About

Registered Number: 04427814
Date of Incorporation: 30/04/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 55 Kingstown Street, London, NW1 8JP

 

Based in London, Ipa Architects Ltd was founded on 30 April 2002, it's status at Companies House is "Active". Van Wijk, Reon, Pattie, Joanne Cadagan are listed as the directors of this organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN WIJK, Reon 01 January 2016 - 1
PATTIE, Joanne Cadagan 07 June 2002 01 May 2020 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
TM01 - Termination of appointment of director 05 May 2020
AA - Annual Accounts 23 April 2020
CS01 - N/A 10 May 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 01 May 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 12 May 2017
AA - Annual Accounts 27 March 2017
AR01 - Annual Return 18 May 2016
SH01 - Return of Allotment of shares 06 May 2016
AP01 - Appointment of director 21 April 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 04 April 2014
CERTNM - Change of name certificate 09 October 2013
CONNOT - N/A 09 October 2013
NM06 - Request to seek comments of government department or other specified body on change of name 30 September 2013
CH01 - Change of particulars for director 23 July 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 24 May 2011
AD01 - Change of registered office address 23 May 2011
AA - Annual Accounts 29 March 2011
AD01 - Change of registered office address 22 October 2010
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2009
AA - Annual Accounts 29 April 2009
363s - Annual Return 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 17 November 2008
287 - Change in situation or address of Registered Office 23 September 2008
CERTNM - Change of name certificate 22 August 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 08 September 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 23 May 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 12 April 2005
AA - Annual Accounts 13 July 2004
363s - Annual Return 15 June 2004
363s - Annual Return 27 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2002
225 - Change of Accounting Reference Date 17 September 2002
395 - Particulars of a mortgage or charge 05 September 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
287 - Change in situation or address of Registered Office 14 June 2002
NEWINC - New incorporation documents 30 April 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.