About

Registered Number: 04042799
Date of Incorporation: 28/07/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Flat 9 243 Nimrod Road, London, SW16 6TW

 

Having been setup in 2000, Jovik Architecture Ltd has its registered office in London. There is one director listed as Jovik, Dalibor for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JOVIK, Dalibor 21 January 2014 24 June 2016 1

Filing History

Document Type Date
AA - Annual Accounts 31 October 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 15 August 2018
MR01 - N/A 19 June 2018
MR01 - N/A 19 June 2018
MR04 - N/A 24 February 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 23 September 2016
TM02 - Termination of appointment of secretary 26 June 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 22 October 2015
AA01 - Change of accounting reference date 25 March 2015
AR01 - Annual Return 01 October 2014
AD01 - Change of registered office address 02 September 2014
CH03 - Change of particulars for secretary 01 September 2014
CH01 - Change of particulars for director 01 September 2014
AA - Annual Accounts 02 May 2014
AP03 - Appointment of secretary 21 January 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 28 May 2013
MR01 - N/A 22 May 2013
MR01 - N/A 21 May 2013
MR01 - N/A 27 April 2013
TM01 - Termination of appointment of director 21 February 2013
AR01 - Annual Return 28 August 2012
CH01 - Change of particulars for director 28 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 23 August 2011
TM02 - Termination of appointment of secretary 23 August 2011
AP01 - Appointment of director 27 April 2011
AA - Annual Accounts 27 April 2011
CERTNM - Change of name certificate 11 November 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 30 April 2010
TM01 - Termination of appointment of director 11 March 2010
AR01 - Annual Return 31 October 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 16 January 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 04 June 2008
288b - Notice of resignation of directors or secretaries 10 September 2007
363s - Annual Return 12 July 2007
287 - Change in situation or address of Registered Office 27 June 2007
AA - Annual Accounts 07 June 2007
AA - Annual Accounts 06 June 2006
363s - Annual Return 25 August 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 30 July 2002
395 - Particulars of a mortgage or charge 19 June 2002
395 - Particulars of a mortgage or charge 13 June 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 03 August 2001
NEWINC - New incorporation documents 28 July 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2018 Outstanding

N/A

A registered charge 15 June 2018 Outstanding

N/A

A registered charge 08 May 2013 Outstanding

N/A

A registered charge 08 May 2013 Outstanding

N/A

A registered charge 23 April 2013 Outstanding

N/A

Legal mortgage 18 June 2002 Outstanding

N/A

Debenture 11 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.