About

Registered Number: 05530332
Date of Incorporation: 08/08/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 50 Seymour Street, London, W1H 7JG,

 

Established in 2005, Mallinson Architects & Engineers Ltd are based in London. This company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALLINSON, Michael 08 August 2005 - 1
LEEDHAM, William 08 August 2005 01 October 2006 1
SILCOCK, Michael Glyn 08 August 2005 01 October 2006 1
Secretary Name Appointed Resigned Total Appointments
HARDY, Argus Gathorne 01 October 2006 30 April 2011 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
DISS40 - Notice of striking-off action discontinued 21 May 2020
AA - Annual Accounts 20 May 2020
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
CS01 - N/A 15 August 2019
DISS40 - Notice of striking-off action discontinued 18 May 2019
AA - Annual Accounts 15 May 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 25 May 2017
DISS40 - Notice of striking-off action discontinued 06 May 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
CS01 - N/A 14 October 2016
AD01 - Change of registered office address 14 October 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 13 August 2012
TM02 - Termination of appointment of secretary 13 August 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 04 September 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 27 January 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 02 September 2008
225 - Change of Accounting Reference Date 02 September 2008
288b - Notice of resignation of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
AA - Annual Accounts 11 April 2007
GAZ1 - First notification of strike-off action in London Gazette 30 January 2007
287 - Change in situation or address of Registered Office 12 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
NEWINC - New incorporation documents 08 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.