About

Registered Number: 03750668
Date of Incorporation: 12/04/1999 (26 years ago)
Company Status: Active
Registered Address: 78 Springfield Avenue, London, N10 3SY

 

Marianne Davys Architects Ltd was founded on 12 April 1999 and has its registered office in the United Kingdom. We don't know the number of employees at this company. There are 4 directors listed as Rosato, Jeanette Mary, Bergamin, Joaquin, Davys, Marianne, Doggett, Barrie for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOGGETT, Barrie 12 April 1999 02 November 1999 1
Secretary Name Appointed Resigned Total Appointments
ROSATO, Jeanette Mary 18 May 2002 - 1
BERGAMIN, Joaquin 02 November 1999 30 May 2002 1
DAVYS, Marianne 12 April 1999 02 November 1999 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 23 April 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 24 April 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 23 April 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 17 April 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 16 April 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 12 April 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 12 April 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 31 March 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 15 April 2003
AA - Annual Accounts 17 December 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
363s - Annual Return 02 June 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 12 April 2001
AA - Annual Accounts 05 September 2000
MEM/ARTS - N/A 16 April 2000
363s - Annual Return 13 April 2000
CERTNM - Change of name certificate 11 April 2000
288b - Notice of resignation of directors or secretaries 11 November 1999
288b - Notice of resignation of directors or secretaries 11 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
288b - Notice of resignation of directors or secretaries 17 April 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
288b - Notice of resignation of directors or secretaries 17 April 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
NEWINC - New incorporation documents 12 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.