About

Registered Number: 02643602
Date of Incorporation: 06/09/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: 32 Conistone Way, London, N7 9DD

 

Nta16 Architects Ltd was setup in 1991. We do not know the number of employees at the business. The companies directors are listed as Lentge, Helen Vivienne, Holmes, Alison Louise, Holmes, Michael John, Ince, Derek George, Sturdza, Marina Nicole, Thomson, Neil Gartshore in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Alison Louise N/A 14 February 2004 1
HOLMES, Michael John 14 February 2004 31 October 2004 1
INCE, Derek George 14 February 2004 31 October 2004 1
STURDZA, Marina Nicole 07 July 2005 09 July 2014 1
THOMSON, Neil Gartshore N/A 07 July 2005 1
Secretary Name Appointed Resigned Total Appointments
LENTGE, Helen Vivienne 25 October 2004 02 December 2004 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 13 February 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 27 February 2018
AA01 - Change of accounting reference date 24 November 2017
CS01 - N/A 19 September 2017
DISS40 - Notice of striking-off action discontinued 03 December 2016
CS01 - N/A 30 November 2016
AA - Annual Accounts 30 November 2016
GAZ1 - First notification of strike-off action in London Gazette 29 November 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 19 October 2014
AP01 - Appointment of director 09 July 2014
TM01 - Termination of appointment of director 09 July 2014
CH01 - Change of particulars for director 26 February 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 08 November 2013
AD01 - Change of registered office address 19 July 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 29 November 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 18 October 2011
CERTNM - Change of name certificate 10 March 2011
RESOLUTIONS - N/A 14 February 2011
CONNOT - N/A 14 February 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 20 February 2008
363s - Annual Return 24 October 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 13 October 2006
287 - Change in situation or address of Registered Office 26 July 2006
363s - Annual Return 30 November 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
AA - Annual Accounts 27 April 2005
CERTNM - Change of name certificate 15 February 2005
288a - Notice of appointment of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
287 - Change in situation or address of Registered Office 10 December 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
363s - Annual Return 05 October 2004
AA - Annual Accounts 22 September 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288c - Notice of change of directors or secretaries or in their particulars 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 23 September 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
363s - Annual Return 22 October 2002
288c - Notice of change of directors or secretaries or in their particulars 30 May 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 10 September 2001
AA - Annual Accounts 05 July 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 19 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
MEM/ARTS - N/A 11 January 2000
CERTNM - Change of name certificate 04 January 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 20 September 1999
AA - Annual Accounts 15 December 1998
363s - Annual Return 10 September 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 29 September 1997
AA - Annual Accounts 03 January 1997
363s - Annual Return 10 September 1996
AA - Annual Accounts 10 January 1996
363s - Annual Return 03 October 1995
AA - Annual Accounts 05 January 1995
363s - Annual Return 20 September 1994
363s - Annual Return 12 September 1993
RESOLUTIONS - N/A 12 March 1993
AA - Annual Accounts 12 March 1993
363b - Annual Return 29 September 1992
288 - N/A 17 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 April 1992
288 - N/A 13 September 1991
288 - N/A 13 September 1991
287 - Change in situation or address of Registered Office 13 September 1991
NEWINC - New incorporation documents 06 September 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.