About

Registered Number: 03159878
Date of Incorporation: 15/02/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: 18 Ensign Street, London, E1 8JD,

 

Established in 1996, Open City Architecture are based in London. This business has 5 directors listed as Brooks, Alison, Allinson, Kenneth, Heathcote, Edwin, Manson, Frederick Mark, Newman, Helen at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Alison 29 January 2013 - 1
ALLINSON, Kenneth 15 February 1996 27 March 2002 1
HEATHCOTE, Edwin 01 July 2008 28 April 2016 1
MANSON, Frederick Mark 27 March 2002 29 January 2013 1
NEWMAN, Helen 10 June 2010 06 July 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 September 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 31 January 2019
TM01 - Termination of appointment of director 14 January 2019
AA - Annual Accounts 19 September 2018
AP01 - Appointment of director 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
TM01 - Termination of appointment of director 06 February 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 04 July 2016
AP01 - Appointment of director 29 April 2016
TM01 - Termination of appointment of director 28 April 2016
AD01 - Change of registered office address 07 April 2016
AR01 - Annual Return 04 February 2016
CH01 - Change of particulars for director 04 February 2016
CH01 - Change of particulars for director 04 February 2016
AP01 - Appointment of director 24 November 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 29 January 2015
TM01 - Termination of appointment of director 19 December 2014
AP01 - Appointment of director 19 December 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 31 January 2014
CH01 - Change of particulars for director 30 January 2014
AA - Annual Accounts 03 October 2013
TM01 - Termination of appointment of director 11 September 2013
AP01 - Appointment of director 01 July 2013
AP01 - Appointment of director 26 March 2013
AP01 - Appointment of director 26 February 2013
AR01 - Annual Return 20 February 2013
TM01 - Termination of appointment of director 20 February 2013
TM01 - Termination of appointment of director 20 February 2013
TM02 - Termination of appointment of secretary 20 February 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 15 September 2011
RESOLUTIONS - N/A 29 June 2011
AR01 - Annual Return 21 February 2011
AP01 - Appointment of director 18 January 2011
AA - Annual Accounts 22 October 2010
AP01 - Appointment of director 21 June 2010
CERTNM - Change of name certificate 23 February 2010
CONNOT - N/A 23 February 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 21 October 2009
287 - Change in situation or address of Registered Office 11 June 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 15 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
287 - Change in situation or address of Registered Office 03 December 2008
225 - Change of Accounting Reference Date 24 October 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 29 November 2007
363s - Annual Return 12 March 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 02 March 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 21 July 2005
287 - Change in situation or address of Registered Office 24 June 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 03 December 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 12 June 2000
AA - Annual Accounts 23 August 1999
363s - Annual Return 02 March 1999
RESOLUTIONS - N/A 06 October 1998
AA - Annual Accounts 06 October 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
363s - Annual Return 23 February 1998
AA - Annual Accounts 27 January 1998
225 - Change of Accounting Reference Date 27 January 1998
363s - Annual Return 22 December 1997
DISS6 - Notice of striking-off action suspended 23 September 1997
GAZ1 - First notification of strike-off action in London Gazette 12 August 1997
NEWINC - New incorporation documents 15 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.