About

Registered Number: 01880303
Date of Incorporation: 24/01/1985 (39 years and 2 months ago)
Company Status: Active
Registered Address: Connect House, 133-137 Alexandra Road, London, SW19 7JY

 

Smallwood Architects Ltd was setup in 1985, it's status at Companies House is "Active". There are 6 directors listed as Dinnewell, Jonathan Richard, Geeson, Julius George Uno, Unwin, Melanie Helen Susan, Hudson, Mark Norman, Smallwood, Christopher Marten, Tehan, John Patrick for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DINNEWELL, Jonathan Richard 01 April 2001 - 1
GEESON, Julius George Uno 25 May 2016 - 1
HUDSON, Mark Norman 01 November 2007 28 September 2012 1
SMALLWOOD, Christopher Marten N/A 24 June 2011 1
TEHAN, John Patrick 01 April 2001 06 March 2020 1
Secretary Name Appointed Resigned Total Appointments
UNWIN, Melanie Helen Susan N/A 08 September 1992 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
SH03 - Return of purchase of own shares 30 March 2020
SH06 - Notice of cancellation of shares 26 March 2020
TM01 - Termination of appointment of director 20 March 2020
TM02 - Termination of appointment of secretary 19 March 2020
AP04 - Appointment of corporate secretary 19 March 2020
PSC04 - N/A 17 March 2020
PSC07 - N/A 17 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 28 November 2017
RESOLUTIONS - N/A 19 July 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 20 December 2016
AP01 - Appointment of director 19 October 2016
CH01 - Change of particulars for director 23 June 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 03 July 2015
CH04 - Change of particulars for corporate secretary 03 July 2015
AD01 - Change of registered office address 30 March 2015
AA - Annual Accounts 25 November 2014
AD01 - Change of registered office address 24 November 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 12 December 2012
TM01 - Termination of appointment of director 01 October 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 09 December 2011
CERTNM - Change of name certificate 07 September 2011
TM01 - Termination of appointment of director 01 September 2011
RESOLUTIONS - N/A 22 August 2011
CONNOT - N/A 22 August 2011
RESOLUTIONS - N/A 08 July 2011
SH06 - Notice of cancellation of shares 08 July 2011
SH03 - Return of purchase of own shares 08 July 2011
AR01 - Annual Return 06 July 2011
CH01 - Change of particulars for director 05 July 2011
CH01 - Change of particulars for director 05 July 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 05 August 2010
CH04 - Change of particulars for corporate secretary 05 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 05 August 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 19 June 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 22 June 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 07 July 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 03 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 25 June 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 27 September 2002
RESOLUTIONS - N/A 05 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2002
123 - Notice of increase in nominal capital 05 June 2002
363s - Annual Return 26 March 2002
RESOLUTIONS - N/A 14 February 2002
RESOLUTIONS - N/A 14 February 2002
RESOLUTIONS - N/A 14 February 2002
AA - Annual Accounts 11 December 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 06 September 2000
AA - Annual Accounts 14 January 2000
363s - Annual Return 11 October 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 05 November 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 15 July 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 02 July 1996
AA - Annual Accounts 29 January 1996
288 - N/A 06 December 1995
363s - Annual Return 08 September 1995
AA - Annual Accounts 11 January 1995
363s - Annual Return 27 September 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 21 July 1993
AA - Annual Accounts 01 April 1993
363s - Annual Return 03 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 December 1992
395 - Particulars of a mortgage or charge 27 October 1992
288 - N/A 27 October 1992
AA - Annual Accounts 27 May 1992
363b - Annual Return 18 November 1991
AA - Annual Accounts 20 November 1990
363 - Annual Return 25 July 1990
RESOLUTIONS - N/A 20 July 1990
363 - Annual Return 24 April 1990
AA - Annual Accounts 29 March 1990
AA - Annual Accounts 06 February 1989
363 - Annual Return 15 November 1988
AA - Annual Accounts 19 February 1988
363 - Annual Return 26 November 1987
AA - Annual Accounts 01 June 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 September 1986
CERTNM - Change of name certificate 09 September 1986
GAZ(U) - N/A 15 August 1986
363 - Annual Return 08 August 1986
287 - Change in situation or address of Registered Office 08 August 1986
288 - N/A 08 August 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 August 1986
MISC - Miscellaneous document 24 January 1985

Mortgages & Charges

Description Date Status Charge by
Single debenture 08 October 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.