Based in London, Studio E Architects Ltd was registered on 21 July 1994, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Kuszell, Andrzej Jozef Maria Kuszell, Lloyd Jones, Richard David for this organisation. Currently we aren't aware of the number of employees at the Studio E Architects Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KUSZELL, Andrzej Jozef Maria Kuszell | 21 July 1994 | - | 1 |
LLOYD JONES, Richard David | 21 July 1994 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 03 February 2020 | |
AD01 - Change of registered office address | 15 January 2020 | |
AA - Annual Accounts | 08 August 2019 | |
CS01 - N/A | 22 July 2019 | |
CS01 - N/A | 23 July 2018 | |
CH03 - Change of particulars for secretary | 04 July 2018 | |
CH01 - Change of particulars for director | 04 July 2018 | |
PSC04 - N/A | 04 July 2018 | |
CH01 - Change of particulars for director | 04 July 2018 | |
AA - Annual Accounts | 29 June 2018 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 21 July 2017 | |
AA - Annual Accounts | 02 August 2016 | |
CS01 - N/A | 26 July 2016 | |
AD01 - Change of registered office address | 29 June 2016 | |
AA - Annual Accounts | 25 September 2015 | |
AR01 - Annual Return | 18 August 2015 | |
AA - Annual Accounts | 12 February 2015 | |
AR01 - Annual Return | 31 July 2014 | |
AD01 - Change of registered office address | 29 July 2014 | |
TM01 - Termination of appointment of director | 16 July 2014 | |
AA - Annual Accounts | 12 December 2013 | |
AR01 - Annual Return | 22 July 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AR01 - Annual Return | 23 July 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AA01 - Change of accounting reference date | 02 December 2011 | |
AR01 - Annual Return | 21 July 2011 | |
AA - Annual Accounts | 04 May 2011 | |
AR01 - Annual Return | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
AA - Annual Accounts | 18 March 2010 | |
363a - Annual Return | 21 July 2009 | |
AA - Annual Accounts | 02 July 2009 | |
363a - Annual Return | 20 October 2008 | |
363a - Annual Return | 17 June 2008 | |
AA - Annual Accounts | 01 May 2008 | |
288b - Notice of resignation of directors or secretaries | 25 April 2007 | |
AA - Annual Accounts | 20 November 2006 | |
225 - Change of Accounting Reference Date | 09 November 2006 | |
363a - Annual Return | 19 September 2006 | |
AA - Annual Accounts | 09 November 2005 | |
363s - Annual Return | 27 July 2005 | |
RESOLUTIONS - N/A | 17 February 2005 | |
RESOLUTIONS - N/A | 17 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 February 2005 | |
169 - Return by a company purchasing its own shares | 17 February 2005 | |
363a - Annual Return | 17 February 2005 | |
363a - Annual Return | 17 February 2005 | |
363a - Annual Return | 17 February 2005 | |
363a - Annual Return | 17 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 December 2004 | |
AA - Annual Accounts | 10 August 2004 | |
395 - Particulars of a mortgage or charge | 14 May 2004 | |
AA - Annual Accounts | 14 October 2003 | |
363s - Annual Return | 07 September 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 September 2003 | |
395 - Particulars of a mortgage or charge | 20 December 2002 | |
AA - Annual Accounts | 23 October 2002 | |
363s - Annual Return | 21 August 2002 | |
288b - Notice of resignation of directors or secretaries | 05 February 2002 | |
AA - Annual Accounts | 07 September 2001 | |
363s - Annual Return | 21 August 2001 | |
AA - Annual Accounts | 12 December 2000 | |
363s - Annual Return | 15 September 2000 | |
AA - Annual Accounts | 01 November 1999 | |
363s - Annual Return | 29 July 1999 | |
288a - Notice of appointment of directors or secretaries | 29 July 1999 | |
AA - Annual Accounts | 06 October 1998 | |
288a - Notice of appointment of directors or secretaries | 05 October 1998 | |
363s - Annual Return | 11 September 1998 | |
AA - Annual Accounts | 09 September 1997 | |
363s - Annual Return | 21 August 1997 | |
363s - Annual Return | 24 July 1996 | |
AA - Annual Accounts | 23 May 1996 | |
363s - Annual Return | 03 October 1995 | |
288 - N/A | 08 August 1994 | |
288 - N/A | 08 August 1994 | |
288 - N/A | 08 August 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 08 August 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 July 1994 | |
288 - N/A | 27 July 1994 | |
NEWINC - New incorporation documents | 21 July 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 May 2004 | Outstanding |
N/A |
Mortgage debenture | 13 December 2002 | Fully Satisfied |
N/A |