About

Registered Number: 02951234
Date of Incorporation: 21/07/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: First Floor, 85 Great Portland Street, London, W1W 7LT,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUSZELL, Andrzej Jozef Maria Kuszell 21 July 1994 - 1
LLOYD JONES, Richard David 21 July 1994 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 06 May 2004 Outstanding

N/A

Mortgage debenture 13 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.