About

Registered Number: 04530297
Date of Incorporation: 09/09/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 6 Highbury Corner, Highbury Crescent, London, N5 1RD

 

Walker Bushe Architects Ltd was founded on 09 September 2002 and are based in London, it's status in the Companies House registry is set to "Active". There are 5 directors listed for Walker Bushe Architects Ltd in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Richard Peter 03 December 2002 - 1
BUSHE, Timothy 03 December 2002 21 July 2019 1
HANSON, Carol 09 September 2002 03 December 2002 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Gail 01 May 2006 - 1
BUSHE, Philippa 03 December 2002 01 May 2006 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 05 June 2020
CS01 - N/A 25 September 2019
PSC04 - N/A 25 September 2019
PSC01 - N/A 25 September 2019
PSC07 - N/A 26 July 2019
TM01 - Termination of appointment of director 26 July 2019
SH03 - Return of purchase of own shares 22 July 2019
AA - Annual Accounts 03 June 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 15 October 2018
RP04CS01 - N/A 10 October 2017
PSC01 - N/A 19 September 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 22 August 2017
AA - Annual Accounts 06 October 2016
CS01 - N/A 20 September 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH03 - Change of particulars for secretary 07 October 2010
AA - Annual Accounts 19 August 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 28 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 September 2009
353 - Register of members 28 September 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 23 September 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 12 September 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 25 September 2006
CERTNM - Change of name certificate 18 September 2006
RESOLUTIONS - N/A 14 August 2006
RESOLUTIONS - N/A 14 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 20 September 2005
288c - Notice of change of directors or secretaries or in their particulars 18 October 2004
363s - Annual Return 08 September 2004
AA - Annual Accounts 14 July 2004
363a - Annual Return 14 January 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2004
RESOLUTIONS - N/A 04 September 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
353 - Register of members 14 July 2003
325 - Location of register of directors' interests in shares etc 14 July 2003
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 July 2003
287 - Change in situation or address of Registered Office 14 July 2003
225 - Change of Accounting Reference Date 04 July 2003
CERTNM - Change of name certificate 02 July 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
CERTNM - Change of name certificate 10 June 2003
RESOLUTIONS - N/A 29 May 2003
RESOLUTIONS - N/A 29 May 2003
RESOLUTIONS - N/A 29 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2003
NEWINC - New incorporation documents 09 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.