Company Information for HUGH BROUGHTON ARCHITECTS LIMITED
41 BEAVOR LANE, LONDON, W6 9BL,
|
Company Registration Number
04961388
Private Limited Company
Active |
Company Name | |
---|---|
HUGH BROUGHTON ARCHITECTS LIMITED | |
Legal Registered Office | |
41 BEAVOR LANE LONDON W6 9BL Other companies in WC1B | |
Company Number | 04961388 | |
---|---|---|
Company ID Number | 04961388 | |
Date formed | 2003-11-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 12/11/2015 | |
Return next due | 10/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB830723939 |
Last Datalog update: | 2023-12-05 18:10:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MELANIE ISABEL ASHTON BROUGHTON |
||
HUGH GILES KEYWORTH BROUGHTON |
||
ADAM CHRISTOPHER BRODNAX KNIGHT |
||
GIANLUCA RENDINA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 19/12/22 FROM 55 Baker Street London W1U 7EU United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 19/12/22 FROM 55 Baker Street London W1U 7EU United Kingdom | |
CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES | |
30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/20 FROM 150 Aldersgate Street London EC1A 4AB | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Gianluca Rendina on 2018-06-18 | |
CH01 | Director's details changed for Mr Gianluca Rendina on 2018-06-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES | |
AA | 30/11/16 TOTAL EXEMPTION SMALL | |
AA | 30/11/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/11/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 10 | |
SH01 | 01/02/16 STATEMENT OF CAPITAL GBP 10 | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 9.25 | |
AR01 | 12/11/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/15 FROM C/O Chantrey Vellacott Dfk Russell Square House 10-12 Russell Square London WC1B 5LF | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AUD | AUDITOR'S RESIGNATION | |
RES11 | Resolutions passed:
| |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 9.25 | |
AR01 | 12/11/14 ANNUAL RETURN FULL LIST | |
SH01 | 09/10/14 STATEMENT OF CAPITAL GBP 9.25 | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES13 | SHARE SUB DIVISION & OTHER COMPANY BUSINESS 19/03/2013 | |
RES01 | ADOPT ARTICLES 19/03/2013 | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 8.5 | |
AR01 | 12/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHRISTOPHER BRODNAX KNIGHT / 01/11/2013 | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR GIANLUCA RENDINA | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 19/03/2013 | |
SH02 | SUB-DIVISION 19/03/13 | |
SH01 | 19/03/13 STATEMENT OF CAPITAL GBP 8.50 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2013 FROM C/O CHANTREY VELLACOTT DFK RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF ENGLAND | |
AR01 | 12/11/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2013 FROM C/O C/O CHANTREY VELLACOTT DFK SAFFRON HOUSE 15 PARK STREET CROYDON CR0 1YD ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHRISTOPHER BRODNAX KNIGHT / 01/11/2012 | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 12/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2011 FROM C/O CHANTRY VELLACOTT DFK CORINTHIAN HOUSE 17 LANSDOWNE ROAD CROYDON SURREY CR0 2BX | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHRISTOPHER BRODNAX KNIGHT / 21/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH GILES KEYWORTH BROUGHTON / 21/01/2010 | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
287 | REGISTERED OFFICE CHANGED ON 02/12/05 FROM: C/O CHANTRY VELLACOTT 4TH FLOOR CORINTHIAN HOUSE 17 LANSDOWNE ROAD CROYDON SURREY CR0 2BX | |
363(287) | REGISTERED OFFICE CHANGED ON 22/11/05 | |
363s | RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/12/04 | |
363s | RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | BITE COMMUNICATIONS LIMITED |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Hammersmith and Fulham | |
|
|
Maidstone Borough Council | |
|
Main Contractor |
Maidstone Borough Council | |
|
Main Contractor |
Maidstone Borough Council | |
|
Main Contractor |
Maidstone Borough Council | |
|
Main Contractor |
Maidstone Borough Council | |
|
Main Contractor |
Maidstone Borough Council | |
|
Main Contractor |
Maidstone Borough Council | |
|
Main Contractor |
Maidstone Borough Council | |
|
Main Contractor |
Maidstone Borough Council | |
|
Main Contractor |
Maidstone Borough Council | |
|
Main Contractor |
Maidstone Borough Council | |
|
Main Contractor |
Maidstone Borough Council | |
|
Main Contractor |
Maidstone Borough Council | |
|
Main Contractor |
Maidstone Borough Council | |
|
Main Contractor |
Maidstone Borough Council | |
|
Main Contractor |
Maidstone Borough Council | |
|
Main Contractor |
Maidstone Borough Council | |
|
Main Contractor |
Maidstone Borough Council | |
|
Main Contractor |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |