HKR ARCHITECTURAL SERVICES LIMITED
LONDON

Hellopages » Greater London » Camden » WC1V 6DX

Company number 05502096
Status Active
Incorporation Date 7 July 2005
Company Type Private Limited Company
Address CAROLINE HOUSE 55-57 HIGH HOLBORN, 7TH FLOOR, LONDON, ENGLAND, WC1V 6DX
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 20 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of HKR ARCHITECTURAL SERVICES LIMITED are www.hkrarchitecturalservices.co.uk, and www.hkr-architectural-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hkr Architectural Services Limited is a Private Limited Company. The company registration number is 05502096. Hkr Architectural Services Limited has been working since 07 July 2005. The present status of the company is Active. The registered address of Hkr Architectural Services Limited is Caroline House 55 57 High Holborn 7th Floor London England Wc1v 6dx. . RYAN, Jerry is a Director of the company. Secretary GALLUCCI, Michael has been resigned. Secretary PICKERING, Gordon has been resigned. Secretary RIFFE, Steven Michael has been resigned. Secretary RODEN, David has been resigned. Secretary RYAN, Jerry has been resigned. Secretary ACE SECRETARIES LIMITED has been resigned. Director BIRCH, Paul Ronald has been resigned. Director DIXON, Jennifer Anne has been resigned. Director DUFFY, Bernard James has been resigned. Director ENGLISH, Barry has been resigned. Director ENGLISH, Barry has been resigned. Director GALLUCCI, Michael has been resigned. Director KINGSMITH, David has been resigned. Director RODEN, David has been resigned. Director RYAN, Jerry has been resigned. Director ACE REGISTRARS LIMITED has been resigned. Director HEALEYFORD LTD has been resigned. The company operates in "Architectural activities".


Current Directors

Director
RYAN, Jerry
Appointed Date: 14 January 2014
66 years old

Resigned Directors

Secretary
GALLUCCI, Michael
Resigned: 01 September 2013
Appointed Date: 01 January 2013

Secretary
PICKERING, Gordon
Resigned: 01 March 2009
Appointed Date: 27 February 2008

Secretary
RIFFE, Steven Michael
Resigned: 27 February 2013
Appointed Date: 13 June 2012

Secretary
RODEN, David
Resigned: 27 February 2008
Appointed Date: 07 July 2005

Secretary
RYAN, Jerry
Resigned: 13 June 2012
Appointed Date: 01 March 2009

Secretary
ACE SECRETARIES LIMITED
Resigned: 07 July 2005
Appointed Date: 07 July 2005

Director
BIRCH, Paul Ronald
Resigned: 31 March 2012
Appointed Date: 10 January 2011
73 years old

Director
DIXON, Jennifer Anne
Resigned: 21 December 2012
Appointed Date: 15 March 2012
63 years old

Director
DUFFY, Bernard James
Resigned: 22 September 2010
Appointed Date: 07 July 2005
70 years old

Director
ENGLISH, Barry
Resigned: 12 January 2015
Appointed Date: 06 September 2013
59 years old

Director
ENGLISH, Barry
Resigned: 12 January 2015
Appointed Date: 03 September 2013
59 years old

Director
GALLUCCI, Michael
Resigned: 03 September 2013
Appointed Date: 01 August 2011
55 years old

Director
KINGSMITH, David
Resigned: 03 June 2011
Appointed Date: 01 September 2009
55 years old

Director
RODEN, David
Resigned: 27 February 2008
Appointed Date: 07 July 2005
66 years old

Director
RYAN, Jerry
Resigned: 13 June 2012
Appointed Date: 07 July 2005
66 years old

Director
ACE REGISTRARS LIMITED
Resigned: 07 July 2005
Appointed Date: 07 July 2005

Director
HEALEYFORD LTD
Resigned: 03 September 2013
Appointed Date: 01 January 2013

Persons With Significant Control

Mr Jerry Ryan
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

HKR ARCHITECTURAL SERVICES LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
22 Aug 2016
Confirmation statement made on 20 August 2016 with updates
30 Jan 2016
Total exemption small company accounts made up to 30 April 2015
14 Dec 2015
Registered office address changed from 32-36 Great Portland Street London W1W 8QX to Caroline House 55-57 High Holborn 7th Floor London WC1V 6DX on 14 December 2015
20 Aug 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000,100

...
... and 74 more events
18 Aug 2005
New director appointed
08 Aug 2005
New director appointed
07 Jul 2005
Secretary resigned
07 Jul 2005
Director resigned
07 Jul 2005
Incorporation

HKR ARCHITECTURAL SERVICES LIMITED Charges

15 December 2011
Rent deposit deed
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Collin Estates Limited
Description: Rental deposit in the sum of £30,260.00 see image for full…
3 May 2011
Rent deposit deed
Delivered: 5 May 2011
Status: Outstanding
Persons entitled: Network Rial Infrastructure Limited
Description: Rent deposit under deed dated 3 may 2011 and made between…
21 March 2011
Charge over deposits
Delivered: 22 March 2011
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: A first fixed charge over any sums deposited or to be…
11 March 2010
Charge over deposits
Delivered: 18 March 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: First fixed charge over any sums deposited or to be…
25 September 2009
Mortgage debenture
Delivered: 29 September 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…