ARCHITECTURE 00 LIMITED
ST IVES

Hellopages » Cambridgeshire » Huntingdonshire » PE27 5JL

Company number 05499156
Status Active
Incorporation Date 5 July 2005
Company Type Private Limited Company
Address RALEIGH HOUSE 14C COMPASS POINT BUSINESS PARK, STOCKS BRIDGE WAY, ST IVES, CAMBRIDGESHIRE, UNITED KINGDOM, PE27 5JL
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Registered office address changed from 3 Bull Lane St. Ives Cambridgeshire PE27 5AX to Raleigh House 14C Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL on 5 January 2017; Termination of appointment of Jonathan Steiner as a director on 6 July 2016; Confirmation statement made on 5 July 2016 with updates. The most likely internet sites of ARCHITECTURE 00 LIMITED are www.architecture00.co.uk, and www.architecture-00.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty years and three months. Architecture 00 Limited is a Private Limited Company. The company registration number is 05499156. Architecture 00 Limited has been working since 05 July 2005. The present status of the company is Active. The registered address of Architecture 00 Limited is Raleigh House 14c Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire United Kingdom Pe27 5jl. The company`s financial liabilities are £528.32k. It is £2.82k against last year. The cash in hand is £83.04k. It is £22.45k against last year. And the total assets are £879.28k, which is £68.21k against last year. SAXBY, David Charles is a Secretary of the company. BEUNDERMAN, Joost is a Director of the company. FUNG, Alice is a Director of the company. HOLLINGWORTH, Sarah Louise is a Director of the company. JOHAR, Inderpaul Singh is a Director of the company. PEPPER, Lynton is a Director of the company. SAXBY, David Charles is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Director STEINER, Jonathan has been resigned. The company operates in "Architectural activities".


architecture 00 Key Finiance

LIABILITIES £528.32k
+0%
CASH £83.04k
+37%
TOTAL ASSETS £879.28k
+8%
All Financial Figures

Current Directors

Secretary
SAXBY, David Charles
Appointed Date: 05 July 2005

Director
BEUNDERMAN, Joost
Appointed Date: 30 May 2012
46 years old

Director
FUNG, Alice
Appointed Date: 30 May 2012
46 years old

Director
HOLLINGWORTH, Sarah Louise
Appointed Date: 04 March 2014
44 years old

Director
JOHAR, Inderpaul Singh
Appointed Date: 05 July 2005
52 years old

Director
PEPPER, Lynton
Appointed Date: 30 May 2012
45 years old

Director
SAXBY, David Charles
Appointed Date: 05 July 2005
52 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 05 July 2005
Appointed Date: 05 July 2005

Director
STEINER, Jonathan
Resigned: 06 July 2016
Appointed Date: 30 May 2012
46 years old

Persons With Significant Control

Mr Inderpaul Singh Johar
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Charles Saxby
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARCHITECTURE 00 LIMITED Events

05 Jan 2017
Registered office address changed from 3 Bull Lane St. Ives Cambridgeshire PE27 5AX to Raleigh House 14C Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL on 5 January 2017
19 Sep 2016
Termination of appointment of Jonathan Steiner as a director on 6 July 2016
19 Sep 2016
Confirmation statement made on 5 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
25 Aug 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 200

...
... and 38 more events
31 Aug 2007
Registered office changed on 31/08/07 from: 84 cleveland street london W1T 6NG
10 May 2007
Total exemption small company accounts made up to 31 July 2006
08 Aug 2006
Return made up to 05/07/06; full list of members
19 Jul 2005
Secretary resigned
05 Jul 2005
Incorporation