MOXLEY ARCHITECTS LTD

Hellopages » Greater London » Lambeth » SW4 7TL

Company number 02247305
Status Active
Incorporation Date 22 April 1988
Company Type Private Limited Company
Address 47 CLAPHAM HIGH STREET, LONDON, SW4 7TL
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of MOXLEY ARCHITECTS LTD are www.moxleyarchitects.co.uk, and www.moxley-architects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Moxley Architects Ltd is a Private Limited Company. The company registration number is 02247305. Moxley Architects Ltd has been working since 22 April 1988. The present status of the company is Active. The registered address of Moxley Architects Ltd is 47 Clapham High Street London Sw4 7tl. . MOXLEY, Michael James is a Secretary of the company. MOXLEY, Michael James is a Director of the company. STRAUPMANIS, Paul Martins is a Director of the company. Secretary HUDGINS, Linda Janet has been resigned. Secretary STRAUPMANIS, Paul Martins has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
MOXLEY, Michael James
Appointed Date: 14 January 2011

Director

Director

Resigned Directors

Secretary
HUDGINS, Linda Janet
Resigned: 21 March 2004
Appointed Date: 16 July 2003

Secretary
STRAUPMANIS, Paul Martins
Resigned: 14 January 2011

Persons With Significant Control

Mr Michael James Moxley
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

MOXLEY ARCHITECTS LTD Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
22 Dec 2016
Confirmation statement made on 5 December 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
10 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 200

06 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 73 more events
12 Jul 1988
Secretary resigned;new secretary appointed;new director appointed

12 Jul 1988
Director resigned;new director appointed

29 Jun 1988
Company name changed longangle LIMITED\certificate issued on 30/06/88

28 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Apr 1988
Incorporation

MOXLEY ARCHITECTS LTD Charges

2 June 2003
Legal mortgage
Delivered: 5 June 2003
Status: Satisfied on 7 January 2004
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a part of the building land at avonwick…
19 September 1997
Sub-charge
Delivered: 25 September 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All monies secured by a mortgage dated 19TH september 1997…
12 September 1997
Debenture
Delivered: 18 September 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 December 1993
Legal charge
Delivered: 16 December 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a land at rear of 10 chivalry road…
23 March 1992
Chattels mortgage
Delivered: 25 March 1992
Status: Outstanding
Persons entitled: Forward Trust Limited
Description: One new calcomp 400 dpi colour electrostatic A1 plotter…