THE ARCHADIA PRACTICE (LONDON) LIMITED
HAMPTON STARTPAGE LTD

Hellopages » Greater London » Richmond upon Thames » TW12 2HU

Company number 03712630
Status Active
Incorporation Date 11 February 1999
Company Type Private Limited Company
Address ASHLEY HOUSE, 58 - 60 ASHLEY ROAD, HAMPTON, MIDDLESEX, TW12 2HU
Home Country United Kingdom
Nature of Business 71111 - Architectural activities, 71112 - Urban planning and landscape architectural activities, 74100 - specialised design activities, 74902 - Quantity surveying activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Second filing of AR01 previously delivered to Companies House made up to 11 February 2015. The most likely internet sites of THE ARCHADIA PRACTICE (LONDON) LIMITED are www.thearchadiapracticelondon.co.uk, and www.the-archadia-practice-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Chessington North Rail Station is 4.7 miles; to Brentford Rail Station is 5.7 miles; to Barnes Bridge Rail Station is 6.4 miles; to Byfleet & New Haw Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Archadia Practice London Limited is a Private Limited Company. The company registration number is 03712630. The Archadia Practice London Limited has been working since 11 February 1999. The present status of the company is Active. The registered address of The Archadia Practice London Limited is Ashley House 58 60 Ashley Road Hampton Middlesex Tw12 2hu. The company`s financial liabilities are £164.48k. It is £41.95k against last year. The cash in hand is £10.21k. It is £10.18k against last year. And the total assets are £235.6k, which is £44.59k against last year. HANNA, Jean Fiona is a Director of the company. SLATER, Mark David is a Director of the company. ARCHADIA (UK) LIMITED is a Director of the company. Secretary MANWELL, Judith Anne has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director ALLCOCK, Lee has been resigned. Director MANWELL, Judith Anne has been resigned. Director MANWELL, Patrick Lutton has been resigned. Director SONDH, Amarjit Singh has been resigned. Director STEWART, Colin Douglas has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Architectural activities".


the archadia practice (london) Key Finiance

LIABILITIES £164.48k
+34%
CASH £10.21k
+36350%
TOTAL ASSETS £235.6k
+23%
All Financial Figures

Current Directors

Director
HANNA, Jean Fiona
Appointed Date: 04 March 2004
68 years old

Director
SLATER, Mark David
Appointed Date: 08 October 2015
37 years old

Director
ARCHADIA (UK) LIMITED
Appointed Date: 08 July 2014

Resigned Directors

Secretary
MANWELL, Judith Anne
Resigned: 05 January 2015
Appointed Date: 12 April 1999

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 12 April 1999
Appointed Date: 11 February 1999

Director
ALLCOCK, Lee
Resigned: 02 October 2015
Appointed Date: 05 January 2015
51 years old

Director
MANWELL, Judith Anne
Resigned: 05 January 2015
Appointed Date: 06 April 2011
73 years old

Director
MANWELL, Patrick Lutton
Resigned: 08 October 2015
Appointed Date: 12 April 1999
72 years old

Director
SONDH, Amarjit Singh
Resigned: 18 December 2013
Appointed Date: 06 April 2011
58 years old

Director
STEWART, Colin Douglas
Resigned: 18 December 2013
Appointed Date: 06 April 2011
55 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 12 April 1999
Appointed Date: 11 February 1999

Persons With Significant Control

Archadia (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE ARCHADIA PRACTICE (LONDON) LIMITED Events

27 Feb 2017
Confirmation statement made on 11 February 2017 with updates
19 Oct 2016
Total exemption small company accounts made up to 30 June 2016
08 Mar 2016
Second filing of AR01 previously delivered to Companies House made up to 11 February 2015
25 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 603

24 Feb 2016
Termination of appointment of Lee Allcock as a director on 2 October 2015
...
... and 70 more events
20 Apr 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Apr 1999
£ nc 100/2000 12/04/99
20 Apr 1999
Memorandum and Articles of Association
20 Apr 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Feb 1999
Incorporation