AAP ARCHITECTURE LIMITED
LONDON AAP ARCHITECTURAL CONSULTANTS LIMITED RENASCENT CONSULTANTS LIMITED

Hellopages » Greater London » Southwark » SE1 3HA

Company number 03747339
Status Active
Incorporation Date 7 April 1999
Company Type Private Limited Company
Address 9 BICKELS YARD 151-153 BERMONDSEY STREET, LONDON BRIDGE, LONDON, SE1 3HA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 110 . The most likely internet sites of AAP ARCHITECTURE LIMITED are www.aaparchitecture.co.uk, and www.aap-architecture.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-six years and six months. Aap Architecture Limited is a Private Limited Company. The company registration number is 03747339. Aap Architecture Limited has been working since 07 April 1999. The present status of the company is Active. The registered address of Aap Architecture Limited is 9 Bickels Yard 151 153 Bermondsey Street London Bridge London Se1 3ha. The company`s financial liabilities are £1323.05k. It is £271.38k against last year. The cash in hand is £143.2k. It is £-270.05k against last year. And the total assets are £1742.67k, which is £292.55k against last year. BURSTOW, Paul is a Director of the company. PICARIELLO, Alberto Anthony is a Director of the company. Secretary PICARIELLO, Julie Carol Ann has been resigned. Nominee Secretary STARTCO LIMITED has been resigned. Nominee Director NEWCO LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


aap architecture Key Finiance

LIABILITIES £1323.05k
+25%
CASH £143.2k
-66%
TOTAL ASSETS £1742.67k
+20%
All Financial Figures

Current Directors

Director
BURSTOW, Paul
Appointed Date: 01 May 2008
56 years old

Director
PICARIELLO, Alberto Anthony
Appointed Date: 13 May 1999
59 years old

Resigned Directors

Secretary
PICARIELLO, Julie Carol Ann
Resigned: 26 February 2015
Appointed Date: 13 May 1999

Nominee Secretary
STARTCO LIMITED
Resigned: 13 May 1999
Appointed Date: 07 April 1999

Nominee Director
NEWCO LIMITED
Resigned: 13 May 1999
Appointed Date: 07 April 1999

Persons With Significant Control

Mr Alberto Anthony Picariello
Notified on: 1 February 2017
59 years old
Nature of control: Has significant influence or control

AAP ARCHITECTURE LIMITED Events

10 Mar 2017
Confirmation statement made on 5 March 2017 with updates
14 Oct 2016
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 110

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Sep 2015
Termination of appointment of Julie Carol Ann Picariello as a secretary on 26 February 2015
...
... and 59 more events
21 May 1999
Secretary resigned
21 May 1999
Director resigned
12 May 1999
Company name changed aap architectural consultants li mited\certificate issued on 13/05/99
30 Apr 1999
Company name changed renascent consultants LIMITED\certificate issued on 04/05/99
07 Apr 1999
Incorporation

AAP ARCHITECTURE LIMITED Charges

7 December 2007
Legal charge
Delivered: 11 December 2007
Status: Satisfied on 25 February 2015
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a 91 vicarage road sunbury on thames middlesex…
23 March 2007
Legal charge
Delivered: 10 April 2007
Status: Satisfied on 25 February 2015
Persons entitled: National Westminster Bank PLC
Description: The property k/a 93 vicarage road, sunbury. By way of fixed…
16 August 2001
Debenture
Delivered: 29 August 2001
Status: Satisfied on 25 February 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2000
Legal mortgage
Delivered: 9 February 2000
Status: Satisfied on 25 February 2015
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as ascot house 29 high road…