STUDIO E ARCHITECTS LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2TH

Company number 02951234
Status Active
Incorporation Date 21 July 1994
Company Type Private Limited Company
Address 90A TOOLEY STREET, LONDON, ENGLAND, SE1 2TH
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 July 2016 with updates; Registered office address changed from 310 Linton House 164/180 Union Street London SE1 0LH to 90a Tooley Street London SE1 2th on 29 June 2016. The most likely internet sites of STUDIO E ARCHITECTS LIMITED are www.studioearchitects.co.uk, and www.studio-e-architects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Studio E Architects Limited is a Private Limited Company. The company registration number is 02951234. Studio E Architects Limited has been working since 21 July 1994. The present status of the company is Active. The registered address of Studio E Architects Limited is 90a Tooley Street London England Se1 2th. . KUSZELL, Andrzej Jozef Maria Kuszell is a Secretary of the company. KUSZELL, Andrzej Jozef Maria Kuszell is a Director of the company. LLOYD JONES, Richard David is a Director of the company. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Director BEDNARSKI, Cezary has been resigned. Director HOSSACK, Ian Milne has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. Director STEWART, John Garry has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
KUSZELL, Andrzej Jozef Maria Kuszell
Appointed Date: 21 July 1994

Director
KUSZELL, Andrzej Jozef Maria Kuszell
Appointed Date: 21 July 1994
75 years old

Director
LLOYD JONES, Richard David
Appointed Date: 21 July 1994
83 years old

Resigned Directors

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 22 July 1994
Appointed Date: 21 July 1994

Director
BEDNARSKI, Cezary
Resigned: 15 August 2001
Appointed Date: 21 July 1994
72 years old

Director
HOSSACK, Ian Milne
Resigned: 18 September 2006
Appointed Date: 01 January 1998
72 years old

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 22 July 1994
Appointed Date: 21 July 1994

Director
STEWART, John Garry
Resigned: 01 May 2014
Appointed Date: 01 January 1999
62 years old

Persons With Significant Control

Mr Andrzej Jozef Maria Kuszell Kuszell
Notified on: 21 July 2016
75 years old
Nature of control: Ownership of shares – 75% or more

STUDIO E ARCHITECTS LIMITED Events

02 Aug 2016
Total exemption small company accounts made up to 31 March 2016
26 Jul 2016
Confirmation statement made on 21 July 2016 with updates
29 Jun 2016
Registered office address changed from 310 Linton House 164/180 Union Street London SE1 0LH to 90a Tooley Street London SE1 2th on 29 June 2016
25 Sep 2015
Total exemption small company accounts made up to 31 March 2015
18 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,602

...
... and 67 more events
08 Aug 1994
New director appointed

08 Aug 1994
Accounting reference date notified as 31/12

27 Jul 1994
Ad 21/07/94--------- £ si 98@1=98 £ ic 2/100

27 Jul 1994
New secretary appointed;new director appointed

21 Jul 1994
Incorporation

STUDIO E ARCHITECTS LIMITED Charges

6 May 2004
Debenture
Delivered: 14 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 December 2002
Mortgage debenture
Delivered: 20 December 2002
Status: Satisfied on 16 December 2004
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…