EVA JIRICNA ARCHITECTS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 8NN

Company number 02705243
Status Active
Incorporation Date 9 April 1992
Company Type Private Limited Company
Address 66 PRESCOT STREET, LONDON, E1 8NN
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of EVA JIRICNA ARCHITECTS LIMITED are www.evajiricnaarchitects.co.uk, and www.eva-jiricna-architects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eva Jiricna Architects Limited is a Private Limited Company. The company registration number is 02705243. Eva Jiricna Architects Limited has been working since 09 April 1992. The present status of the company is Active. The registered address of Eva Jiricna Architects Limited is 66 Prescot Street London E1 8nn. . GOULD, Gillian is a Secretary of the company. JIRICNA, Eva Magdalena is a Director of the company. WEBSTER, Duncan Robert is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director TOLLIT, Jonathan Michael has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
GOULD, Gillian
Appointed Date: 09 April 1992

Director
JIRICNA, Eva Magdalena
Appointed Date: 09 April 1992
86 years old

Director
WEBSTER, Duncan Robert
Appointed Date: 05 December 2000
65 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 April 1992
Appointed Date: 09 April 1992

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 April 1992
Appointed Date: 09 April 1992

Director
TOLLIT, Jonathan Michael
Resigned: 02 February 2001
Appointed Date: 09 April 1992
68 years old

EVA JIRICNA ARCHITECTS LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 30 April 2016
15 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2

31 Dec 2015
Total exemption small company accounts made up to 30 April 2015
12 May 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2

13 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 56 more events
04 Aug 1993
Return made up to 09/04/93; full list of members

16 Apr 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Apr 1992
New director appointed

16 Apr 1992
Registered office changed on 16/04/92 from: 84 temple chambers temple avenue london EC4Y 0HP

09 Apr 1992
Incorporation

EVA JIRICNA ARCHITECTS LIMITED Charges

18 April 2012
Debenture
Delivered: 20 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 May 2011
Deposit agreement
Delivered: 27 May 2011
Status: Outstanding
Persons entitled: Castlebrow Limited
Description: £13,562.44.
13 May 2004
Rent deposit deed
Delivered: 25 May 2004
Status: Outstanding
Persons entitled: Castlebrow LTD
Description: Rent deposit cash.
25 July 1997
Mortgage debenture
Delivered: 1 August 1997
Status: Satisfied on 22 June 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…