ARCHITECTS CORPORATION LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD18 0JP

Company number 03055498
Status Active
Incorporation Date 11 May 1995
Company Type Private Limited Company
Address 10 THORNHILL HOUSE, 14 UPTON ROAD, WATFORD, ENGLAND, WD18 0JP
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 2 ; Director's details changed for Leslie Carmel Gili-Ross on 26 May 2016. The most likely internet sites of ARCHITECTS CORPORATION LIMITED are www.architectscorporation.co.uk, and www.architects-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to South Kenton Rail Station is 7.2 miles; to Sudbury Hill Harrow Rail Station is 7.4 miles; to Sudbury & Harrow Road Rail Station is 8 miles; to South Greenford Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Architects Corporation Limited is a Private Limited Company. The company registration number is 03055498. Architects Corporation Limited has been working since 11 May 1995. The present status of the company is Active. The registered address of Architects Corporation Limited is 10 Thornhill House 14 Upton Road Watford England Wd18 0jp. The company`s financial liabilities are £3.48k. It is £-42.36k against last year. The cash in hand is £10.79k. It is £10.79k against last year. And the total assets are £59.29k, which is £-58.79k against last year. GILI-ROSS, Leslie Carmel is a Secretary of the company. GILI-ROSS, Leslie Carmel is a Director of the company. Secretary GILI ROSS, Stuart Leslie has been resigned. Secretary PATEL, Suresh has been resigned. Secretary ROSEN, Paul Antony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GILI ROSS, Alexander has been resigned. Director GILI-ROSS, Leslie Carmel has been resigned. Director PATEL, Suresh has been resigned. Director ROSEN, Paul Antony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Architectural activities".


architects corporation Key Finiance

LIABILITIES £3.48k
-93%
CASH £10.79k
TOTAL ASSETS £59.29k
-50%
All Financial Figures

Current Directors

Secretary
GILI-ROSS, Leslie Carmel
Appointed Date: 15 December 2006

Director
GILI-ROSS, Leslie Carmel
Appointed Date: 15 December 2006
78 years old

Resigned Directors

Secretary
GILI ROSS, Stuart Leslie
Resigned: 15 December 2006
Appointed Date: 08 October 2004

Secretary
PATEL, Suresh
Resigned: 16 July 2004
Appointed Date: 10 January 1998

Secretary
ROSEN, Paul Antony
Resigned: 10 January 1998
Appointed Date: 11 May 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 May 1995
Appointed Date: 11 May 1995

Director
GILI ROSS, Alexander
Resigned: 23 October 2008
Appointed Date: 01 August 2005
47 years old

Director
GILI-ROSS, Leslie Carmel
Resigned: 01 August 2005
Appointed Date: 10 January 1997
78 years old

Director
PATEL, Suresh
Resigned: 16 July 2004
Appointed Date: 11 May 1995
71 years old

Director
ROSEN, Paul Antony
Resigned: 28 November 2002
Appointed Date: 10 January 1997
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 May 1995
Appointed Date: 11 May 1995

ARCHITECTS CORPORATION LIMITED Events

21 Oct 2016
Total exemption small company accounts made up to 31 October 2015
01 Jun 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2

01 Jun 2016
Director's details changed for Leslie Carmel Gili-Ross on 26 May 2016
01 Jun 2016
Secretary's details changed for Leslie Carmel Gili-Ross on 26 May 2016
27 Aug 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 53 more events
27 Dec 1995
Accounting reference date notified as 31/10
17 May 1995
Director resigned;new director appointed
17 May 1995
Registered office changed on 17/05/95 from: 1 mitchell lane bristol avon BS1 6BU
17 May 1995
Secretary resigned;new secretary appointed
11 May 1995
Incorporation