HOWARD ASSOCIATES ARCHITECTS LIMITED
WINCHESTER

Hellopages » Hampshire » Winchester » SO23 8DZ

Company number 04281936
Status Active
Incorporation Date 5 September 2001
Company Type Private Limited Company
Address 70 EASTGATE STREET, WINCHESTER, SO23 8DZ
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Sub-division of shares on 3 October 2016; Particulars of variation of rights attached to shares; Change of share class name or designation. The most likely internet sites of HOWARD ASSOCIATES ARCHITECTS LIMITED are www.howardassociatesarchitects.co.uk, and www.howard-associates-architects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Shawford Rail Station is 2.9 miles; to Eastleigh Rail Station is 6.6 miles; to Swaythling Rail Station is 8.9 miles; to St Denys Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Howard Associates Architects Limited is a Private Limited Company. The company registration number is 04281936. Howard Associates Architects Limited has been working since 05 September 2001. The present status of the company is Active. The registered address of Howard Associates Architects Limited is 70 Eastgate Street Winchester So23 8dz. The company`s financial liabilities are £15.87k. It is £-10.87k against last year. The cash in hand is £19.17k. It is £-21.4k against last year. And the total assets are £28.31k, which is £-16.9k against last year. HOWARD, Angela Jane is a Secretary of the company. HOWARD, Angela Jane is a Director of the company. HOWARD, David is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Architectural activities".


howard associates architects Key Finiance

LIABILITIES £15.87k
-41%
CASH £19.17k
-53%
TOTAL ASSETS £28.31k
-38%
All Financial Figures

Current Directors

Secretary
HOWARD, Angela Jane
Appointed Date: 05 September 2001

Director
HOWARD, Angela Jane
Appointed Date: 05 September 2001
60 years old

Director
HOWARD, David
Appointed Date: 05 September 2001
62 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 September 2001
Appointed Date: 05 September 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 September 2001
Appointed Date: 05 September 2001

Persons With Significant Control

Mrs Angela Jane Howard
Notified on: 1 September 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOWARD ASSOCIATES ARCHITECTS LIMITED Events

23 Nov 2016
Sub-division of shares on 3 October 2016
27 Oct 2016
Particulars of variation of rights attached to shares
27 Oct 2016
Change of share class name or designation
27 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Sep 2016
Confirmation statement made on 5 September 2016 with updates
...
... and 45 more events
12 Sep 2001
New director appointed
12 Sep 2001
New secretary appointed;new director appointed
12 Sep 2001
Director resigned
12 Sep 2001
Secretary resigned
05 Sep 2001
Incorporation

HOWARD ASSOCIATES ARCHITECTS LIMITED Charges

19 December 2006
Deed of charge
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The lodge westbourne road lancaster. Fixed charge over all…
28 April 2004
Legal charge
Delivered: 30 April 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 3 laurel bank lancaster fixed charge over all rental income…
27 January 2004
Deed of charge
Delivered: 29 January 2004
Status: Satisfied on 9 November 2005
Persons entitled: Capital Home Loans Limited
Description: 2 laurel bank westbourne road lancaster fixed charge over…
2 July 2002
Legal mortgage (own account)
Delivered: 12 July 2002
Status: Satisfied on 2 March 2004
Persons entitled: Yorkshire Bank PLC
Description: 2 laurel bank,lancaster. Assigns the goodwill of all…
1 July 2002
Legal mortgage (own account)
Delivered: 12 July 2002
Status: Satisfied on 2 March 2004
Persons entitled: Yorkshire Bank PLC
Description: 3 laurel bank,lancaster. Assigns the goodwill of all…
14 June 2002
Debenture
Delivered: 22 June 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…