21ST ARCHITECTURE LTD

Register to unlock more data on OkredoRegister

21ST ARCHITECTURE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07575902

Incorporation date

23/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Churchill House 26-30 Upper Marlborough Road, St. Albans AL1 3UUCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2011)
dot icon21/12/2025
Registered office address changed from Frp Advisory 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd to 2nd Floor Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU on 2025-12-21
dot icon11/09/2025
Progress report in a winding up by the court
dot icon15/11/2024
Administrator's progress report
dot icon12/08/2024
Appointment of a liquidator
dot icon09/08/2024
Order of court to wind up
dot icon02/08/2024
Notice of a court order ending Administration
dot icon18/02/2024
Administrator's progress report
dot icon17/08/2023
Administrator's progress report
dot icon28/06/2023
Notice of extension of period of Administration
dot icon22/02/2023
Administrator's progress report
dot icon25/08/2022
Result of meeting of creditors
dot icon12/08/2022
Statement of administrator's proposal
dot icon27/07/2022
Registered office address changed from 314 Goswell Road London England EC1V 7AF to 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2022-07-27
dot icon27/07/2022
Appointment of an administrator
dot icon12/07/2022
Cancellation of shares. Statement of capital on 2022-07-06
dot icon12/07/2022
Purchase of own shares.
dot icon11/04/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon08/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon04/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon31/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon08/06/2020
Second filing of a statement of capital following an allotment of shares on 2019-12-02
dot icon04/06/2020
Confirmation statement made on 2020-03-22 with updates
dot icon20/05/2020
Second filing of a statement of capital following an allotment of shares on 2019-12-02
dot icon26/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon16/12/2019
Statement of capital following an allotment of shares on 2019-12-02
dot icon15/12/2019
Resolutions
dot icon05/12/2019
Satisfaction of charge 075759020001 in full
dot icon01/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon31/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/03/2019
Cessation of Paul Keenan as a person with significant control on 2019-01-31
dot icon04/03/2019
Cessation of Richard James Diamond as a person with significant control on 2019-01-31
dot icon22/03/2018
Notification of Paul Keenan as a person with significant control on 2016-04-06
dot icon22/03/2018
Notification of Richard Janes Diamond as a person with significant control on 2016-04-06
dot icon22/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/10/2017
Current accounting period extended from 2018-03-31 to 2018-06-30
dot icon29/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon21/01/2016
Registration of charge 075759020001, created on 2016-01-21
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/05/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon01/10/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-03-23
dot icon30/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/07/2012
Statement of capital following an allotment of shares on 2011-04-01
dot icon20/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon31/10/2011
Director's details changed for Paul Keenan on 2011-10-31
dot icon31/10/2011
Registered office address changed from 30 Underwood Street London N1 7JQ England on 2011-10-31
dot icon16/08/2011
Statement of capital following an allotment of shares on 2011-08-16
dot icon14/04/2011
Appointment of Mr Richard James Diamond as a secretary
dot icon14/04/2011
Termination of appointment of Paul Keenan as a secretary
dot icon14/04/2011
Appointment of Mr Richard James Diamond as a director
dot icon14/04/2011
Registered office address changed from 10 Ledham House Portpool Lane London EC1N 7UQ United Kingdom on 2011-04-14
dot icon23/03/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

15
2021
change arrow icon0 % *

* during past year

Cash in Bank

£333,340.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
22/03/2023
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
dot iconNext due on
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
137.86K
-
0.00
333.34K
-
2021
15
137.86K
-
0.00
333.34K
-

Employees

2021

Employees

15 Ascended- *

Net Assets(GBP)

137.86K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

333.34K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keenan, Paul
Secretary
23/03/2011 - 11/04/2011
-
Diamond, Richard James
Secretary
11/04/2011 - Present
-
Diamond, Richard James
Director
11/04/2011 - Present
27
Mr Paul Keenan
Director
23/03/2011 - Present
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About 21ST ARCHITECTURE LTD

21ST ARCHITECTURE LTD is an(a) Liquidation company incorporated on 23/03/2011 with the registered office located at 2nd Floor Churchill House 26-30 Upper Marlborough Road, St. Albans AL1 3UU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of 21ST ARCHITECTURE LTD?

toggle

21ST ARCHITECTURE LTD is currently Liquidation. It was registered on 23/03/2011 .

Where is 21ST ARCHITECTURE LTD located?

toggle

21ST ARCHITECTURE LTD is registered at 2nd Floor Churchill House 26-30 Upper Marlborough Road, St. Albans AL1 3UU.

What does 21ST ARCHITECTURE LTD do?

toggle

21ST ARCHITECTURE LTD operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does 21ST ARCHITECTURE LTD have?

toggle

21ST ARCHITECTURE LTD had 15 employees in 2021.

What is the latest filing for 21ST ARCHITECTURE LTD?

toggle

The latest filing was on 21/12/2025: Registered office address changed from Frp Advisory 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd to 2nd Floor Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU on 2025-12-21.