ARCHITECTS BENEVOLENT SOCIETY

Register to unlock more data on OkredoRegister

ARCHITECTS BENEVOLENT SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01084747

Incorporation date

01/12/1972

Size

Full

Contacts

Registered address

Registered address

43 Portland Place 43 Portland Place, London W1B 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1986)
dot icon30/03/2026
Appointment of Mr Simon Guy Ashmore as a secretary on 2026-03-04
dot icon12/09/2025
Director's details changed for Mrs Deborah Kearns on 2025-09-12
dot icon02/07/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon01/07/2025
Appointment of Mrs Robert Robinson Bedner as a director on 2025-04-14
dot icon20/06/2025
Full accounts made up to 2024-09-30
dot icon16/06/2025
Termination of appointment of Mark Tadeusz Grzegorczyk as a director on 2025-06-04
dot icon16/06/2025
Appointment of Ms Kathryn Anne Fisher as a director on 2025-04-10
dot icon16/06/2025
Appointment of Ms Christl Anne Hughes as a director on 2025-02-26
dot icon16/06/2025
Appointment of Mrs Deborah Kearns as a director on 2025-04-14
dot icon16/06/2025
Appointment of Ms Kuljeet Kaur Sibia as a director on 2025-06-04
dot icon16/06/2025
Termination of appointment of Aled Wyn Rees as a director on 2025-06-04
dot icon20/02/2025
Termination of appointment of Nigel John Thorne as a director on 2025-02-16
dot icon20/11/2024
Registered office address changed from 6 Brewery Square London SE1 2LF England to 43 Portland Place 43 Portland Place London W1B 1QH on 2024-11-20
dot icon08/10/2024
Termination of appointment of Sumita Singha as a director on 2024-09-25
dot icon08/10/2024
Termination of appointment of Alison Thornton-Sykes as a director on 2024-10-07
dot icon21/08/2024
Termination of appointment of Robert Randall Ball as a secretary on 2024-04-30
dot icon21/08/2024
Termination of appointment of Karen Jacqueline Rogers as a director on 2024-06-05
dot icon21/08/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon18/06/2024
Full accounts made up to 2023-09-30
dot icon14/03/2024
Appointment of Mr Mark Austin Hodgkinson as a director on 2024-03-01
dot icon05/10/2023
Satisfaction of charge 010847470004 in full
dot icon02/08/2023
Director's details changed for Mr Nigel John Thorne on 2023-08-01
dot icon07/07/2023
Appointment of Mrs Alison Thornton-Sykes as a director on 2023-06-15
dot icon05/07/2023
Termination of appointment of Anthony Stuart Clerici as a director on 2023-06-15
dot icon05/07/2023
Termination of appointment of Katharine Lucy Mori as a director on 2023-06-15
dot icon05/07/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon03/07/2023
Full accounts made up to 2022-09-30
dot icon17/04/2023
Director's details changed for Mr Anthony Stuart Clerici on 2023-04-17
dot icon15/07/2022
Appointment of Mr Richard John Mccluggage as a director on 2022-06-15
dot icon15/07/2022
Appointment of Mrs Sangeeta Shenoy as a director on 2022-06-15
dot icon30/06/2022
Full accounts made up to 2021-09-30
dot icon24/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon24/06/2022
Termination of appointment of Hugh Austin Woodeson as a director on 2022-06-15
dot icon24/06/2022
Termination of appointment of Andrew Geoffrey Purves as a director on 2022-06-15
dot icon24/06/2022
Termination of appointment of Angus Glen Kerr as a director on 2022-06-15
dot icon24/06/2022
Termination of appointment of William Evans as a director on 2022-06-15
dot icon24/06/2022
Termination of appointment of Lelia Helen Dunlea Jones as a director on 2022-06-15
dot icon24/06/2022
Appointment of Mr Andrew Hugh Mcleish as a director on 2022-06-15
dot icon10/07/2021
Statement of company's objects
dot icon10/07/2021
Memorandum and Articles of Association
dot icon10/07/2021
Resolutions
dot icon08/07/2021
Full accounts made up to 2020-09-30
dot icon02/07/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon17/06/2021
Termination of appointment of Stella Saunders as a director on 2021-06-16
dot icon17/06/2021
Termination of appointment of John Ronald Mcdaniel as a director on 2021-06-16
dot icon17/06/2021
Termination of appointment of Christopher David Goodall as a director on 2021-06-16
dot icon17/06/2021
Termination of appointment of Janet Marie Dunsmore as a director on 2021-06-16
dot icon17/06/2021
Termination of appointment of John Sydney Assael as a director on 2021-06-16
dot icon17/06/2021
Termination of appointment of Kenneth Scott Bingham as a director on 2021-06-16
dot icon01/03/2021
Appointment of Mr Aled Wyn Rees as a director on 2021-02-17
dot icon08/07/2020
Full accounts made up to 2019-09-30
dot icon19/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon19/06/2020
Termination of appointment of Kathleen Barbara Thurman as a director on 2020-06-17
dot icon27/03/2020
Registration of charge 010847470004, created on 2020-03-26
dot icon11/03/2020
Registered office address changed from 43 Portland Place London W1B 1QH to 6 Brewery Square London SE1 2LF on 2020-03-11
dot icon05/09/2019
Satisfaction of charge 1 in full
dot icon05/09/2019
Satisfaction of charge 3 in full
dot icon05/09/2019
Satisfaction of charge 2 in full
dot icon01/07/2019
Full accounts made up to 2018-09-30
dot icon28/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon05/06/2019
Memorandum and Articles of Association
dot icon20/03/2019
Termination of appointment of Thomas Mcalpine Young as a director on 2019-03-11
dot icon23/07/2018
Director's details changed for Mrs Katharine Lucy Mori on 2018-07-17
dot icon29/06/2018
Full accounts made up to 2017-09-30
dot icon18/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon14/06/2018
Appointment of Ms Sumita Singha as a director on 2018-06-13
dot icon14/06/2018
Termination of appointment of Freni Shroff as a director on 2018-06-13
dot icon17/01/2018
Director's details changed for Mr Nigel John Thorne on 2018-01-09
dot icon23/06/2017
Full accounts made up to 2016-09-30
dot icon19/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon20/03/2017
Appointment of Mr John Lindsay Moakes as a director on 2017-03-09
dot icon24/06/2016
Full accounts made up to 2015-09-30
dot icon17/06/2016
Termination of appointment of Brian Hallwood Lingard as a director on 2016-06-15
dot icon17/06/2016
Annual return made up to 2016-06-17 no member list
dot icon17/06/2016
Appointment of Mr Nigel John Thorne as a director on 2016-06-15
dot icon17/06/2016
Appointment of Mrs Kathleen Barbara Thurman as a director on 2016-06-15
dot icon17/06/2016
Termination of appointment of Colin Morse as a director on 2016-06-15
dot icon25/05/2016
Director's details changed for Dr Andrew Geoffrey Purves on 2016-05-25
dot icon25/05/2016
Director's details changed for Mrs Stella Saunders on 2016-05-25
dot icon25/05/2016
Director's details changed for Mr Colin Morse on 2016-05-25
dot icon25/05/2016
Director's details changed for Mr Brian Hallwood Lingard on 2016-05-25
dot icon22/10/2015
Appointment of Mr Angus Glen Kerr as a director on 2015-10-21
dot icon22/10/2015
Appointment of Mr Richard Graham Brindley as a director on 2015-10-21
dot icon22/10/2015
Appointment of Mr Mark Tadeusz Grzegorczyk as a director on 2015-10-21
dot icon22/10/2015
Termination of appointment of Marjorie Anne Smith as a director on 2015-10-01
dot icon22/10/2015
Termination of appointment of Malcolm Sinclair as a director on 2015-10-21
dot icon30/09/2015
Termination of appointment of Peter John Mckinley as a director on 2015-09-20
dot icon01/07/2015
Annual return made up to 2015-06-25 no member list
dot icon01/07/2015
Termination of appointment of John Armstrong Lane as a director on 2015-06-11
dot icon30/06/2015
Statement of company's objects
dot icon30/06/2015
Resolutions
dot icon23/06/2015
Full accounts made up to 2014-09-30
dot icon04/11/2014
Termination of appointment of Christopher Norman Cowen as a director on 2014-10-31
dot icon04/11/2014
Appointment of Ms Karen Jacqueline Rogers as a director on 2014-10-15
dot icon24/07/2014
Full accounts made up to 2013-09-30
dot icon25/06/2014
Annual return made up to 2014-06-25 no member list
dot icon16/05/2014
Termination of appointment of Terence Hopegood as a director
dot icon29/07/2013
Annual return made up to 2013-07-26 no member list
dot icon17/07/2013
Appointment of Mrs Katharine Lucy Mori as a director
dot icon26/06/2013
Termination of appointment of Keith Robinson as a secretary
dot icon11/06/2013
Full accounts made up to 2012-09-30
dot icon21/02/2013
Termination of appointment of Christopher Warburton as a director
dot icon06/02/2013
Appointment of Mr Robert Randall Ball as a secretary
dot icon12/07/2012
Appointment of Mr Thomas Mcalpine Young as a director
dot icon11/07/2012
Annual return made up to 2012-06-27 no member list
dot icon10/07/2012
Appointment of Mr Christopher Warburton as a director
dot icon10/07/2012
Appointment of Mr Anthony Stuart Clerici as a director
dot icon10/07/2012
Termination of appointment of Ian Sanders as a director
dot icon10/07/2012
Termination of appointment of James Ackland as a director
dot icon10/07/2012
Termination of appointment of David Rock as a director
dot icon01/06/2012
Full accounts made up to 2011-09-30
dot icon01/07/2011
Annual return made up to 2011-06-27 no member list
dot icon01/07/2011
Termination of appointment of Cyril Morris as a director
dot icon01/07/2011
Termination of appointment of Andrew Plumridge as a director
dot icon01/07/2011
Termination of appointment of David Ramsay as a director
dot icon01/07/2011
Termination of appointment of Russell Randall as a director
dot icon01/07/2011
Termination of appointment of Christopher Everitt as a director
dot icon15/06/2011
Full accounts made up to 2010-09-30
dot icon24/08/2010
Appointment of Mrs Janet Marie Dunsmore as a director
dot icon23/07/2010
Annual return made up to 2010-06-27 no member list
dot icon23/07/2010
Director's details changed for Mr Hugh Austin Woodeson on 2010-06-27
dot icon23/07/2010
Termination of appointment of Malcolm Stuart as a director
dot icon23/07/2010
Director's details changed for Marjorie Anne Smith on 2010-06-27
dot icon23/07/2010
Director's details changed for Stella Saunders on 2010-06-27
dot icon23/07/2010
Director's details changed for Malcolm Sinclair on 2010-06-27
dot icon23/07/2010
Director's details changed for Miss Freni Shroff on 2010-06-27
dot icon23/07/2010
Director's details changed for Mr Ian Sanders on 2010-06-27
dot icon23/07/2010
Director's details changed for Russell Herbert Lewis Randall on 2010-06-27
dot icon23/07/2010
Director's details changed for Mr Peter John Mckinley on 2010-06-27
dot icon23/07/2010
Director's details changed for Mr Colin Morse on 2010-06-27
dot icon23/07/2010
Director's details changed for David Douglas Ramsay on 2010-06-27
dot icon23/07/2010
Director's details changed for John Ronald Mcdaniel on 2010-06-27
dot icon23/07/2010
Director's details changed for Christopher John Everitt on 2010-06-27
dot icon23/07/2010
Director's details changed for Mr Brian Hallwood Lingard on 2010-06-27
dot icon23/07/2010
Director's details changed for Mr Terence Hopegood on 2010-06-27
dot icon23/07/2010
Termination of appointment of George Hall as a director
dot icon23/07/2010
Director's details changed for Mr Christopher Goodall on 2010-06-27
dot icon23/07/2010
Director's details changed for William Evans on 2010-06-27
dot icon23/07/2010
Director's details changed for Mr Christopher Norman Cowen on 2010-06-27
dot icon23/07/2010
Director's details changed for Lelia Helen Dunlea Jones on 2010-06-27
dot icon23/07/2010
Termination of appointment of Selina Dix Hamilton as a director
dot icon18/05/2010
Full accounts made up to 2009-09-30
dot icon15/07/2009
Secretary's change of particulars / keith robinson / 14/07/2009
dot icon15/07/2009
Annual return made up to 27/06/09
dot icon14/07/2009
Appointment terminated director peter low
dot icon14/07/2009
Appointment terminated director stewart henderson
dot icon14/07/2009
Appointment terminated director alexander henderson
dot icon14/07/2009
Director's change of particulars / christopher everitt / 14/07/2009
dot icon14/07/2009
Director's change of particulars / andrew purves / 14/07/2009
dot icon09/07/2009
Full accounts made up to 2008-09-30
dot icon16/12/2008
Director appointed andrew james plumridge
dot icon11/08/2008
Annual return made up to 27/06/08
dot icon30/07/2008
Full accounts made up to 2007-09-30
dot icon28/07/2008
Appointment terminated director john macdonald
dot icon28/07/2008
Location of register of members
dot icon28/07/2008
Appointment terminated director eleanor crowe
dot icon28/07/2008
Registered office changed on 28/07/2008 from 43 portland place london W1B 1QH
dot icon28/07/2008
Director appointed mr hugh woodeson
dot icon28/07/2008
Director appointed mr christopher goodall
dot icon02/08/2007
Full accounts made up to 2006-09-30
dot icon19/07/2007
Annual return made up to 27/06/07
dot icon09/08/2006
Annual return made up to 27/06/06
dot icon16/03/2006
Full accounts made up to 2005-09-30
dot icon22/07/2005
Annual return made up to 27/06/05
dot icon09/07/2005
Full accounts made up to 2004-09-30
dot icon27/07/2004
Annual return made up to 27/06/04
dot icon27/07/2004
New director appointed
dot icon27/07/2004
New director appointed
dot icon29/06/2004
Full accounts made up to 2003-09-30
dot icon22/04/2004
Particulars of mortgage/charge
dot icon27/01/2004
Particulars of mortgage/charge
dot icon07/01/2004
Particulars of mortgage/charge
dot icon05/08/2003
Full accounts made up to 2002-09-30
dot icon30/07/2003
Annual return made up to 27/06/03
dot icon08/07/2003
New director appointed
dot icon22/11/2002
New director appointed
dot icon16/07/2002
Annual return made up to 27/06/02
dot icon25/06/2002
Memorandum and Articles of Association
dot icon25/06/2002
Resolutions
dot icon12/03/2002
Full accounts made up to 2001-09-30
dot icon25/09/2001
Annual return made up to 27/06/01
dot icon26/06/2001
Resolutions
dot icon03/04/2001
New director appointed
dot icon27/03/2001
Full accounts made up to 2000-09-30
dot icon26/09/2000
New director appointed
dot icon25/09/2000
Annual return made up to 27/06/00
dot icon29/08/2000
Full accounts made up to 1999-09-30
dot icon13/07/2000
New director appointed
dot icon10/07/2000
Memorandum and Articles of Association
dot icon05/07/2000
Resolutions
dot icon19/04/2000
New director appointed
dot icon27/03/2000
New director appointed
dot icon27/03/2000
New director appointed
dot icon08/02/2000
New director appointed
dot icon24/08/1999
Annual return made up to 27/06/99
dot icon19/05/1999
Full accounts made up to 1998-09-30
dot icon25/03/1999
New director appointed
dot icon13/11/1998
Secretary resigned
dot icon13/11/1998
New secretary appointed
dot icon06/10/1998
New director appointed
dot icon20/07/1998
New director appointed
dot icon14/07/1998
Annual return made up to 27/06/98
dot icon11/06/1998
New director appointed
dot icon09/06/1998
Full accounts made up to 1997-09-30
dot icon02/06/1998
New director appointed
dot icon08/01/1998
New director appointed
dot icon03/12/1997
Director resigned
dot icon19/11/1997
New director appointed
dot icon11/07/1997
New director appointed
dot icon10/07/1997
Annual return made up to 27/06/97
dot icon20/06/1997
New director appointed
dot icon13/05/1997
Full accounts made up to 1996-09-30
dot icon06/08/1996
Registered office changed on 06/08/96 from: 66 portlands place london W1N 4AD
dot icon07/07/1996
New director appointed
dot icon07/07/1996
Annual return made up to 27/06/96
dot icon14/06/1996
Full accounts made up to 1995-09-30
dot icon05/03/1996
Director resigned
dot icon19/07/1995
Director's particulars changed
dot icon05/07/1995
Annual return made up to 27/06/95
dot icon14/03/1995
Accounts for a small company made up to 1994-09-30
dot icon07/03/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/07/1994
Annual return made up to 27/06/94
dot icon30/03/1994
Full accounts made up to 1993-09-30
dot icon18/03/1994
New director appointed
dot icon10/01/1994
New director appointed
dot icon07/01/1994
New director appointed
dot icon07/01/1994
New director appointed
dot icon27/09/1993
Director resigned;new director appointed
dot icon05/07/1993
Annual return made up to 27/06/93
dot icon16/03/1993
Director resigned;new director appointed
dot icon09/03/1993
Full accounts made up to 1992-09-30
dot icon14/02/1993
New director appointed
dot icon29/10/1992
New director appointed
dot icon29/10/1992
New director appointed
dot icon01/07/1992
Annual return made up to 27/06/92
dot icon26/06/1992
Full accounts made up to 1991-09-30
dot icon14/01/1992
New director appointed
dot icon30/09/1991
Director resigned;new director appointed
dot icon30/09/1991
Director resigned
dot icon13/08/1991
Annual return made up to 27/06/91
dot icon11/05/1991
Full accounts made up to 1990-09-30
dot icon26/02/1991
New director appointed
dot icon27/11/1990
Memorandum and Articles of Association
dot icon03/10/1990
Director resigned;new director appointed
dot icon20/09/1990
Resolutions
dot icon10/07/1990
Annual return made up to 27/06/90
dot icon27/03/1990
Full accounts made up to 1989-09-30
dot icon23/03/1990
New director appointed
dot icon16/03/1990
Director resigned
dot icon24/01/1990
Director resigned
dot icon10/11/1989
Director resigned;new director appointed
dot icon06/07/1989
Annual return made up to 21/06/89
dot icon06/04/1989
Full accounts made up to 1988-09-30
dot icon21/03/1989
New director appointed
dot icon11/11/1988
Director resigned
dot icon18/08/1988
Annual return made up to 29/06/88
dot icon23/06/1988
New director appointed
dot icon28/04/1988
Full accounts made up to 1987-09-30
dot icon23/03/1988
New director appointed
dot icon25/01/1988
Director resigned
dot icon08/12/1987
New director appointed
dot icon01/11/1987
Memorandum and Articles of Association
dot icon08/09/1987
Director resigned
dot icon15/08/1987
Annual return made up to 17/06/87
dot icon03/07/1987
New director appointed
dot icon30/06/1987
Resolutions
dot icon27/03/1987
Full accounts made up to 1986-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/11/1986
Director resigned
dot icon27/09/1986
New director appointed
dot icon25/06/1986
Director resigned;new director appointed
dot icon20/06/1986
Full accounts made up to 1985-09-30
dot icon20/06/1986
Annual return made up to 18/06/86

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

63
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Sumita Singha
Director
13/06/2018 - 25/09/2024
6
Thornton-Sykes, Alison
Director
15/06/2023 - 07/10/2024
4
Purves, Andrew Geoffrey
Director
08/03/2000 - 15/06/2022
12
Goodall, Christopher David
Director
15/02/2006 - 16/06/2021
2
Assael, John Sydney
Director
09/06/2004 - 16/06/2021
22

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCHITECTS BENEVOLENT SOCIETY

ARCHITECTS BENEVOLENT SOCIETY is an(a) Active company incorporated on 01/12/1972 with the registered office located at 43 Portland Place 43 Portland Place, London W1B 1QH. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHITECTS BENEVOLENT SOCIETY?

toggle

ARCHITECTS BENEVOLENT SOCIETY is currently Active. It was registered on 01/12/1972 .

Where is ARCHITECTS BENEVOLENT SOCIETY located?

toggle

ARCHITECTS BENEVOLENT SOCIETY is registered at 43 Portland Place 43 Portland Place, London W1B 1QH.

What does ARCHITECTS BENEVOLENT SOCIETY do?

toggle

ARCHITECTS BENEVOLENT SOCIETY operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for ARCHITECTS BENEVOLENT SOCIETY?

toggle

The latest filing was on 30/03/2026: Appointment of Mr Simon Guy Ashmore as a secretary on 2026-03-04.