ARCHITECTS CORPORATION LIMITED

Register to unlock more data on OkredoRegister

ARCHITECTS CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03055498

Incorporation date

11/05/1995

Size

Micro Entity

Contacts

Registered address

Registered address

1 Thornhill House, 14 Upton Road, Watford, Hertfordshire WD18 0JPCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1995)
dot icon01/12/2025
Micro company accounts made up to 2024-10-31
dot icon05/07/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon24/12/2024
Compulsory strike-off action has been discontinued
dot icon23/12/2024
Micro company accounts made up to 2023-10-31
dot icon12/11/2024
Compulsory strike-off action has been suspended
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon04/07/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon28/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon25/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-10-31
dot icon15/06/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon13/06/2022
Change of details for Mr Leslie Carmel Gili-Ross as a person with significant control on 2018-04-30
dot icon28/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon05/07/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2019-10-31
dot icon24/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon24/05/2020
Director's details changed for Mr Leslie Carmel Gili-Ross on 2020-05-24
dot icon24/05/2020
Secretary's details changed for Leslie Carmel Gili-Ross on 2020-05-24
dot icon20/09/2019
Total exemption full accounts made up to 2018-10-31
dot icon24/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon03/10/2018
Compulsory strike-off action has been discontinued
dot icon02/10/2018
First Gazette notice for compulsory strike-off
dot icon28/09/2018
Total exemption full accounts made up to 2017-10-31
dot icon13/06/2018
Confirmation statement made on 2018-05-11 with updates
dot icon12/06/2018
Cessation of Alex Gili-Ross as a person with significant control on 2018-04-30
dot icon12/06/2018
Notification of Leslie Gili-Ross as a person with significant control on 2018-04-30
dot icon29/09/2017
Total exemption small company accounts made up to 2016-10-31
dot icon08/09/2017
Registered office address changed from 10 Thornhill House 14 Upton Road Watford WD18 0JP England to 1 Thornhill House 14 Upton Road Watford Hertfordshire WD18 0JP on 2017-09-08
dot icon18/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon18/05/2017
Registered office address changed from Park Chambers 20 Upton Road Watford Hertfordshire WD18 0JP to 10 Thornhill House 14 Upton Road Watford WD18 0JP on 2017-05-18
dot icon21/10/2016
Total exemption small company accounts made up to 2015-10-31
dot icon01/06/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon01/06/2016
Director's details changed for Leslie Carmel Gili-Ross on 2016-05-26
dot icon01/06/2016
Secretary's details changed for Leslie Carmel Gili-Ross on 2016-05-26
dot icon27/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon01/06/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/07/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon13/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon11/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon02/11/2011
Compulsory strike-off action has been discontinued
dot icon01/11/2011
First Gazette notice for compulsory strike-off
dot icon31/10/2011
Total exemption small company accounts made up to 2010-10-31
dot icon16/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2009-10-31
dot icon03/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon03/06/2010
Director's details changed for Leslie Carmel Gili-Ross on 2010-05-11
dot icon03/06/2010
Director's details changed for Leslie Carmel Gili-Ross on 2010-05-11
dot icon16/12/2009
Total exemption small company accounts made up to 2008-10-31
dot icon22/07/2009
Return made up to 11/05/09; full list of members
dot icon04/06/2009
Total exemption small company accounts made up to 2007-10-31
dot icon23/10/2008
Appointment terminated director alexander gili ross
dot icon01/08/2008
Total exemption small company accounts made up to 2006-10-31
dot icon09/07/2008
Return made up to 11/05/08; full list of members
dot icon23/07/2007
Return made up to 11/05/07; full list of members
dot icon10/05/2007
Total exemption small company accounts made up to 2005-10-31
dot icon02/01/2007
Secretary resigned
dot icon02/01/2007
New secretary appointed;new director appointed
dot icon02/01/2007
Registered office changed on 02/01/07 from: c/o alexander moore & co monument house 215 marsh road pinner middlesex HA5 5NE
dot icon27/06/2006
Return made up to 11/05/06; full list of members
dot icon20/02/2006
Total exemption small company accounts made up to 2004-10-31
dot icon26/01/2006
Director resigned
dot icon26/01/2006
New director appointed
dot icon10/10/2005
Return made up to 11/05/05; full list of members
dot icon28/09/2005
Registered office changed on 28/09/05 from: park chambers 20 upton road watford hertfordshire WD1 7EP
dot icon20/10/2004
Return made up to 11/05/04; full list of members
dot icon20/10/2004
New secretary appointed
dot icon27/07/2004
Secretary resigned;director resigned
dot icon18/05/2004
Accounts for a dormant company made up to 2003-10-31
dot icon18/05/2004
Accounts for a dormant company made up to 2002-10-31
dot icon14/05/2003
Return made up to 11/05/03; full list of members
dot icon27/03/2002
Accounts for a dormant company made up to 2001-10-31
dot icon27/03/2002
Accounts for a dormant company made up to 2000-10-31
dot icon16/07/2001
Return made up to 11/05/01; full list of members
dot icon10/11/2000
Accounts for a small company made up to 1999-10-31
dot icon04/12/1999
Accounts for a small company made up to 1998-10-31
dot icon11/08/1999
Return made up to 11/05/99; full list of members
dot icon14/09/1998
Return made up to 11/05/98; no change of members
dot icon20/04/1998
Accounts for a small company made up to 1997-10-31
dot icon20/04/1998
Director resigned
dot icon20/04/1998
New secretary appointed
dot icon20/04/1998
New director appointed
dot icon05/07/1997
New director appointed
dot icon30/06/1997
Return made up to 11/05/97; no change of members
dot icon13/01/1997
Full accounts made up to 1996-10-31
dot icon03/07/1996
Return made up to 11/05/96; full list of members
dot icon27/12/1995
Accounting reference date notified as 31/10
dot icon17/05/1995
Director resigned;new director appointed
dot icon17/05/1995
Registered office changed on 17/05/95 from: 1 mitchell lane bristol avon BS1 6BU
dot icon17/05/1995
Secretary resigned;new secretary appointed
dot icon11/05/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
994.00
-
0.00
-
-
2022
2
1.94K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gili Ross, Leslie Carmel
Director
15/12/2006 - Present
7
Gili Ross, Leslie Carmel
Director
10/01/1997 - 01/08/2005
7
Patel, Suresh
Director
11/05/1995 - 16/07/2004
2
Gili Ross, Alexander
Director
01/08/2005 - 23/10/2008
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/05/1995 - 11/05/1995
99600

Persons with Significant Control

2
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 CORPORATION LIMITED

ARCHITECTS CORPORATION LIMITED is an(a) Active company incorporated on 11/05/1995 with the registered office located at 1 Thornhill House, 14 Upton Road, Watford, Hertfordshire WD18 0JP. There are currently 2 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 CORPORATION LIMITED?

toggle

ARCHITECTS CORPORATION LIMITED is currently Active. It was registered on 11/05/1995 .

Where is ARCHITECTS CORPORATION LIMITED located?

toggle

ARCHITECTS CORPORATION LIMITED is registered at 1 Thornhill House, 14 Upton Road, Watford, Hertfordshire WD18 0JP.

What does ARCHITECTS CORPORATION LIMITED do?

toggle

ARCHITECTS CORPORATION LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for ARCHITECTS CORPORATION LIMITED?

toggle

The latest filing was on 01/12/2025: Micro company accounts made up to 2024-10-31.