ARCHITECTURAL HERITAGE FUND(THE)

Register to unlock more data on OkredoRegister

ARCHITECTURAL HERITAGE FUND(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01150304

Incorporation date

10/12/1973

Size

Full

Contacts

Registered address

Registered address

3 Spital Yard, Spital Square, London E1 6AQCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1976)
dot icon30/01/2026
Termination of appointment of James Robert Ketley Bowdidge as a director on 2025-12-10
dot icon12/12/2025
Termination of appointment of David Ian Hunter as a director on 2025-12-10
dot icon27/10/2025
Full accounts made up to 2025-03-31
dot icon17/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon13/10/2025
Appointment of Mr Robert Benjamin Stirling as a director on 2025-09-30
dot icon13/10/2025
Appointment of Mr Joshua Houston Meek as a director on 2025-09-30
dot icon13/10/2025
Appointment of Ms Mary Geraldine Walsh as a director on 2025-09-30
dot icon09/04/2025
Appointment of Ms Stephanie Kathleen Hall-Stead as a director on 2025-03-18
dot icon08/04/2025
Director's details changed for Mr Gregory David Pickup on 2025-04-08
dot icon20/03/2025
Termination of appointment of Roy Philip Hodson as a director on 2025-03-18
dot icon20/03/2025
Termination of appointment of Suzanne Rae Snowden as a director on 2025-03-18
dot icon13/12/2024
Termination of appointment of Adebayo Temitope Peter Alao as a director on 2024-12-11
dot icon13/12/2024
Appointment of Mr Alan Wakefield Francis as a director on 2024-12-11
dot icon24/10/2024
Full accounts made up to 2024-03-31
dot icon07/10/2024
Confirmation statement made on 2024-10-05 with updates
dot icon31/07/2024
Termination of appointment of Elisabeth Menna Jones as a director on 2024-07-30
dot icon23/07/2024
Appointment of Professor Andrew William Westwood as a director on 2024-07-09
dot icon23/07/2024
Appointment of Miss Syreeta Bayne as a director on 2024-07-09
dot icon22/07/2024
Appointment of Mr Peter Wodehouse Williams as a director on 2024-07-09
dot icon22/07/2024
Director's details changed for Mrs Esther Jane Robinson Wild on 2024-07-22
dot icon27/03/2024
Termination of appointment of Myra Carol Vasdekys as a director on 2024-03-26
dot icon29/11/2023
Full accounts made up to 2023-03-31
dot icon17/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon07/06/2023
Director's details changed for Ms Myra Carol Barnes on 2023-06-07
dot icon09/01/2023
Appointment of Ms Elisabeth Menna Jones as a director on 2022-12-07
dot icon22/11/2022
Full accounts made up to 2022-03-31
dot icon11/10/2022
Appointment of Ms Rosaleen Clare Kerslake as a director on 2022-09-28
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon03/10/2022
Termination of appointment of Elizabeth Ann Peace as a director on 2022-09-28
dot icon08/08/2022
Termination of appointment of Carole-Anne Davies as a director on 2022-08-01
dot icon21/12/2021
Appointment of Mrs Audrey Violet Carlin as a director on 2021-12-09
dot icon21/12/2021
Appointment of Mrs Esther Jane Robinson Wild as a director on 2021-12-09
dot icon13/12/2021
Termination of appointment of Eleanor Catherine Mcallister as a director on 2021-12-09
dot icon13/12/2021
Full accounts made up to 2021-03-31
dot icon06/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon30/09/2021
Termination of appointment of Kate Elizabeth Maclean as a director on 2021-09-29
dot icon23/02/2021
Director's details changed for Ms Eleanor Catherine Mcallister on 2021-02-22
dot icon02/11/2020
Appointment of Dr Neal Ethan Shasore as a director on 2020-09-24
dot icon23/10/2020
Appointment of Mr Gregory David Pickup as a director on 2020-09-24
dot icon14/10/2020
Appointment of Mrs Carole-Anne Davies as a director on 2020-10-01
dot icon14/10/2020
Full accounts made up to 2020-03-31
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon30/09/2020
Director's details changed for Ms Elizabeth Ann Peace on 2020-09-30
dot icon30/09/2020
Appointment of Mr Matthew Mckeague as a secretary on 2020-09-24
dot icon30/09/2020
Termination of appointment of Fiona Meg Hollands as a secretary on 2020-09-24
dot icon30/09/2020
Termination of appointment of Matthew Mckeague as a director on 2020-09-24
dot icon22/06/2020
Termination of appointment of Richard George Keen as a director on 2020-06-17
dot icon22/06/2020
Termination of appointment of Susan Brown as a director on 2020-06-17
dot icon11/12/2019
Full accounts made up to 2019-03-31
dot icon10/12/2019
Previous accounting period shortened from 2019-04-05 to 2019-03-31
dot icon07/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon01/07/2019
Appointment of Mr James Robert Ketley Bowdidge as a director on 2019-06-19
dot icon28/06/2019
Appointment of Mr Graham Fisher as a director on 2019-06-19
dot icon25/03/2019
Termination of appointment of John Duggan as a director on 2019-03-20
dot icon18/12/2018
Full accounts made up to 2018-03-31
dot icon16/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon26/07/2018
Satisfaction of charge 1 in full
dot icon16/04/2018
Appointment of Mr Adebayo Temitope Peter Alao as a director on 2018-03-28
dot icon13/04/2018
Appointment of Ms Eleanor Catherine Mcallister as a director on 2018-03-28
dot icon09/04/2018
Appointment of Mrs Karen Olivia Latimer as a director on 2018-03-28
dot icon29/12/2017
Full accounts made up to 2017-03-31
dot icon20/12/2017
Termination of appointment of Elizabeth Mary Winifred Davidson as a director on 2017-12-13
dot icon31/10/2017
Appointment of Mr Matthew Mckeague as a director on 2017-10-09
dot icon12/10/2017
Register inspection address has been changed from 3 Spital Yard Spital Yard, Spital Square London E1 6AQ England to 3 Spital Yard Spital Square London E1 6AQ
dot icon12/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon26/06/2017
Appointment of Mrs Fiona Meg Hollands as a secretary on 2017-06-21
dot icon26/06/2017
Termination of appointment of Ian Lyn David Morrison as a secretary on 2017-06-21
dot icon27/04/2017
Termination of appointment of Rita Mary Harkin as a director on 2017-04-14
dot icon27/04/2017
Termination of appointment of Phillip Charles Kirby as a director on 2017-04-14
dot icon22/02/2017
Appointment of Mr David Ian Hunter as a director on 2017-02-13
dot icon07/02/2017
Appointment of Mrs Susan Brown as a director on 2017-01-24
dot icon07/02/2017
Appointment of Ms Suzanne Snowden as a director on 2017-01-24
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon18/10/2016
Register inspection address has been changed from 15 Whitehall London SW1A 2DD England to 3 Spital Yard Spital Yard, Spital Square London E1 6AQ
dot icon17/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon17/10/2016
Register(s) moved to registered inspection location 15 Whitehall London SW1A 2DD
dot icon14/06/2016
Appointment of Mr Roy Philip Hodson as a director on 2016-04-07
dot icon13/06/2016
Termination of appointment of Douglas John Reid as a director on 2016-03-31
dot icon13/06/2016
Termination of appointment of Michael Graham Hoare as a director on 2016-03-31
dot icon13/06/2016
Termination of appointment of Roy Matthew Dantzic as a director on 2016-03-31
dot icon17/10/2015
Full accounts made up to 2015-03-31
dot icon05/10/2015
Annual return made up to 2015-10-05 no member list
dot icon05/10/2015
Registered office address changed from 15 Whitehall London SW1A 2DD to 3 Spital Yard Spital Square London E1 6AQ on 2015-10-05
dot icon05/10/2015
Termination of appointment of John Merlin Waterson as a director on 2015-09-30
dot icon31/03/2015
Appointment of Mr Ian Lyn David Morrison as a secretary on 2015-03-25
dot icon31/03/2015
Termination of appointment of Ian Frank Lush as a secretary on 2014-11-28
dot icon11/12/2014
Appointment of Mrs Elizabeth Ann Peace as a director on 2014-09-24
dot icon11/11/2014
Full accounts made up to 2014-03-31
dot icon03/11/2014
Annual return made up to 2014-10-29 no member list
dot icon09/09/2014
Termination of appointment of John Richard Townsend as a director on 2014-03-31
dot icon09/09/2014
Termination of appointment of Malcolm David Crowder as a director on 2014-03-31
dot icon02/07/2014
Appointment of Mr Richard George Keen as a director
dot icon14/01/2014
Termination of appointment of Thomas Lloyd as a director
dot icon30/12/2013
Full accounts made up to 2013-03-31
dot icon31/10/2013
Annual return made up to 2013-10-29 no member list
dot icon31/10/2013
Director's details changed for Roy Matthew Dantzic on 2013-10-02
dot icon31/10/2013
Director's details changed for Mr John Richard Townsend on 2013-10-02
dot icon31/10/2013
Director's details changed for John Merlin Waterson on 2013-10-02
dot icon31/10/2013
Director's details changed for Mrs Kate Elizabeth Maclean on 2013-10-02
dot icon31/10/2013
Register inspection address has been changed from Alhambra House 27-31 Charing Cross Road London WC2H 0AU United Kingdom
dot icon31/10/2013
Secretary's details changed for Mr Ian Frank Lush on 2013-10-02
dot icon31/10/2013
Director's details changed for Ms Myra Carol Barnes on 2013-10-02
dot icon31/10/2013
Registered office address changed from Alhambra House 27-31 Charing Cross Road London WC2H 0AU on 2013-10-31
dot icon31/10/2013
Director's details changed for Ms Elizabeth Davidson on 2013-10-02
dot icon31/10/2013
Director's details changed for Malcolm David Crowder on 2013-10-02
dot icon31/10/2013
Director's details changed for Mr Thomas Owen Saunders Lloyd on 2013-10-02
dot icon31/10/2013
Director's details changed for Mr Phillip Charles Kirby on 2013-10-02
dot icon31/10/2013
Director's details changed for Michael Graham Hoare on 2013-10-02
dot icon31/10/2013
Director's details changed for Ms Rita Mary Harkin on 2013-10-02
dot icon31/10/2013
Director's details changed for Mr John Duggan on 2013-10-02
dot icon02/07/2013
Appointment of Mrs Kate Elizabeth Maclean as a director
dot icon01/07/2013
Appointment of Ms Myra Carol Barnes as a director
dot icon12/04/2013
Termination of appointment of Colin Amery as a director
dot icon11/04/2013
Appointment of Mr Douglas John Reid as a director
dot icon11/04/2013
Termination of appointment of George Mcneill as a director
dot icon11/04/2013
Termination of appointment of Colin Amery as a director
dot icon19/02/2013
Statement of company's objects
dot icon19/02/2013
Resolutions
dot icon07/11/2012
Full accounts made up to 2012-03-31
dot icon01/11/2012
Annual return made up to 2012-10-29 no member list
dot icon01/11/2012
Director's details changed for Mr Colin Robert Amery on 2012-11-01
dot icon01/11/2012
Secretary's details changed for Mr Ian Frank Lush on 2012-11-01
dot icon01/02/2012
Appointment of Ms Rita Mary Harkin as a director
dot icon07/11/2011
Full accounts made up to 2011-03-31
dot icon03/11/2011
Annual return made up to 2011-10-29 no member list
dot icon03/11/2011
Termination of appointment of Fionnuala Jay O`Boyle as a director
dot icon18/05/2011
Appointment of Mr Phillip Charles Kirby as a director
dot icon17/05/2011
Termination of appointment of John Pavitt as a director
dot icon10/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon07/12/2010
Annual return made up to 2010-10-29 no member list
dot icon07/12/2010
Director's details changed for Mr John Duggan on 2010-12-07
dot icon07/12/2010
Appointment of Mr John Duggan as a director
dot icon09/06/2010
Termination of appointment of Nicholas Baring as a director
dot icon17/11/2009
Annual return made up to 2009-10-29 no member list
dot icon13/11/2009
Full accounts made up to 2009-03-31
dot icon05/11/2009
Register(s) moved to registered inspection location
dot icon05/11/2009
Register inspection address has been changed
dot icon05/11/2009
Director's details changed for Mr Thomas Owen Saunders Lloyd on 2009-11-05
dot icon05/11/2009
Director's details changed for John Heritage Pavitt on 2009-11-05
dot icon05/11/2009
Director's details changed for Fionnuala Jay O`Boyle on 2009-11-05
dot icon05/11/2009
Director's details changed for John Merlin Waterson on 2009-11-05
dot icon05/11/2009
Director's details changed for Mr John Richard Townsend on 2009-11-05
dot icon05/11/2009
Director's details changed for Ms Elizabeth Davidson on 2009-11-05
dot icon05/11/2009
Director's details changed for Michael Graham Hoare on 2009-11-05
dot icon05/11/2009
Director's details changed for Mr Nicholas Hugo Baring on 2009-11-05
dot icon05/11/2009
Director's details changed for Mr Colin Robert Amery on 2009-11-05
dot icon05/11/2009
Director's details changed for Malcolm David Crowder on 2009-11-05
dot icon05/11/2009
Secretary's details changed for Ian Frank Lush on 2009-10-09
dot icon11/12/2008
Full accounts made up to 2008-03-31
dot icon08/12/2008
Annual return made up to 29/10/08
dot icon09/04/2008
Director appointed michael graham hoare
dot icon09/04/2008
Appointment terminated director john boas
dot icon22/11/2007
Full accounts made up to 2007-03-31
dot icon19/11/2007
Annual return made up to 29/10/07
dot icon19/11/2007
Director's particulars changed
dot icon19/11/2007
Secretary's particulars changed
dot icon08/11/2007
Director resigned
dot icon08/11/2007
Director resigned
dot icon08/11/2007
New director appointed
dot icon08/11/2007
New director appointed
dot icon13/01/2007
Particulars of mortgage/charge
dot icon23/11/2006
Full accounts made up to 2006-03-31
dot icon23/11/2006
Annual return made up to 29/10/06
dot icon18/04/2006
New director appointed
dot icon18/04/2006
Director resigned
dot icon22/12/2005
Registered office changed on 22/12/05 from: clareville house 26/27 oxendon street london SW1Y 4EL
dot icon22/11/2005
Full accounts made up to 2005-03-31
dot icon22/11/2005
Annual return made up to 29/10/05
dot icon06/07/2005
Memorandum and Articles of Association
dot icon06/07/2005
Resolutions
dot icon10/11/2004
Full accounts made up to 2004-03-31
dot icon10/11/2004
Annual return made up to 29/10/04
dot icon17/12/2003
Secretary resigned
dot icon17/12/2003
New secretary appointed
dot icon11/11/2003
Full accounts made up to 2003-03-31
dot icon11/11/2003
Annual return made up to 29/10/03
dot icon13/08/2003
New director appointed
dot icon18/07/2003
New secretary appointed
dot icon18/07/2003
New director appointed
dot icon18/07/2003
Secretary resigned
dot icon18/07/2003
Director resigned
dot icon08/04/2003
Auditor's resignation
dot icon07/11/2002
Full accounts made up to 2002-03-31
dot icon07/11/2002
Annual return made up to 29/10/02
dot icon02/11/2001
Annual return made up to 29/10/01
dot icon08/10/2001
Full accounts made up to 2001-03-31
dot icon24/07/2001
Director resigned
dot icon13/07/2001
New director appointed
dot icon24/11/2000
Full accounts made up to 2000-03-31
dot icon22/11/2000
Annual return made up to 29/10/00
dot icon12/06/2000
Director resigned
dot icon19/04/2000
Secretary resigned
dot icon19/04/2000
New secretary appointed
dot icon19/04/2000
New director appointed
dot icon13/01/2000
New director appointed
dot icon26/11/1999
Director resigned
dot icon26/11/1999
Annual return made up to 29/10/99
dot icon03/11/1999
Full accounts made up to 1999-03-31
dot icon27/11/1998
Annual return made up to 29/10/98
dot icon27/11/1998
New director appointed
dot icon26/11/1998
Full accounts made up to 1998-03-31
dot icon26/11/1998
Director resigned
dot icon26/11/1998
Director resigned
dot icon26/11/1998
New director appointed
dot icon26/11/1998
New director appointed
dot icon04/02/1998
Memorandum and Articles of Association
dot icon04/02/1998
Resolutions
dot icon08/12/1997
Full accounts made up to 1997-03-31
dot icon20/11/1997
New director appointed
dot icon10/11/1997
Annual return made up to 29/10/97
dot icon10/11/1997
New director appointed
dot icon18/08/1997
Memorandum and Articles of Association
dot icon02/07/1997
Director resigned
dot icon02/07/1997
Director resigned
dot icon10/06/1997
Registered office changed on 10/06/97 from: 27 john adam street london WC2N 6HX
dot icon15/12/1996
Full group accounts made up to 1996-03-31
dot icon09/11/1996
Annual return made up to 29/10/96
dot icon06/08/1996
Director resigned
dot icon26/05/1996
Director resigned
dot icon26/05/1996
New director appointed
dot icon29/11/1995
Annual return made up to 29/10/95
dot icon22/11/1995
New director appointed
dot icon06/11/1995
Full group accounts made up to 1995-03-31
dot icon30/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Director resigned
dot icon04/11/1994
Full accounts made up to 1994-03-31
dot icon04/11/1994
Annual return made up to 29/10/94
dot icon07/07/1994
Director resigned
dot icon23/06/1994
Memorandum and Articles of Association
dot icon23/06/1994
Memorandum and Articles of Association
dot icon23/06/1994
Resolutions
dot icon13/11/1993
Full accounts made up to 1993-04-05
dot icon13/11/1993
Annual return made up to 29/10/93
dot icon28/10/1993
Resolutions
dot icon18/03/1993
Resolutions
dot icon17/11/1992
New director appointed
dot icon10/11/1992
Resolutions
dot icon09/11/1992
Full accounts made up to 1992-04-05
dot icon09/11/1992
Annual return made up to 29/10/92
dot icon08/06/1992
Registered office changed on 08/06/92 from: 17 carlton house terrace london SW1Y 5AW
dot icon05/12/1991
New director appointed
dot icon05/12/1991
Full accounts made up to 1991-04-05
dot icon21/11/1991
Annual return made up to 29/10/91
dot icon03/12/1990
Auditor's resignation
dot icon01/11/1990
Full accounts made up to 1990-04-05
dot icon01/11/1990
Annual return made up to 29/10/90
dot icon26/10/1989
Full accounts made up to 1989-04-05
dot icon26/10/1989
New director appointed
dot icon26/10/1989
Annual return made up to 24/10/89
dot icon01/03/1989
New director appointed
dot icon01/03/1989
New director appointed
dot icon05/01/1989
Full accounts made up to 1988-04-05
dot icon05/01/1989
Annual return made up to 15/12/88
dot icon04/01/1988
Full accounts made up to 1987-04-05
dot icon15/12/1987
Annual return made up to 08/12/87
dot icon01/09/1987
New director appointed
dot icon01/09/1987
New director appointed
dot icon01/09/1987
New director appointed
dot icon01/09/1987
New director appointed
dot icon01/09/1987
New director appointed
dot icon01/09/1987
New director appointed
dot icon30/01/1987
Annual return made up to 13/01/87
dot icon30/01/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/12/1986
Full accounts made up to 1986-04-05
dot icon17/05/1985
Resolutions
dot icon18/01/1984
Resolutions
dot icon02/06/1976
Resolutions

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

56
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fisher, Graham
Director
19/06/2019 - Present
5
Peace, Elizabeth Ann
Director
24/09/2014 - 28/09/2022
32
Duggan, John
Director
31/03/2010 - 19/03/2019
24
Davies, Carole Anne
Director
30/09/2020 - 31/07/2022
3
Bayne, Syreeta
Director
09/07/2024 - Present
2

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 ARCHITECTURAL HERITAGE FUND(THE)

ARCHITECTURAL HERITAGE FUND(THE) is an(a) Active company incorporated on 10/12/1973 with the registered office located at 3 Spital Yard, Spital Square, London E1 6AQ. There are currently 16 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 ARCHITECTURAL HERITAGE FUND(THE)?

toggle

ARCHITECTURAL HERITAGE FUND(THE) is currently Active. It was registered on 10/12/1973 .

Where is ARCHITECTURAL HERITAGE FUND(THE) located?

toggle

ARCHITECTURAL HERITAGE FUND(THE) is registered at 3 Spital Yard, Spital Square, London E1 6AQ.

What does ARCHITECTURAL HERITAGE FUND(THE) do?

toggle

ARCHITECTURAL HERITAGE FUND(THE) operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ARCHITECTURAL HERITAGE FUND(THE)?

toggle

The latest filing was on 30/01/2026: Termination of appointment of James Robert Ketley Bowdidge as a director on 2025-12-10.