ARCHITECTURAL PROJECTS (LAND & SECURITIES) LIMITED

Register to unlock more data on OkredoRegister

ARCHITECTURAL PROJECTS (LAND & SECURITIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01035990

Incorporation date

23/12/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

6-8 Lodwick, Southend-On-Sea SS3 9HWCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1986)
dot icon16/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon15/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon06/12/2024
Secretary's details changed for Ms Jacqueline Lesley Poole on 2024-11-30
dot icon02/10/2024
Termination of appointment of Martin Harvey Gamon as a director on 2024-10-02
dot icon13/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon02/07/2024
Unaudited abridged accounts made up to 2024-04-30
dot icon11/06/2024
Registered office address changed from 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ to 6-8 Lodwick Southend-on-Sea SS3 9HW on 2024-06-11
dot icon27/09/2023
Unaudited abridged accounts made up to 2023-04-30
dot icon26/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon04/10/2022
Unaudited abridged accounts made up to 2022-04-30
dot icon13/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon13/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon04/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon14/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon23/12/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon16/09/2019
Change of details for Robert Leonard Group Plc as a person with significant control on 2018-03-12
dot icon13/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon30/10/2018
Full accounts made up to 2018-04-30
dot icon13/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon07/11/2017
Full accounts made up to 2017-04-30
dot icon13/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon08/11/2016
Full accounts made up to 2016-04-30
dot icon14/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon10/11/2015
Full accounts made up to 2015-04-30
dot icon03/11/2015
Director's details changed for Mr Perry Howard Gamon on 2015-11-03
dot icon03/11/2015
Secretary's details changed for Ms Jacqueline Lesley Poole on 2015-11-03
dot icon14/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon28/10/2014
Full accounts made up to 2014-04-30
dot icon16/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon04/11/2013
Full accounts made up to 2013-04-30
dot icon17/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon30/10/2012
Full accounts made up to 2012-04-30
dot icon20/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon18/10/2011
Full accounts made up to 2011-04-30
dot icon26/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon20/04/2011
Termination of appointment of Christopher Davis as a secretary
dot icon20/04/2011
Appointment of Ms Jacqueline Lesley Poole as a secretary
dot icon18/10/2010
Full accounts made up to 2010-04-30
dot icon29/09/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon29/09/2010
Director's details changed for Martin Harvey Gamon on 2010-08-01
dot icon12/10/2009
Annual return made up to 2009-09-13 with full list of shareholders
dot icon21/09/2009
Full accounts made up to 2009-04-30
dot icon29/05/2009
Registered office changed on 29/05/2009 from lancaster house aviation way southend on sea essex SS2 6UN
dot icon20/10/2008
Full accounts made up to 2008-04-30
dot icon23/09/2008
Return made up to 13/09/08; full list of members
dot icon20/11/2007
Full accounts made up to 2007-04-30
dot icon14/09/2007
Return made up to 13/09/07; full list of members
dot icon14/09/2007
Director's particulars changed
dot icon24/11/2006
Full accounts made up to 2006-04-30
dot icon19/09/2006
Return made up to 13/09/06; full list of members
dot icon29/11/2005
Full accounts made up to 2005-04-30
dot icon10/10/2005
Return made up to 13/09/05; full list of members
dot icon18/11/2004
Full accounts made up to 2004-04-30
dot icon03/11/2004
Return made up to 13/09/04; full list of members
dot icon02/12/2003
Full accounts made up to 2003-04-30
dot icon19/09/2003
Return made up to 13/09/03; full list of members
dot icon16/01/2003
Full accounts made up to 2002-04-30
dot icon18/09/2002
Return made up to 13/09/02; full list of members
dot icon23/07/2002
Registered office changed on 23/07/02 from: 512-514 london road westcliff on sea essex SS0 9LD
dot icon03/10/2001
Return made up to 13/09/01; full list of members
dot icon11/09/2001
Full accounts made up to 2001-04-30
dot icon19/07/2001
Director's particulars changed
dot icon03/10/2000
Return made up to 13/09/00; full list of members
dot icon16/08/2000
Full accounts made up to 2000-04-30
dot icon04/04/2000
Declaration of satisfaction of mortgage/charge
dot icon13/09/1999
Return made up to 13/09/99; no change of members
dot icon18/08/1999
Full accounts made up to 1999-04-30
dot icon11/05/1999
New secretary appointed
dot icon11/05/1999
Secretary resigned
dot icon23/04/1999
Director resigned
dot icon16/04/1999
New director appointed
dot icon19/03/1999
Registered office changed on 19/03/99 from: 13 david mews porter street london W1M 1HW
dot icon22/09/1998
Return made up to 13/09/98; full list of members
dot icon08/09/1998
Full accounts made up to 1998-04-30
dot icon16/09/1997
Return made up to 13/09/97; full list of members
dot icon09/09/1997
Full accounts made up to 1997-04-30
dot icon17/09/1996
Full accounts made up to 1996-04-30
dot icon17/09/1996
Return made up to 13/09/96; no change of members
dot icon10/01/1996
Secretary resigned;new secretary appointed
dot icon03/10/1995
Full accounts made up to 1995-04-30
dot icon02/10/1995
Return made up to 13/09/95; no change of members
dot icon10/04/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Return made up to 13/09/94; full list of members
dot icon19/09/1994
Full accounts made up to 1994-04-30
dot icon24/09/1993
Return made up to 13/09/93; no change of members
dot icon24/09/1993
New director appointed
dot icon22/09/1993
Full accounts made up to 1993-04-30
dot icon28/07/1993
Director resigned
dot icon24/03/1993
Declaration of satisfaction of mortgage/charge
dot icon24/03/1993
Declaration of satisfaction of mortgage/charge
dot icon24/03/1993
Declaration of satisfaction of mortgage/charge
dot icon24/03/1993
Declaration of satisfaction of mortgage/charge
dot icon24/03/1993
Declaration of satisfaction of mortgage/charge
dot icon10/12/1992
Full accounts made up to 1992-04-30
dot icon10/12/1992
New director appointed
dot icon10/12/1992
Return made up to 13/09/92; change of members
dot icon18/07/1992
Particulars of mortgage/charge
dot icon30/10/1991
Return made up to 13/09/91; full list of members
dot icon21/10/1991
Full accounts made up to 1991-04-30
dot icon07/11/1990
Full accounts made up to 1990-04-30
dot icon07/11/1990
Return made up to 31/08/90; full list of members
dot icon18/09/1989
Full accounts made up to 1989-04-30
dot icon18/09/1989
Return made up to 13/09/89; full list of members
dot icon27/09/1988
Return made up to 31/08/88; full list of members
dot icon27/09/1988
Full accounts made up to 1988-04-30
dot icon29/01/1988
Return made up to 11/11/87; full list of members
dot icon23/11/1987
Full accounts made up to 1987-04-30
dot icon28/02/1987
Full accounts made up to 1986-04-30
dot icon28/02/1987
Return made up to 13/01/87; full list of members
dot icon27/01/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/08/1986
Particulars of mortgage/charge
dot icon20/06/1986
Registered office changed on 20/06/86 from: st alphage house fore street london EC2P 2HJ
dot icon20/06/1986
Director resigned;new director appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gamon, Martin Harvey
Director
12/04/1999 - 02/10/2024
23
Gamon, Perry Howard
Director
26/07/1993 - Present
29
Davis, Christopher John William
Secretary
01/05/1999 - 20/04/2011
7
Gamon, Perry Howard
Secretary
02/01/1996 - 01/05/1999
3
Ng, Patrick Chin Kong
Secretary
05/04/1995 - 02/01/1996
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCHITECTURAL PROJECTS (LAND & SECURITIES) LIMITED

ARCHITECTURAL PROJECTS (LAND & SECURITIES) LIMITED is an(a) Active company incorporated on 23/12/1971 with the registered office located at 6-8 Lodwick, Southend-On-Sea SS3 9HW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHITECTURAL PROJECTS (LAND & SECURITIES) LIMITED?

toggle

ARCHITECTURAL PROJECTS (LAND & SECURITIES) LIMITED is currently Active. It was registered on 23/12/1971 .

Where is ARCHITECTURAL PROJECTS (LAND & SECURITIES) LIMITED located?

toggle

ARCHITECTURAL PROJECTS (LAND & SECURITIES) LIMITED is registered at 6-8 Lodwick, Southend-On-Sea SS3 9HW.

What does ARCHITECTURAL PROJECTS (LAND & SECURITIES) LIMITED do?

toggle

ARCHITECTURAL PROJECTS (LAND & SECURITIES) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ARCHITECTURAL PROJECTS (LAND & SECURITIES) LIMITED?

toggle

The latest filing was on 16/01/2026: Total exemption full accounts made up to 2025-04-30.