BLDA ARCHITECTS LIMITED

Register to unlock more data on OkredoRegister

BLDA ARCHITECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06002993

Incorporation date

20/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 109 Harbour Yard, Chelsea Harbour, London SW10 0XDCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2006)
dot icon01/04/2026
Termination of appointment of John Perry as a director on 2026-03-31
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/11/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon03/03/2025
Director's details changed for Mr John Perry on 2025-03-03
dot icon03/03/2025
Director's details changed for Timothy Michael Harrison Weighill on 2025-03-03
dot icon03/03/2025
Director's details changed for Mr Dudley Arnold Yeo on 2025-03-03
dot icon03/03/2025
Director's details changed for Mr Bartlomiej Jerzy Gloger on 2025-03-03
dot icon03/03/2025
Director's details changed for Mr John Gerard Bourke on 2025-03-03
dot icon03/03/2025
Registered office address changed from 211 Design Centre East Chelsea Harbour London SW10 0XF to Unit 109 Harbour Yard Chelsea Harbour London SW10 0XD on 2025-03-03
dot icon03/03/2025
Change of details for Mr Timothy Weighill as a person with significant control on 2025-03-03
dot icon03/03/2025
Change of details for Mr John Perry as a person with significant control on 2025-03-03
dot icon03/01/2025
Appointment of Mr Bartlomiej Jerzy Gloger as a director on 2025-01-01
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon06/01/2023
Confirmation statement made on 2022-11-20 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/10/2022
Termination of appointment of Christopher William Stuart Phillips as a director on 2022-09-09
dot icon13/01/2022
Confirmation statement made on 2021-11-20 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/12/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon28/12/2020
Change of details for Mr Timothy Weighill as a person with significant control on 2019-03-22
dot icon28/12/2020
Change of details for Mr John Perry as a person with significant control on 2019-03-22
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with updates
dot icon18/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/06/2019
Appointment of Mr Dudley Arnold Yeo as a director on 2019-03-22
dot icon25/06/2019
Appointment of Mr John Gerard Bourke as a director on 2019-03-22
dot icon24/06/2019
Appointment of Mr Christopher William Stuart Phillips as a director on 2019-03-22
dot icon30/04/2019
Statement of capital following an allotment of shares on 2019-03-22
dot icon29/04/2019
Resolutions
dot icon22/11/2018
Confirmation statement made on 2018-11-20 with updates
dot icon09/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/11/2017
Confirmation statement made on 2017-11-20 with updates
dot icon27/11/2017
Director's details changed for Timothy Michael Harrison Weighill on 2017-11-01
dot icon27/11/2017
Director's details changed for Mr John Perry on 2017-11-01
dot icon17/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/03/2016
Annual return made up to 2015-11-21 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon04/12/2015
Resolutions
dot icon04/12/2015
Cancellation of shares. Statement of capital on 2015-11-05
dot icon04/12/2015
Purchase of own shares.
dot icon04/12/2015
Purchase of own shares.
dot icon27/11/2015
Satisfaction of charge 1 in full
dot icon03/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon15/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon15/12/2014
Termination of appointment of David Lloyd-Davis as a director on 2013-11-21
dot icon15/12/2014
Termination of appointment of Peter Robin Hamilton Barrett as a director on 2013-11-21
dot icon15/12/2014
Termination of appointment of Peter Robin Hamilton Barrett as a secretary on 2013-11-21
dot icon11/02/2014
Annual return made up to 2013-11-20 with full list of shareholders
dot icon11/02/2014
Director's details changed for Timothy Michael Harrison Weighill on 2013-11-19
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/07/2013
Certificate of change of name
dot icon04/07/2013
Resolutions
dot icon04/07/2013
Change of name notice
dot icon27/06/2013
Registered office address changed from 211 Design Center East Chelsea Harbour London SW10 0XF England on 2013-06-27
dot icon14/06/2013
Registered office address changed from 535 Kings Road London SW10 0SZ on 2013-06-14
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon07/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/11/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon09/03/2009
Return made up to 20/11/08; full list of members
dot icon08/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/05/2008
Accounting reference date extended from 30/11/2007 to 31/03/2008
dot icon20/12/2007
Particulars of mortgage/charge
dot icon18/12/2007
New director appointed
dot icon18/12/2007
Director resigned
dot icon17/12/2007
New director appointed
dot icon17/12/2007
New director appointed
dot icon17/12/2007
New director appointed
dot icon17/12/2007
New secretary appointed
dot icon17/12/2007
Registered office changed on 17/12/07 from: 1 procter street london WC1V 6PG
dot icon17/12/2007
Secretary resigned
dot icon17/12/2007
Ad 13/12/07--------- £ si 998@1=998 £ ic 2/1000
dot icon10/12/2007
Certificate of change of name
dot icon21/11/2007
Return made up to 20/11/07; full list of members
dot icon20/11/2006
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
31/03/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
1.12M
-
0.00
886.67K
-
2022
3
1.80M
-
0.00
1.04M
-
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
Mr John Perry
Director
13/12/2007 - 31/03/2026
1
RICHMOND COMPANY ADMINISTRATION LIMITED
Corporate Secretary
20/11/2006 - 13/12/2007
54
RICHMOND COMPANY NOMINEES LIMITED
Corporate Director
20/11/2006 - 10/12/2007
32
Barrett, Peter Robin Hamilton
Director
10/12/2007 - 21/11/2013
5
Yeo, Dudley Arnold
Director
22/03/2019 - Present
2

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 BLDA ARCHITECTS LIMITED

BLDA ARCHITECTS LIMITED is an(a) Active company incorporated on 20/11/2006 with the registered office located at Unit 109 Harbour Yard, Chelsea Harbour, London SW10 0XD. There are currently 4 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 BLDA ARCHITECTS LIMITED?

toggle

BLDA ARCHITECTS LIMITED is currently Active. It was registered on 20/11/2006 .

Where is BLDA ARCHITECTS LIMITED located?

toggle

BLDA ARCHITECTS LIMITED is registered at Unit 109 Harbour Yard, Chelsea Harbour, London SW10 0XD.

What does BLDA ARCHITECTS LIMITED do?

toggle

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

What is the latest filing for BLDA ARCHITECTS LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of John Perry as a director on 2026-03-31.