BREWER SMITH AND BREWER ARCHITECTS LTD.

Register to unlock more data on OkredoRegister

BREWER SMITH AND BREWER ARCHITECTS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02025162

Incorporation date

04/06/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hoppingwood Farm, Robin Hood Way, London SW20 0ABCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1986)
dot icon19/01/2026
Confirmation statement made on 2025-10-18 with no updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon31/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon15/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon14/11/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon24/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon12/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon19/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon13/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon29/02/2020
Appointment of Mrs Claire Louise Andree Penston as a secretary on 2020-02-29
dot icon29/02/2020
Termination of appointment of Eileen Ingeborg Mary Salmond as a director on 2020-02-29
dot icon29/02/2020
Termination of appointment of Eileen Ingeborg Mary Salmond as a secretary on 2020-02-29
dot icon12/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon01/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon13/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon26/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon03/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon06/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon16/10/2015
Termination of appointment of Alistair Mcmillan as a director on 2015-10-11
dot icon01/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/01/2015
Termination of appointment of Michael Tucker as a director on 2015-01-01
dot icon27/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon12/06/2013
Termination of appointment of Ian Wright as a director
dot icon18/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon10/07/2012
Appointment of Mr Michael Tucker as a director
dot icon06/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon16/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon12/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon12/11/2010
Secretary's details changed for Mrs Eileen Ingeborg Mary Salmond on 2010-11-12
dot icon25/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon18/11/2009
Director's details changed for Alistair Mcmillan on 2009-11-18
dot icon18/11/2009
Director's details changed for Ian Philip Wright on 2009-11-18
dot icon18/11/2009
Director's details changed for John Edward Mills on 2009-11-18
dot icon18/11/2009
Director's details changed for Eileen Ingeborg Mary Salmond on 2009-11-18
dot icon18/11/2009
Director's details changed for Barbara Frances Mills on 2009-11-18
dot icon28/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon12/11/2008
Return made up to 01/11/08; full list of members
dot icon11/09/2008
Appointment terminated director roy brammer
dot icon15/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon13/11/2007
Return made up to 01/11/07; full list of members
dot icon26/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon13/11/2006
Return made up to 01/11/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon03/01/2006
Return made up to 01/11/05; full list of members
dot icon12/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon09/11/2004
Return made up to 01/11/04; full list of members
dot icon21/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon02/12/2003
Director's particulars changed
dot icon02/12/2003
New director appointed
dot icon02/12/2003
New director appointed
dot icon12/11/2003
New director appointed
dot icon12/11/2003
New director appointed
dot icon12/11/2003
Return made up to 01/11/03; full list of members
dot icon06/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon06/11/2002
Return made up to 01/11/02; full list of members
dot icon21/06/2002
New director appointed
dot icon24/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon05/11/2001
Return made up to 01/11/01; full list of members
dot icon31/07/2001
Memorandum and Articles of Association
dot icon20/01/2001
Director's particulars changed
dot icon16/11/2000
Accounting reference date extended from 31/12/00 to 30/06/01
dot icon16/11/2000
Accounts for a small company made up to 1999-12-31
dot icon06/11/2000
Return made up to 01/11/00; full list of members
dot icon22/02/2000
Certificate of change of name
dot icon04/11/1999
Return made up to 01/11/99; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon30/07/1999
Secretary resigned
dot icon30/07/1999
New secretary appointed
dot icon16/07/1999
Director resigned
dot icon14/07/1999
New director appointed
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon30/10/1998
Return made up to 01/11/98; full list of members
dot icon03/02/1998
Return made up to 01/11/97; full list of members
dot icon14/11/1997
Director resigned
dot icon04/11/1997
Accounts for a small company made up to 1996-12-31
dot icon03/07/1997
Director resigned
dot icon12/05/1997
Director resigned
dot icon12/05/1997
New secretary appointed
dot icon03/02/1997
Accounts for a small company made up to 1995-12-31
dot icon24/12/1996
Return made up to 01/11/96; full list of members
dot icon28/11/1995
Return made up to 01/11/95; no change of members
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon05/04/1995
Memorandum and Articles of Association
dot icon05/04/1995
Resolutions
dot icon28/03/1995
Certificate of change of name
dot icon06/03/1995
Director's particulars changed
dot icon06/03/1995
Director's particulars changed
dot icon06/03/1995
Director's particulars changed
dot icon11/01/1995
Return made up to 01/11/94; no change of members
dot icon30/10/1994
Accounts for a small company made up to 1993-12-31
dot icon18/01/1994
Memorandum and Articles of Association
dot icon06/01/1994
New director appointed
dot icon06/01/1994
Resolutions
dot icon06/01/1994
Accounts for a small company made up to 1992-12-31
dot icon06/01/1994
Resolutions
dot icon06/01/1994
Resolutions
dot icon06/01/1994
Resolutions
dot icon06/01/1994
Resolutions
dot icon06/01/1994
Ad 01/12/92--------- £ si 29900@1
dot icon06/01/1994
Resolutions
dot icon06/01/1994
£ nc 1000/50000 01/12/93
dot icon06/01/1994
Return made up to 01/11/93; full list of members
dot icon18/03/1993
New director appointed
dot icon08/02/1993
Accounts for a small company made up to 1991-12-31
dot icon23/11/1992
Return made up to 01/11/92; full list of members
dot icon18/09/1992
Certificate of change of name
dot icon18/09/1992
Director resigned
dot icon18/09/1992
Secretary resigned;director resigned
dot icon18/09/1992
New secretary appointed;new director appointed
dot icon18/09/1992
New director appointed
dot icon12/03/1992
Director resigned
dot icon10/03/1992
Accounts for a small company made up to 1990-12-31
dot icon10/03/1992
Return made up to 01/11/91; no change of members
dot icon09/05/1991
Return made up to 02/01/91; full list of members
dot icon29/10/1990
Accounts for a small company made up to 1989-12-31
dot icon23/02/1990
Return made up to 01/11/89; full list of members
dot icon04/01/1990
Accounts for a small company made up to 1988-12-31
dot icon12/12/1988
Return made up to 04/11/88; full list of members
dot icon09/11/1988
Accounts for a small company made up to 1987-12-31
dot icon11/05/1988
Accounts for a dormant company made up to 1986-12-31
dot icon11/05/1988
Resolutions
dot icon26/11/1987
Return made up to 04/11/87; full list of members
dot icon02/10/1987
Secretary resigned;new secretary appointed
dot icon12/02/1987
New director appointed
dot icon24/01/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/12/1986
Accounting reference date notified as 31/12
dot icon10/12/1986
Registered office changed on 10/12/86 from: 2 st johns road, hampton wick, kingston-upon-thames, surrey KT1 4AN
dot icon07/11/1986
Certificate of change of name
dot icon03/09/1986
Registered office changed on 03/09/86 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon03/09/1986
Gazettable document
dot icon03/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/06/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£552.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
3
236.95K
-
0.00
552.00
-
2023
3
236.95K
-
0.00
552.00
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

236.95K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

552.00 £Ascended- *

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
Mills, John Edward
Secretary
01/04/1997 - 21/07/1999
-
Salmond, Eileen Ingeborg Mary
Secretary
21/07/1999 - 29/02/2020
2
Tucker, Michael
Director
01/07/2012 - 01/01/2015
-
Mr Alistair Mcmillan
Director
01/11/2003 - 11/10/2015
5
Penston, Claire Louise Andree
Secretary
29/02/2020 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BREWER SMITH AND BREWER ARCHITECTS LTD.

BREWER SMITH AND BREWER ARCHITECTS LTD. is an(a) Active company incorporated on 04/06/1986 with the registered office located at Hoppingwood Farm, Robin Hood Way, London SW20 0AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BREWER SMITH AND BREWER ARCHITECTS LTD.?

toggle

BREWER SMITH AND BREWER ARCHITECTS LTD. is currently Active. It was registered on 04/06/1986 .

Where is BREWER SMITH AND BREWER ARCHITECTS LTD. located?

toggle

BREWER SMITH AND BREWER ARCHITECTS LTD. is registered at Hoppingwood Farm, Robin Hood Way, London SW20 0AB.

What does BREWER SMITH AND BREWER ARCHITECTS LTD. do?

toggle

BREWER SMITH AND BREWER ARCHITECTS LTD. operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does BREWER SMITH AND BREWER ARCHITECTS LTD. have?

toggle

BREWER SMITH AND BREWER ARCHITECTS LTD. had 3 employees in 2023.

What is the latest filing for BREWER SMITH AND BREWER ARCHITECTS LTD.?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2025-10-18 with no updates.