CAPITAL ARCHITECTURE LIMITED

Register to unlock more data on OkredoRegister

CAPITAL ARCHITECTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02765389

Incorporation date

17/11/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

305 Cambridge Heath Road, London E2 9LHCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1992)
dot icon27/11/2025
Registered office address changed from , 34 Margery Street, London, WC1X 0JJ to 305 Cambridge Heath Road London E2 9LH on 2025-11-27
dot icon26/07/2025
Compulsory strike-off action has been discontinued
dot icon24/07/2025
Total exemption full accounts made up to 2024-03-31
dot icon22/07/2025
Compulsory strike-off action has been suspended
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon20/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon12/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon29/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon17/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon06/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon24/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon04/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/12/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/12/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon22/11/2018
Confirmation statement made on 2018-11-16 with updates
dot icon15/10/2018
Termination of appointment of William Philip Deakins as a director on 2018-08-30
dot icon12/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon05/10/2016
Appointment of Mr William Philip Deakins as a director on 2016-03-23
dot icon23/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon04/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon20/08/2013
Termination of appointment of Denis Cunningham as a director
dot icon29/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon23/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon23/11/2009
Director's details changed for Mr. Gerard Cunningham on 2009-11-01
dot icon23/11/2009
Director's details changed for John Bennett on 2009-11-01
dot icon23/11/2009
Director's details changed for Mr. Denis Cunningham on 2009-11-01
dot icon23/11/2009
Register inspection address has been changed
dot icon23/11/2009
Secretary's details changed for Mr. Gerard Cunningham on 2009-11-01
dot icon11/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/12/2008
Return made up to 16/11/08; full list of members
dot icon28/11/2008
Director and secretary's change of particulars / gerard cunningham / 01/10/2008
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/11/2007
Return made up to 16/11/07; full list of members
dot icon16/11/2007
Secretary's particulars changed;director's particulars changed
dot icon18/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/01/2007
Return made up to 17/11/06; full list of members
dot icon28/09/2006
Registered office changed on 28/09/06 from:\russell bedford house, city forum, 250 city road, london. EC1V 2QQ
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/12/2005
Return made up to 17/11/05; full list of members
dot icon04/02/2005
Accounts for a small company made up to 2004-03-31
dot icon15/12/2004
Return made up to 17/11/04; full list of members
dot icon23/07/2004
Ad 22/06/04--------- £ si 997@1=997 £ ic 2/999
dot icon29/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon17/11/2003
Return made up to 17/11/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon10/12/2002
Return made up to 17/11/02; full list of members
dot icon30/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon13/12/2001
Return made up to 17/11/01; full list of members
dot icon08/01/2001
Full accounts made up to 2000-03-31
dot icon23/11/2000
Return made up to 17/11/00; full list of members
dot icon02/03/2000
Full accounts made up to 1999-03-31
dot icon01/12/1999
Return made up to 17/11/99; full list of members
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon23/11/1998
Return made up to 17/11/98; no change of members
dot icon27/11/1997
Full accounts made up to 1997-03-31
dot icon14/11/1997
Return made up to 17/11/97; full list of members
dot icon31/01/1997
Full accounts made up to 1996-03-31
dot icon02/12/1996
Return made up to 17/11/96; no change of members
dot icon04/02/1996
Full accounts made up to 1995-03-31
dot icon28/11/1995
Return made up to 17/11/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/12/1994
Accounts for a small company made up to 1994-03-31
dot icon02/12/1994
Return made up to 17/11/94; full list of members
dot icon01/06/1994
Director's particulars changed
dot icon27/05/1994
New director appointed
dot icon22/02/1994
Certificate of change of name
dot icon04/02/1994
Particulars of mortgage/charge
dot icon30/11/1993
Return made up to 17/11/93; full list of members
dot icon07/04/1993
Accounting reference date notified as 31/03
dot icon20/11/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon20/11/1992
Director resigned;new director appointed
dot icon17/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
16/11/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cunningham, Gerard
Director
17/11/1992 - Present
76
CCS DIRECTORS LIMITED
Nominee Director
17/11/1992 - 17/11/1992
1208
CCS SECRETARIES LIMITED
Nominee Secretary
17/11/1992 - 17/11/1992
1295
Bennett, John
Director
23/02/1994 - Present
2
Deakins, William Philip
Director
23/03/2016 - 30/08/2018
3

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 CAPITAL ARCHITECTURE LIMITED

CAPITAL ARCHITECTURE LIMITED is an(a) Active company incorporated on 17/11/1992 with the registered office located at 305 Cambridge Heath Road, London E2 9LH. There are currently 3 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 CAPITAL ARCHITECTURE LIMITED?

toggle

CAPITAL ARCHITECTURE LIMITED is currently Active. It was registered on 17/11/1992 .

Where is CAPITAL ARCHITECTURE LIMITED located?

toggle

CAPITAL ARCHITECTURE LIMITED is registered at 305 Cambridge Heath Road, London E2 9LH.

What does CAPITAL ARCHITECTURE LIMITED do?

toggle

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

What is the latest filing for CAPITAL ARCHITECTURE LIMITED?

toggle

The latest filing was on 27/11/2025: Registered office address changed from , 34 Margery Street, London, WC1X 0JJ to 305 Cambridge Heath Road London E2 9LH on 2025-11-27.