CRD ARCHITECTURE DESIGN CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

CRD ARCHITECTURE DESIGN CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02465376

Incorporation date

31/01/1990

Size

Full

Contacts

Registered address

Registered address

Black Bull Yard, 18-22 Hatton Wall, London EC1N 8JHCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1990)
dot icon22/12/2025
Full accounts made up to 2024-12-31
dot icon05/12/2025
Appointment of Mr Irfan Gani as a director on 2025-12-01
dot icon05/12/2025
Termination of appointment of Malgorzata Ewelina Baron-Krawczyk as a director on 2025-12-01
dot icon28/10/2025
Memorandum and Articles of Association
dot icon14/10/2025
Resolutions
dot icon27/08/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon04/08/2025
Certificate of change of name
dot icon02/01/2025
Termination of appointment of Jorge Gabriel Beroiz as a director on 2024-12-31
dot icon02/01/2025
Termination of appointment of Mansoor Kazerouni as a director on 2024-12-31
dot icon20/12/2024
Appointment of Ms Malgorzata Ewelina Baron-Krawczyk as a director on 2024-12-20
dot icon20/12/2024
Appointment of Dr Kamiran Abdul Razzak Ibrahim as a director on 2024-12-20
dot icon13/10/2024
Full accounts made up to 2023-12-31
dot icon03/10/2024
Withdrawal of a person with significant control statement on 2024-10-03
dot icon03/10/2024
Notification of Arcadis Nv as a person with significant control on 2016-04-06
dot icon01/10/2024
Confirmation statement made on 2024-08-21 with updates
dot icon29/09/2023
Resolutions
dot icon29/09/2023
Solvency Statement dated 27/09/23
dot icon29/09/2023
Statement by Directors
dot icon29/09/2023
Statement of capital on 2023-09-29
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon08/09/2023
Termination of appointment of John Edward Badman as a director on 2023-09-08
dot icon08/09/2023
Termination of appointment of Todd Charles Lundgren as a director on 2023-09-08
dot icon21/08/2023
Confirmation statement made on 2023-08-21 with updates
dot icon29/03/2023
Termination of appointment of Kimberly Sullivan Heartwell as a director on 2023-02-01
dot icon29/03/2023
Appointment of Mansoor Kazerouni as a director on 2023-02-01
dot icon30/01/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon12/12/2022
Full accounts made up to 2021-12-31
dot icon07/12/2022
Registered office address changed from Nexus 10th Floor 25 Farringdon Street London EC4A 4AB to Black Bull Yard 18-22 Hatton Wall London EC1N 8JH on 2022-12-07
dot icon04/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon01/02/2022
Full accounts made up to 2020-12-31
dot icon05/05/2021
Termination of appointment of Paul Dunn as a director on 2021-04-30
dot icon03/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon15/12/2020
Appointment of Ms Kimberly Sullivan Heartwell as a director on 2020-12-04
dot icon15/12/2020
Termination of appointment of Kelly Marie Farrell as a director on 2020-12-04
dot icon02/12/2020
Full accounts made up to 2019-12-31
dot icon20/05/2020
Termination of appointment of Leigh John Dennis as a director on 2020-05-16
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon01/07/2019
Termination of appointment of Kenneth James Christian as a director on 2019-07-01
dot icon17/05/2019
Appointment of Leigh John Dennis as a director on 2019-05-10
dot icon17/05/2019
Appointment of Kelly Marie Farrell as a director on 2019-05-10
dot icon17/05/2019
Termination of appointment of Randall Stanley Pace as a secretary on 2019-05-10
dot icon17/05/2019
Termination of appointment of Timothy Neal as a director on 2019-05-10
dot icon05/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon15/01/2019
Termination of appointment of Bradley Thomas Barker as a director on 2018-12-31
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon13/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon18/09/2017
Full accounts made up to 2016-12-31
dot icon25/07/2017
Termination of appointment of Lance Josal as a director on 2017-07-25
dot icon25/07/2017
Appointment of Mr Timothy Neal as a director on 2017-07-25
dot icon24/07/2017
Termination of appointment of Mahmood Faruqi as a director on 2017-07-19
dot icon01/06/2017
Termination of appointment of Harold Gene Thompson as a director on 2017-05-31
dot icon06/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon19/01/2017
Termination of appointment of Monika Magdalena Sobik as a director on 2016-12-31
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon06/07/2016
Satisfaction of charge 3 in full
dot icon06/07/2016
Satisfaction of charge 2 in full
dot icon05/07/2016
Satisfaction of charge 1 in full
dot icon04/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon06/11/2015
Certificate of change of name
dot icon06/11/2015
Change of name notice
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon02/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon09/12/2014
Appointment of Mr John Edward Badman as a director on 2014-10-13
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon06/05/2014
Appointment of Ms Monika Magdalena Sobik as a director
dot icon05/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon29/04/2013
Termination of appointment of Martin Mcintire as a director
dot icon29/04/2013
Appointment of Mr Harold Gene Thompson as a director
dot icon20/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon20/02/2013
Director's details changed for Mr Lance Josal on 2012-12-11
dot icon20/02/2013
Director's details changed for Mr Bradley Barker on 2012-12-11
dot icon19/02/2013
Director's details changed for Mr Todd Lundgren on 2012-12-11
dot icon19/02/2013
Director's details changed for Mr. Kenneth James Christian on 2012-12-11
dot icon19/02/2013
Director's details changed for Mr. Mahmood Faruqi on 2012-12-11
dot icon19/02/2013
Director's details changed for Mr Paul Dunn on 2012-12-11
dot icon19/02/2013
Secretary's details changed for Mr Randall Stanley Pace on 2012-12-11
dot icon19/02/2013
Director's details changed for Mr Jorge Gabriel Beroiz on 2012-12-11
dot icon12/12/2012
Registered office address changed from , 22 Torrington Place, London, WC1E 7HP on 2012-12-12
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon22/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon21/02/2012
Director's details changed for Mr Martin Paul Mcintire on 2012-02-21
dot icon21/02/2012
Director's details changed for Mr Jorge Gabriel Beroiz on 2012-02-21
dot icon21/02/2012
Director's details changed for Mr Todd Lundgren on 2011-09-01
dot icon21/02/2012
Director's details changed for Mr. Kenneth James Christian on 2012-02-21
dot icon20/10/2011
Termination of appointment of Alan Morgan as a director
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon03/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon03/02/2011
Director's details changed for Mr Martin Paul Mcintire on 2011-01-31
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon10/02/2010
Director's details changed for Mr Paul Dunn on 2010-02-10
dot icon03/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon03/02/2010
Appointment of Mr Martin Paul Mcintire as a director
dot icon12/10/2009
Director's details changed for Lance Josal on 2009-10-07
dot icon12/10/2009
Director's details changed for Todd Lundgren on 2009-10-07
dot icon12/10/2009
Director's details changed for Mahmood Faruqi on 2009-10-07
dot icon12/10/2009
Director's details changed for Alan John Morgan on 2009-10-07
dot icon12/10/2009
Director's details changed for Paul Dunn on 2009-10-07
dot icon12/10/2009
Director's details changed for Kenneth James Christian on 2009-10-07
dot icon08/10/2009
Director's details changed for Bradley Barker on 2009-10-07
dot icon07/10/2009
Director's details changed for Jorge Gabriel Beroiz on 2009-10-07
dot icon07/10/2009
Secretary's details changed for Randall Stanley Pace on 2009-10-07
dot icon16/09/2009
Appointment terminated director david hudson
dot icon02/08/2009
Full accounts made up to 2008-12-31
dot icon14/07/2009
Appointment terminated director paul jacob
dot icon24/02/2009
Return made up to 31/01/09; full list of members
dot icon24/02/2009
Director's change of particulars / lance josal / 01/01/2009
dot icon24/02/2009
Director's change of particulars / todd lundgren / 01/01/2009
dot icon14/10/2008
Appointment terminated director carlos martinez gimenez
dot icon13/10/2008
Full accounts made up to 2007-12-31
dot icon21/05/2008
Director appointed mahmood faruqi
dot icon21/05/2008
Director appointed paul dunn
dot icon28/02/2008
Return made up to 31/01/08; full list of members
dot icon26/02/2008
Director's change of particulars / paul jacob / 31/01/2008
dot icon26/02/2008
Director's change of particulars / todd lundgren / 31/01/2008
dot icon26/02/2008
Secretary's change of particulars / randall pace / 31/01/2008
dot icon26/02/2008
Director's change of particulars / bradley barker / 31/01/2008
dot icon09/01/2008
Auditor's resignation
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon01/03/2007
Return made up to 31/01/07; full list of members
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon13/09/2006
Director resigned
dot icon24/02/2006
Return made up to 31/01/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon14/03/2005
Return made up to 31/01/05; no change of members
dot icon07/12/2004
Full accounts made up to 2003-12-31
dot icon30/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon06/10/2004
New director appointed
dot icon06/10/2004
New director appointed
dot icon06/10/2004
New director appointed
dot icon06/10/2004
New director appointed
dot icon06/10/2004
New director appointed
dot icon06/10/2004
New director appointed
dot icon06/10/2004
New director appointed
dot icon06/10/2004
New director appointed
dot icon06/10/2004
New director appointed
dot icon06/10/2004
New secretary appointed
dot icon06/10/2004
Director resigned
dot icon06/10/2004
Secretary resigned
dot icon06/10/2004
Resolutions
dot icon08/03/2004
Return made up to 31/01/04; no change of members
dot icon13/10/2003
Director resigned
dot icon13/10/2003
Director resigned
dot icon01/10/2003
Full accounts made up to 2002-12-31
dot icon28/03/2003
Miscellaneous
dot icon05/03/2003
Return made up to 31/01/03; full list of members
dot icon13/01/2003
Resolutions
dot icon13/01/2003
Resolutions
dot icon13/01/2003
Ad 18/12/02--------- £ si 10000@1=10000 £ ic 8000/18000
dot icon08/11/2002
Full accounts made up to 2001-12-31
dot icon26/02/2002
Return made up to 31/01/02; full list of members
dot icon21/09/2001
Full accounts made up to 2000-12-31
dot icon28/07/2001
New director appointed
dot icon13/04/2001
Return made up to 31/01/01; full list of members
dot icon11/10/2000
Full accounts made up to 1999-12-31
dot icon04/08/2000
Ad 17/07/00--------- £ si 1400@1=1400 £ ic 6600/8000
dot icon24/05/2000
Particulars of mortgage/charge
dot icon01/03/2000
Return made up to 31/01/00; full list of members
dot icon20/10/1999
Particulars of mortgage/charge
dot icon04/10/1999
Full accounts made up to 1998-12-31
dot icon29/09/1999
Director's particulars changed
dot icon29/09/1999
Director's particulars changed
dot icon06/05/1999
Ad 23/04/99--------- £ si 1400@1=1400 £ ic 5200/6600
dot icon23/02/1999
Return made up to 31/01/99; full list of members
dot icon27/08/1998
Auditor's resignation
dot icon24/08/1998
Full accounts made up to 1997-12-31
dot icon24/06/1998
Ad 27/05/98--------- £ si 1400@1=1400 £ ic 3800/5200
dot icon17/03/1998
Return made up to 31/01/98; full list of members
dot icon17/11/1997
Registered office changed on 17/11/97 from: the heal`s building, 196 tottenham court road, london, W1P 9LD
dot icon21/10/1997
Secretary resigned
dot icon21/10/1997
New secretary appointed
dot icon08/10/1997
Full accounts made up to 1996-12-31
dot icon03/08/1997
Ad 03/07/97--------- £ si 1400@1=1400 £ ic 240000/241400
dot icon26/03/1997
Return made up to 31/01/97; no change of members
dot icon24/10/1996
Ad 23/09/96--------- £ si 1400@1=1400 £ ic 100000/101400
dot icon24/10/1996
Nc inc already adjusted 08/08/96
dot icon24/10/1996
Resolutions
dot icon24/10/1996
Resolutions
dot icon24/10/1996
Resolutions
dot icon06/07/1996
Full accounts made up to 1995-12-31
dot icon07/06/1996
New director appointed
dot icon07/03/1996
Return made up to 31/01/96; no change of members
dot icon12/10/1995
Full accounts made up to 1994-12-31
dot icon21/09/1995
Particulars of mortgage/charge
dot icon06/04/1995
Return made up to 31/01/95; full list of members
dot icon03/03/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Full accounts made up to 1993-12-31
dot icon21/03/1994
Return made up to 31/01/94; full list of members
dot icon15/03/1994
Registered office changed on 15/03/94 from: 47 brunswick place, london, N1 6EE
dot icon02/07/1993
Full accounts made up to 1992-12-31
dot icon25/05/1993
Return made up to 31/01/93; no change of members
dot icon08/11/1992
Resolutions
dot icon08/11/1992
£ nc 1000/100000 31/12/90
dot icon27/10/1992
Full accounts made up to 1991-12-31
dot icon23/09/1992
Director resigned
dot icon23/09/1992
Return made up to 31/12/91; no change of members
dot icon27/07/1992
Compulsory strike-off action has been discontinued
dot icon14/07/1992
First Gazette notice for compulsory strike-off
dot icon12/02/1991
Return made up to 31/12/90; full list of members
dot icon17/05/1990
Ad 26/03/90--------- £ si 998@1=998 £ ic 2/1000
dot icon12/04/1990
Accounting reference date notified as 31/12
dot icon27/03/1990
Memorandum and Articles of Association
dot icon23/03/1990
Director resigned;new director appointed
dot icon23/03/1990
Director resigned;new director appointed
dot icon23/03/1990
Secretary resigned;new secretary appointed
dot icon23/03/1990
Registered office changed on 23/03/90 from: 2 baches street london N1 6UB
dot icon21/03/1990
Certificate of change of name
dot icon15/03/1990
Resolutions
dot icon31/01/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sobik, Monika Magdalena
Director
01/04/2014 - 31/12/2016
-
Sheeley, Candace
Director
07/03/1996 - 16/09/2003
1
Faruqi, Mahmood Ahmed
Director
23/04/2008 - 19/07/2017
2
Hanegraaf, Paul Gregory
Director
02/11/1994 - 16/09/2003
5
Martinez Gimenez, Carlos
Director
27/09/2004 - 24/09/2008
-

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 CRD ARCHITECTURE DESIGN CONSULTANCY LIMITED

CRD ARCHITECTURE DESIGN CONSULTANCY LIMITED is an(a) Active company incorporated on 31/01/1990 with the registered office located at Black Bull Yard, 18-22 Hatton Wall, London EC1N 8JH. There are currently 2 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 CRD ARCHITECTURE DESIGN CONSULTANCY LIMITED?

toggle

CRD ARCHITECTURE DESIGN CONSULTANCY LIMITED is currently Active. It was registered on 31/01/1990 .

Where is CRD ARCHITECTURE DESIGN CONSULTANCY LIMITED located?

toggle

CRD ARCHITECTURE DESIGN CONSULTANCY LIMITED is registered at Black Bull Yard, 18-22 Hatton Wall, London EC1N 8JH.

What does CRD ARCHITECTURE DESIGN CONSULTANCY LIMITED do?

toggle

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

What is the latest filing for CRD ARCHITECTURE DESIGN CONSULTANCY LIMITED?

toggle

The latest filing was on 22/12/2025: Full accounts made up to 2024-12-31.