UKBizDB.co.uk

CONSARC CONSULTING ARCHITECTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Consarc Consulting Architects Limited. The company was founded 30 years ago and was given the registration number 02916564. The firm's registered office is in CAMDEN. You can find them at 1 Canal Side Studios, 8-14 St Pancras Way, Camden, London. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:CONSARC CONSULTING ARCHITECTS LIMITED
Company Number:02916564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1994
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:1 Canal Side Studios, 8-14 St Pancras Way, Camden, London, NW1 0QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34 West Hill Park, Highgate, London, N6 6ND

Secretary01 December 2005Active
34 West Hill Park, Highgate, London, N6 6ND

Director01 February 1997Active
42 Felden Street, London, SW6 5AF

Director30 January 2003Active
4 Palfrey Place, London, SW8 1PA

Secretary18 December 1996Active
159 Castle Way, West Malling, ME19 5HW

Secretary01 June 2002Active
13 Hambledon Road, London, SW18 5UD

Secretary07 April 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary07 April 1994Active
1 Canal Side Studios, 8-14 St Pancras Way, London, NW1 0QG

Director01 January 2010Active
2, Cannons Barns High Street, Milton, United Kingdom, OX14 4ER

Director08 January 2003Active
4 Palfrey Place, London, SW8 1PA

Director07 April 1994Active
126 Castellain Mansions, Castellain Road Maida Vale, London, W9 1HB

Director01 February 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director07 April 1994Active
Somerton Randle Farm, Somerton, TA11 7HW

Director21 February 1997Active
13 Hambledon Road, London, SW18 5UD

Director07 April 1994Active
School Cottages, Newgate Street, Hertford, SG13 8RA

Director07 April 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director07 April 1994Active

People with Significant Control

Mrs Elizabeth Jane Pickard
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Address:1, Canal Side Studios, Camden, NW1 0QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Address

Change sail address company with old address new address.

Download
2023-04-11Address

Move registers to registered office company with new address.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Address

Move registers to sail company with new address.

Download
2018-04-13Address

Change sail address company with new address.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Accounts

Accounts with accounts type total exemption full.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Officers

Termination director company with name termination date.

Download
2016-07-22Accounts

Accounts with accounts type total exemption small.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-03Accounts

Accounts with accounts type total exemption small.

Download
2015-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-10Accounts

Accounts with accounts type total exemption small.

Download
2014-04-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.