UKBizDB.co.uk

FOURPOINT ARCHITECTS LLP

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

This company is commonly known as Fourpoint Architects Llp. The company was founded 18 years ago and was given the registration number OC320398. The firm's registered office is in . You can find them at 1 Marconi Place, London, , . This company's SIC code is None Supplied.

Company Information

Name:FOURPOINT ARCHITECTS LLP
Company Number:OC320398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2006
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:1 Marconi Place, London, N11 1PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Langley House, Park Road, East Finchley, N2 8EY

Llp Designated Member26 July 2006Active
Langley House, Park Road, East Finchley, N2 8EY

Llp Designated Member26 July 2006Active
Langley House, Park Road, East Finchley, N2 8EY

Llp Designated Member09 May 2019Active
1 Marconi Place, London, N11 1PE

Llp Designated Member16 June 2006Active
EN5

Llp Designated Member16 June 2006Active
8, Isabella Place, Kingston Upon Thames, KT2 5PB

Llp Member26 July 2006Active

People with Significant Control

Mr John David Woods
Notified on:01 June 2021
Status:Active
Date of birth:June 1985
Nationality:British
Address:1 Marconi Place, N11 1PE
Nature of control:
  • Significant influence or control limited liability partnership
  • Significant influence or control as trust limited liability partnership
  • Significant influence or control as firm limited liability partnership
Miss Antonia Cornelia Vanderwal
Notified on:13 January 2020
Status:Active
Date of birth:June 1969
Nationality:Dutch
Address:1 Marconi Place, N11 1PE
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Michael John Mcsweeney
Notified on:13 January 2020
Status:Active
Date of birth:April 1973
Nationality:British
Address:Langley House, Park Road, East Finchley, N2 8EY
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Stefan Emrys Stolarski
Notified on:13 January 2020
Status:Active
Date of birth:February 1976
Nationality:British
Address:Langley House, Park Road, East Finchley, N2 8EY
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr David Alan Wood
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:1, Marconi Place, London, England, N11 1PE
Nature of control:
  • Significant influence or control limited liability partnership

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Address

Change registered office address limited liability partnership with date old address new address.

Download
2023-10-18Insolvency

Liquidation voluntary determination.

Download
2023-10-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-07Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-03Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-06-30Officers

Change person member limited liability partnership with name change date.

Download
2021-03-31Officers

Termination member limited liability partnership with name termination date.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-03-03Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2020-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Officers

Change person member limited liability partnership with name change date.

Download
2020-01-16Officers

Change person member limited liability partnership with name change date.

Download
2020-01-16Officers

Change person member limited liability partnership with name change date.

Download
2020-01-16Officers

Change person member limited liability partnership with name change date.

Download
2020-01-13Officers

Change person member limited liability partnership with name change date.

Download
2020-01-13Officers

Change person member limited liability partnership with name change date.

Download
2020-01-13Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-01-13Persons with significant control

Notification of a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.