UKBizDB.co.uk

FRAHER & FINDLAY ARCHITECTS LIMITED

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

This company is commonly known as Fraher & Findlay Architects Limited. The company was founded 11 years ago and was given the registration number 08502358. The firm's registered office is in LONDON. You can find them at 1st Floor, Unit F Damsel House, Dragonfly Place, London, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:FRAHER & FINDLAY ARCHITECTS LIMITED
Company Number:08502358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2013
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:1st Floor, Unit F Damsel House, Dragonfly Place, London, England, SE4 2FN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Mercy Terrace, London, England, SE13 7UX

Director24 April 2013Active
Unit 3, Mercy Terrace, London, England, SE13 7UX

Director24 April 2013Active

People with Significant Control

Mr James Findlay Robertson
Notified on:12 February 2020
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:Unit 3, Mercy Terrace, London, England, SE13 7UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fraher & Findlay Holdings Limited
Notified on:12 February 2020
Status:Active
Country of residence:England
Address:1st Floor Unit F, Damsel House, London, England, SE4 2FN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fraher And Findlay Holdings Limited
Notified on:12 February 2020
Status:Active
Country of residence:England
Address:3, Mercy Terrace, London, England, SE13 7UX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Joseph Peter Fraher
Notified on:06 April 2016
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:Unit 3, Mercy Terrace, London, England, SE13 7UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Elizabeth Fraher
Notified on:06 April 2016
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:Unit F, 1st Floor, Damsel House, London, England, SE4 2FN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2024-03-17Confirmation statement

Confirmation statement with no updates.

Download
2024-03-17Persons with significant control

Notification of a person with significant control.

Download
2024-03-17Persons with significant control

Cessation of a person with significant control.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Persons with significant control

Cessation of a person with significant control.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Address

Change registered office address company with date old address new address.

Download
2021-06-30Address

Change registered office address company with date old address new address.

Download
2021-06-08Officers

Change person director company with change date.

Download
2021-06-08Officers

Change person director company with change date.

Download
2021-06-08Persons with significant control

Change to a person with significant control.

Download
2021-06-08Persons with significant control

Change to a person with significant control.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Persons with significant control

Notification of a person with significant control.

Download
2021-03-23Persons with significant control

Notification of a person with significant control.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Resolution

Resolution.

Download
2020-03-03Change of name

Change of name request comments.

Download
2020-03-03Change of name

Change of name notice.

Download
2019-12-11Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.