UKBizDB.co.uk

VAN HEYNINGEN & HAWARD ARCHITECTS LLP

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

This company is commonly known as Van Heyningen & Haward Architects Llp. The company was founded 18 years ago and was given the registration number OC316815. The firm's registered office is in LONDON. You can find them at 1a Harmood Street, , London, . This company's SIC code is None Supplied.

Company Information

Name:VAN HEYNINGEN & HAWARD ARCHITECTS LLP
Company Number:OC316815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:1a Harmood Street, London, NW1 8DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a, Harmood Street, London, United Kingdom, NW1 8DN

Llp Designated Member31 October 2020Active
1a, Harmood Street, London, United Kingdom, NW1 8DN

Llp Designated Member20 December 2005Active
1c Laurier Road, London, , NW5 1SD

Llp Designated Member20 December 2005Active
15 Woollaston Road, London, N4 1SD

Llp Designated Member20 December 2005Active
1c Laurier Road, London, , NW5 1SD

Llp Designated Member20 December 2005Active
19, Altius Apartments, 714 Wick Lane, London, United Kingdom, E3 2PZ

Llp Designated Member20 December 2005Active

People with Significant Control

Ms Meryl Frances Myra Townley
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA
Nature of control:
  • Voting rights 50 to 75 percent limited liability partnership
  • Right to share surplus assets 50 to 75 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Christopher David Wilderspin
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr James Marris Mccosh
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:1a, Harmood Street, London, United Kingdom, NW1 8DN
Nature of control:
  • Voting rights 50 to 75 percent limited liability partnership
  • Right to share surplus assets 50 to 75 percent limited liability partnership
  • Right to appoint and remove members 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Officers

Change person member limited liability partnership with name change date.

Download
2023-01-10Officers

Change person member limited liability partnership with name change date.

Download
2023-01-10Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-01-10Officers

Change person member limited liability partnership with name change date.

Download
2023-01-10Officers

Change person member limited liability partnership with name change date.

Download
2022-01-18Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Officers

Change person member limited liability partnership with name change date.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-02-03Officers

Termination member limited liability partnership with name termination date.

Download
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-01-08Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-01-08Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.