Blda Architects Limited

General information

Name:

Blda Architects Ltd

Office Address:

211 Design Centre East Chelsea Harbour SW10 0XF London

Number: 06002993

Incorporation date: 2006-11-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at 211 Design Centre East, London SW10 0XF Blda Architects Limited is a Private Limited Company registered under the 06002993 registration number. This firm was created on Mon, 20th Nov 2006. Despite the fact, that currently it is referred to as Blda Architects Limited, it previously was known under a different name. This company was known as Richmond Company 213 until Mon, 10th Dec 2007, then the company name was replaced by Barrett Lloyd Davis Associates. The definitive switch occurred on Tue, 16th Jul 2013. This business's SIC code is 71111 and has the NACE code: Architectural activities. Blda Architects Ltd filed its account information for the financial period up to 2022/03/31. The most recent confirmation statement was filed on 2022/11/20.

At the moment, the directors enumerated by this specific limited company are as follow: Dudley Y. appointed 5 years ago, John B. appointed on Fri, 22nd Mar 2019, Timothy W. appointed in 2007 and John P..

  • Previous company's names
  • Blda Architects Limited 2013-07-16
  • Barrett Lloyd Davis Associates Limited 2007-12-10
  • Richmond Company 213 Limited 2006-11-20

Financial data based on annual reports

Company staff

Dudley Y.

Role: Director

Appointed: 22 March 2019

Latest update: 3 February 2024

John B.

Role: Director

Appointed: 22 March 2019

Latest update: 3 February 2024

Timothy W.

Role: Director

Appointed: 13 December 2007

Latest update: 3 February 2024

John P.

Role: Director

Appointed: 13 December 2007

Latest update: 3 February 2024

People with significant control

Executives who have control over the firm are as follows: John P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Timothy W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

John P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Timothy W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 December 2023
Confirmation statement last made up date 20 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
17
Company Age

Similar companies nearby

Closest companies