THE ARCHITECTURE FOUNDATION

Company Documents

DateDescription
15/06/2515 June 2025 NewTermination of appointment of Matthew John Bonye as a director on 2024-10-23

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Appointment of Ms. Manijeh Enakshi Verghese as a director on 2024-03-14

View Document

14/10/2414 October 2024 Appointment of Mr Kevin Ian Carmody as a director on 2024-03-14

View Document

04/10/244 October 2024 Appointment of Ms Faaiza Lalji as a director on 2024-03-14

View Document

03/10/243 October 2024 Termination of appointment of Gerald Matthew O'brien as a director on 2024-03-14

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

16/02/2416 February 2024 Termination of appointment of Catherine Jane Ince as a director on 2023-12-06

View Document

05/01/245 January 2024 Termination of appointment of Lesley Lokko as a director on 2023-12-06

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/07/237 July 2023 Termination of appointment of David Benjamin Marks as a director on 2022-12-07

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Appointment of Ms Sarah Penelope Kate Mackenzie as a director on 2022-09-09

View Document

13/09/2213 September 2022 Termination of appointment of Kathrin Hersel as a director on 2022-09-09

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

11/01/2211 January 2022 Termination of appointment of Maria Krystyna Smith as a director on 2021-12-10

View Document

11/01/2211 January 2022 Termination of appointment of Russell James Curtis as a director on 2021-12-10

View Document

11/01/2211 January 2022 Termination of appointment of David James Knight as a director on 2021-12-10

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Appointment of Mr Matthew John Bonye as a director on 2019-12-02

View Document

03/11/213 November 2021 Appointment of Mr David Olugbemiga Ayowale Ogunmuyiwa as a director on 2021-03-08

View Document

20/10/2120 October 2021 Appointment of Mr Adrian John Lahoud as a director on 2021-03-08

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MS CATHERINE JANE INCE

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MS CYNTHIA SUE WALTERS

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR JAMES EARL FOBERT

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH UNITED KINGDOM

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR FARSHID MOUSSAVI

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM C/O HW FISHER & COMPANY ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR PETER REES

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR BETTINA VON HASE

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR PAUL KARAKUSEVIC

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR RUSSELL JAMES CURTIS

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

20/04/1720 April 2017 SAIL ADDRESS CHANGED FROM: THE CASS, LONDON METROPOLITAN UNIVERSITY CENTRAL HOUSE 59-63 WHITECHAPEL HIGH STREET LONDON E1 7PF ENGLAND

View Document

20/04/1720 April 2017 29/06/16 NO MEMBER LIST

View Document

05/01/175 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR RICHARD RONALD JONES

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MS MARIA KRYSTYNA SMITH

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MISS HOLLY ALEXANDRA LEWIS

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR DAVID JAMES KNIGHT

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS DYCKHOFF

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR DRIES BRUNO VANDE VELDE

View Document

02/03/162 March 2016 16/02/16 NO MEMBER LIST

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR VIJAY THAKUR

View Document

05/01/165 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

17/02/1517 February 2015 16/02/15 NO MEMBER LIST

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, SECRETARY SARAH ICHIOKA

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM, C/O HW FISHER & COMPANY, 11/15 WILLIAM ROAD, LONDON, NW1 3ER, ENGLAND

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM, 136-148 TOOLEY STREET, LONDON, GREATER LONDON, SE1 2TU

View Document

12/06/1412 June 2014 SAIL ADDRESS CHANGED FROM: MAGDALEN HOUSE 136-148 TOOLEY STREET LONDON GREATER LONDON SE1 2TU

View Document

29/11/1329 November 2013 08/11/13 NO MEMBER LIST

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN CLARKE

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED PROFESSOR ROBERT MACLEAN MULL

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL COATES

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR ERICA BOLTON

View Document

01/11/131 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/10/1325 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/10/1325 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/10/1325 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/10/1325 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/10/1325 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK ROBINSON

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR MATTHEW GRAHAM WHITE

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MR SIMON ALLFORD

View Document

14/05/1314 May 2013 AUDITOR'S RESIGNATION

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/12/124 December 2012 ADOPT ARTICLES 22/11/2012

View Document

14/11/1214 November 2012 08/11/12 NO MEMBER LIST

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED PETER WYNNE REES

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED VIJAY KUMAR THAKUR

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED ERIC OWEN PARRY

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED THOMAS DYCKHOFF

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MS BETTINA VON HASE

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR GILLIAN HICKS

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLE CONRAD

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUGILL

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR JASPER CONRAN

View Document

06/12/116 December 2011 08/11/11 NO MEMBER LIST

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / FARSHID MOUSSAVI / 05/12/2011

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BRIAN CLARKE / 05/12/2011

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NIGEL HUGILL / 05/12/2011

View Document

05/12/115 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MS SARAH MINEKO ICHIOKA / 05/12/2011

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE MAUREEN CONRAD / 05/12/2011

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MARTIN COATES / 05/12/2011

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CLAIRE HICKS / 05/12/2011

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ROBINSON / 05/12/2011

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ERICA JANE BOLTON / 05/12/2011

View Document

28/11/1128 November 2011 SECRETARY APPOINTED MS SARAH MINEKO ICHIOKA

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED MR PATRICK ROBINSON

View Document

20/10/1120 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/11/1022 November 2010 08/11/10 NO MEMBER LIST

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED PROFESSOR HANIF MOHAMED KARA

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED OBE JASPER ALEXANDER THIRLBY CONRAN

View Document

31/01/1031 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

26/01/1026 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

26/01/1026 January 2010 08/11/09 NO MEMBER LIST

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BRIAN CLARKE / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NIGEL HUGILL / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CLAIRE HICKS / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERICA JANE BOLTON / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE MAUREEN CONRAD / 26/01/2010

View Document

26/01/1026 January 2010 SAIL ADDRESS CREATED

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED GILLIAN CLAIRE HICKS

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED FARSHID MOUSSAVI

View Document

06/06/096 June 2009 REGISTERED OFFICE CHANGED ON 06/06/2009 FROM, SOMERSET HOUSE SOUTH BUILDING, STRAND, LONDON, WC2R 1LA

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED SECRETARY ROWAN MOORE

View Document

15/12/0815 December 2008 ANNUAL RETURN MADE UP TO 08/11/08

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR AMANDA LEVETE

View Document

04/12/084 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM, 2A KINGSWAY PLACE, SANS WALK, LONDON, EC1R 0LS

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/11/079 November 2007 ANNUAL RETURN MADE UP TO 08/11/07

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 ANNUAL RETURN MADE UP TO 08/11/06

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0615 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 RETURN MADE UP TO 08/11/05; AMENDING RETURN

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 ANNUAL RETURN MADE UP TO 08/11/05

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/10/0527 October 2005 REGISTERED OFFICE CHANGED ON 27/10/05 FROM: 60 BASTWICK STREET, LONDON, EC1V 3TN

View Document

12/07/0512 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/12/0421 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 ANNUAL RETURN MADE UP TO 08/11/04

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 ANNUAL RETURN MADE UP TO 08/11/03

View Document

09/10/039 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/05/034 May 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/12/0211 December 2002 ANNUAL RETURN MADE UP TO 08/11/02

View Document

11/12/0211 December 2002 NEW SECRETARY APPOINTED

View Document

11/12/0211 December 2002 SECRETARY RESIGNED

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 SECRETARY RESIGNED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 ANNUAL RETURN MADE UP TO 08/11/01

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0019 December 2000 REGISTERED OFFICE CHANGED ON 19/12/00 FROM: 60 BASTWICK STREET, LONDON, EC1V 3TN

View Document

18/12/0018 December 2000 ANNUAL RETURN MADE UP TO 08/11/00

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/05/0018 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0027 January 2000 ANNUAL RETURN MADE UP TO 08/11/99

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/01/9924 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/01/9911 January 1999 ANNUAL RETURN MADE UP TO 08/11/98

View Document

08/01/998 January 1999 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 ANNUAL RETURN MADE UP TO 08/11/97

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/10/977 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/977 October 1997 ALTER MEM AND ARTS 17/09/97

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 SECRETARY RESIGNED

View Document

23/07/9723 July 1997 DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 NEW SECRETARY APPOINTED

View Document

27/12/9627 December 1996 NEW SECRETARY APPOINTED

View Document

27/12/9627 December 1996 ANNUAL RETURN MADE UP TO 08/11/96

View Document

27/12/9627 December 1996 SECRETARY RESIGNED

View Document

05/09/965 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 ANNUAL RETURN MADE UP TO 08/11/95

View Document

13/01/9613 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9522 August 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

14/06/9514 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/05/9512 May 1995 ANNUAL RETURN MADE UP TO 08/11/94

View Document

09/04/959 April 1995 NEW DIRECTOR APPOINTED

View Document

09/04/959 April 1995 NEW DIRECTOR APPOINTED

View Document

09/04/959 April 1995 DIRECTOR RESIGNED

View Document

04/11/944 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/11/943 November 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

03/11/943 November 1994 DIRECTOR RESIGNED

View Document

28/11/9328 November 1993 ANNUAL RETURN MADE UP TO 08/11/93

View Document

28/11/9328 November 1993 NEW DIRECTOR APPOINTED

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/02/9319 February 1993 ANNUAL RETURN MADE UP TO 08/11/92

View Document

12/08/9212 August 1992 DIRECTOR RESIGNED

View Document

31/07/9231 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/07/9223 July 1992 NEW DIRECTOR APPOINTED

View Document

23/07/9223 July 1992 NEW DIRECTOR APPOINTED

View Document

23/07/9223 July 1992 NEW DIRECTOR APPOINTED

View Document

23/07/9223 July 1992 NEW DIRECTOR APPOINTED

View Document

23/07/9223 July 1992 DIRECTOR RESIGNED

View Document

23/07/9223 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/07/9223 July 1992 NEW DIRECTOR APPOINTED

View Document

23/07/9223 July 1992 NEW DIRECTOR APPOINTED

View Document

23/07/9223 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/9223 July 1992 NEW DIRECTOR APPOINTED

View Document

23/07/9223 July 1992 NEW DIRECTOR APPOINTED

View Document

23/07/9223 July 1992 NEW DIRECTOR APPOINTED

View Document

23/07/9223 July 1992 NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company