You are here: bizstats.co.uk > a-z index > B list > BL list

Blda Architects Limited LONDON


Founded in 2006, Blda Architects, classified under reg no. 06002993 is an active company. Currently registered at 211 Design Centre East SW10 0XF, London the company has been in the business for 18 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Tuesday 16th July 2013 Blda Architects Limited is no longer carrying the name Barrett Lloyd Davis Associates.

The company has 4 directors, namely Dudley Y., John B. and Timothy W. and others. Of them, Timothy W., John P. have been with the company the longest, being appointed on 13 December 2007 and Dudley Y. and John B. have been with the company for the least time - from 22 March 2019. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Peter B. who worked with the the company until 21 November 2013.

Blda Architects Limited Address / Contact

Office Address 211 Design Centre East
Office Address2 Chelsea Harbour
Town London
Post code SW10 0XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06002993
Date of Incorporation Mon, 20th Nov 2006
Industry Architectural activities
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Dudley Y.

Position: Director

Appointed: 22 March 2019

John B.

Position: Director

Appointed: 22 March 2019

Timothy W.

Position: Director

Appointed: 13 December 2007

John P.

Position: Director

Appointed: 13 December 2007

Christopher P.

Position: Director

Appointed: 22 March 2019

Resigned: 09 September 2022

David L.

Position: Director

Appointed: 13 December 2007

Resigned: 21 November 2013

Peter B.

Position: Secretary

Appointed: 13 December 2007

Resigned: 21 November 2013

Peter B.

Position: Director

Appointed: 10 December 2007

Resigned: 21 November 2013

Richmond Company Nominees Limited

Position: Corporate Director

Appointed: 20 November 2006

Resigned: 10 December 2007

Richmond Company Administration Limited

Position: Corporate Secretary

Appointed: 20 November 2006

Resigned: 13 December 2007

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats established, there is John P. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Timothy W. This PSC owns 25-50% shares and has 25-50% voting rights.

John P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Timothy W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Barrett Lloyd Davis Associates July 16, 2013
Richmond Company 213 December 10, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand201 92565 304200 481430 058886 6651 041 914188 615
Current Assets1 318 245924 8681 006 3121 634 2731 972 3902 565 1612 003 833
Debtors754 107685 312689 545846 575782 8871 246 4701 732 630
Net Assets Liabilities1 012 956729 903645 905973 9311 123 1691 804 7621 541 360
Other Debtors485 199380 654268 688170 283299 926490 351 
Property Plant Equipment138 741104 65078 487106 066126 938134 928127 825
Total Inventories362 213174 252116 286357 640302 838276 777 
Other
Accrued Liabilities Deferred Income     93 281181 600
Accumulated Depreciation Impairment Property Plant Equipment224 598259 481285 644314 059349 547388 584422 999
Additions Other Than Through Business Combinations Property Plant Equipment   55 99456 36047 02729 493
Average Number Employees During Period4335323132335
Corporation Tax Payable   155 226140 112162 282 
Corporation Tax Recoverable  116 889120 880  84 697
Creditors416 330279 715423 994746 255956 006875 174590 298
Deferred Tax Asset Debtors      17 198
Dividends Paid 307 000271 000458 122534 424  
Future Minimum Lease Payments Under Non-cancellable Operating Leases152 150152 150152 15012 67912 679452 066306 940
Increase From Depreciation Charge For Year Property Plant Equipment 34 88326 16328 41535 48839 03734 415
Net Current Assets Liabilities901 915645 153582 318888 0181 016 3841 689 9871 413 535
Number Shares Issued Fully Paid 500505050  
Other Creditors217 250123 772176 599183 493224 946104 354 
Other Disposals Property Plant Equipment      2 181
Other Taxation Social Security Payable118 98694 511147 695204 804448 097212 631234 923
Par Value Share 101010  
Prepayments Accrued Income     329 696207 276
Profit Loss 23 947186 979786 148683 662  
Property Plant Equipment Gross Cost363 339364 131364 131420 125476 485523 512550 824
Provisions For Liabilities Balance Sheet Subtotal27 70019 90014 90020 15320 15320 153 
Total Assets Less Current Liabilities1 040 656749 803660 805994 0841 143 3221 824 9151 541 360
Trade Creditors Trade Payables80 09461 43299 700202 732142 851395 907163 898
Trade Debtors Trade Receivables268 908304 658420 857555 412482 961756 1191 326 376
Additional Provisions Increase From New Provisions Recognised -7 800-5 000    
Deferred Tax Liabilities27 70019 90014 900    
Nominal Value Shares Issued Specific Share Issue  0    
Number Shares Issued Specific Share Issue  50    
Provisions27 70019 90014 900    
Total Additions Including From Business Combinations Property Plant Equipment 792     

Company filings

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

Company search

Advertisements