Buchanan Hartley Architects Limited LONDON


Buchanan Hartley Architects started in year 2002 as Private Limited Company with registration number 04397794. The Buchanan Hartley Architects company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at 248 Gray's Inn Road. Postal code: WC1X 8JR. Since Thu, 14th Feb 2013 Buchanan Hartley Architects Limited is no longer carrying the name Buchanan Associates Architects.

At present there are 2 directors in the the firm, namely Judith C. and Matthew H.. In addition one secretary - David C. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Marie-Christine L. who worked with the the firm until 26 September 2014.

Buchanan Hartley Architects Limited Address / Contact

Office Address 248 Gray's Inn Road
Town London
Post code WC1X 8JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04397794
Date of Incorporation Tue, 19th Mar 2002
Industry Architectural activities
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

David C.

Position: Secretary

Appointed: 26 September 2014

Judith C.

Position: Director

Appointed: 06 May 2014

Matthew H.

Position: Director

Appointed: 17 September 2008

Derek C.

Position: Director

Appointed: 22 June 2018

Resigned: 01 September 2019

Martin J.

Position: Director

Appointed: 05 January 2011

Resigned: 17 May 2013

David K.

Position: Director

Appointed: 26 July 2004

Resigned: 30 September 2005

Derek W.

Position: Director

Appointed: 01 April 2003

Resigned: 24 November 2005

Dean B.

Position: Director

Appointed: 19 March 2002

Resigned: 31 March 2016

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 2002

Resigned: 19 March 2002

Marie-Christine L.

Position: Secretary

Appointed: 19 March 2002

Resigned: 26 September 2014

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Judith C. This PSC and has 25-50% shares. The second entity in the PSC register is Matthew H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Judith C.

Notified on 29 April 2021
Nature of control: 25-50% shares

Matthew H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Buchanan Associates Architects February 14, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets347 182367 211414 208423 982244 179266 123
Net Assets Liabilities155 631143 22487 93086 25326 16148 255
Other
Average Number Employees During Period  11688
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100100100
Creditors202 573231 316333 667476 136105 223112 232
Fixed Assets13 1719 4787 2899 7189 7187 289
Net Current Assets Liabilities144 609135 89580 54152 155138 956153 891
Provisions For Liabilities Balance Sheet Subtotal2 2492 249    
Total Assets Less Current Liabilities157 880145 47387 93042 336148 774161 280

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (3 pages)

Company search