You are here: bizstats.co.uk > a-z index > H list > HT list

Hta Architects Limited BRENTWOOD


Hta Architects Limited was officially closed on 2024-01-12. Hta Architects was a private limited company that could have been found at Jupiter House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE, Essex. Its full net worth was valued to be approximately 0 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. This company (formally formed on 1998-09-28) was run by 2 directors and 1 secretary.
Director Jane M. who was appointed on 15 April 2013.
Director Benjamin D. who was appointed on 21 December 1998.
Among the secretaries, we can name: Anthony C. appointed on 12 April 2000.

The company was classified as "architectural activities" (71111). According to the CH data, there was a name alteration on 1999-01-06, their previous name was Mutanderis (311). The last confirmation statement was filed on 2023-01-14 and last time the accounts were filed was on 31 March 2022. 2016-01-14 is the date of the most recent annual return.

Hta Architects Limited Address / Contact

Office Address Jupiter House Warley Hill Business Park
Office Address2 The Drive
Town Brentwood
Post code CM13 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03639438
Date of Incorporation Mon, 28th Sep 1998
Date of Dissolution Fri, 12th Jan 2024
Industry Architectural activities
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Jan 2024
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Jane M.

Position: Director

Appointed: 15 April 2013

Anthony C.

Position: Secretary

Appointed: 12 April 2000

Benjamin D.

Position: Director

Appointed: 21 December 1998

Mark D.

Position: Director

Appointed: 24 August 2011

Resigned: 31 December 2012

Marc S.

Position: Director

Appointed: 13 June 2011

Resigned: 30 January 2012

Caroline D.

Position: Director

Appointed: 29 March 2011

Resigned: 12 April 2013

Stephen N.

Position: Director

Appointed: 02 November 2009

Resigned: 12 April 2013

Rajiv R.

Position: Director

Appointed: 30 October 2009

Resigned: 12 April 2013

James L.

Position: Director

Appointed: 21 October 2008

Resigned: 12 April 2013

Simon B.

Position: Director

Appointed: 01 September 2007

Resigned: 12 April 2013

Alastair M.

Position: Director

Appointed: 01 September 2007

Resigned: 12 April 2013

Colin A.

Position: Director

Appointed: 01 September 2007

Resigned: 12 April 2013

Vimal A.

Position: Director

Appointed: 24 January 2007

Resigned: 07 June 2008

Arne K.

Position: Director

Appointed: 15 October 2003

Resigned: 18 December 2009

Mike D.

Position: Director

Appointed: 01 January 2002

Resigned: 12 April 2013

Iain B.

Position: Director

Appointed: 03 September 2001

Resigned: 04 June 2004

Keith C.

Position: Director

Appointed: 01 July 2001

Resigned: 31 December 2004

Theodoros T.

Position: Secretary

Appointed: 03 February 2000

Resigned: 11 April 2000

Peter W.

Position: Director

Appointed: 17 August 1999

Resigned: 19 April 2000

Martin S.

Position: Secretary

Appointed: 01 August 1999

Resigned: 28 January 2000

Bernard H.

Position: Director

Appointed: 21 December 1998

Resigned: 12 April 2013

Bart Management Limited

Position: Corporate Director

Appointed: 28 September 1998

Resigned: 21 December 1998

Laytons Secretaries Limited

Position: Corporate Secretary

Appointed: 28 September 1998

Resigned: 01 August 1999

People with significant control

Derbyshire Mcneill Limited

78 Chamber Street, London, E1 8BL, England

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12500287
Notified on 10 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Benjamin D.

Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mutanderis (311) January 6, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand19 09778 987192 848110 100115 74768 061 
Current Assets153 444333 557419 396539 312841 739197 4161 166
Debtors134 347254 570226 548429 212725 992129 3551 166
Other Debtors134 34726 40536 92262 008127 459129 3551 166
Other
Amount Specific Advance Or Credit Directors217 20869 110113 606190 795392 183  
Amount Specific Advance Or Credit Made In Period Directors469 375453 289188 896203 489231 388  
Amount Specific Advance Or Credit Repaid In Period Directors789 378166 971144 400126 30030 000392 183 
Average Number Employees During Period 2111  
Creditors326 12685 58270 86684 365154 118183 739 
Dividends Paid 152 000138 000126 00030 0001 080 000 
Investments Fixed Assets648 793400 000400 000400 000400 000  
Net Current Assets Liabilities-172 682247 975348 530454 947687 62113 6771 166
Number Shares Issued Fully Paid 166166166166166 
Other Creditors220 2083 0003 0003 000 180 696 
Other Investments Other Than Loans648 793400 000400 000400 000400 000-507 204 
Other Taxation Social Security Payable105 91882 58267 8661 7002 7883 043 
Par Value Share 11111 
Profit Loss 323 864238 555232 417262 6746 056 
Total Assets Less Current Liabilities476 111647 975748 530854 9471 087 62113 6771 166
Accrued Liabilities   3 0007 8603 000 
Corporation Tax Payable   79 665143 4703 043 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2022
filed on: 20th, April 2022
Free Download (6 pages)

Company search