Company NameFive Plus Architects London Limited
Company StatusActive
Company Number07775714
CategoryPrivate Limited Company
Incorporation Date15 September 2011(12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Adam Thornton
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2011(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFourth Floor The Hive
47 Lever Street
Manchester
M1 1FN
Director NameMr David King-Smith
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(2 weeks, 2 days after company formation)
Appointment Duration12 years, 7 months
RoleArchitect/Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor The Hive
47 Lever Street
Manchester
M1 1FN
Director NameMr Philip Doyle
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2012(4 months, 1 week after company formation)
Appointment Duration12 years, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFourth Floor The Hive
47 Lever Street
Manchester
M1 1FN
Director NameMr Paul Norbury
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2012(4 months, 1 week after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor The Hive
47 Lever Street
Manchester
M1 1FN
Director NameMr Anthony Philip Skipper
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2019(7 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor The Hive
47 Lever Street
Manchester
M1 1FN
Director NameMr John Barrett
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(8 years after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor The Hive
47 Lever Street
Manchester
M1 1FN
Director NameMr Rhys Westacott
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(8 years after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor The Hive
47 Lever Street
Manchester
M1 1FN
Director NameMrs Carly Grice
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(4 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 08 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45 - 51 Chorley New Road
Bolton
BL1 4QR
Director NameMr Jon David Matthews
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(4 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 17 October 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFourth Floor The Hive
47 Lever Street
Manchester
M1 1FN

Contact

Websitewww.fiveplusarchitects.co.uk

Location

Registered AddressFourth Floor The Hive
47 Lever Street
Manchester
M1 1FN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

9 at £1Adam Thornton
9.00%
Ordinary D
9 at £1Paul Norbury
9.00%
Ordinary E
7 at £1Carly Grice
7.00%
Ordinary F
25 at £1David King-smith
25.00%
Ordinary C
25 at £1Jon David Matthews
25.00%
Ordinary A
25 at £1Philip Doyle
25.00%
Ordinary B

Financials

Year2014
Net Worth£213,651
Cash£42,701
Current Liabilities£193,538

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Charges

3 January 2013Delivered on: 8 January 2013
Persons entitled: Ronald Michael Harris and Andrew James Thompson

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account and all money from time to time withdrawn from the deposit account.
Outstanding

Filing History

19 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
9 January 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
15 September 2022Confirmation statement made on 15 September 2022 with updates (6 pages)
25 January 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
2 November 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 November 2021Change of share class name or designation (2 pages)
2 November 2021Memorandum and Articles of Association (16 pages)
15 September 2021Change of details for Mr David King-Smith as a person with significant control on 30 July 2021 (2 pages)
15 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
2 August 2021Director's details changed for Mr David King-Smith on 30 July 2021 (2 pages)
3 March 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
15 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
11 November 2019Appointment of Mr Rhys Westacott as a director on 1 October 2019 (2 pages)
11 November 2019Appointment of Mr John Barrett as a director on 1 October 2019 (2 pages)
16 September 2019Confirmation statement made on 15 September 2019 with updates (6 pages)
8 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 April 2019Change of share class name or designation (2 pages)
30 January 2019Appointment of Mr Anthony Philip Skipper as a director on 18 January 2019 (2 pages)
22 January 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
14 December 2018Purchase of own shares. (3 pages)
14 December 2018Cancellation of shares. Statement of capital on 12 October 2018
  • GBP 67.58
(6 pages)
24 October 2018Cessation of Jon David Matthews as a person with significant control on 12 October 2018 (1 page)
22 October 2018Termination of appointment of Jon David Matthews as a director on 17 October 2018 (1 page)
20 September 2018Confirmation statement made on 15 September 2018 with updates (5 pages)
26 June 2018Registered office address changed from Regency House 45 - 51 Chorley New Road Bolton BL1 4QR to Fourth Floor the Hive 47 Lever Street Manchester M1 1FN on 26 June 2018 (1 page)
21 December 2017Total exemption full accounts made up to 30 September 2017 (12 pages)
17 October 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
17 October 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
28 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
4 November 2016Confirmation statement made on 15 September 2016 with updates (9 pages)
4 November 2016Confirmation statement made on 15 September 2016 with updates (9 pages)
2 November 2016Cancellation of shares. Statement of capital on 8 September 2016
  • GBP 93
(7 pages)
2 November 2016Cancellation of shares. Statement of capital on 8 September 2016
  • GBP 93
(7 pages)
29 October 2016Sub-division of shares on 28 September 2016 (8 pages)
29 October 2016Sub-division of shares on 28 September 2016 (8 pages)
24 October 2016Purchase of own shares. (3 pages)
24 October 2016Purchase of own shares. (3 pages)
18 October 2016Change of share class name or designation (2 pages)
18 October 2016Change of share class name or designation (2 pages)
29 September 2016Termination of appointment of Carly Grice as a director on 8 September 2016 (2 pages)
29 September 2016Termination of appointment of Carly Grice as a director on 8 September 2016 (2 pages)
23 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 December 2015Director's details changed for Mr David King-Smith on 23 September 2015 (2 pages)
4 December 2015Director's details changed for Mr David King-Smith on 23 September 2015 (2 pages)
16 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(7 pages)
16 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(7 pages)
24 June 2015Director's details changed for Mr Adam Thornton on 23 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Adam Thornton on 23 June 2015 (2 pages)
22 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
15 September 2014Annual return made up to 15 September 2014 with a full list of shareholders (7 pages)
15 September 2014Annual return made up to 15 September 2014 with a full list of shareholders (7 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorised share capital shall cease to apply 17/02/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
25 February 2014Statement of company's objects (2 pages)
25 February 2014Change of share class name or designation (2 pages)
25 February 2014Change of share class name or designation (2 pages)
25 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorised share capital shall cease to apply 17/02/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
25 February 2014Statement of company's objects (2 pages)
18 February 2014Director's details changed for Mr David King-Smith on 17 February 2014 (2 pages)
18 February 2014Director's details changed for Mr Jon David Matthews on 17 February 2014 (2 pages)
18 February 2014Director's details changed for Mr David King-Smith on 17 February 2014 (2 pages)
18 February 2014Director's details changed for Mr Adam Thornton on 17 February 2014 (2 pages)
18 February 2014Director's details changed for Mrs Carly Grice on 17 February 2014 (2 pages)
18 February 2014Director's details changed for Mr Paul Norbury on 17 February 2014 (2 pages)
18 February 2014Director's details changed for Mrs Carly Grice on 17 February 2014 (2 pages)
18 February 2014Director's details changed for Mr Paul Norbury on 17 February 2014 (2 pages)
18 February 2014Director's details changed for Mr Philip Doyle on 17 February 2014 (2 pages)
18 February 2014Director's details changed for Mr Adam Thornton on 17 February 2014 (2 pages)
18 February 2014Director's details changed for Mr Philip Doyle on 17 February 2014 (2 pages)
18 February 2014Director's details changed for Mr Jon David Matthews on 17 February 2014 (2 pages)
19 November 2013Registered office address changed from 176 Monton Road Monton Manchester Greater Manchester M30 9GA United Kingdom on 19 November 2013 (1 page)
19 November 2013Registered office address changed from 176 Monton Road Monton Manchester Greater Manchester M30 9GA United Kingdom on 19 November 2013 (1 page)
3 October 2013Second filing of AR01 previously delivered to Companies House made up to 15 September 2012 (20 pages)
3 October 2013Second filing of AR01 previously delivered to Companies House made up to 15 September 2012 (20 pages)
27 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(7 pages)
27 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(7 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 September 2012Annual return made up to 15 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/10/2013
(7 pages)
28 September 2012Annual return made up to 15 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/10/2013
(7 pages)
20 January 2012Appointment of Mrs Carly Grice as a director (2 pages)
20 January 2012Appointment of Mr Jon David Matthews as a director (2 pages)
20 January 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 100
(3 pages)
20 January 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 100
(3 pages)
20 January 2012Appointment of Mr Jon David Matthews as a director (2 pages)
20 January 2012Appointment of Mr Paul Norbury as a director (2 pages)
20 January 2012Appointment of Mr Philip Doyle as a director (2 pages)
20 January 2012Appointment of Mr Philip Doyle as a director (2 pages)
20 January 2012Appointment of Mrs Carly Grice as a director (2 pages)
20 January 2012Appointment of Mr Paul Norbury as a director (2 pages)
5 October 2011Appointment of Mr David King-Smith as a director (2 pages)
5 October 2011Appointment of Mr David King-Smith as a director (2 pages)
15 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
15 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
15 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)