Company NameDesign 4 Architecture Limited
DirectorsHelen Margaret De Rouffignac-Harrison and Anthony Michael Harrison
Company StatusActive
Company Number06147504
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameHelen Margaret De Rouffignac-Harrison
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameMr Anthony Michael Harrison
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2007(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Secretary NameHelen Margaret De Rouffignac-Harrison
NationalityBritish
StatusCurrent
Appointed08 March 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU

Contact

Websitedesign4architecture.co.uk
Telephone01751 430763
Telephone regionPickering

Location

Registered Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Anthony Michael Harrison
50.00%
Ordinary
50 at £1Helen Margaret De Rouffignac-harrison
50.00%
Ordinary

Financials

Year2014
Net Worth£92,172
Cash£126,066
Current Liabilities£43,489

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

15 March 2024Confirmation statement made on 11 March 2024 with updates (4 pages)
29 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
13 March 2023Confirmation statement made on 11 March 2023 with updates (4 pages)
14 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
17 March 2022Confirmation statement made on 11 March 2022 with updates (4 pages)
9 March 2022Director's details changed for Helen Margaret De Rouffignac-Harrison on 22 November 2021 (2 pages)
9 March 2022Secretary's details changed for Helen Margaret De Rouffignac-Harrison on 22 November 2021 (1 page)
8 March 2022Change of details for Mr Anthony Michael Harrison as a person with significant control on 22 November 2021 (2 pages)
8 March 2022Director's details changed for Mr Anthony Michael Harrison on 22 November 2021 (2 pages)
8 March 2022Change of details for Mrs Helen Derouffignacharrison as a person with significant control on 22 November 2021 (2 pages)
8 March 2022Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS England to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 8 March 2022 (1 page)
10 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
18 March 2021Confirmation statement made on 11 March 2021 with updates (4 pages)
28 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
18 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
13 March 2019Secretary's details changed for Helen Margaret De Rouffignac-Harrison on 22 October 2018 (1 page)
13 March 2019Director's details changed for Helen Margaret De Rouffignac-Harrison on 22 October 2018 (2 pages)
12 March 2019Director's details changed for Mr Anthony Michael Harrison on 22 October 2018 (2 pages)
12 March 2019Change of details for Mr Anthony Michael Harrison as a person with significant control on 22 October 2018 (2 pages)
12 March 2019Change of details for Mrs Helen Derouffignacharrison as a person with significant control on 22 October 2018 (2 pages)
29 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 April 2018Registered office address changed from Chestnut House, Marton Sinnington York YO62 6rd to 62/63 Westborough Scarborough North Yorkshire YO11 1TS on 16 April 2018 (1 page)
16 April 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
9 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
20 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 May 2011Register inspection address has been changed (2 pages)
27 May 2011Register inspection address has been changed (2 pages)
16 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 April 2009Return made up to 08/03/09; full list of members (4 pages)
6 April 2009Return made up to 08/03/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 April 2008Director and secretary's change of particulars / helen de rouffignac-harrison / 23/04/2008 (1 page)
23 April 2008Return made up to 08/03/08; full list of members (4 pages)
23 April 2008Return made up to 08/03/08; full list of members (4 pages)
23 April 2008Director and secretary's change of particulars / helen de rouffignac-harrison / 23/04/2008 (1 page)
6 December 2007Secretary's particulars changed;director's particulars changed (1 page)
6 December 2007Secretary's particulars changed;director's particulars changed (1 page)
8 March 2007Incorporation (17 pages)
8 March 2007Incorporation (17 pages)