Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARTICLE 25
Company Information for

ARTICLE 25

6TH FLOOR, ONE CANADA SQUARE, 6TH FLOOR, ONE CANADA SQUARE, LONDON, E14 5AB,
Company Registration Number
05608022
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Article 25
ARTICLE 25 was founded on 2005-10-31 and has its registered office in London. The organisation's status is listed as "Active". Article 25 is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARTICLE 25
 
Legal Registered Office
6TH FLOOR, ONE CANADA SQUARE
6TH FLOOR, ONE CANADA SQUARE
LONDON
E14 5AB
Other companies in E14
 
Previous Names
ARCHITECTS FOR AID02/04/2008
Charity Registration
Charity Number 1112621
Charity Address 13-19 CURTAIN ROAD, LONDON, EC2A 3LU
Charter PROVIDING PROFESSIONAL EXPERTISE, WORKING WITH AID AGENCIES, CHARITIES AND COMMUNITIES WORLDWIDE TO ENABLE BETTER BUILDING AFTER DISASTERS, OR WHEREVER THERE IS POVERTY OR NEED. WORKING TO UNDERTAKE RESEARCH AND INCREASE KNOWLEDGE OF DEVELOPMENT AND HUMANITARIAN WORK IN RELATION TO THE BUILT ENVIRONMENT.
Filing Information
Company Number 05608022
Company ID Number 05608022
Date formed 2005-10-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 02:49:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTICLE 25
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARTICLE 25

Current Directors
Officer Role Date Appointed
ASHLEY EWART BATESON
Director 2016-07-13
MARK JONATHAN CATTON
Director 2016-07-13
DAMIAN JOHN RICHARD DELAHUNTY
Director 2017-10-11
GUY JOHN GRAINGER
Director 2017-07-04
MAXWELL HUTCHINSON
Director 2009-10-01
SUNAND PRASAD
Director 2014-01-01
JACK BROWN PRINGLE
Director 2005-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARK PATTERSON
Director 2014-08-01 2018-05-01
LEANNE JOY TRITTON
Director 2014-11-27 2017-07-04
PETER GEORGE ST. CHRISTOPHER WILLIAMS
Director 2015-02-26 2016-04-07
ROBIN GEORGE CROSS
Director 2009-06-02 2016-02-10
GEOFFREY KENNETH PAYNE
Director 2012-04-01 2016-02-10
BOB WHITE
Director 2014-07-01 2016-02-10
PAUL MCMANUS
Company Secretary 2010-03-24 2010-07-09
PAUL CHRISTOPHER MCMANUS
Director 2010-03-24 2010-07-09
VICTORIA LOUISE HARRIS
Director 2005-10-31 2010-06-01
VICTORIA LOUISE HARRIS
Company Secretary 2005-10-31 2010-05-28
MELVIN JAMES STARLING
Director 2007-05-31 2009-03-24
MAXWELL HUTCHINSON
Director 2005-10-31 2007-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUY JOHN GRAINGER JONES LANG LASALLE EUROPEAN SERVICES LIMITED Director 2016-05-23 CURRENT 1987-10-12 Active
GUY JOHN GRAINGER JONES LANG LASALLE EUROPEAN HOLDINGS LIMITED Director 2015-04-15 CURRENT 1973-11-14 Active
GUY JOHN GRAINGER JONES LANG LASALLE EUROPE LIMITED Director 2014-06-04 CURRENT 1999-11-05 Active
GUY JOHN GRAINGER JONES LANG LASALLE CAPITAL INVESTMENTS, LIMITED Director 2014-06-04 CURRENT 2005-12-14 Active
JACK BROWN PRINGLE ZU PROPERTY SERVICES LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active
JACK BROWN PRINGLE ZU DEVELOPMENTS LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active
JACK BROWN PRINGLE J B PRINGLE LTD Director 2010-03-31 CURRENT 2010-03-31 Dissolved 2013-08-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-24Compulsory strike-off action has been discontinued
2023-04-2831/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-13DIRECTOR APPOINTED MR MARK EDWARD ASTARITA
2023-03-13APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SOYINKA
2022-05-10AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/21 FROM 34th Floor 1 Canada Square London E14 5AB England
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY EWART BATESON
2021-04-19AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-10-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE BENNETTS
2020-10-13PSC07CESSATION OF SUNAND PRASAD AS A PERSON OF SIGNIFICANT CONTROL
2020-05-06AP01DIRECTOR APPOINTED MR PHILIP ANDREW HUDSON
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR SUE BROWN
2020-05-06AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL HUTCHINSON
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL HUTCHINSON
2019-12-04AP01DIRECTOR APPOINTED MRS DENISE MARGARET MARY BENNETTS
2019-12-04AP01DIRECTOR APPOINTED MRS DENISE MARGARET MARY BENNETTS
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-05-23AP01DIRECTOR APPOINTED MISS KELLY CLARK
2019-05-21AP01DIRECTOR APPOINTED MISS SUE BROWN
2019-02-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK PATTERSON
2018-05-12PSC07CESSATION OF MARK PATTERSON AS A PERSON OF SIGNIFICANT CONTROL
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-11-09AP01DIRECTOR APPOINTED MR DAMIAN JOHN RICHARD DELAHUNTY
2017-11-09AP01DIRECTOR APPOINTED MR GUY JOHN GRAINGER
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR LEANNE JOY TRITTON
2017-05-03AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-11-01AP01DIRECTOR APPOINTED MR ASHLEY EWART BATESON
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-31AP01DIRECTOR APPOINTED MR MARK JONATHAN CATTON
2016-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/16 FROM 1 Canada Square Article 25 10th Floor London E14 5AB
2016-05-27AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-05-27AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE ST. CHRISTOPHER WILLIAMS
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN CROSS
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR BOB WHITE
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY KENNETH PAYNE
2015-11-27AP01DIRECTOR APPOINTED MR PETER GEORGE ST. CHRISTOPHER WILLIAMS
2015-11-26AR0131/10/15 ANNUAL RETURN FULL LIST
2015-11-26AP01DIRECTOR APPOINTED MR PETER GEORGE ST. CHRISTOPHER WILLIAMS
2015-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/15 FROM 1 10th Floor 1 Canada Square London E14 5AB
2015-11-25CH01Director's details changed for Mr Maxwell Hutchinson on 2015-10-08
2015-10-03AA01Previous accounting period extended from 31/05/15 TO 31/08/15
2015-02-20AA31/05/14 TOTAL EXEMPTION SMALL
2014-12-17AP01DIRECTOR APPOINTED MR SUNAND PRASAD
2014-12-17AP01DIRECTOR APPOINTED MR BOB WHITE
2014-12-17AP01DIRECTOR APPOINTED MR MAXWELL HUTCHINSON
2014-12-17AP01DIRECTOR APPOINTED MR GEOFFREY KENNETH PAYNE
2014-12-17AP01DIRECTOR APPOINTED MRS LEANNE JOY TRITTON
2014-12-17AP01DIRECTOR APPOINTED MR MARK PATTERSON
2014-11-13AR0131/10/14 NO MEMBER LIST
2013-12-10AR0131/10/13 NO MEMBER LIST
2013-11-14AA31/05/13 TOTAL EXEMPTION SMALL
2013-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2013 FROM 1 CANADA SQUARE 10 TH FLOOR 1 CANADA SQUARE LONDON E14 5AB ENGLAND
2013-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2013 FROM 13-19 CURTAIN ROAD LONDON EC2A 3LU UNITED KINGDOM
2013-03-13AA31/05/12 TOTAL EXEMPTION FULL
2012-11-16AR0131/10/12 NO MEMBER LIST
2012-03-02AA31/05/11 TOTAL EXEMPTION FULL
2011-11-23AR0131/10/11 NO MEMBER LIST
2011-02-14AA31/05/10 TOTAL EXEMPTION FULL
2010-11-17AR0131/10/10 NO MEMBER LIST
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA HARRIS
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN GEORGE CROSS / 01/06/2010
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCMANUS
2010-07-13TM02APPOINTMENT TERMINATED, SECRETARY PAUL MCMANUS
2010-06-04TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA HARRIS
2010-04-29AP03SECRETARY APPOINTED MR PAUL MCMANUS
2010-04-29AP01DIRECTOR APPOINTED MR PAUL CHRISTOPHER MCMANUS
2010-01-20AA31/05/09 TOTAL EXEMPTION FULL
2009-11-18AR0131/10/09 NO MEMBER LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR VICTORIA WARRIS / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK BROWN PRINGLE / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN GEORGE CROSS / 18/11/2009
2009-06-06288aDIRECTOR APPOINTED ROBIN GEORGE CROSS
2009-05-11288aDIRECTOR APPOINTED DR VICTORIA WARRIS
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR MELVIN STARLING
2009-04-03AA31/05/08 PARTIAL EXEMPTION
2009-01-16363aANNUAL RETURN MADE UP TO 31/10/08
2009-01-16288aDIRECTOR APPOINTED MR. MELVIN STARLING
2009-01-15190LOCATION OF DEBENTURE REGISTER
2009-01-15353LOCATION OF REGISTER OF MEMBERS
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR MAXWELL HUTCHINSON
2009-01-15287REGISTERED OFFICE CHANGED ON 15/01/2009 FROM 10 BONHILL STREET LONDON EC2A 4QJ
2008-04-15363aANNUAL RETURN MADE UP TO 31/10/07
2008-04-11AA31/05/07 TOTAL EXEMPTION FULL
2008-04-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-02CERTNMCOMPANY NAME CHANGED ARCHITECTS FOR AID CERTIFICATE ISSUED ON 02/04/08
2007-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-12-15288cDIRECTOR'S PARTICULARS CHANGED
2006-11-28225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/05/06
2006-11-13363aANNUAL RETURN MADE UP TO 31/10/06
2005-10-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ARTICLE 25 or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARTICLE 25
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARTICLE 25 does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due Within One Year 2012-06-01 £ 102,280

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARTICLE 25

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-01 £ 242,802
Current Assets 2012-06-01 £ 266,140
Debtors 2012-06-01 £ 23,338
Fixed Assets 2012-06-01 £ 8,521
Shareholder Funds 2012-06-01 £ 172,381
Tangible Fixed Assets 2012-06-01 £ 8,521

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARTICLE 25 registering or being granted any patents
Domain Names
We do not have the domain name information for ARTICLE 25
Trademarks
We have not found any records of ARTICLE 25 registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTICLE 25. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ARTICLE 25 are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ARTICLE 25 is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARTICLE 25 any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARTICLE 25 any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.