Background WavePink WaveYellow Wave

ALISON BROOKS ARCHITECTS LIMITED (04810339)

ALISON BROOKS ARCHITECTS LIMITED (04810339) is an active UK company. incorporated on 25 June 2003. with registered office in 53-79 Highgate Road. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. ALISON BROOKS ARCHITECTS LIMITED has been registered for 22 years. Current directors include BROOKS, Barbara Alison, MUELLER, Michael, WALKER, Charles Henry.

Company Number
04810339
Status
active
Type
ltd
Incorporated
25 June 2003
Age
22 years
Address
Studio 610, 53-79 Highgate Road, NW5 1TL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
BROOKS, Barbara Alison, MUELLER, Michael, WALKER, Charles Henry
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALISON BROOKS ARCHITECTS LIMITED

ALISON BROOKS ARCHITECTS LIMITED is an active company incorporated on 25 June 2003 with the registered office located in 53-79 Highgate Road. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. ALISON BROOKS ARCHITECTS LIMITED was registered 22 years ago.(SIC: 71129)

Status

active

Active since 22 years ago

Company No

04810339

LTD Company

Age

22 Years

Incorporated 25 June 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

SPRINGTEMP LTD
From: 25 June 2003To: 17 September 2003
Contact
Address

Studio 610 Highgate Studios 53-79 Highgate Road, NW5 1TL,

Timeline

9 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Jan 11
Director Joined
Apr 12
Director Joined
May 14
New Owner
Jul 17
Director Left
Feb 19
Director Joined
Jul 22
Director Joined
Oct 23
Director Left
Nov 23
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BROOKS, Barbara Alison

Active
Studio 610, 53-79 Highgate RoadNW5 1TL
Born December 1962
Director
Appointed 07 Jul 2003

MUELLER, Michael

Active
Studio 610, 53-79 Highgate RoadNW5 1TL
Born August 1977
Director
Appointed 01 Aug 2023

WALKER, Charles Henry

Active
Studio 610, 53-79 Highgate RoadNW5 1TL
Born April 1963
Director
Appointed 17 Feb 2012

WHITWORTH, John Jason

Resigned
35 Devonia Road, LondonN1 8JQ
Secretary
Appointed 07 Jul 2003
Resigned 14 Nov 2011

TEMPLES (NOMINEES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee secretary
Appointed 25 Jun 2003
Resigned 07 Jul 2003

MCKENZIE, Dominic

Resigned
97 Cloudesley Road, LondonN1 0EN
Born November 1972
Director
Appointed 11 Jul 2008
Resigned 05 Jan 2011

MELVIN EKMAN, Anna Elisabet

Resigned
Studio 610, 53-79 Highgate RoadNW5 1TL
Born January 1963
Director
Appointed 06 Jul 2022
Resigned 27 Oct 2023

WOODFORD, Michael

Resigned
Studio 610, 53-79 Highgate RoadNW5 1TL
Born October 1975
Director
Appointed 01 Jan 2013
Resigned 21 Feb 2019

TEMPLES (COMPANY SERVICES) LTD

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 25 Jun 2003
Resigned 07 Jul 2003

Persons with significant control

1

Ms Barbara Alison Brooks

Active
Studio 610, 53-79 Highgate RoadNW5 1TL
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
1 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2016
AR01AR01
Change Person Director Company With Change Date
30 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 January 2012
AAAnnual Accounts
Termination Secretary Company With Name
14 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 August 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
25 June 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 November 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Legacy
28 July 2009
225Change of Accounting Reference Date
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 December 2008
AAAnnual Accounts
Legacy
10 December 2008
225Change of Accounting Reference Date
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
363aAnnual Return
Legacy
16 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 September 2007
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Legacy
26 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 June 2006
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 February 2005
AAAnnual Accounts
Legacy
7 December 2004
225Change of Accounting Reference Date
Legacy
8 July 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 September 2003
287Change of Registered Office
Resolution
17 September 2003
RESOLUTIONSResolutions
Resolution
17 September 2003
RESOLUTIONSResolutions
Resolution
17 September 2003
RESOLUTIONSResolutions
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
287Change of Registered Office
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Incorporation Company
25 June 2003
NEWINCIncorporation