Background WavePink WaveYellow Wave

HAP CHARTERED ARCHITECTS LIMITED (04879447)

HAP CHARTERED ARCHITECTS LIMITED (04879447) is an active UK company. incorporated on 27 August 2003. with registered office in High Wycombe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. HAP CHARTERED ARCHITECTS LIMITED has been registered for 22 years. Current directors include HOOPER, Alan Roger John.

Company Number
04879447
Status
active
Type
ltd
Incorporated
27 August 2003
Age
22 years
Address
The Old Registry, High Wycombe, HP13 6NZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
HOOPER, Alan Roger John
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAP CHARTERED ARCHITECTS LIMITED

HAP CHARTERED ARCHITECTS LIMITED is an active company incorporated on 27 August 2003 with the registered office located in High Wycombe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. HAP CHARTERED ARCHITECTS LIMITED was registered 22 years ago.(SIC: 71111)

Status

active

Active since 22 years ago

Company No

04879447

LTD Company

Age

22 Years

Incorporated 27 August 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

The Old Registry 20 Amersham Hill High Wycombe, HP13 6NZ,

Previous Addresses

31 Dashwood Avenue High Wycombe Buckinghamshire HP12 3DZ
From: 8 September 2014To: 12 September 2018
Sterling House, 5 Buckingham Place, Bellfield Road High Wycombe Bucks HP13 5HQ
From: 27 August 2003To: 8 September 2014
Timeline

15 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Mar 11
Funding Round
Feb 13
Loan Secured
Oct 17
Capital Reduction
Feb 18
Share Buyback
Feb 18
Director Left
Mar 18
Director Left
Mar 18
Capital Reduction
Mar 19
Share Buyback
Mar 19
Owner Exit
Apr 20
Share Buyback
Apr 21
Share Buyback
May 21
Capital Reduction
May 21
Capital Reduction
Jun 21
9
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HOOPER, Alan Roger John

Active
20 Amersham Hill, High WycombeHP13 6NZ
Born February 1979
Director
Appointed 02 Mar 2011

HARVEY, Christopher James

Resigned
Hillside 22 Amersham Hill, High WycombeHP13 6NZ
Secretary
Appointed 27 Aug 2003
Resigned 21 Dec 2017

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 27 Aug 2003
Resigned 27 Aug 2003

HARVEY, Christopher James

Resigned
Hillside 22 Amersham Hill, High WycombeHP13 6NZ
Born August 1952
Director
Appointed 27 Aug 2003
Resigned 21 Dec 2017

HARVEY, Marion Kathryn

Resigned
Hillside 22 Amersham Hill, High WycombeHP13 6NZ
Born April 1953
Director
Appointed 27 Aug 2003
Resigned 21 Dec 2017

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 27 Aug 2003
Resigned 27 Aug 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher James Harvey

Ceased
20 Amersham Hill, High WycombeHP13 6NZ
Born August 1952

Nature of Control

Ownership of shares 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Dec 2019

Mr Alan Roger John Hooper

Active
20 Amersham Hill, High WycombeHP13 6NZ
Born February 1979

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Capital Cancellation Shares
14 June 2021
SH06Cancellation of Shares
Capital Cancellation Shares
25 May 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 May 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 April 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2019
CS01Confirmation Statement
Capital Cancellation Shares
19 March 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 March 2019
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 March 2018
TM02Termination of Secretary
Capital Name Of Class Of Shares
20 February 2018
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
20 February 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 February 2018
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
24 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 January 2018
SH10Notice of Particulars of Variation
Resolution
10 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
4 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2013
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
21 February 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 February 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 February 2013
SH01Allotment of Shares
Statement Of Companys Objects
21 February 2013
CC04CC04
Resolution
21 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Legacy
24 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 June 2008
AAAnnual Accounts
Legacy
12 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 May 2007
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2006
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2005
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Legacy
26 August 2004
225Change of Accounting Reference Date
Legacy
20 September 2003
88(2)R88(2)R
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
288aAppointment of Director or Secretary
Incorporation Company
27 August 2003
NEWINCIncorporation