DESIGN ENGINE ARCHITECTS® - History of Changes


DateDescription
2025-02-04 insert projects_pages_linkeddomain youtube.com
2025-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/24, NO UPDATES
2024-09-30 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-05-28 delete address Metal Box Factory, Unit 328, 30 Great Guildford St. London, SE1 0HS
2024-05-28 delete address Unit 328, Metal Box Factory, 30 Great Guildford Street, London, SE1 0HS
2024-05-28 delete phone +44 (0)20 3176 8215
2024-05-28 insert contact_pages_linkeddomain x.com
2024-03-21 delete person Anna Beer
2024-03-21 delete person Ellen Radcliffe
2024-03-21 delete person Jane Board
2024-03-21 delete person Jenny Lee
2024-03-21 delete person Kamila Ciszewska
2024-03-21 delete person Katie Stokes
2024-03-21 delete person Phil Webb
2024-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/23, NO UPDATES
2024-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROSE CASEMORE / 14/07/2023
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-22 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-04 delete person Katerina Foutaki
2023-07-02 delete person Jack Pettit
2023-07-02 delete person Jessica Tubb
2023-07-02 delete person Sean Roberts
2023-04-15 insert person Jane Board
2023-04-15 insert person Jenny Lee
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-07 delete address Metal Box Factory, Unit 015, 30 Great Guildford St. London, SE1 0HS
2022-08-07 delete address Unit 015, Metal Box Factory, 30 Great Guildford Street, London, SE1 0HS
2022-08-07 insert address Metal Box Factory, Unit 328, 30 Great Guildford St. London, SE1 0HS
2022-08-07 insert address Unit 328, Metal Box Factory, 30 Great Guildford Street, London, SE1 0HS
2022-06-07 update num_mort_charges 4 => 5
2022-06-07 update num_mort_outstanding 1 => 2
2022-05-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DESIGN ENGINE EOT LIMITED
2022-05-11 update statutory_documents CESSATION OF RICHARD JOHN ROSE-CASEMORE AS A PSC
2022-05-11 update statutory_documents CESSATION OF RICHARD MARK JOBSON AS A PSC
2022-05-11 update statutory_documents CESSATION OF RODNEY GRAHAM AS A PSC
2022-05-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043398140005
2021-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-10-12 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-07-07 update num_mort_charges 3 => 4
2021-07-07 update num_mort_outstanding 0 => 1
2021-06-14 delete address Unit 015, 30 Great Guildford St. Southwark, London SE1 0HS
2021-06-14 delete address Unit 015, Metalbox Factory, 30 Great Guildford Street Southwark, London SE1 0HS
2021-06-14 delete alias Design Engine Architects Ltd
2021-06-14 delete client London School of Economics
2021-06-14 delete index_pages_linkeddomain t.co
2021-06-14 insert address Metal Box Factory, Unit 015, 30 Great Guildford St. London, SE1 0HS
2021-06-14 insert address Unit 015, Metal Box Factory, 30 Great Guildford Street, London, SE1 0HS
2021-06-14 update person_description Richard Rose-Casemore => Richard Rose-Casemore
2021-06-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043398140004
2021-04-07 delete address THE STUDIOS COKER CLOSE WINCHESTER HAMPSHIRE SO22 5AF
2021-04-07 insert address THE STUDIOS COKER CLOSE WINCHESTER HAMPSHIRE SO22 5FF
2021-04-07 update num_mort_outstanding 3 => 0
2021-04-07 update num_mort_satisfied 0 => 3
2021-04-07 update registered_address
2021-02-25 insert person Stephanie Wynn
2021-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2021 FROM THE STUDIOS COKER CLOSE WINCHESTER HAMPSHIRE SO22 5AF
2021-02-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-02-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-02-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-24 delete person Tom Burbidge
2020-12-18 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES
2020-09-27 delete otherexecutives John Ridgett
2020-09-27 delete person Alison Jackson
2020-09-27 delete person John Ridgett
2020-09-27 delete person Phil Webb
2020-09-27 delete person Stephanie Wynn
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-17 update person_description Robert Ellis => Robert Ellis
2020-02-17 update person_title Peter Blundy: Architect => Senior Architect
2020-02-17 update person_title Sean Roberts: Senior Architect => Associate; Senior Architect
2020-01-15 insert index_pages_linkeddomain t.co
2020-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES
2019-12-14 delete person Rob Jackson
2019-10-15 delete person Kimberly Ford
2019-10-15 delete person Kyle Fraser
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-14 delete person Katie Stokes
2019-06-14 insert person Ewan Gibson
2019-06-14 insert person Kimberly Ford
2019-06-14 insert person Kyle Fraser
2019-05-15 insert person Jessica Tubb
2019-04-13 delete address Unit 407, 30 Great Guildford St. Southwark, London SE1 0HS
2019-04-13 delete address Unit 407, Metalbox Factory, 30 Great Guildford Street Southwark, London SE1 0HS
2019-04-13 insert address Unit 015, 30 Great Guildford St. Southwark, London SE1 0HS
2019-04-13 insert address Unit 015, Metalbox Factory, 30 Great Guildford Street Southwark, London SE1 0HS
2019-04-13 update person_description Adam Barlow => Adam Barlow
2019-03-13 delete person James Altham
2019-03-13 delete person Jessica Tubb
2019-03-13 delete person Kamila Ciszewska
2018-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES
2018-11-17 delete person Nicola Perrett
2018-10-15 delete address Unit 407, 30 Great Guildford Street Southwark, London SE1 0HS
2018-10-15 delete person Alberto Lopez
2018-10-15 insert address Oxford Brookes University's Abercrombie Building amongst top 10 global inspiring education buildings
2018-10-15 insert address Unit 407, 30 Great Guildford St. Southwark, London SE1 0HS
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-23 delete person James Fewtrell
2018-05-23 delete person Jennifer Kwok
2018-05-23 insert address Shed 8, Topsham Quay, Exeter, Devon, EX3 0JB
2018-05-23 insert address Unit 407, Metalbox Factory, 30 Great Guildford Street Southwark, London SE1 0HS
2018-05-23 insert client AECC
2018-05-23 insert client Canford School
2018-05-23 insert client Gordon Murray Design Ltd
2018-05-23 insert client Warsash Maritime Academy
2018-05-23 insert client_pages_linkeddomain aecc.ac.uk
2018-05-23 insert client_pages_linkeddomain canford.com
2018-05-23 insert client_pages_linkeddomain gordonmurraydesign.com
2018-05-23 insert client_pages_linkeddomain warsashacademy.co.uk
2018-05-23 insert person Holly Cook
2018-05-23 insert person Stephanie Wynn
2018-05-23 insert phone +44 (0)1392 661 917
2018-05-10 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-02-17 insert address Unit 407, 30 Great Guildford Street Southwark, London SE1 0HS
2018-02-17 insert person Tim O'Rourke
2018-02-17 insert phone +44 (0)20 3176 8215
2018-02-17 update person_description James Altham => James Altham
2018-02-17 update person_description James Salman => James Salman
2018-02-17 update person_description Peter Blundy => Peter Blundy
2018-02-17 update person_title James Altham: Architectural Designer => Architect
2018-01-04 delete person Raquel Blasco Fraile
2018-01-04 insert person Sean Roberts
2018-01-04 update person_description Oliver Moore => Oliver Moore
2018-01-04 update person_title Alex Wallis: Architect => Senior Architect
2018-01-04 update person_title Laia Mulet: Project Architect => Senior Architect
2018-01-04 update person_title Matthew Vowels: Architect; Member of the IT / CAD => Senior Architect; Member of the IT / CAD
2018-01-04 update person_title Peter Collins: Architect => Senior Architect
2017-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES
2017-12-06 insert client Berkhamsted School
2017-12-06 insert client Bournemouth University
2017-12-06 insert client Church Commissioners for England
2017-12-06 insert client Dixie Grammar School
2017-12-06 insert client Ineos
2017-12-06 insert client Longdene
2017-12-06 insert client St Vincent College
2017-12-06 insert client States of Guernsey Education Services
2017-12-06 insert client_pages_linkeddomain berkhamstedschool.org
2017-12-06 insert client_pages_linkeddomain bournemouth.ac.uk
2017-12-06 insert client_pages_linkeddomain churchofengland.org
2017-12-06 insert client_pages_linkeddomain dixie.org.uk
2017-12-06 insert client_pages_linkeddomain homecare.co.uk
2017-12-06 insert client_pages_linkeddomain ineos.com
2017-12-06 insert client_pages_linkeddomain stowe.co.uk
2017-12-06 insert client_pages_linkeddomain stvincent.ac.uk
2017-11-02 delete person James Thomas
2017-11-02 insert person Jennifer Kwok
2017-11-02 update person_title James Altham: Architectural Assistant => Architectural Designer
2017-11-02 update person_title Jessica Tubb: Architectural Assistant => Architectural Designer
2017-11-02 update person_title Sally Snow: Architectural Assistant => Architectural Designer
2017-09-27 delete person Sean Bailey
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-14 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-06-08 delete person Beatriz Fernandez
2017-04-28 delete person Peter Foulk
2017-04-28 insert person Alex Wallis
2017-04-28 insert person Anna Ross
2017-04-28 insert person James Jacques
2017-04-28 insert person James Thomas
2017-04-28 insert person Kamila Ciszewska
2017-04-28 update person_description Katie Stokes => Katie Stokes
2017-01-16 delete source_ip 46.183.12.158
2017-01-16 insert source_ip 46.183.14.244
2017-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-26 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-12 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2016-02-12 update statutory_documents SUB-DIVISION 02/02/16
2016-02-08 update returns_last_madeup_date 2014-12-13 => 2015-12-13
2016-02-08 update returns_next_due_date 2016-01-10 => 2017-01-10
2016-01-18 update statutory_documents 13/12/15 FULL LIST
2016-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROSE CASEMORE / 13/12/2015
2016-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RODNEY GRAHAM / 08/01/2016
2016-01-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RODNEY GRAHAM / 13/12/2015
2015-09-14 update description
2015-07-16 insert index_pages_linkeddomain twitter.com
2015-07-16 insert person Jessica Tubb
2015-07-16 insert projects_pages_linkeddomain bbc.co.uk
2015-07-16 update person_description Adam Barlow => Adam Barlow
2015-07-16 update person_description David Gausden => David Gausden
2015-07-16 update person_description John Ridgett => John Ridgett
2015-07-16 update person_description Oliver Moore => Oliver Moore
2015-07-16 update person_description Rob Jackson => Rob Jackson
2015-07-16 update person_title David Gausden: Associate Director => Associate Director; Fellow of the Chartered Society of Designers; Director
2015-07-16 update person_title James Salman: Associate => Senior Associate
2015-07-16 update person_title John Ridgett: Associate Director => Associate Director; Director
2015-07-16 update person_title Oliver Moore: Architect => Senior Associate
2015-07-16 update person_title Raquel Blasco Fraile: Architectural Assistant => Architect
2015-07-16 update person_title Richard James: Architect => Associate
2015-07-16 update person_title Rob Jackson: Associate => Senior Associate
2015-07-16 update person_title Tamsin Thomas: Architect => Associate
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-15 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-24 delete person Jessica Tubb
2015-02-24 delete person Rebecca Ryder
2015-02-24 insert person Adam Barlow
2015-02-24 insert person Alastair Fraser
2015-02-24 insert person Alise Silina
2015-02-24 insert person Irina Vancea
2015-02-24 insert person James Fewtrell
2015-02-24 insert person Katie Stokes
2015-02-24 insert person Peter Blundy
2015-02-24 insert person Raquel Blasco Fraile
2015-01-07 update returns_last_madeup_date 2013-12-13 => 2014-12-13
2015-01-07 update returns_next_due_date 2015-01-10 => 2016-01-10
2014-12-16 update statutory_documents 13/12/14 FULL LIST
2014-07-19 update website_status InternalTimeout => OK
2014-06-11 update website_status OK => InternalTimeout
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-13 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-28 delete otherexecutives Keith Evans
2014-03-28 delete person Adrian Czuraj
2014-03-28 delete person Catherine Dunlop
2014-03-28 delete person Keith Evans
2014-02-07 update returns_last_madeup_date 2012-12-13 => 2013-12-13
2014-02-07 update returns_next_due_date 2014-01-10 => 2015-01-10
2014-01-28 update statutory_documents 13/12/13 FULL LIST
2014-01-20 delete client City Poussin
2014-01-20 delete client Le Poussin at Parkhill Hotel
2014-01-20 insert client Downe House School
2014-01-20 insert client Lime Wood Hotel
2014-01-20 insert client Peter Brett Associates
2014-01-20 insert client Pig in the Wall
2014-01-20 insert client The Lighthouse, Poole
2013-12-21 update description
2013-12-05 update description
2013-12-05 update person_title Adam Lansdown-Bridge: Part II Architectural Assistant => Architect
2013-10-25 insert cmo Phil Webb
2013-10-25 insert person Jessica Tubb
2013-10-25 insert person Paul Ridgley
2013-10-25 insert person Phil Webb
2013-10-25 insert person Rebecca Ryder
2013-10-25 insert person Zoey Le Brocq
2013-10-25 update description
2013-10-11 delete person Sean Roberts
2013-08-12 delete person Sam Crick
2013-07-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-29 update description
2013-06-24 update returns_last_madeup_date 2011-12-13 => 2012-12-13
2013-06-24 update returns_next_due_date 2013-01-10 => 2014-01-10
2013-06-24 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-05-17 delete client Ineos Capital
2013-05-17 insert client Castle Hill School
2013-05-17 insert client Eco-Bos Development
2013-05-17 insert client Enham
2013-05-17 insert client Ineos Leisure
2013-05-17 insert client Ineos Properties
2013-05-17 insert client London Borough of Barking and Dagenham
2013-05-17 insert client Lovair
2013-05-17 insert client Lyndhurst Baptist Church
2013-05-17 insert client Parklife Ltd
2013-05-17 insert client Southampton International Airport Ltd
2013-05-17 insert client The Forestry Commision
2013-05-17 insert client The Radley Foundation
2013-05-17 insert client University of Roehampton
2013-04-16 update website_status FlippedRobotsTxt => OK
2013-04-16 delete source_ip 213.171.219.133
2013-04-16 insert source_ip 46.183.12.158
2013-04-16 update description
2013-03-13 update website_status FlippedRobotsTxt
2013-01-08 update statutory_documents 13/12/12 FULL LIST
2012-03-30 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-31 update statutory_documents 13/12/11 FULL LIST
2011-07-21 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-17 update statutory_documents 13/12/10 FULL LIST
2010-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 3 ST CLEMENTS YARD ST CLEMENT STREET WINCHESTER HAMPSHIRE SO23 9DR
2010-08-06 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-07-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-31 update statutory_documents 13/12/09 FULL LIST
2009-10-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-27 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-29 update statutory_documents RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-05-08 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-01-24 update statutory_documents RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-04-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-15 update statutory_documents RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-08-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-07 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-07 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2006-04-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-12-06 update statutory_documents RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-06-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-20 update statutory_documents RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-08-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-09 update statutory_documents RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-10-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-25 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2003-01-13 update statutory_documents RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-04-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2002-04-10 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2002-03-12 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-12 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-12 update statutory_documents DIRECTOR RESIGNED
2002-03-12 update statutory_documents SECRETARY RESIGNED
2001-12-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION