London
SW1P 3QL
Director Name | Mr Karl Keki Singporewala |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2018(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | Kim Roberta Katzen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 51a Thornhill Square London N1 1BE |
Secretary Name | Elisabeth Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(1 year, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 April 2000) |
Role | Office Manager |
Correspondence Address | 96 Islington High Street London N1 8EG |
Secretary Name | Irene Amore |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 27 April 2000(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 October 2004) |
Role | Office Manager |
Correspondence Address | Flat 23 Saint Georges Court Brompton Road London SW3 2AT |
Secretary Name | Mr Nicholas Leon Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(7 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 23 June 2015) |
Role | Associate |
Country of Residence | England |
Correspondence Address | 10 Tarleton Gardens Forest Hill London SE23 3XN |
Director Name | Mr Nicholas Leon Jamieson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 23 June 2015) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 10 Tarleton Gardens Forest Hill London SE23 3XN |
Director Name | Mr Thomas Lewis Rowlands |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 April 2017) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Barbara Weiss Architects, Ground Floor Millbank To London SW1P 4QP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.barbaraweissarchitects.com/ |
---|---|
Telephone | 020 72224935 |
Telephone region | London |
Registered Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Barbara Livia Weiss 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,259 |
Cash | £107,908 |
Current Liabilities | £70,819 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 October 2023 (6 months ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 2 weeks from now) |
23 October 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
---|---|
18 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
20 February 2023 | Appointment of Mr David James Cawston as a director on 6 February 2023 (2 pages) |
17 February 2023 | Termination of appointment of Karl Keki Singporewala as a director on 23 January 2023 (1 page) |
21 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
8 November 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
14 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
22 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
1 November 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
28 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
3 December 2018 | Appointment of Mr Karl Keki Singporewala as a director on 7 May 2018 (2 pages) |
3 December 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
31 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 April 2017 | Termination of appointment of Thomas Lewis Rowlands as a director on 13 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Thomas Lewis Rowlands as a director on 13 April 2017 (1 page) |
9 December 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
3 August 2016 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
3 August 2016 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
21 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Appointment of Mr Thomas Rowlands as a director on 1 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Thomas Rowlands as a director on 1 October 2015 (2 pages) |
21 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
23 June 2015 | Termination of appointment of Nicholas Leon Jamieson as a secretary on 23 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Nicholas Leon Jamieson as a director on 23 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Nicholas Leon Jamieson as a director on 23 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Nicholas Leon Jamieson as a secretary on 23 June 2015 (1 page) |
21 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
14 April 2014 | Registered office address changed from Devon House 12-15 Dartmouth Street London SW1H 9BL on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from Devon House 12-15 Dartmouth Street London SW1H 9BL on 14 April 2014 (1 page) |
21 October 2013 | Director's details changed for Barbara Livia Weiss on 29 November 2012 (2 pages) |
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Director's details changed for Barbara Livia Weiss on 29 November 2012 (2 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
22 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Registered office address changed from 16a Crane Grove London N7 8LE on 16 October 2012 (1 page) |
16 October 2012 | Registered office address changed from 16a Crane Grove London N7 8LE on 16 October 2012 (1 page) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
27 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
22 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
8 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Nicholas Leon Jamieson on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Nicholas Leon Jamieson on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Barbara Livia Weiss on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Barbara Livia Weiss on 8 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
24 October 2008 | Return made up to 21/10/08; full list of members (3 pages) |
24 October 2008 | Return made up to 21/10/08; full list of members (3 pages) |
6 December 2007 | Return made up to 21/10/07; full list of members (2 pages) |
6 December 2007 | Return made up to 21/10/07; full list of members (2 pages) |
29 August 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
29 August 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
7 November 2006 | Return made up to 21/10/06; full list of members (2 pages) |
7 November 2006 | Return made up to 21/10/06; full list of members (2 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 November 2005 | Return made up to 21/10/05; full list of members (2 pages) |
17 November 2005 | Return made up to 21/10/05; full list of members (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | Return made up to 21/10/04; full list of members
|
25 October 2004 | Return made up to 21/10/04; full list of members
|
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | Secretary resigned (1 page) |
29 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
10 October 2003 | Return made up to 21/10/03; full list of members (6 pages) |
10 October 2003 | Return made up to 21/10/03; full list of members (6 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
14 October 2002 | Return made up to 21/10/02; full list of members
|
14 October 2002 | Return made up to 21/10/02; full list of members
|
2 February 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
27 October 2001 | Return made up to 21/10/01; full list of members (6 pages) |
27 October 2001 | Return made up to 21/10/01; full list of members (6 pages) |
22 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
22 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
19 October 2000 | Return made up to 21/10/00; full list of members (6 pages) |
19 October 2000 | Return made up to 21/10/00; full list of members (6 pages) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | New secretary appointed (2 pages) |
25 October 1999 | Return made up to 21/10/99; full list of members (6 pages) |
25 October 1999 | Return made up to 21/10/99; full list of members (6 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | Secretary resigned (1 page) |
20 November 1998 | Return made up to 21/10/98; full list of members (6 pages) |
20 November 1998 | Return made up to 21/10/98; full list of members (6 pages) |
4 February 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
4 February 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
13 January 1998 | Ad 01/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 January 1998 | Statement of affairs (6 pages) |
13 January 1998 | Statement of affairs (6 pages) |
13 January 1998 | Ad 01/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 December 1997 | Resolutions
|
17 December 1997 | Resolutions
|
27 October 1997 | Secretary resigned (1 page) |
27 October 1997 | Secretary resigned (1 page) |
21 October 1997 | Incorporation (20 pages) |
21 October 1997 | Incorporation (20 pages) |