Company NameBarbara Weiss Architects Limited
DirectorsBarbara Livia Weiss and Karl Keki Singporewala
Company StatusActive
Company Number03455250
CategoryPrivate Limited Company
Incorporation Date21 October 1997(26 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMs Barbara Livia Weiss
Date of BirthAugust 1954 (Born 69 years ago)
NationalityItalian,American
StatusCurrent
Appointed21 October 1997(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address29 Tufton Street
London
SW1P 3QL
Director NameMr Karl Keki Singporewala
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2018(20 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameKim Roberta Katzen
NationalityBritish
StatusResigned
Appointed21 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address51a Thornhill Square
London
N1 1BE
Secretary NameElisabeth Rhodes
NationalityBritish
StatusResigned
Appointed07 June 1999(1 year, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 April 2000)
RoleOffice Manager
Correspondence Address96 Islington High Street
London
N1 8EG
Secretary NameIrene Amore
NationalityItalian
StatusResigned
Appointed27 April 2000(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 October 2004)
RoleOffice Manager
Correspondence AddressFlat 23 Saint Georges Court
Brompton Road
London
SW3 2AT
Secretary NameMr Nicholas Leon Jamieson
NationalityBritish
StatusResigned
Appointed19 October 2004(7 years after company formation)
Appointment Duration10 years, 8 months (resigned 23 June 2015)
RoleAssociate
Country of ResidenceEngland
Correspondence Address10 Tarleton Gardens
Forest Hill
London
SE23 3XN
Director NameMr Nicholas Leon Jamieson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(7 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 23 June 2015)
RoleArchitect
Country of ResidenceEngland
Correspondence Address10 Tarleton Gardens
Forest Hill
London
SE23 3XN
Director NameMr Thomas Lewis Rowlands
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(17 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 April 2017)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressBarbara Weiss Architects, Ground Floor Millbank To
London
SW1P 4QP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.barbaraweissarchitects.com/
Telephone020 72224935
Telephone regionLondon

Location

Registered AddressMillbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Barbara Livia Weiss
100.00%
Ordinary

Financials

Year2014
Net Worth£30,259
Cash£107,908
Current Liabilities£70,819

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 2 weeks from now)

Filing History

23 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
18 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
20 February 2023Appointment of Mr David James Cawston as a director on 6 February 2023 (2 pages)
17 February 2023Termination of appointment of Karl Keki Singporewala as a director on 23 January 2023 (1 page)
21 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
8 November 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
22 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
1 November 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
28 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 December 2018Appointment of Mr Karl Keki Singporewala as a director on 7 May 2018 (2 pages)
3 December 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
31 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 April 2017Termination of appointment of Thomas Lewis Rowlands as a director on 13 April 2017 (1 page)
27 April 2017Termination of appointment of Thomas Lewis Rowlands as a director on 13 April 2017 (1 page)
9 December 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
3 August 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
3 August 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(5 pages)
21 October 2015Appointment of Mr Thomas Rowlands as a director on 1 October 2015 (2 pages)
21 October 2015Appointment of Mr Thomas Rowlands as a director on 1 October 2015 (2 pages)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
23 June 2015Termination of appointment of Nicholas Leon Jamieson as a secretary on 23 June 2015 (1 page)
23 June 2015Termination of appointment of Nicholas Leon Jamieson as a director on 23 June 2015 (1 page)
23 June 2015Termination of appointment of Nicholas Leon Jamieson as a director on 23 June 2015 (1 page)
23 June 2015Termination of appointment of Nicholas Leon Jamieson as a secretary on 23 June 2015 (1 page)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
(5 pages)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
(5 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
14 April 2014Registered office address changed from Devon House 12-15 Dartmouth Street London SW1H 9BL on 14 April 2014 (1 page)
14 April 2014Registered office address changed from Devon House 12-15 Dartmouth Street London SW1H 9BL on 14 April 2014 (1 page)
21 October 2013Director's details changed for Barbara Livia Weiss on 29 November 2012 (2 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(5 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(5 pages)
21 October 2013Director's details changed for Barbara Livia Weiss on 29 November 2012 (2 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
16 October 2012Registered office address changed from 16a Crane Grove London N7 8LE on 16 October 2012 (1 page)
16 October 2012Registered office address changed from 16a Crane Grove London N7 8LE on 16 October 2012 (1 page)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
27 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
22 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
8 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Nicholas Leon Jamieson on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Nicholas Leon Jamieson on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Barbara Livia Weiss on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Barbara Livia Weiss on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
24 October 2008Return made up to 21/10/08; full list of members (3 pages)
24 October 2008Return made up to 21/10/08; full list of members (3 pages)
6 December 2007Return made up to 21/10/07; full list of members (2 pages)
6 December 2007Return made up to 21/10/07; full list of members (2 pages)
29 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
29 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
7 November 2006Return made up to 21/10/06; full list of members (2 pages)
7 November 2006Return made up to 21/10/06; full list of members (2 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 November 2005Return made up to 21/10/05; full list of members (2 pages)
17 November 2005Return made up to 21/10/05; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
25 October 2004New secretary appointed (2 pages)
25 October 2004Secretary resigned (1 page)
25 October 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 October 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 October 2004New secretary appointed (2 pages)
25 October 2004Secretary resigned (1 page)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 October 2003Return made up to 21/10/03; full list of members (6 pages)
10 October 2003Return made up to 21/10/03; full list of members (6 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 October 2002Return made up to 21/10/02; full list of members
  • 363(287) ‐ Registered office changed on 14/10/02
(6 pages)
14 October 2002Return made up to 21/10/02; full list of members
  • 363(287) ‐ Registered office changed on 14/10/02
(6 pages)
2 February 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
27 October 2001Return made up to 21/10/01; full list of members (6 pages)
27 October 2001Return made up to 21/10/01; full list of members (6 pages)
22 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
19 October 2000Return made up to 21/10/00; full list of members (6 pages)
19 October 2000Return made up to 21/10/00; full list of members (6 pages)
3 May 2000Secretary resigned (1 page)
3 May 2000Secretary resigned (1 page)
3 May 2000New secretary appointed (2 pages)
3 May 2000New secretary appointed (2 pages)
25 October 1999Return made up to 21/10/99; full list of members (6 pages)
25 October 1999Return made up to 21/10/99; full list of members (6 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999New secretary appointed (2 pages)
14 June 1999New secretary appointed (2 pages)
14 June 1999Secretary resigned (1 page)
20 November 1998Return made up to 21/10/98; full list of members (6 pages)
20 November 1998Return made up to 21/10/98; full list of members (6 pages)
4 February 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
4 February 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
13 January 1998Ad 01/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 January 1998Statement of affairs (6 pages)
13 January 1998Statement of affairs (6 pages)
13 January 1998Ad 01/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 December 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 December 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
27 October 1997Secretary resigned (1 page)
27 October 1997Secretary resigned (1 page)
21 October 1997Incorporation (20 pages)
21 October 1997Incorporation (20 pages)