Company NameKMK Architects Limited
DirectorsMichael Bernard Kane and Fawzia Narrima Muradali Kane
Company StatusActive
Company Number04577781
CategoryPrivate Limited Company
Incorporation Date30 October 2002(21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMichael Bernard Kane
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2002(same day as company formation)
RoleArchitect
Correspondence Address85 Lambeth Walk
London
SE11 6DX
Director NameFawzia Narrima Muradali Kane
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2002(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address85 Lambeth Walk
London
SE11 6DX
Secretary NameFawzia Narrima Muradali Kane
NationalityBritish
StatusCurrent
Appointed30 October 2002(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address85 Lambeth Walk
London
SE11 6DX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitekmkarchitects.co.uk

Location

Registered Address85 Lambeth Walk
London
SE11 6DX
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

1 at £1Fawzia Narrima Muradali-kane
50.00%
Ordinary
1 at £1Michael Bernard Kane
50.00%
Ordinary

Financials

Year2014
Net Worth£6,255
Cash£14,860
Current Liabilities£34,960

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 September 2023 (8 months, 2 weeks ago)
Next Return Due21 September 2024 (4 months from now)

Charges

10 January 2003Delivered on: 24 January 2003
Persons entitled: First Premise Limited

Classification: Rent deposit deed
Secured details: £2,203.13 due or to become due from the company to the chargee.
Particulars: Lease deposit of £2,203.13.
Outstanding

Filing History

6 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
8 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
15 May 2023Previous accounting period extended from 31 October 2022 to 31 March 2023 (1 page)
22 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
7 July 2022Total exemption full accounts made up to 31 October 2021 (5 pages)
16 September 2021Confirmation statement made on 7 September 2021 with updates (5 pages)
2 September 2021Change of details for Michael Bernard Kane as a person with significant control on 31 August 2021 (2 pages)
2 September 2021Change of details for Fawzia Narrima Muradali Kane as a person with significant control on 31 August 2021 (2 pages)
2 September 2021Director's details changed for Michael Bernard Kane on 31 August 2021 (2 pages)
2 September 2021Director's details changed for Fawzia Narrima Muradali Kane on 31 August 2021 (2 pages)
2 September 2021Secretary's details changed for Fawzia Narrima Muradali Kane on 31 August 2021 (1 page)
18 May 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
16 September 2020Confirmation statement made on 7 September 2020 with updates (5 pages)
3 August 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
16 September 2019Confirmation statement made on 7 September 2019 with updates (5 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
18 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
22 February 2018Registered office address changed from Thames House Mayo Road Walton on Thames Surrey KT12 2QA to 85 Lambeth Walk London SE11 6DX on 22 February 2018 (1 page)
8 September 2017Confirmation statement made on 7 September 2017 with updates (5 pages)
8 September 2017Confirmation statement made on 7 September 2017 with updates (5 pages)
26 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
26 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
9 September 2016Confirmation statement made on 7 September 2016 with updates (7 pages)
9 September 2016Confirmation statement made on 7 September 2016 with updates (7 pages)
8 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
16 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(5 pages)
16 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(5 pages)
16 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(5 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
17 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(5 pages)
17 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(5 pages)
17 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
29 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(5 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(5 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(5 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
10 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
10 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
8 September 2009Return made up to 07/09/09; full list of members (4 pages)
8 September 2009Return made up to 07/09/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
8 September 2008Return made up to 07/09/08; full list of members (4 pages)
8 September 2008Return made up to 07/09/08; full list of members (4 pages)
8 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
8 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 September 2007Return made up to 07/09/07; full list of members (2 pages)
11 September 2007Return made up to 07/09/07; full list of members (2 pages)
11 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
11 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
12 September 2006Return made up to 07/09/06; full list of members (2 pages)
12 September 2006Return made up to 07/09/06; full list of members (2 pages)
22 May 2006Registered office changed on 22/05/06 from: 2 the quintet churchfield road walton on thames surrey KT12 2TZ (1 page)
22 May 2006Registered office changed on 22/05/06 from: 2 the quintet churchfield road walton on thames surrey KT12 2TZ (1 page)
24 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
24 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 September 2005Return made up to 07/09/05; full list of members (7 pages)
16 September 2005Return made up to 07/09/05; full list of members (7 pages)
27 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
27 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
4 October 2004Return made up to 23/09/04; full list of members (7 pages)
4 October 2004Return made up to 23/09/04; full list of members (7 pages)
13 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
13 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
27 October 2003Return made up to 10/10/03; full list of members (7 pages)
27 October 2003Return made up to 10/10/03; full list of members (7 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
5 December 2002Registered office changed on 05/12/02 from: lindbury house 104 molesey road, hersham walton-on-thames surrey KT12 4RD (1 page)
5 December 2002Registered office changed on 05/12/02 from: lindbury house 104 molesey road, hersham walton-on-thames surrey KT12 4RD (1 page)
20 November 2002Ad 30/10/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 November 2002Ad 30/10/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 November 2002Director resigned (1 page)
4 November 2002Secretary resigned (1 page)
4 November 2002Secretary resigned (1 page)
4 November 2002New secretary appointed;new director appointed (2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002New secretary appointed;new director appointed (2 pages)
4 November 2002Director resigned (1 page)
30 October 2002Incorporation (20 pages)
30 October 2002Incorporation (20 pages)