Company NameArchitecture : Wk Limited
DirectorWisam Kamleh-Chapman
Company StatusActive
Company Number04764474
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameWisam Kamleh-Chapman
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2003(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Powder Rooms 69-71 Broad Street
Teddington
Middlesex
TW11 8QZ
Secretary NameMr Duncan William David Chapman
NationalityBritish
StatusCurrent
Appointed14 May 2003(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Powder Rooms 69-71 Broad Street
Teddington
Middlesex
TW11 8QZ
Director NameDuncan William David Chapman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Powder Rooms 69-71 Broad Street
Teddington
Middlesex
TW11 8QZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitearchitecturewk.com
Telephone020 89776999
Telephone regionLondon

Location

Registered AddressThe Powder Rooms
69-71 Broad Street
Teddington
Middlesex
TW11 8QZ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Wisam Kamleh
100.00%
Ordinary

Financials

Year2014
Net Worth£23,456
Cash£26,433
Current Liabilities£60,856

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return14 May 2023 (11 months, 3 weeks ago)
Next Return Due28 May 2024 (4 weeks from now)

Filing History

28 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
15 January 2024Termination of appointment of Duncan William David Chapman as a director on 15 December 2023 (1 page)
21 June 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
22 June 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
25 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
16 June 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
22 May 2020Change of details for Mrs Wisam Kamleh as a person with significant control on 22 May 2020 (2 pages)
21 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
30 April 2020Director's details changed for Wisam Kamleh on 30 April 2020 (2 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
24 May 2019Confirmation statement made on 14 May 2019 with updates (5 pages)
25 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
16 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
18 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
10 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
5 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
7 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
13 May 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
13 May 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
30 June 2010Secretary's details changed for Duncan William David Chapman on 1 April 2010 (1 page)
30 June 2010Director's details changed for Wisam Kamleh on 1 April 2010 (2 pages)
30 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Duncan William David Chapman on 1 April 2010 (2 pages)
30 June 2010Director's details changed for Duncan William David Chapman on 1 April 2010 (2 pages)
30 June 2010Secretary's details changed for Duncan William David Chapman on 1 April 2010 (1 page)
30 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Duncan William David Chapman on 1 April 2010 (2 pages)
30 June 2010Director's details changed for Wisam Kamleh on 1 April 2010 (2 pages)
30 June 2010Director's details changed for Wisam Kamleh on 1 April 2010 (2 pages)
30 June 2010Secretary's details changed for Duncan William David Chapman on 1 April 2010 (1 page)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
17 June 2009Registered office changed on 17/06/2009 from the powder room 69-71 broad street teddington middlesex TW11 8QZ uk (1 page)
17 June 2009Registered office changed on 17/06/2009 from the powder room 69-71 broad street teddington middlesex TW11 8QZ uk (1 page)
17 June 2009Return made up to 14/05/09; full list of members (3 pages)
17 June 2009Return made up to 14/05/09; full list of members (3 pages)
16 June 2009Location of debenture register (1 page)
16 June 2009Location of register of members (1 page)
16 June 2009Location of register of members (1 page)
16 June 2009Location of debenture register (1 page)
4 September 2008Registered office changed on 04/09/2008 from korus house 6-8 colne road twickenham middlesex TW1 4JP (1 page)
4 September 2008Return made up to 14/05/08; full list of members (3 pages)
4 September 2008Return made up to 14/05/07; full list of members (3 pages)
4 September 2008Return made up to 14/05/07; full list of members (3 pages)
4 September 2008Registered office changed on 04/09/2008 from korus house 6-8 colne road twickenham middlesex TW1 4JP (1 page)
4 September 2008Return made up to 14/05/08; full list of members (3 pages)
15 August 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
15 August 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
15 August 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
15 August 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
14 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
14 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
23 May 2006Return made up to 14/05/06; full list of members (2 pages)
23 May 2006Return made up to 14/05/06; full list of members (2 pages)
16 May 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
16 May 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
7 July 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
7 July 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
18 May 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2003Registered office changed on 24/05/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
24 May 2003New secretary appointed;new director appointed (2 pages)
24 May 2003Registered office changed on 24/05/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
24 May 2003Director resigned (1 page)
24 May 2003Director resigned (1 page)
24 May 2003New director appointed (2 pages)
24 May 2003New secretary appointed;new director appointed (2 pages)
24 May 2003Secretary resigned (1 page)
24 May 2003Secretary resigned (1 page)
24 May 2003New director appointed (2 pages)
14 May 2003Incorporation (17 pages)
14 May 2003Incorporation (17 pages)