Teddington
Middlesex
TW11 8QZ
Secretary Name | Mr Duncan William David Chapman |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2003(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | The Powder Rooms 69-71 Broad Street Teddington Middlesex TW11 8QZ |
Director Name | Duncan William David Chapman |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | The Powder Rooms 69-71 Broad Street Teddington Middlesex TW11 8QZ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | architecturewk.com |
---|---|
Telephone | 020 89776999 |
Telephone region | London |
Registered Address | The Powder Rooms 69-71 Broad Street Teddington Middlesex TW11 8QZ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Wisam Kamleh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,456 |
Cash | £26,433 |
Current Liabilities | £60,856 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 14 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (4 weeks from now) |
28 February 2024 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
15 January 2024 | Termination of appointment of Duncan William David Chapman as a director on 15 December 2023 (1 page) |
21 June 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
27 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
22 June 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
25 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
16 June 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
22 May 2020 | Change of details for Mrs Wisam Kamleh as a person with significant control on 22 May 2020 (2 pages) |
21 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
30 April 2020 | Director's details changed for Wisam Kamleh on 30 April 2020 (2 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 14 May 2019 with updates (5 pages) |
25 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
13 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
10 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
10 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
5 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
7 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
18 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
30 June 2010 | Secretary's details changed for Duncan William David Chapman on 1 April 2010 (1 page) |
30 June 2010 | Director's details changed for Wisam Kamleh on 1 April 2010 (2 pages) |
30 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Duncan William David Chapman on 1 April 2010 (2 pages) |
30 June 2010 | Director's details changed for Duncan William David Chapman on 1 April 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Duncan William David Chapman on 1 April 2010 (1 page) |
30 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Duncan William David Chapman on 1 April 2010 (2 pages) |
30 June 2010 | Director's details changed for Wisam Kamleh on 1 April 2010 (2 pages) |
30 June 2010 | Director's details changed for Wisam Kamleh on 1 April 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Duncan William David Chapman on 1 April 2010 (1 page) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from the powder room 69-71 broad street teddington middlesex TW11 8QZ uk (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from the powder room 69-71 broad street teddington middlesex TW11 8QZ uk (1 page) |
17 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
17 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
16 June 2009 | Location of debenture register (1 page) |
16 June 2009 | Location of register of members (1 page) |
16 June 2009 | Location of register of members (1 page) |
16 June 2009 | Location of debenture register (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from korus house 6-8 colne road twickenham middlesex TW1 4JP (1 page) |
4 September 2008 | Return made up to 14/05/08; full list of members (3 pages) |
4 September 2008 | Return made up to 14/05/07; full list of members (3 pages) |
4 September 2008 | Return made up to 14/05/07; full list of members (3 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from korus house 6-8 colne road twickenham middlesex TW1 4JP (1 page) |
4 September 2008 | Return made up to 14/05/08; full list of members (3 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
23 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
7 July 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
7 July 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
18 May 2005 | Return made up to 14/05/05; full list of members
|
18 May 2005 | Return made up to 14/05/05; full list of members
|
19 August 2004 | Return made up to 14/05/04; full list of members
|
19 August 2004 | Return made up to 14/05/04; full list of members
|
24 May 2003 | Registered office changed on 24/05/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
24 May 2003 | New secretary appointed;new director appointed (2 pages) |
24 May 2003 | Registered office changed on 24/05/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
24 May 2003 | Director resigned (1 page) |
24 May 2003 | Director resigned (1 page) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | New secretary appointed;new director appointed (2 pages) |
24 May 2003 | Secretary resigned (1 page) |
24 May 2003 | Secretary resigned (1 page) |
24 May 2003 | New director appointed (2 pages) |
14 May 2003 | Incorporation (17 pages) |
14 May 2003 | Incorporation (17 pages) |