Company NameNick Willson Architects Limited
DirectorNick Willson
Company StatusActive
Company Number05095167
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Nick Willson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2004(same day as company formation)
RoleArchitecture
Country of ResidenceEngland
Correspondence AddressFlat 6 Criterion Court
49 Middleton Road
London
E8 4BJ
Secretary NameMrs Leanne Willson
StatusCurrent
Appointed11 May 2018(14 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence AddressT C Group Level 1 Devonshire House
One Mayfair Place
London
W1J 8AJ
Director NameBruce Bell
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address401a Hackney Road
London
E2 8PP
Director NameAlasdair Travers
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleArchitect
Correspondence AddressFirst Floor Flat
240 Croxted Road
London
SE24 9DA
Secretary NameAlasdair Travers
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleArchitect
Correspondence AddressFirst Floor Flat
240 Croxted Road
London
SE24 9DA
Secretary NameBruce Bell
NationalityBritish
StatusResigned
Appointed17 July 2007(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 January 2010)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address401a Hackney Road
London
E2 8PP
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitenickwillsonarchitects.com
Telephone020 70121674
Telephone regionLondon

Location

Registered AddressTc Group 6th Floor Kings House
9 - 10 Haymarket
London
SW1Y 4BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Nicholas Willson
100.00%
Ordinary

Financials

Year2014
Net Worth-£48,001
Current Liabilities£48,520

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return5 April 2024 (2 weeks ago)
Next Return Due19 April 2025 (12 months from now)

Charges

7 January 2005Delivered on: 11 January 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 June 2020Secretary's details changed for Mrs Leanne Willson on 10 June 2020 (1 page)
17 June 2020Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 17 June 2020 (1 page)
22 May 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
4 February 2020Micro company accounts made up to 30 April 2019 (3 pages)
26 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
10 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
18 May 2018Appointment of Mrs Leanne Willson as a secretary on 11 May 2018 (2 pages)
3 May 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
2 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
18 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
7 March 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
7 March 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 500
(3 pages)
26 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 500
(3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 June 2015Registered office address changed from C/O C/O Leigh Saxton Green Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page)
15 June 2015Registered office address changed from C/O C/O Leigh Saxton Green Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page)
20 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 500
(3 pages)
20 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 500
(3 pages)
20 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 500
(3 pages)
13 March 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 March 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 April 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 500
(3 pages)
29 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 500
(3 pages)
29 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 500
(3 pages)
12 August 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
12 August 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
12 August 2013Registered office address changed from C/O Nick Willson Architects G2 Hoxton Works 128 Hoxton Street London N1 6SH United Kingdom on 12 August 2013 (1 page)
12 August 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
12 August 2013Registered office address changed from C/O Nick Willson Architects G2 Hoxton Works 128 Hoxton Street London N1 6SH United Kingdom on 12 August 2013 (1 page)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
18 April 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 April 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 June 2011Director's details changed for Nick Willson on 8 June 2011 (2 pages)
28 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
28 June 2011Director's details changed for Nick Willson on 8 June 2011 (2 pages)
28 June 2011Director's details changed for Nick Willson on 8 June 2011 (2 pages)
28 June 2011Registered office address changed from 1.1 Hoxton Works 128 Hoxton Street, London N1 6SH on 28 June 2011 (1 page)
28 June 2011Registered office address changed from 1.1 Hoxton Works 128 Hoxton Street, London N1 6SH on 28 June 2011 (1 page)
28 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
2 March 2011Purchase of own shares. (2 pages)
2 March 2011Cancellation of shares. Statement of capital on 2 March 2011
  • GBP 500
(3 pages)
2 March 2011Cancellation of shares. Statement of capital on 2 March 2011
  • GBP 500
(3 pages)
2 March 2011Purchase of own shares. (2 pages)
2 March 2011Cancellation of shares. Statement of capital on 2 March 2011
  • GBP 500
(3 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (13 pages)
4 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (13 pages)
4 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (13 pages)
24 March 2010Company name changed willson & bell LIMITED\certificate issued on 24/03/10
  • RES15 ‐ Change company name resolution on 2010-01-25
(2 pages)
24 March 2010Company name changed willson & bell LIMITED\certificate issued on 24/03/10
  • RES15 ‐ Change company name resolution on 2010-01-25
(2 pages)
24 March 2010Change of name with request to seek comments from relevant body (1 page)
24 March 2010Change of name with request to seek comments from relevant body (1 page)
19 February 2010Change of name notice (2 pages)
19 February 2010Change of name notice (2 pages)
9 February 2010Termination of appointment of Bruce Bell as a director (2 pages)
9 February 2010Termination of appointment of Bruce Bell as a secretary (2 pages)
9 February 2010Termination of appointment of Bruce Bell as a secretary (2 pages)
9 February 2010Termination of appointment of Bruce Bell as a director (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 April 2009Return made up to 05/04/09; full list of members (4 pages)
8 April 2009Return made up to 05/04/09; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 May 2008Return made up to 05/04/08; full list of members (7 pages)
27 May 2008Return made up to 05/04/08; full list of members (7 pages)
20 August 2007Memorandum and Articles of Association (6 pages)
20 August 2007Memorandum and Articles of Association (6 pages)
18 August 2007New secretary appointed (1 page)
18 August 2007New secretary appointed (1 page)
15 August 2007Company name changed belltraverswillson LIMITED\certificate issued on 15/08/07 (3 pages)
15 August 2007Company name changed belltraverswillson LIMITED\certificate issued on 15/08/07 (3 pages)
4 August 2007Secretary resigned;director resigned (1 page)
4 August 2007Secretary resigned;director resigned (1 page)
28 June 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 June 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
10 April 2007Return made up to 05/04/07; full list of members (3 pages)
10 April 2007Return made up to 05/04/07; full list of members (3 pages)
22 February 2007Secretary's particulars changed;director's particulars changed (1 page)
22 February 2007Secretary's particulars changed;director's particulars changed (1 page)
26 July 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
26 July 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
16 June 2006Registered office changed on 16/06/06 from: penn street studios 23-28 penn street london N1 5DL (1 page)
16 June 2006Registered office changed on 16/06/06 from: penn street studios 23-28 penn street london N1 5DL (1 page)
21 April 2006Return made up to 05/04/06; full list of members (3 pages)
21 April 2006Director's particulars changed (1 page)
21 April 2006Director's particulars changed (1 page)
21 April 2006Return made up to 05/04/06; full list of members (3 pages)
23 August 2005Return made up to 05/04/05; full list of members (3 pages)
23 August 2005Return made up to 05/04/05; full list of members (3 pages)
11 July 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
11 July 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
9 December 2004Registered office changed on 09/12/04 from: 10 greville house, lower road harrow on the hill middlesex HA2 0HB (1 page)
9 December 2004Registered office changed on 09/12/04 from: 10 greville house, lower road harrow on the hill middlesex HA2 0HB (1 page)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
27 July 2004Secretary resigned (1 page)
27 July 2004Secretary resigned (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004Ad 10/05/04-10/05/04 £ si 999@1=999 £ ic 1/1000 (2 pages)
26 July 2004New secretary appointed;new director appointed (2 pages)
26 July 2004New secretary appointed;new director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004Ad 10/05/04-10/05/04 £ si 999@1=999 £ ic 1/1000 (2 pages)
26 July 2004New director appointed (2 pages)
19 April 2004Company name changed delltraverswillson LIMITED\certificate issued on 19/04/04 (2 pages)
19 April 2004Company name changed delltraverswillson LIMITED\certificate issued on 19/04/04 (2 pages)
5 April 2004Incorporation (9 pages)
5 April 2004Incorporation (9 pages)