Company NameMark Reeves Architects Ltd
Company StatusActive
Company Number05171945
CategoryPrivate Limited Company
Incorporation Date6 July 2004(19 years, 9 months ago)
Previous NameMark Reeves Architecture Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMark Edward George Reeves
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2004(2 days after company formation)
Appointment Duration19 years, 8 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressWsm, Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameChristine Reeves
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(2 years after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Correspondence AddressWsm, Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameRobin Stuart Base
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2013(8 years, 9 months after company formation)
Appointment Duration10 years, 12 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressWsm, Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Secretary NameWSM Services Limited (Corporation)
StatusCurrent
Appointed06 July 2004(same day as company formation)
Correspondence AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Mark Edward George Reeves
100.00%
Ordinary

Financials

Year2014
Net Worth£97,127
Cash£3,063
Current Liabilities£139,419

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 July 2023 (8 months, 3 weeks ago)
Next Return Due20 July 2024 (3 months, 3 weeks from now)

Filing History

7 July 2023Director's details changed for Robin Stuart Base on 6 July 2023 (2 pages)
7 July 2023Change of details for Kate Elisabeth Base as a person with significant control on 6 July 2023 (2 pages)
7 July 2023Confirmation statement made on 6 July 2023 with updates (5 pages)
7 July 2023Change of details for Robin Stuart Base as a person with significant control on 6 July 2023 (2 pages)
26 April 2023Total exemption full accounts made up to 31 July 2022 (12 pages)
6 July 2022Confirmation statement made on 6 July 2022 with updates (5 pages)
23 May 2022Amended total exemption full accounts made up to 31 July 2021 (3 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (12 pages)
16 July 2021Notification of Robin Stuart Base as a person with significant control on 11 June 2021 (2 pages)
16 July 2021Notification of Kate Elisabeth Base as a person with significant control on 11 June 2021 (2 pages)
16 July 2021Change of details for Mark Edward George Reeves as a person with significant control on 11 June 2021 (2 pages)
16 July 2021Confirmation statement made on 6 July 2021 with updates (5 pages)
25 June 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 June 2021Change of share class name or designation (2 pages)
25 June 2021Particulars of variation of rights attached to shares (2 pages)
27 April 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
14 July 2020Director's details changed for Mark Edward George Reeves on 6 July 2020 (2 pages)
14 July 2020Director's details changed for Robin Stuart Base on 6 July 2020 (2 pages)
14 July 2020Director's details changed for Christine Reeves on 6 July 2020 (2 pages)
14 July 2020Confirmation statement made on 6 July 2020 with updates (5 pages)
14 July 2020Change of details for Mark Edward George Reeves as a person with significant control on 6 July 2020 (2 pages)
20 April 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
23 September 2019Sub-division of shares on 6 September 2019 (4 pages)
23 September 2019Resolutions
  • RES13 ‐ Sub division 06/09/2019
(1 page)
12 July 2019Confirmation statement made on 6 July 2019 with updates (5 pages)
3 May 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
16 July 2018Confirmation statement made on 6 July 2018 with updates (5 pages)
14 March 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
10 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
10 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (12 pages)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (12 pages)
11 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(6 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(6 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(6 pages)
8 July 2015Secretary's details changed for Wsm Services Limited on 16 March 2015 (1 page)
8 July 2015Secretary's details changed for Wsm Services Limited on 16 March 2015 (1 page)
26 May 2015Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 26 May 2015 (1 page)
26 May 2015Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 26 May 2015 (1 page)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
14 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(6 pages)
14 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(6 pages)
14 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(6 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
24 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 April 2013Appointment of Robin Stuart Base as a director (2 pages)
8 April 2013Appointment of Robin Stuart Base as a director (2 pages)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 July 2009Return made up to 06/07/09; full list of members (3 pages)
13 July 2009Return made up to 06/07/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
7 July 2008Return made up to 06/07/08; full list of members (3 pages)
7 July 2008Return made up to 06/07/08; full list of members (3 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
11 July 2007Return made up to 06/07/07; full list of members (2 pages)
11 July 2007Return made up to 06/07/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
30 January 2007Return made up to 06/07/06; full list of members (2 pages)
30 January 2007Return made up to 06/07/06; full list of members (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
18 November 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
18 November 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
22 September 2005Return made up to 06/07/05; full list of members (2 pages)
22 September 2005Return made up to 06/07/05; full list of members (2 pages)
21 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 September 2004Company name changed mark reeves architecture LTD\certificate issued on 21/09/04 (2 pages)
21 September 2004Company name changed mark reeves architecture LTD\certificate issued on 21/09/04 (2 pages)
8 July 2004New director appointed (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004New director appointed (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004Secretary resigned (1 page)
6 July 2004Incorporation (13 pages)
6 July 2004New secretary appointed (1 page)
6 July 2004New secretary appointed (1 page)
6 July 2004Incorporation (13 pages)