Company NameWGP Architects Ltd
Company StatusActive
Company Number05641502
CategoryPrivate Limited Company
Incorporation Date1 December 2005(18 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMs Sonya Natasha Gohil
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2005(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressGarden Flat
20 Keith Grove
London
W12 9EZ
Director NameMr Philip James Waind
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2005(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressGarden Flat
20 Keith Grove
London
W12 9EZ
Secretary NameMs Sonya Natasha Gohil
NationalityBritish
StatusCurrent
Appointed01 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Flat
20 Keith Grove
London
W12 9EZ
Director NameMr James Edwin Potter
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2014(9 years after company formation)
Appointment Duration9 years, 4 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address9 Church Road
Ickford
Aylesbury
Buckinghamshire
HP18 9HZ

Contact

Websitewaindgohil.co.uk

Location

Registered Address20 Keith Grove
London
W12 9EZ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London

Shareholders

2 at £1Philip Waind
50.00%
Ordinary
2 at £1Sonya Gohil
50.00%
Ordinary

Financials

Year2014
Net Worth£210,436
Cash£143,283
Current Liabilities£160,562

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Filing History

20 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
19 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
14 July 2022Change of details for Ms Sonya Natasha Gohil as a person with significant control on 1 September 2019 (2 pages)
14 July 2022Change of details for Mr Philip James Waind as a person with significant control on 1 September 2019 (2 pages)
3 March 2022Notification of James Edwin Potter as a person with significant control on 16 April 2016 (2 pages)
1 March 2022Director's details changed for Mr James Edwin Potter on 1 February 2022 (2 pages)
15 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
4 August 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-06-18
(2 pages)
4 August 2021Change of name notice (2 pages)
4 August 2021Change of name with request to seek comments from relevant body (2 pages)
18 June 2021Registered office address changed from Garden Flat 20 Keith Grove London W12 9EZ to 20 Keith Grove London W12 9EZ on 18 June 2021 (1 page)
14 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
14 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
7 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 December 2016Confirmation statement made on 2 December 2016 with updates (7 pages)
14 December 2016Confirmation statement made on 2 December 2016 with updates (7 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
21 April 2016Change of share class name or designation (2 pages)
21 April 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 6
(4 pages)
21 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
21 April 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 6
(4 pages)
21 April 2016Change of share class name or designation (2 pages)
8 February 2016Company name changed waind gohil architects LIMITED\certificate issued on 08/02/16
  • RES15 ‐ Change company name resolution on 2016-02-01
(2 pages)
8 February 2016Company name changed waind gohil architects LIMITED\certificate issued on 08/02/16
  • RES15 ‐ Change company name resolution on 2016-02-01
(2 pages)
8 February 2016Change of name notice (2 pages)
8 February 2016Change of name notice (2 pages)
21 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 4
(6 pages)
21 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 4
(6 pages)
19 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 4
(6 pages)
19 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 4
(6 pages)
26 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
26 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 January 2015Appointment of Mr James Edwin Potter as a director on 2 December 2014 (2 pages)
8 January 2015Appointment of Mr James Edwin Potter as a director on 2 December 2014 (2 pages)
8 January 2015Appointment of Mr James Edwin Potter as a director on 2 December 2014 (2 pages)
18 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 4
(5 pages)
18 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 4
(5 pages)
18 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 4
(5 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 4
(5 pages)
27 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 4
(5 pages)
27 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 4
(5 pages)
25 October 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
25 October 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
1 March 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
1 March 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
18 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
13 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
24 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
19 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
19 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
19 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
24 May 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
24 May 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
16 December 2009Director's details changed for Sonya Natasha Gohil on 1 December 2009 (2 pages)
16 December 2009Director's details changed for Sonya Natasha Gohil on 1 December 2009 (2 pages)
16 December 2009Director's details changed for Philip James Waind on 1 December 2009 (2 pages)
16 December 2009Director's details changed for Philip James Waind on 1 December 2009 (2 pages)
16 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Sonya Natasha Gohil on 1 December 2009 (2 pages)
16 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Philip James Waind on 1 December 2009 (2 pages)
15 April 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
15 April 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
29 December 2008Return made up to 01/12/08; full list of members (4 pages)
29 December 2008Return made up to 01/12/08; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
28 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
2 January 2008Return made up to 01/12/07; full list of members (2 pages)
2 January 2008Return made up to 01/12/07; full list of members (2 pages)
28 November 2007Company name changed waind gohil LIMITED\certificate issued on 28/11/07 (2 pages)
28 November 2007Company name changed waind gohil LIMITED\certificate issued on 28/11/07 (2 pages)
9 September 2007Ad 17/08/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 September 2007Ad 17/08/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
29 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
8 January 2007Return made up to 01/12/06; full list of members (7 pages)
8 January 2007Return made up to 01/12/06; full list of members (7 pages)
23 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 2005Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
23 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 2005Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
1 December 2005Incorporation (17 pages)
1 December 2005Incorporation (17 pages)