Company NameWorks Architecture Ltd
Company StatusActive
Company Number05760863
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameElise Ovanessoff
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2006(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
16 Upper Montagu Street
London
W1H 2AN
Director NameMr Stephen John Quinn
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2006(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
16 Upper Montagu Street
London
W1H 2AN
Secretary NameElise Ovanessoff
NationalityBritish
StatusCurrent
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
16 Upper Montagu Street
London
W1H 2AN
Director NameMr Jeremy David Southgate
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(3 years, 11 months after company formation)
Appointment Duration14 years, 2 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address16 Upper Montagu Street
London
W1H 2AN

Location

Registered Address173 Cleveland Street
London
W1T 6QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Jeremy David Southgate
40.00%
Ordinary
80 at £1Stephen Quinn
40.00%
Ordinary
20 at £1Elise Ovanessoff
10.00%
Ordinary
20 at £1Maral Ovanessoff
10.00%
Ordinary

Financials

Year2014
Net Worth£6,855
Cash£12,765
Current Liabilities£116,910

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 March 2024 (4 weeks ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

14 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
29 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
11 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
3 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
9 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
19 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 200
(6 pages)
20 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 200
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 200
(7 pages)
14 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 200
(7 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 200
(6 pages)
7 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 200
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
9 April 2013Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 9 April 2013 (1 page)
9 April 2013Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 9 April 2013 (1 page)
9 April 2013Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 9 April 2013 (1 page)
9 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 April 2010Director's details changed for Elise Ovanessoff on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Elise Ovanessoff on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Elise Ovanessoff on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
24 March 2010Ad 01/04/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
24 March 2010Ad 01/04/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
18 March 2010Appointment of Mr Jeremy David Southgate as a director (2 pages)
18 March 2010Appointment of Mr Jeremy David Southgate as a director (2 pages)
9 February 2010Registered office address changed from C/O Shah Dodhia & Co, First Floor, 22 Stephenson Way London NW1 2LE on 9 February 2010 (1 page)
9 February 2010Registered office address changed from C/O Shah Dodhia & Co, First Floor, 22 Stephenson Way London NW1 2LE on 9 February 2010 (1 page)
9 February 2010Registered office address changed from C/O Shah Dodhia & Co, First Floor, 22 Stephenson Way London NW1 2LE on 9 February 2010 (1 page)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 April 2009Return made up to 29/03/09; full list of members (4 pages)
7 April 2009Return made up to 29/03/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 May 2008Return made up to 29/03/08; full list of members (4 pages)
1 May 2008Return made up to 29/03/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 April 2007Return made up to 29/03/07; full list of members (2 pages)
24 April 2007Return made up to 29/03/07; full list of members (2 pages)
29 March 2006Incorporation (17 pages)
29 March 2006Incorporation (17 pages)