Company NameVM Architects Limited
DirectorVladan Micanovic
Company StatusActive
Company Number06244652
CategoryPrivate Limited Company
Incorporation Date11 May 2007(16 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Vladan Micanovic
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2007(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address21 Sunningfields Road
London
NW4 4QR
Secretary NameRuzica Crnojacki
NationalityBritish
StatusCurrent
Appointed11 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address21 Sunningfields Road
London
NW4 4QR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address21 Sunningfields Road
London
NW4 4QR
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Shareholders

1 at £1Vladan Micanovic
100.00%
Ordinary

Financials

Year2014
Net Worth£9,044
Cash£25,886
Current Liabilities£36,583

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return11 May 2023 (11 months, 4 weeks ago)
Next Return Due25 May 2024 (3 weeks from now)

Filing History

16 February 2024Micro company accounts made up to 31 May 2023 (5 pages)
24 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
20 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
19 May 2022Micro company accounts made up to 31 May 2021 (5 pages)
18 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
11 June 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
17 May 2021Micro company accounts made up to 31 May 2020 (5 pages)
2 June 2020Registered office address changed from 203 Hamilton House 1 Temple Avenue London EC4Y 0HA England to 21 Sunningfields Road London NW4 4QR on 2 June 2020 (1 page)
2 June 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
21 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
28 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
26 November 2018Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 203 Hamilton House 1 Temple Avenue London EC4Y 0HA on 26 November 2018 (1 page)
19 September 2018Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 19 September 2018 (1 page)
21 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
23 January 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
20 August 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 20 August 2017 (1 page)
20 August 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 20 August 2017 (1 page)
16 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
6 February 2017Total exemption small company accounts made up to 31 May 2016 (11 pages)
6 February 2017Total exemption small company accounts made up to 31 May 2016 (11 pages)
14 June 2016Secretary's details changed for Ruzica Crnojacki on 14 June 2016 (1 page)
14 June 2016Director's details changed for Mr Vladan Micanovic on 14 June 2016 (2 pages)
14 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
14 June 2016Secretary's details changed for Ruzica Crnojacki on 14 June 2016 (1 page)
14 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
14 June 2016Director's details changed for Mr Vladan Micanovic on 14 June 2016 (2 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
22 July 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
22 July 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
29 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
29 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
6 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 July 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
3 March 2010Compulsory strike-off action has been discontinued (1 page)
3 March 2010Compulsory strike-off action has been discontinued (1 page)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
4 June 2009Return made up to 11/05/09; full list of members (3 pages)
4 June 2009Return made up to 11/05/09; full list of members (3 pages)
22 August 2008Return made up to 11/05/08; full list of members (3 pages)
22 August 2008Return made up to 11/05/08; full list of members (3 pages)
14 June 2007New secretary appointed (2 pages)
14 June 2007New secretary appointed (2 pages)
30 May 2007Secretary resigned (1 page)
30 May 2007Secretary resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007Director resigned (1 page)
11 May 2007Incorporation (18 pages)
11 May 2007Incorporation (18 pages)