Company NameDavid Kohn Architects Limited
DirectorsDavid Kohn and Margherita Laera
Company StatusActive
Company Number06511469
CategoryPrivate Limited Company
Incorporation Date21 February 2008(16 years, 2 months ago)
Previous NameYazoo Retailing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr David Kohn
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2008(1 day after company formation)
Appointment Duration16 years, 2 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address38 Spencer Rise
London
NW5 1AP
Director NameMs Margherita Laera
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed01 September 2016(8 years, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor Bedford House
125-133 Camden High Street
London
NW1 7JR
Director NameMrs Elizabeth Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address1 Coller Mews
Jarvis Brook
Crowborough
East Sussex
TN6 3BW
Secretary NameMiss Astrid Sandra Clare Forster
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ

Contact

Websitedavidkohn.co.uk
Telephone020 74248596
Telephone regionLondon

Location

Registered AddressThird Floor Bedford House
125-133 Camden High Street
London
NW1 7JR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

100 at £1Mr David Kohn
100.00%
Ordinary

Financials

Year2014
Net Worth£28,242
Cash£152,414
Current Liabilities£218,663

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

2 July 2020Delivered on: 7 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 March 2021Confirmation statement made on 21 February 2021 with updates (4 pages)
5 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
7 July 2020Registration of charge 065114690001, created on 2 July 2020 (41 pages)
2 March 2020Confirmation statement made on 21 February 2020 with updates (5 pages)
4 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
24 June 2019Previous accounting period extended from 30 March 2019 to 31 March 2019 (1 page)
30 April 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 118
(4 pages)
30 April 2019Change of share class name or designation (2 pages)
18 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(72 pages)
14 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (19 pages)
6 June 2018Director's details changed for Mr David Kohn on 6 June 2018 (2 pages)
6 March 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
23 February 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 101
(3 pages)
23 February 2017Appointment of Mrs Margherita Laera as a director on 1 September 2016 (2 pages)
23 February 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 101
(3 pages)
23 February 2017Appointment of Mrs Margherita Laera as a director on 1 September 2016 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
18 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
16 February 2016Director's details changed for Mr David Kohn on 16 February 2016 (2 pages)
16 February 2016Director's details changed for Mr David Kohn on 16 February 2016 (2 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 May 2015Registered office address changed from Linton House 39-51 Highgate Road London NW5 1RT to Third Floor Bedford House 125-133 Camden High Street London NW1 7JR on 15 May 2015 (1 page)
15 May 2015Registered office address changed from Linton House 39-51 Highgate Road London NW5 1RT to Third Floor Bedford House 125-133 Camden High Street London NW1 7JR on 15 May 2015 (1 page)
20 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
31 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
5 July 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
5 July 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
6 June 2013Registered office address changed from 511 Highgate Studios 53-79 Highgate Road London NW5 1TL United Kingdom on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 511 Highgate Studios 53-79 Highgate Road London NW5 1TL United Kingdom on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 511 Highgate Studios 53-79 Highgate Road London NW5 1TL United Kingdom on 6 June 2013 (1 page)
26 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
16 November 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
16 November 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
16 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Director's details changed for Mr David Kohn on 21 February 2011 (2 pages)
6 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
6 April 2011Director's details changed for Mr David Kohn on 21 February 2011 (2 pages)
6 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
1 March 2011Registered office address changed from the Pines Boars Head Crowborough TN6 3HD on 1 March 2011 (1 page)
1 March 2011Registered office address changed from the Pines Boars Head Crowborough TN6 3HD on 1 March 2011 (1 page)
1 March 2011Registered office address changed from the Pines Boars Head Crowborough TN6 3HD on 1 March 2011 (1 page)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 March 2009Return made up to 21/02/09; full list of members (3 pages)
11 March 2009Return made up to 21/02/09; full list of members (3 pages)
27 January 2009Appointment terminated director elizabeth logan (1 page)
27 January 2009Director appointed mr david kohn (1 page)
27 January 2009Director appointed mr david kohn (1 page)
27 January 2009Ad 22/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 January 2009Ad 22/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 January 2009Appointment terminated director elizabeth logan (1 page)
15 December 2008Appointment terminated secretary astrid forster (1 page)
15 December 2008Appointment terminated secretary astrid forster (1 page)
15 November 2008Company name changed yazoo retailing LIMITED\certificate issued on 18/11/08 (2 pages)
15 November 2008Company name changed yazoo retailing LIMITED\certificate issued on 18/11/08 (2 pages)
25 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
25 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
21 February 2008Incorporation (17 pages)
21 February 2008Incorporation (17 pages)