Company NameFarshid Moussavi Architecture Limited
DirectorFarshid Moussavi
Company StatusActive
Company Number07129474
CategoryPrivate Limited Company
Incorporation Date19 January 2010(14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 71112Urban planning and landscape architectural activities

Director

Director NameMs Farshid Moussavi
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2010(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 10 New Square
Lincoln's Inn
London
WC2A 3QG

Contact

Websitewww.farshidmoussavi.com
Email address[email protected]
Telephone020 70336490
Telephone regionLondon

Location

Registered AddressStudio 5 24 Club Row
London
E2 7EY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Shareholders

101 at £1Farshid Moussavi
100.00%
Ordinary

Financials

Year2014
Net Worth£1,001,156
Cash£564,626
Current Liabilities£39,034

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

29 March 2024Total exemption full accounts made up to 31 March 2023 (7 pages)
25 August 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
28 July 2023Confirmation statement made on 7 July 2023 with updates (3 pages)
30 March 2023Current accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
1 February 2023Appointment of Mr Elliott Eugene Hodges as a director on 25 January 2023 (2 pages)
16 August 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
7 January 2022Registered office address changed from 12th Floor 130 Fenchurch Street London EC3M 5DJ England to Studio 5 24 Club Row London E2 7EY on 7 January 2022 (1 page)
9 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
25 June 2021Unaudited abridged accounts made up to 30 March 2020 (9 pages)
26 March 2021Previous accounting period extended from 26 March 2020 to 31 March 2020 (1 page)
26 March 2021Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
11 August 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 September 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
16 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
21 March 2019Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page)
21 December 2018Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
9 August 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
29 November 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 August 2017Compulsory strike-off action has been discontinued (1 page)
23 August 2017Compulsory strike-off action has been discontinued (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
16 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
21 June 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
21 June 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
21 March 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
21 March 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
24 January 2017Registered office address changed from 66 Warwick Square London SW1V 2AP to 12th Floor 130 Fenchurch Street London EC3M 5DJ on 24 January 2017 (1 page)
24 January 2017Registered office address changed from 66 Warwick Square London SW1V 2AP to 12th Floor 130 Fenchurch Street London EC3M 5DJ on 24 January 2017 (1 page)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
21 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 101
(4 pages)
27 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 101
(4 pages)
27 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 101
(4 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 101
(4 pages)
18 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 101
(4 pages)
18 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 101
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 October 2012Annual return made up to 7 July 2012 with a full list of shareholders (14 pages)
19 October 2012Annual return made up to 7 July 2012 with a full list of shareholders (14 pages)
19 October 2012Annual return made up to 7 July 2012 with a full list of shareholders (14 pages)
18 October 2012Statement of capital following an allotment of shares on 30 September 2011
  • GBP 101
(4 pages)
18 October 2012Statement of capital following an allotment of shares on 30 September 2011
  • GBP 101
(4 pages)
13 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
13 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
7 October 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
7 October 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
13 July 2011Registered office address changed from C/O Anna Di Mascio 5 Tongdean Avenue Hove E. Sussex BN3 6TL United Kingdom on 13 July 2011 (2 pages)
13 July 2011Annual return made up to 7 July 2011 (14 pages)
13 July 2011Director's details changed for Farshid Moussavi on 7 July 2011 (3 pages)
13 July 2011Director's details changed for Farshid Moussavi on 7 July 2011 (3 pages)
13 July 2011Registered office address changed from C/O Anna Di Mascio 5 Tongdean Avenue Hove E. Sussex BN3 6TL United Kingdom on 13 July 2011 (2 pages)
13 July 2011Annual return made up to 7 July 2011 (14 pages)
13 July 2011Annual return made up to 7 July 2011 (14 pages)
13 July 2011Director's details changed for Farshid Moussavi on 7 July 2011 (3 pages)
28 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
28 January 2011Registered office address changed from Number 10 New Square Lincoln's Inn London WC2A 3QG United Kingdom on 28 January 2011 (1 page)
28 January 2011Registered office address changed from Number 10 New Square Lincoln's Inn London WC2A 3QG United Kingdom on 28 January 2011 (1 page)
19 January 2010Incorporation (52 pages)
19 January 2010Incorporation (52 pages)