Company NameW1 Design Ltd
DirectorsMoein Memari and Edyta Kulakowska
Company StatusActive
Company Number08259165
CategoryPrivate Limited Company
Incorporation Date18 October 2012(11 years, 6 months ago)
Previous NamesStudio M Design Limited and SMD Architects Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Moein Memari
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2012(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address205 Regent Street
London
W1B 4HB
Director NameMs Edyta Kulakowska
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(6 months, 2 weeks after company formation)
Appointment Duration11 years
RoleArchitect/Designer
Country of ResidenceEngland
Correspondence Address205 Regent Street
London
W1B 4HB

Contact

Websitewww.smdarchitects.net

Location

Registered Address205 Regent Street
London
W1B 4HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (6 months from now)

Filing History

31 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
29 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
8 March 2023Termination of appointment of Edyta Kulakowska as a director on 8 March 2023 (1 page)
29 December 2022Registered office address changed from 254 Goldhawk Road London W12 9PE to 205 Regent Street London W1B 4HB on 29 December 2022 (1 page)
1 November 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
13 October 2022Director's details changed for Mr Moein Memari on 13 October 2022 (2 pages)
12 October 2022Company name changed smd architects LIMITED\certificate issued on 12/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-10
(3 pages)
30 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
4 November 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
6 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
31 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
9 December 2019Director's details changed for Mr Moein Memari on 9 December 2019 (2 pages)
1 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
31 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
9 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
9 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
27 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
10 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(4 pages)
10 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(4 pages)
21 September 2015Registered office address changed from 2 Newmarket Avenue Northolt UB5 4HA to 254 Goldhawk Road London W12 9PE on 21 September 2015 (1 page)
21 September 2015Registered office address changed from 2 Newmarket Avenue Northolt UB5 4HA to 254 Goldhawk Road London W12 9PE on 21 September 2015 (1 page)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 November 2014Register inspection address has been changed from Blackwell House Guildhall Yard London EC2V 5AE England to C/O Klarmans St Clements House Clement's Lane London EC4N 7AE (1 page)
10 November 2014Register inspection address has been changed from Blackwell House Guildhall Yard London EC2V 5AE England to C/O Klarmans St Clements House Clement's Lane London EC4N 7AE (1 page)
10 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
10 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
19 November 2013Register inspection address has been changed (1 page)
19 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(4 pages)
19 November 2013Register inspection address has been changed (1 page)
19 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(4 pages)
1 August 2013Company name changed studio m design LIMITED\certificate issued on 01/08/13
  • NM06 ‐
(3 pages)
1 August 2013Company name changed studio m design LIMITED\certificate issued on 01/08/13
  • NM06 ‐
(3 pages)
14 June 2013Appointment of Ms Edyta Kulakowska as a director (2 pages)
14 June 2013Appointment of Ms Edyta Kulakowska as a director (2 pages)
20 May 2013Change of name notice (2 pages)
20 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-07
(1 page)
20 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-07
(1 page)
20 May 2013Change of name notice (2 pages)
18 October 2012Incorporation (24 pages)
18 October 2012Incorporation (24 pages)