London
NW3 5BB
LLP Designated Member Name | Mr Douglas Godfrey Paskin |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Belsize Lane London NW3 5BB |
LLP Designated Member Name | Charles Anthony Richard Sands |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Aberdeen Road London N5 2UG |
LLP Member Name | Mr Almas Bavcic |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Grampian Gardens London NW2 1JH |
LLP Member Name | David Cox |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Status | Resigned |
Appointed | 01 December 2006(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 27 Lidyard Road London N19 5NR |
LLP Member Name | Mr Colin Macleod Erridge |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Thayers Farm Road Beckenham BR3 4LY |
LLP Member Name | Selwyn Lowe |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Status | Resigned |
Appointed | 01 December 2006(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2010) |
Role | Company Director |
Correspondence Address | 10 Shelburne Road London N7 6DL |
Registered Address | 104 Belsize Lane London NW3 5BB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£601,667 |
Cash | £181 |
Current Liabilities | £783,605 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 5 days from now) |
11 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
---|---|
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
1 May 2019 | Notification of Chris Kyriakides as a person with significant control on 1 May 2016 (2 pages) |
1 May 2019 | Notification of Douglas Godfrey Paskin as a person with significant control on 2 May 2016 (2 pages) |
16 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
7 March 2018 | Registered office address changed from Cliff Road Studios 8 Cliff Road London NW1 9AN United Kingdom to 104 Belsize Lane London NW3 5BB on 7 March 2018 (1 page) |
16 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 December 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to Cliff Road Studios 8 Cliff Road London NW1 9AN on 11 December 2017 (1 page) |
11 December 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to Cliff Road Studios 8 Cliff Road London NW1 9AN on 11 December 2017 (1 page) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2017 | Confirmation statement made on 1 May 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 1 May 2017 with no updates (3 pages) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | Notice of completion of voluntary arrangement (14 pages) |
7 March 2017 | Notice of completion of voluntary arrangement (14 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 November 2016 | Annual return made up to 1 May 2015 (3 pages) |
14 November 2016 | Annual return made up to 1 May 2016 (3 pages) |
14 November 2016 | Annual return made up to 1 May 2016 (3 pages) |
14 November 2016 | Annual return made up to 1 May 2015 (3 pages) |
1 July 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 April 2016 (10 pages) |
1 July 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 April 2016 (10 pages) |
25 June 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 April 2015 (9 pages) |
25 June 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 April 2015 (9 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 December 2014 | Annual return made up to 1 May 2014 (3 pages) |
12 December 2014 | Annual return made up to 1 May 2014 (3 pages) |
12 December 2014 | Annual return made up to 1 May 2014 (3 pages) |
27 June 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 April 2014 (10 pages) |
27 June 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 April 2014 (10 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 May 2013 | Annual return made up to 1 May 2013 (3 pages) |
15 May 2013 | Annual return made up to 1 May 2013 (3 pages) |
15 May 2013 | Annual return made up to 1 May 2013 (3 pages) |
1 May 2013 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
1 May 2013 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
1 October 2012 | Member's details changed for Chris Kyriakides on 28 July 2011 (3 pages) |
1 October 2012 | Member's details changed for Chris Kyriakides on 28 July 2011 (3 pages) |
15 May 2012 | Annual return made up to 1 May 2012 (3 pages) |
15 May 2012 | Annual return made up to 1 May 2012 (3 pages) |
15 May 2012 | Annual return made up to 1 May 2012 (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
31 May 2011 | Member's details changed for Chris Kyriakides on 1 May 2011 (2 pages) |
31 May 2011 | Annual return made up to 1 May 2011 (3 pages) |
31 May 2011 | Member's details changed for Chris Kyriakides on 1 May 2011 (2 pages) |
31 May 2011 | Annual return made up to 1 May 2011 (3 pages) |
31 May 2011 | Member's details changed for Mr Douglas Godfrey Paskin on 1 May 2011 (2 pages) |
31 May 2011 | Member's details changed for Chris Kyriakides on 1 May 2011 (2 pages) |
31 May 2011 | Member's details changed for Mr Douglas Godfrey Paskin on 1 May 2011 (2 pages) |
31 May 2011 | Annual return made up to 1 May 2011 (3 pages) |
31 May 2011 | Member's details changed for Mr Douglas Godfrey Paskin on 1 May 2011 (2 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 June 2010 | Termination of appointment of Colin Erridge as a member (2 pages) |
23 June 2010 | Termination of appointment of Almas Bavcic as a member (2 pages) |
23 June 2010 | Termination of appointment of Selwyn Lowe as a member (2 pages) |
23 June 2010 | Termination of appointment of Colin Erridge as a member (2 pages) |
23 June 2010 | Termination of appointment of Selwyn Lowe as a member (2 pages) |
23 June 2010 | Termination of appointment of Almas Bavcic as a member (2 pages) |
26 May 2010 | Annual return made up to 1 May 2010 (11 pages) |
26 May 2010 | Annual return made up to 1 May 2010 (11 pages) |
26 May 2010 | Annual return made up to 1 May 2010 (11 pages) |
24 May 2010 | Termination of appointment of Charles Sands as a member (2 pages) |
24 May 2010 | Termination of appointment of Charles Sands as a member (2 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 July 2009 | Annual return made up to 01/05/09 (4 pages) |
3 July 2009 | Annual return made up to 01/05/09 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 January 2009 | Member resigned david cox (1 page) |
7 January 2009 | Member resigned david cox (1 page) |
4 August 2008 | Annual return made up to 01/05/08 (5 pages) |
4 August 2008 | Annual return made up to 01/05/07 (5 pages) |
4 August 2008 | Annual return made up to 01/05/08 (5 pages) |
4 August 2008 | Annual return made up to 01/05/07 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from 124-130 seymour place london W1H 1BG (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 124-130 seymour place london W1H 1BG (1 page) |
10 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 December 2006 | New member appointed (1 page) |
28 December 2006 | New member appointed (1 page) |
28 December 2006 | New member appointed (1 page) |
28 December 2006 | New member appointed (1 page) |
28 December 2006 | New member appointed (1 page) |
28 December 2006 | New member appointed (1 page) |
28 December 2006 | New member appointed (1 page) |
28 December 2006 | New member appointed (1 page) |
28 July 2006 | Annual return made up to 01/05/06 (3 pages) |
28 July 2006 | Annual return made up to 01/05/06 (3 pages) |
27 January 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
27 January 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: beaumont house 47 mount pleasant london WC1X 0AE (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: beaumont house 47 mount pleasant london WC1X 0AE (1 page) |
1 September 2005 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
1 September 2005 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
8 August 2005 | Annual return made up to 01/05/05 (3 pages) |
8 August 2005 | Annual return made up to 01/05/05 (3 pages) |
13 July 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
13 July 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
1 June 2004 | Annual return made up to 01/05/04 (4 pages) |
1 June 2004 | Annual return made up to 01/05/04 (4 pages) |
28 January 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
28 January 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
2 June 2003 | Annual return made up to 01/05/03 (4 pages) |
2 June 2003 | Annual return made up to 01/05/03 (4 pages) |
25 September 2002 | Company name changed pks architects london LLP\certificate issued on 25/09/02 (2 pages) |
25 September 2002 | Company name changed pks architects london LLP\certificate issued on 25/09/02 (2 pages) |
1 May 2002 | Incorporation (4 pages) |
1 May 2002 | Incorporation (4 pages) |