Company NameWright & Wright Architects Llp
Company StatusActive
Company NumberOC341138
CategoryLimited Liability Partnership
Incorporation Date31 October 2008(15 years, 6 months ago)

Directors

LLP Designated Member NameAlexander Finlay Wright
Date of BirthApril 1949 (Born 75 years ago)
StatusCurrent
Appointed31 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 St Augustine's Road
Camden
London
NW1 0AG
LLP Designated Member NameClare Mary Wright
Date of BirthDecember 1955 (Born 68 years ago)
StatusCurrent
Appointed31 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 St Augustine's Road
Camden
London
NW1 0AG
LLP Member NameStephen Francis Smith
Date of BirthMay 1981 (Born 43 years ago)
StatusCurrent
Appointed01 August 2011(2 years, 9 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89-91 Bayham Street
Camden
London
NW1 0AG
LLP Member NameMs Naila Yousuf
Date of BirthApril 1986 (Born 38 years ago)
StatusCurrent
Appointed01 August 2020(11 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89-91 Bayham Street
Camden
London
NW1 0AG
LLP Member NameMr James Gerard Taylor
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(2 years, 9 months after company formation)
Appointment Duration7 years (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89-91 Bayham Street
Camden
London
NW1 0AG

Contact

Websitewrightandwright.co.uk
Telephone020 74289393
Telephone regionLondon

Location

Registered Address89-91 Bayham Street
Camden
London
NW1 0AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£251,403
Cash£89,709
Current Liabilities£163,757

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

22 November 2008Delivered on: 29 November 2008
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 November 2023Total exemption full accounts made up to 31 July 2023 (9 pages)
30 October 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
5 January 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
2 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 July 2021 (9 pages)
3 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
2 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
13 October 2020Total exemption full accounts made up to 31 July 2020 (11 pages)
12 August 2020Appointment of Ms Naila Yousuf as a member on 1 August 2020 (2 pages)
17 December 2019Total exemption full accounts made up to 31 July 2019 (12 pages)
31 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 July 2018 (11 pages)
30 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
1 August 2018Termination of appointment of James Gerard Taylor as a member on 31 July 2018 (1 page)
28 November 2017Total exemption full accounts made up to 31 July 2017 (12 pages)
28 November 2017Total exemption full accounts made up to 31 July 2017 (12 pages)
7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 February 2017Satisfaction of charge 1 in full (1 page)
8 February 2017Satisfaction of charge 1 in full (1 page)
23 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
14 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
14 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
2 November 2015Annual return made up to 31 October 2015 (4 pages)
2 November 2015Annual return made up to 31 October 2015 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
6 November 2014Annual return made up to 31 October 2014 (4 pages)
6 November 2014Annual return made up to 31 October 2014 (4 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
8 November 2013Annual return made up to 31 October 2013 (4 pages)
8 November 2013Annual return made up to 31 October 2013 (4 pages)
16 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
16 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
2 November 2012Annual return made up to 31 October 2012 (4 pages)
2 November 2012Annual return made up to 31 October 2012 (4 pages)
4 November 2011Annual return made up to 31 October 2011 (4 pages)
4 November 2011Annual return made up to 31 October 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 October 2011Appointment of Stephen Francis Smith as a member (2 pages)
3 October 2011Appointment of Stephen Francis Smith as a member (2 pages)
3 October 2011Appointment of Mr James Gerard Taylor as a member (2 pages)
3 October 2011Appointment of Mr James Gerard Taylor as a member (2 pages)
1 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 November 2010Member's details changed for Clare Mary Wright on 5 November 2010 (2 pages)
5 November 2010Member's details changed for Clare Mary Wright on 5 November 2010 (2 pages)
5 November 2010Member's details changed for Clare Mary Wright on 5 November 2010 (2 pages)
5 November 2010Member's details changed for Alexander Finlay Wright on 5 November 2010 (2 pages)
5 November 2010Member's details changed for Alexander Finlay Wright on 5 November 2010 (2 pages)
5 November 2010Annual return made up to 31 October 2010 (3 pages)
5 November 2010Annual return made up to 31 October 2010 (3 pages)
5 November 2010Member's details changed for Alexander Finlay Wright on 5 November 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 November 2009Previous accounting period shortened from 31 October 2009 to 31 July 2009 (3 pages)
26 November 2009Previous accounting period shortened from 31 October 2009 to 31 July 2009 (3 pages)
10 November 2009Annual return made up to 31 October 2009 (8 pages)
10 November 2009Annual return made up to 31 October 2009 (8 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
31 October 2008Incorporation document\certificate of incorporation (3 pages)
31 October 2008Incorporation document\certificate of incorporation (3 pages)