UKBizDB.co.uk

SMALLWOOD ARCHITECTS LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Smallwood Architects Ltd.. The company was founded 39 years ago and was given the registration number 01880303. The firm's registered office is in LONDON. You can find them at Connect House, 133-137 Alexandra Road, London, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:SMALLWOOD ARCHITECTS LTD.
Company Number:01880303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Connect House, 133-137 Alexandra Road, London, SW19 7JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY

Corporate Secretary19 March 2020Active
Wsm, Connect House, 133-137 Alexandra Road, London, United Kingdom, SW19 7JY

Director01 April 2001Active
Wsm, Connect House, 133-137 Alexandra Road, London, United Kingdom, SW19 7JY

Director25 May 2016Active
77 Brampton Road, St Albans, AL1 4QA

Secretary08 September 1992Active
106 Sinclair Road, London, W14 0NJ

Secretary-Active
Connect House, 133-137 Alexandra Road, London, England, SW19 7JY

Corporate Secretary24 November 1995Active
Oak Lodge 4a, Little Thrift, Petts Wood, Orpington, BR5 1NQ

Director01 November 2007Active
4 Pembroke Studios, Pembroke Gardens, London, W8 6HX

Director-Active
140, Sutherland Grove, London, SW18 5QN

Director01 April 2001Active

People with Significant Control

Mr John Patrick Tehan
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:Connect House, 133-137 Alexandra Road, London, SW19 7JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Richard Dinnewell
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:Wsm, Connect House, 133-137 Alexandra Road, London, United Kingdom, SW19 7JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Persons with significant control

Change to a person with significant control.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-06-20Officers

Change person director company with change date.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Persons with significant control

Change to a person with significant control.

Download
2021-06-24Officers

Change person director company with change date.

Download
2021-06-24Officers

Change person director company with change date.

Download
2021-06-24Officers

Change corporate secretary company with change date.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Capital

Capital return purchase own shares.

Download
2020-03-26Capital

Capital cancellation shares.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2020-03-19Officers

Termination secretary company with name termination date.

Download
2020-03-19Officers

Appoint corporate secretary company with name date.

Download
2020-03-17Persons with significant control

Change to a person with significant control.

Download
2020-03-17Persons with significant control

Cessation of a person with significant control.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.