UKBizDB.co.uk

WALTERS AND COHEN ARCHITECTS LIMITED

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

This company is commonly known as Walters And Cohen Architects Limited. The company was founded 19 years ago and was given the registration number 05330775. The firm's registered office is in . You can find them at 2 Wilkin Street, London, , . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:WALTERS AND COHEN ARCHITECTS LIMITED
Company Number:05330775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:2 Wilkin Street, London, NW5 3NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Prospect Place, Hampstead, London, NW3 6QY

Secretary18 February 2005Active
2 Wilkin Street, London, England, NW5 3NL

Director02 April 2024Active
87, Lady Margaret Road, London, N19 5ER

Director18 May 2007Active
36 Harmood Street, London, NW1 8DP

Director18 February 2005Active
Bromley House, Church Street, Calstock, United Kingdom, PL18 9QE

Director13 September 2022Active
1 Prospect Place, Hampstead, London, NW3 6QY

Director18 February 2005Active
United House, 23 Dorset Street, London, W1H 4EL

Nominee Secretary12 January 2005Active
43a Burgoyne Road, London, N4 1AA

Director18 May 2007Active
United House, 23 Dorset Street, London, W1H 4EL

Nominee Director12 January 2005Active

People with Significant Control

Ms Michal Cohen
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:36, Harmood Street, London, United Kingdom, NW1 8DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Cynthia Walters
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:1, Prospect Place, London, United Kingdom, NW3 6QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Officers

Appoint person director company with name date.

Download
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Persons with significant control

Change to a person with significant control.

Download
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Officers

Change person director company with change date.

Download
2018-07-23Officers

Change person secretary company with change date.

Download
2018-07-23Persons with significant control

Change to a person with significant control.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2017-08-14Accounts

Accounts with accounts type total exemption full.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Accounts

Accounts with accounts type total exemption small.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-11Accounts

Accounts with accounts type total exemption small.

Download
2015-07-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.