UKBizDB.co.uk

WOLFF ARCHITECTS LIMITED

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

This company is commonly known as Wolff Architects Limited. The company was founded 20 years ago and was given the registration number 05113405. The firm's registered office is in . You can find them at 16 Lambton Place, London, , . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:WOLFF ARCHITECTS LIMITED
Company Number:05113405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:16 Lambton Place, London, W11 2SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Lambton Place, London, United Kingdom, W11 2SH

Director27 April 2004Active
16, Lambton Place, London, United Kingdom, W11 2SH

Director06 April 2008Active
20 Artesian Road, London, W2 5AR

Secretary27 April 2004Active
50 Landcroft Road, London, SE22 9LD

Director27 April 2004Active
20 Artesian Road, London, W2 5AR

Director27 April 2004Active

People with Significant Control

Mr Nicholas Richard Pritchett
Notified on:06 August 2019
Status:Active
Date of birth:May 1973
Nationality:British
Address:16 Lambton Place, W11 2SH
Nature of control:
  • Ownership of shares 25 to 50 percent
Wolff Holdings Limited
Notified on:06 August 2019
Status:Active
Country of residence:United Kingdom
Address:C/O Hillier Hopkins Llp, First Floor, Radius House, Watford, United Kingdom, WD17 1HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Peter Wolff
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Address:16 Lambton Place, W11 2SH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Andrew Christopher Goodchild
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Address:16 Lambton Place, W11 2SH
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-04-28Persons with significant control

Cessation of a person with significant control.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Persons with significant control

Notification of a person with significant control.

Download
2021-04-28Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-13Mortgage

Mortgage satisfy charge full.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Persons with significant control

Notification of a person with significant control.

Download
2020-03-25Persons with significant control

Cessation of a person with significant control.

Download
2020-01-31Accounts

Accounts amended with accounts type total exemption full.

Download
2019-08-12Officers

Termination secretary company with name termination date.

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Capital

Capital return purchase own shares.

Download
2019-05-14Capital

Capital name of class of shares.

Download
2019-05-14Capital

Capital cancellation shares.

Download
2019-05-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.