BARBARA WEISS ARCHITECTS LIMITED

Register to unlock more data on OkredoRegister

BARBARA WEISS ARCHITECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03455250

Incorporation date

21/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Millbank Tower, 21-24 Millbank, London SW1P 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1997)
dot icon11/11/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon04/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/11/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon11/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon18/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/02/2023
Appointment of Mr David James Cawston as a director on 2023-02-06
dot icon17/02/2023
Termination of appointment of Karl Keki Singporewala as a director on 2023-01-23
dot icon21/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/11/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon01/11/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon28/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon03/12/2018
Appointment of Mr Karl Keki Singporewala as a director on 2018-05-07
dot icon22/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/10/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/04/2017
Termination of appointment of Thomas Lewis Rowlands as a director on 2017-04-13
dot icon09/12/2016
Confirmation statement made on 2016-10-21 with updates
dot icon03/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon21/10/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon21/10/2015
Appointment of Mr Thomas Rowlands as a director on 2015-10-01
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/06/2015
Termination of appointment of Nicholas Leon Jamieson as a director on 2015-06-23
dot icon23/06/2015
Termination of appointment of Nicholas Leon Jamieson as a secretary on 2015-06-23
dot icon21/10/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon27/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/04/2014
Registered office address changed from Devon House 12-15 Dartmouth Street London SW1H 9BL on 2014-04-14
dot icon21/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon21/10/2013
Director's details changed for Barbara Livia Weiss on 2012-11-29
dot icon11/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon16/10/2012
Registered office address changed from 16a Crane Grove London N7 8LE on 2012-10-16
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/10/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/10/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon03/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/12/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon08/12/2009
Director's details changed for Barbara Livia Weiss on 2009-12-08
dot icon08/12/2009
Director's details changed for Nicholas Leon Jamieson on 2009-12-08
dot icon29/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon29/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon24/10/2008
Return made up to 21/10/08; full list of members
dot icon06/12/2007
Return made up to 21/10/07; full list of members
dot icon29/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon07/11/2006
Return made up to 21/10/06; full list of members
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/11/2005
Return made up to 21/10/05; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/12/2004
New director appointed
dot icon25/10/2004
Secretary resigned
dot icon25/10/2004
Return made up to 21/10/04; full list of members
dot icon25/10/2004
New secretary appointed
dot icon29/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/10/2003
Return made up to 21/10/03; full list of members
dot icon31/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/10/2002
Return made up to 21/10/02; full list of members
dot icon02/02/2002
Total exemption small company accounts made up to 2000-12-31
dot icon27/10/2001
Return made up to 21/10/01; full list of members
dot icon22/11/2000
Accounts for a small company made up to 1999-12-31
dot icon19/10/2000
Return made up to 21/10/00; full list of members
dot icon03/05/2000
New secretary appointed
dot icon03/05/2000
Secretary resigned
dot icon25/10/1999
Return made up to 21/10/99; full list of members
dot icon22/10/1999
Accounts for a small company made up to 1998-12-31
dot icon14/06/1999
Secretary resigned
dot icon14/06/1999
New secretary appointed
dot icon20/11/1998
Return made up to 21/10/98; full list of members
dot icon04/02/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon13/01/1998
Statement of affairs
dot icon13/01/1998
Ad 01/12/97--------- £ si 998@1=998 £ ic 2/1000
dot icon17/12/1997
Resolutions
dot icon27/10/1997
Secretary resigned
dot icon21/10/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon-87.68 % *

* during past year

Cash in Bank

£7,797.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
508.90K
-
0.00
63.31K
-
2022
10
515.40K
-
0.00
7.80K
-
2022
10
515.40K
-
0.00
7.80K
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

515.40K £Ascended1.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.80K £Descended-87.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/10/1997 - 20/10/1997
99600
Jamieson, Nicholas Leon
Director
06/12/2004 - 22/06/2015
2
Rowlands, Thomas Lewis
Director
30/09/2015 - 12/04/2017
2
Weiss, Barbara Livia
Director
21/10/1997 - Present
1
Mr Karl Keki Singporewala
Director
06/05/2018 - 22/01/2023
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BARBARA WEISS ARCHITECTS LIMITED

BARBARA WEISS ARCHITECTS LIMITED is an(a) Active company incorporated on 21/10/1997 with the registered office located at Millbank Tower, 21-24 Millbank, London SW1P 4QP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BARBARA WEISS ARCHITECTS LIMITED?

toggle

BARBARA WEISS ARCHITECTS LIMITED is currently Active. It was registered on 21/10/1997 .

Where is BARBARA WEISS ARCHITECTS LIMITED located?

toggle

BARBARA WEISS ARCHITECTS LIMITED is registered at Millbank Tower, 21-24 Millbank, London SW1P 4QP.

What does BARBARA WEISS ARCHITECTS LIMITED do?

toggle

BARBARA WEISS ARCHITECTS LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does BARBARA WEISS ARCHITECTS LIMITED have?

toggle

BARBARA WEISS ARCHITECTS LIMITED had 10 employees in 2022.

What is the latest filing for BARBARA WEISS ARCHITECTS LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-10-21 with no updates.