About

Registered Number: 03455250
Date of Incorporation: 21/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Millbank Tower, 21-24 Millbank, London, SW1P 4QP

 

Having been setup in 1997, Barbara Weiss Architects Ltd have registered office in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. Singporewala, Karl Keki, Amore, Irene, Katzen, Kim Roberta, Rhodes, Elisabeth are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGPOREWALA, Karl Keki 07 May 2018 - 1
Secretary Name Appointed Resigned Total Appointments
AMORE, Irene 27 April 2000 19 October 2004 1
KATZEN, Kim Roberta 21 October 1997 07 June 1999 1
RHODES, Elisabeth 07 June 1999 27 April 2000 1

Filing History

Document Type Date
CS01 - N/A 01 November 2019
AA - Annual Accounts 28 September 2019
CS01 - N/A 03 December 2018
AP01 - Appointment of director 03 December 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 30 September 2017
TM01 - Termination of appointment of director 27 April 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 21 October 2015
AP01 - Appointment of director 21 October 2015
AA - Annual Accounts 30 September 2015
TM01 - Termination of appointment of director 23 June 2015
TM02 - Termination of appointment of secretary 23 June 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 27 September 2014
AD01 - Change of registered office address 14 April 2014
AR01 - Annual Return 21 October 2013
CH01 - Change of particulars for director 21 October 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 22 October 2012
AD01 - Change of registered office address 16 October 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 29 October 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 24 October 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 29 August 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 06 November 2006
363a - Annual Return 17 November 2005
AA - Annual Accounts 08 November 2005
288a - Notice of appointment of directors or secretaries 14 December 2004
363s - Annual Return 25 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
AA - Annual Accounts 29 September 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 10 October 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 14 October 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 27 October 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 19 October 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
288b - Notice of resignation of directors or secretaries 03 May 2000
363s - Annual Return 25 October 1999
AA - Annual Accounts 22 October 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
363s - Annual Return 20 November 1998
225 - Change of Accounting Reference Date 04 February 1998
SA - Shares agreement 13 January 1998
88(2)P - N/A 13 January 1998
RESOLUTIONS - N/A 17 December 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
NEWINC - New incorporation documents 21 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.