About

Registered Number: 04026000
Date of Incorporation: 03/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Lower Ground, 346 Kennington Road, London, London, SE11 4LD,

 

Silk Mews Architects Ltd was founded on 03 July 2000. The current directors of Silk Mews Architects Ltd are Camp, Peter Raymond, Virgils-camp, Katherine Ruth, Bell, Peter Alexander, Rosewell Franken, Maria Alida Anna, Taida, Yuki. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VIRGILS-CAMP, Katherine Ruth 27 March 2017 - 1
BELL, Peter Alexander 03 July 2000 01 July 2008 1
ROSEWELL FRANKEN, Maria Alida Anna 03 July 2000 25 January 2011 1
TAIDA, Yuki 03 July 2000 23 January 2012 1
Secretary Name Appointed Resigned Total Appointments
CAMP, Peter Raymond 24 January 2011 - 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 28 March 2020
CS01 - N/A 09 July 2019
CH01 - Change of particulars for director 08 July 2019
CH03 - Change of particulars for secretary 08 July 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 06 July 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 09 July 2017
AP01 - Appointment of director 05 April 2017
AA - Annual Accounts 10 March 2017
CS01 - N/A 12 July 2016
AA - Annual Accounts 06 April 2016
AD01 - Change of registered office address 16 September 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 03 April 2012
TM01 - Termination of appointment of director 02 February 2012
AR01 - Annual Return 14 July 2011
CH01 - Change of particulars for director 13 July 2011
CH01 - Change of particulars for director 13 July 2011
TM01 - Termination of appointment of director 28 January 2011
AP03 - Appointment of secretary 28 January 2011
TM02 - Termination of appointment of secretary 28 January 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 19 August 2010
AR01 - Annual Return 17 August 2010
CERTNM - Change of name certificate 10 August 2010
RESOLUTIONS - N/A 08 July 2010
CONNOT - N/A 08 July 2010
AA - Annual Accounts 01 April 2010
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
AA - Annual Accounts 26 June 2009
287 - Change in situation or address of Registered Office 07 April 2009
363a - Annual Return 01 August 2008
353 - Register of members 31 July 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 24 July 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 19 July 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 02 July 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 08 October 2003
288c - Notice of change of directors or secretaries or in their particulars 02 October 2003
363s - Annual Return 06 July 2003
AA - Annual Accounts 21 March 2003
363a - Annual Return 05 August 2002
363(353) - N/A 05 August 2002
288c - Notice of change of directors or secretaries or in their particulars 27 June 2002
288c - Notice of change of directors or secretaries or in their particulars 01 February 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 12 July 2001
225 - Change of Accounting Reference Date 17 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
NEWINC - New incorporation documents 03 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.