About

Registered Number: 02859678
Date of Incorporation: 06/10/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: Wsp House, 70 Chancery Lane, London, WC2A 1AF

 

Based in London, Wsp Buildings Ltd was setup in 1993, 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 company. There are 2 directors listed for Wsp Buildings Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COULSON, John Trevor 08 December 1993 31 December 1994 1
Secretary Name Appointed Resigned Total Appointments
SEWELL, Karen Anne 15 December 2016 - 1

Filing History

Document Type Date
CS01 - N/A 11 October 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 03 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 October 2017
CS01 - N/A 09 October 2017
AA - Annual Accounts 05 October 2017
TM01 - Termination of appointment of director 03 March 2017
AP01 - Appointment of director 03 March 2017
AP03 - Appointment of secretary 19 December 2016
AP01 - Appointment of director 19 December 2016
CS01 - N/A 21 October 2016
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 29 October 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 October 2015
AD04 - Change of location of company records to the registered office 28 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 October 2015
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 03 November 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2014
TM01 - Termination of appointment of director 03 November 2014
AP01 - Appointment of director 23 October 2014
TM01 - Termination of appointment of director 23 October 2014
AA - Annual Accounts 26 September 2014
TM02 - Termination of appointment of secretary 24 January 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 21 August 2013
TM01 - Termination of appointment of director 02 November 2012
AR01 - Annual Return 08 October 2012
CH01 - Change of particulars for director 08 October 2012
CH01 - Change of particulars for director 08 October 2012
CH03 - Change of particulars for secretary 08 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 13 October 2009
TM01 - Termination of appointment of director 09 October 2009
AA - Annual Accounts 04 September 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
287 - Change in situation or address of Registered Office 19 December 2008
RESOLUTIONS - N/A 13 October 2008
363a - Annual Return 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
AA - Annual Accounts 30 July 2008
MEM/ARTS - N/A 28 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
RESOLUTIONS - N/A 11 January 2008
RESOLUTIONS - N/A 11 January 2008
CERTNM - Change of name certificate 11 January 2008
CERT10 - Re-registration of a company from public to private 11 January 2008
MAR - Memorandum and Articles - used in re-registration 11 January 2008
53 - Application by a public company for re-registration as a private company 11 January 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 20 June 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288a - Notice of appointment of directors or secretaries 29 December 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
363a - Annual Return 31 October 2006
288c - Notice of change of directors or secretaries or in their particulars 31 October 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 08 November 2005
AA - Annual Accounts 02 July 2005
363s - Annual Return 09 November 2004
288a - Notice of appointment of directors or secretaries 05 November 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
CERTNM - Change of name certificate 06 September 2004
AA - Annual Accounts 23 June 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 25 July 2003
363s - Annual Return 31 October 2002
AA - Annual Accounts 15 June 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 13 June 2000
363s - Annual Return 22 October 1999
AA - Annual Accounts 09 June 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
363s - Annual Return 20 November 1998
AUD - Auditor's letter of resignation 30 October 1998
RESOLUTIONS - N/A 19 October 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
288a - Notice of appointment of directors or secretaries 26 July 1998
AA - Annual Accounts 10 July 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
363s - Annual Return 31 October 1997
AA - Annual Accounts 29 June 1997
288c - Notice of change of directors or secretaries or in their particulars 20 February 1997
363s - Annual Return 07 November 1996
AA - Annual Accounts 19 June 1996
363s - Annual Return 16 November 1995
288 - N/A 16 November 1995
288 - N/A 16 November 1995
288 - N/A 01 September 1995
288 - N/A 01 September 1995
288 - N/A 01 September 1995
AA - Annual Accounts 05 May 1995
288 - N/A 07 February 1995
288 - N/A 07 February 1995
CERTNM - Change of name certificate 23 November 1994
363s - Annual Return 28 October 1994
288 - N/A 28 October 1994
395 - Particulars of a mortgage or charge 10 May 1994
288 - N/A 08 April 1994
288 - N/A 08 April 1994
288 - N/A 20 January 1994
288 - N/A 15 January 1994
288 - N/A 15 January 1994
288 - N/A 15 January 1994
288 - N/A 15 January 1994
288 - N/A 15 January 1994
288 - N/A 15 January 1994
288 - N/A 15 January 1994
288 - N/A 15 January 1994
288 - N/A 15 January 1994
288 - N/A 09 January 1994
288 - N/A 09 January 1994
288 - N/A 09 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 November 1993
288 - N/A 04 November 1993
288 - N/A 04 November 1993
287 - Change in situation or address of Registered Office 04 November 1993
CERTNM - Change of name certificate 29 October 1993
CERT8 - Certificate to entitle a public company to commence business and borrow 28 October 1993
117 - Application by a public company for certificate to commence business and statutory declaration in support 28 October 1993
NEWINC - New incorporation documents 06 October 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 26 April 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.