WALTERS AND COHEN ARCHITECTS LIMITED
WALTERS AND COHEN LIMITED ONE OFF THE SHELF LIMITED

Hellopages » Greater London » Camden » NW5 3NL
Company number 05330775
Status Active
Incorporation Date 12 January 2005
Company Type Private Limited Company
Address 2 WILKIN STREET, LONDON, NW5 3NL
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 200 . The most likely internet sites of WALTERS AND COHEN ARCHITECTS LIMITED are www.waltersandcohenarchitects.co.uk, and www.walters-and-cohen-architects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Walters and Cohen Architects Limited is a Private Limited Company. The company registration number is 05330775. Walters and Cohen Architects Limited has been working since 12 January 2005. The present status of the company is Active. The registered address of Walters and Cohen Architects Limited is 2 Wilkin Street London Nw5 3nl. . WALTERS, Cindy is a Secretary of the company. BONFANTI, Giovanni is a Director of the company. COHEN, Michal is a Director of the company. WALTERS, Cindy is a Director of the company. Nominee Secretary SD COMPANY SECRETARIES LIMITED has been resigned. Director HENDERSON, Elaine has been resigned. Nominee Director SD COMPANY NOMINEES LIMITED has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
WALTERS, Cindy
Appointed Date: 18 February 2005

Director
BONFANTI, Giovanni
Appointed Date: 18 May 2007
56 years old

Director
COHEN, Michal
Appointed Date: 18 February 2005
61 years old

Director
WALTERS, Cindy
Appointed Date: 18 February 2005
62 years old

Resigned Directors

Nominee Secretary
SD COMPANY SECRETARIES LIMITED
Resigned: 28 February 2005
Appointed Date: 12 January 2005

Director
HENDERSON, Elaine
Resigned: 17 July 2015
Appointed Date: 18 May 2007
55 years old

Nominee Director
SD COMPANY NOMINEES LIMITED
Resigned: 28 February 2005
Appointed Date: 12 January 2005

Persons With Significant Control

Ms Michal Cohen
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Cindy Walters
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WALTERS AND COHEN ARCHITECTS LIMITED Events

13 Mar 2017
Confirmation statement made on 12 January 2017 with updates
26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
27 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 200

11 Dec 2015
Total exemption small company accounts made up to 30 April 2015
22 Jul 2015
Termination of appointment of Elaine Henderson as a director on 17 July 2015
...
... and 33 more events
11 Mar 2005
Director resigned
11 Mar 2005
Secretary resigned
01 Mar 2005
Ad 18/02/05--------- £ si 99@1=99 £ ic 1/100
28 Feb 2005
Company name changed one off the shelf LIMITED\certificate issued on 28/02/05
12 Jan 2005
Incorporation

WALTERS AND COHEN ARCHITECTS LIMITED Charges

4 April 2005
Debenture
Delivered: 5 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…