Smallwood Architects Ltd. LONDON


Smallwood Architects started in year 1985 as Private Limited Company with registration number 01880303. The Smallwood Architects company has been functioning successfully for 39 years now and its status is active. The firm's office is based in London at Connect House. Postal code: SW19 7JY. Since 2011-09-07 Smallwood Architects Ltd. is no longer carrying the name Christopher Smallwood Architects.

The company has 2 directors, namely Julius G., Jonathan D.. Of them, Jonathan D. has been with the company the longest, being appointed on 1 April 2001 and Julius G. has been with the company for the least time - from 25 May 2016. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Smallwood Architects Ltd. Address / Contact

Office Address Connect House
Office Address2 133-137 Alexandra Road
Town London
Post code SW19 7JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01880303
Date of Incorporation Thu, 24th Jan 1985
Industry Architectural activities
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Wsm Services Limited

Position: Corporate Secretary

Appointed: 19 March 2020

Julius G.

Position: Director

Appointed: 25 May 2016

Jonathan D.

Position: Director

Appointed: 01 April 2001

Mark H.

Position: Director

Appointed: 01 November 2007

Resigned: 28 September 2012

John T.

Position: Director

Appointed: 01 April 2001

Resigned: 06 March 2020

Pembroke Associates

Position: Corporate Secretary

Appointed: 24 November 1995

Resigned: 19 March 2020

George M.

Position: Secretary

Appointed: 08 September 1992

Resigned: 24 November 1995

Melanie U.

Position: Secretary

Appointed: 19 June 1991

Resigned: 08 September 1992

Christopher S.

Position: Director

Appointed: 19 June 1991

Resigned: 24 June 2011

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we established, there is Jonathan D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is John T. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John T.

Notified on 6 April 2016
Ceased on 6 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Christopher Smallwood Architects September 7, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 034 498311 827305 090589 9861 090 882517 356       
Balance Sheet
Cash Bank On Hand     341 640537 140646 059489 013483 691494 744587 054480 358
Current Assets1 501 417705 732776 283996 6981 701 729686 905960 149983 819888 463825 647767 592891 912796 718
Debtors443 519249 732337 605504 504532 393345 265423 009337 760399 450341 956272 848304 858316 360
Net Assets Liabilities     517 356680 1241 064 7701 032 674424 166448 699599 231569 909
Other Debtors     40 92450 33846 31731 71746 16683 47777 29945 116
Property Plant Equipment     484 802515 406444 183373 356319 585264 410219 865173 801
Cash Bank In Hand1 057 898456 000437 426492 1941 169 336341 640       
Net Assets Liabilities Including Pension Asset Liability1 034 498311 827305 089589 9861 090 882517 356       
Tangible Fixed Assets11 6698 12516 06152 62286 941484 802       
Reserves/Capital
Called Up Share Capital10 0004 0004 0004 0004 0004 000       
Profit Loss Account Reserve1 024 498301 827295 090579 9861 080 882507 356       
Shareholder Funds1 034 498311 827305 090589 9861 090 882517 356       
Other
Accumulated Depreciation Impairment Property Plant Equipment     505 944584 789663 417738 955803 079867 216923 210983 126
Average Number Employees During Period     2519151212101212
Corporation Tax Payable      110 95872 77117 105 11 99652 64710 478
Corporation Tax Recoverable     19 44620 51242 597 30 934   
Creditors     576 391699 369283 974162 420664 895535 897473 094369 492
Increase From Depreciation Charge For Year Property Plant Equipment      78 84578 62875 53864 12464 13755 99459 916
Net Current Assets Liabilities1 018 134303 702289 028544 2281 018 328110 514260 780699 845726 043160 752231 695418 818427 226
Number Shares Issued Fully Paid      4 0004 000     
Other Creditors     471 923358 91761 3335 760533 907342 078277 486230 964
Other Taxation Social Security Payable     3 524194 115118 851125 850103 013118 922105 533128 050
Par Value Share      11     
Property Plant Equipment Gross Cost     990 7461 100 1951 107 6001 112 3111 122 6641 131 6261 143 0751 156 927
Provisions For Liabilities Balance Sheet Subtotal     77 96096 06279 25866 72556 17147 40639 45231 118
Total Additions Including From Business Combinations Property Plant Equipment      109 4497 4054 71110 3538 96211 44913 852
Total Assets Less Current Liabilities1 029 803311 827305 090596 8501 105 269595 316776 1841 144 0281 099 399480 337496 105638 683601 027
Trade Creditors Trade Payables     100 94435 37931 01913 70527 97562 90137 428 
Trade Debtors Trade Receivables     284 895352 159248 846367 733264 856189 371227 559271 244
Creditors Due Within One Year Total Current Liabilities483 283405 849           
Fixed Assets11 6698 12516 06152 62286 941484 802       
Other Aggregate Reserves 6 0006 0006 0006 0006 000       
Provisions For Liabilities Charges-4 695-3 819 6 86414 38777 960       
Tangible Fixed Assets Additions 5 66514 86744 29855 260427 692       
Tangible Fixed Assets Cost Or Valuation499 403505 068519 935564 233563 054990 746       
Tangible Fixed Assets Depreciation487 734496 943503 874511 611476 113505 944       
Tangible Fixed Assets Depreciation Charge For Period 9 209           
Creditors Due Within One Year 405 849487 255452 470683 401576 391       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 3 8191 252          
Tangible Fixed Assets Depreciation Charged In Period  6 9317 73720 94129 831       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, December 2023
Free Download (8 pages)

Company search

Advertisements