Kamvari Architects Ltd

General information

Name:

Kamvari Architects Limited

Office Address:

1 Da Gama Place Napier Avenue E14 3QQ London

Number: 07737721

Incorporation date: 2011-08-11

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kamvari Architects has been on the market for at least thirteen years. Established under no. 07737721, this company is listed as a Private Limited Company. You can reach the office of the firm during office hours under the following location: 1 Da Gama Place Napier Avenue, E14 3QQ London. The company's SIC and NACE codes are 71111 and their NACE code stands for Architectural activities. 2022/08/31 is the last time when the accounts were filed.

Catherine K. and Omid K. are listed as firm's directors and have been monitoring progress towards achieving the objectives and policies since December 10, 2017.

Omid K. is the individual who controls this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Catherine K.

Role: Director

Appointed: 10 December 2017

Latest update: 24 March 2024

Omid K.

Role: Director

Appointed: 11 August 2011

Latest update: 24 March 2024

People with significant control

Omid K.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 25 August 2024
Confirmation statement last made up date 11 August 2023
Annual Accounts
Start Date For Period Covered By Report 2012-09-01
Annual Accounts 18th August 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 18th August 2015
Annual Accounts 23rd May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 23rd May 2016
Annual Accounts 19th January 2018
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 19th January 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts 28 May 2014
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 28 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023-08-11 (CS01)
filed on: 14th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

45 Connaught Works 251 Old Ford Road

Post code:

E3 5PS

HQ address,
2015

Address:

45 Connaught Works 251 Old Ford Road

Post code:

E3 5PS

HQ address,
2016

Address:

45 Connaught Works 251 Old Ford Road

Post code:

E3 5PS

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
12
Company Age

Closest Companies - by postcode