Studio Mg Architects Limited (number 03856568) is a private limited company legally formed on 1999-10-11. The business is situated at Unit 2, 3 Eastfields Avenue, London SW18 1GN. Having undergone a change in 1999-11-30, the previous name this company utilized was Luxgold Limited. Studio Mg Architects Limited is operating under SIC code: 71111 - "architectural activities".

Company details

Name Studio Mg Architects Limited
Number 03856568
Date of Incorporation: 11th October 1999
End of financial year: 31 October
Address: Unit 2, 3 Eastfields Avenue, London, SW18 1GN
SIC code: 71111 - Architectural activities

Moving to the 4 directors that can be found in the above-mentioned firm, we can name: Matthew P. (in the company from 03 July 2023), Philip J. (appointment date: 01 November 2018), Jemima D. (appointed on 28 February 2005). 1 secretary is there in the company: Jemima D. (appointed on 01 June 2001). The Companies House lists 3 persons of significant control, namely: Dyergrimes Holdings Limited is located at 3 Eastfields Avenue, Riverside Quarter, SW18 1GN London. The corporate PSC has over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights. John D. has over 1/2 to 3/4 of shares , Jemima D. has 1/2 or less of shares.

Directors

Accounts data

Date of Accounts 2016-10-31 2017-10-31 2018-10-31 2019-10-31 2020-10-31 2021-10-31 2022-10-31 2023-10-31
Current Assets 723,528 783,439 811,483 1,218,727 1,113,505 1,510,193 1,897,749 1,829,312
Fixed Assets - 936,361 147,101 - - - - -
Total Assets Less Current Liabilities 1,363,204 1,421,997 485,800 893,146 963,868 1,282,240 1,587,052 1,653,077

People with significant control

Dyergrimes Holdings Limited
25 October 2018
Address Studio 2 3 Eastfields Avenue, Riverside Quarter, London, SW18 1GN
Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11321630
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
John D.
6 April 2016 - 25 October 2018
Nature of control: 50,01-75% shares
Jemima D.
6 April 2016 - 25 October 2018
Nature of control: 25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 8th, June 2023 | accounts
Free Download (11 pages)

Companies nearby
Ditton Wine Traders Ltd [0.00 mile]
Vital Access Management Limited [0.02 mile]
Alsop Verrill Limited [0.02 mile]
Maeve Developments Ltd [0.04 mile]
 
Velocitie Ltd [0.02 mile]
Sjip Advisors Ltd [0.02 mile]
The Back-up Trust [0.03 mile]
Hozaifa Consulting Limited [0.04 mile]