Company NameBruce Gilbreth Architects Limited
Company StatusDissolved
Company Number02123308
CategoryPrivate Limited Company
Incorporation Date15 April 1987(37 years ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)
Previous NameHaleskill Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameBruce Gilbreth
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish,American
StatusClosed
Appointed03 May 1992(5 years after company formation)
Appointment Duration29 years, 6 months (closed 02 November 2021)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
13 Charterhouse Square
London
EC1M 6AX
Director NameMrs Jeanette Ann Gilbreth
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1992(5 years after company formation)
Appointment Duration29 years, 6 months (closed 02 November 2021)
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
13 Charterhouse Square
London
EC1M 6AX
Secretary NameMrs Jeanette Ann Gilbreth
NationalityBritish
StatusClosed
Appointed03 May 1992(5 years after company formation)
Appointment Duration29 years, 6 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
13 Charterhouse Square
London
EC1M 6AX
Director NameMarcus Bertram Iglauer
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed29 September 2006(19 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2009)
RoleArchitect
Correspondence Address54a Shacklewell Lane
London
E8 2EY
Director NameDilwyn Bowness Jones
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(19 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 March 2020)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
13 Charterhouse Square
London
EC1M 6AX

Contact

Websitegilbreth.com
Email address[email protected]
Telephone020 72533333
Telephone regionLondon

Location

Registered AddressLower Ground Floor
111 Charterhouse Street
London
EC1M 6AW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Bruce Gilbreth
50.00%
Ordinary
30 at £1Jeanette Ann Gilbreth
30.00%
Ordinary
10 at £1Dilwyn Bowness Jones
10.00%
Ordinary
10 at £1Tarot Slattery
10.00%
Ordinary

Financials

Year2014
Net Worth-£180,388
Cash£1,201
Current Liabilities£209,347

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

4 August 1999Delivered on: 11 August 1999
Persons entitled: Derwent Valley Property Developments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee payable under a lease of even date.
Particulars: £9,767.19 in an interest bearing account in the name of the tenant the amount standing to the credit of the deposit and all interest. See the mortgage charge document for full details.
Outstanding
1 April 1993Delivered on: 8 April 1993
Persons entitled: Coutts & Company

Classification: General pledge letter
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The bank shall have a pledge upon all goods which are now or shall be hereafter delivered by or on behalf of the company into the possession of the bank or its agents on its behalf and upon all bills of lading warrants delivery orders and upon all documents of title to goods whatsoever which are now or which shall be hereafter deposited by or on behalf of the company with the bank.
Outstanding
30 January 1991Delivered on: 16 February 1991
Persons entitled: Coutts & Co.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

2 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2021First Gazette notice for voluntary strike-off (1 page)
6 August 2021Application to strike the company off the register (1 page)
1 June 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
24 May 2021Confirmation statement made on 3 May 2021 with updates (5 pages)
9 December 2020Current accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
6 August 2020Termination of appointment of Dilwyn Bowness Jones as a director on 31 March 2020 (1 page)
15 May 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
11 May 2020Confirmation statement made on 3 May 2020 with updates (5 pages)
15 May 2019Confirmation statement made on 3 May 2019 with updates (5 pages)
14 March 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
8 February 2019Registered office address changed from 9 Wimpole Street London W1G 9SR to Lower Ground Floor 111 Charterhouse Street London EC1M 6AW on 8 February 2019 (1 page)
21 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
23 May 2018Confirmation statement made on 3 May 2018 with updates (5 pages)
6 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 May 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
30 May 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
14 July 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(7 pages)
14 July 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(7 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(6 pages)
21 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(6 pages)
21 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(6 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(6 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(6 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(6 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 May 2013Director's details changed for Bruce Gilbreth on 3 May 2013 (2 pages)
17 May 2013Director's details changed for Mrs Jeanette Ann Gilbreth on 3 May 2013 (2 pages)
17 May 2013Secretary's details changed for Mrs Jeanette Ann Gilbreth on 3 May 2013 (2 pages)
17 May 2013Director's details changed for Bruce Gilbreth on 3 May 2013 (2 pages)
17 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
17 May 2013Director's details changed for Dilwyn Bowness Jones on 3 May 2013 (2 pages)
17 May 2013Secretary's details changed for Mrs Jeanette Ann Gilbreth on 3 May 2013 (2 pages)
17 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
17 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
17 May 2013Director's details changed for Dilwyn Bowness Jones on 3 May 2013 (2 pages)
17 May 2013Director's details changed for Dilwyn Bowness Jones on 3 May 2013 (2 pages)
17 May 2013Director's details changed for Mrs Jeanette Ann Gilbreth on 3 May 2013 (2 pages)
17 May 2013Director's details changed for Bruce Gilbreth on 3 May 2013 (2 pages)
17 May 2013Secretary's details changed for Mrs Jeanette Ann Gilbreth on 3 May 2013 (2 pages)
17 May 2013Director's details changed for Mrs Jeanette Ann Gilbreth on 3 May 2013 (2 pages)
4 July 2012Total exemption full accounts made up to 30 September 2011 (14 pages)
4 July 2012Total exemption full accounts made up to 30 September 2011 (14 pages)
30 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
22 May 2012Registered office address changed from New Derwwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 22 May 2012 (1 page)
22 May 2012Registered office address changed from New Derwwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 22 May 2012 (1 page)
7 July 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
7 July 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
7 July 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
17 June 2011Total exemption full accounts made up to 30 September 2010 (14 pages)
17 June 2011Total exemption full accounts made up to 30 September 2010 (14 pages)
27 May 2011Registered office address changed from 5 Southampton Place London WC1A 2DA United Kingdom on 27 May 2011 (1 page)
27 May 2011Registered office address changed from 5 Southampton Place London WC1A 2DA United Kingdom on 27 May 2011 (1 page)
12 May 2010Director's details changed for Bruce Gilbreth on 3 May 2010 (2 pages)
12 May 2010Director's details changed for Bruce Gilbreth on 3 May 2010 (2 pages)
12 May 2010Director's details changed for Bruce Gilbreth on 3 May 2010 (2 pages)
12 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Dilwyn Bowness Jones on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Dilwyn Bowness Jones on 30 April 2010 (2 pages)
15 January 2010Total exemption full accounts made up to 30 September 2009 (14 pages)
15 January 2010Total exemption full accounts made up to 30 September 2009 (14 pages)
19 May 2009Return made up to 03/05/09; full list of members (4 pages)
19 May 2009Return made up to 03/05/09; full list of members (4 pages)
24 March 2009Appointment terminated director marcus iglauer (1 page)
24 March 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
24 March 2009Appointment terminated director marcus iglauer (1 page)
24 March 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
24 October 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
24 October 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
17 June 2008Return made up to 03/05/08; full list of members (4 pages)
17 June 2008Return made up to 03/05/08; full list of members (4 pages)
16 June 2008Registered office changed on 16/06/2008 from 21 old street london EC1V 9HL (1 page)
16 June 2008Registered office changed on 16/06/2008 from 21 old street london EC1V 9HL (1 page)
18 February 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
18 February 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
2 July 2007Return made up to 03/05/07; full list of members (3 pages)
2 July 2007Return made up to 03/05/07; full list of members (3 pages)
2 July 2007Director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
21 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
21 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
25 October 2006New director appointed (1 page)
25 October 2006New director appointed (1 page)
25 October 2006New director appointed (1 page)
25 October 2006New director appointed (1 page)
26 May 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
6 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
13 May 2005Return made up to 03/05/05; full list of members (7 pages)
13 May 2005Return made up to 03/05/05; full list of members (7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
15 May 2004Return made up to 03/05/04; full list of members (7 pages)
15 May 2004Return made up to 03/05/04; full list of members (7 pages)
10 August 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
10 August 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
2 June 2003Return made up to 03/05/03; full list of members (7 pages)
2 June 2003Return made up to 03/05/03; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (11 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (11 pages)
15 July 2002Registered office changed on 15/07/02 from: 5 southampton place london WC1A 2DA (1 page)
15 July 2002Registered office changed on 15/07/02 from: 5 southampton place london WC1A 2DA (1 page)
5 May 2002Return made up to 03/05/02; full list of members (5 pages)
5 May 2002Return made up to 03/05/02; full list of members (5 pages)
19 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
19 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
11 May 2001Return made up to 03/05/01; full list of members (5 pages)
11 May 2001Return made up to 03/05/01; full list of members (5 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
16 May 2000Return made up to 03/05/00; full list of members (6 pages)
16 May 2000Return made up to 03/05/00; full list of members (6 pages)
11 August 1999Particulars of mortgage/charge (7 pages)
11 August 1999Particulars of mortgage/charge (7 pages)
30 June 1999Full accounts made up to 31 March 1999 (11 pages)
30 June 1999Full accounts made up to 31 March 1999 (11 pages)
13 May 1999Return made up to 03/05/99; full list of members (6 pages)
13 May 1999Return made up to 03/05/99; full list of members (6 pages)
19 January 1999Full accounts made up to 31 March 1998 (12 pages)
19 January 1999Full accounts made up to 31 March 1998 (12 pages)
24 June 1998Return made up to 03/05/98; no change of members (4 pages)
24 June 1998Return made up to 03/05/98; no change of members (4 pages)
22 January 1998Full accounts made up to 31 March 1997 (12 pages)
22 January 1998Full accounts made up to 31 March 1997 (12 pages)
9 May 1997Return made up to 03/05/97; no change of members (4 pages)
9 May 1997Return made up to 03/05/97; no change of members (4 pages)
24 January 1997Registered office changed on 24/01/97 from: 6 great queen street london WC2B 5DG (1 page)
24 January 1997Registered office changed on 24/01/97 from: 6 great queen street london WC2B 5DG (1 page)
4 June 1996Full accounts made up to 31 March 1996 (13 pages)
4 June 1996Full accounts made up to 31 March 1996 (13 pages)
13 May 1996Return made up to 03/05/96; full list of members (5 pages)
13 May 1996Return made up to 03/05/96; full list of members (5 pages)
16 January 1996Full accounts made up to 31 March 1995 (11 pages)
16 January 1996Full accounts made up to 31 March 1995 (11 pages)
17 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 1995Return made up to 03/05/95; no change of members (4 pages)
17 May 1995Return made up to 03/05/95; no change of members (4 pages)
17 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
19 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 October 1987Memorandum and Articles of Association (16 pages)
29 October 1987Memorandum and Articles of Association (16 pages)
2 October 1987Company name changed\certificate issued on 02/10/87 (2 pages)
2 October 1987Company name changed\certificate issued on 02/10/87 (2 pages)
15 April 1987Certificate of incorporation (1 page)
15 April 1987Certificate of incorporation (1 page)