London
EC2A 3PB
Director Name | Mr Ian William Freeman |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(22 years, 10 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Ground 31 Charlotte Road London EC2A 3PB |
Secretary Name | Mr Ian William Freeman |
---|---|
Status | Current |
Appointed | 30 August 2022(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Ground 31 Charlotte Road London EC2A 3PB |
Director Name | Mr Ben Richard Hills |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2023(34 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground 31 Charlotte Road London EC2A 3PB |
Director Name | Mrs Gemma Louise McConnell |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2023(34 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground 31 Charlotte Road London EC2A 3PB |
Director Name | Mr Michael Henshaw Coombes |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(2 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 25 March 1992) |
Role | Architect |
Correspondence Address | The Oak House Shortswood Biddenden Kent TN27 8DW |
Director Name | Mr Robert Alastair Lester |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(2 years, 1 month after company formation) |
Appointment Duration | 20 years, 8 months (resigned 27 April 2012) |
Role | Architect |
Correspondence Address | Nutbourne 28 Letty Green Hertford Hertfordshire SG14 2NZ |
Director Name | Mr Robert Andrew Walker |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 29 April 2005) |
Role | Architect |
Correspondence Address | 10 Woodlands Road Barnes London SW13 0JZ |
Director Name | Mr Raymond-Nicholas Nicholas Crandon Gill |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(2 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months (resigned 30 April 2008) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 60 Rosemont Road Richmond Surrey TW10 6QL |
Secretary Name | Mr Robert Andrew Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | 10 Woodlands Road Barnes London SW13 0JZ |
Director Name | Richard Paul Mathieson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(4 years, 10 months after company formation) |
Appointment Duration | 21 years (resigned 30 April 2015) |
Role | Architect |
Correspondence Address | 42 Culmington Road London W13 9NH |
Director Name | John Mitham |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(4 years, 10 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 30 August 2022) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 60 Duncombe Road Bengeo Hertford Hertfordshire SG14 3BY |
Director Name | Stuart Jonathan Hoare |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(12 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 03 April 2015) |
Role | Architect |
Correspondence Address | 31 Orient Close St Albans Hertfordshire AL1 1AJ |
Secretary Name | Mr Robert Alastair Lester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(15 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 27 April 2012) |
Role | Architect |
Correspondence Address | Nutbourne 28 Letty Green Hertford Hertfordshire SG14 2NZ |
Secretary Name | John Mitham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(22 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 August 2022) |
Role | Company Director |
Correspondence Address | Ground 31 Charlotte Road London EC2A 3PB |
Website | gibberd.com |
---|---|
Telephone | 020 77393400 |
Telephone region | London |
Registered Address | Ground 31 Charlotte Road London EC2A 3PB |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
200 at £1 | Ian Freeman 33.33% Ordinary |
---|---|
200 at £1 | John Mitham 33.33% Ordinary |
200 at £1 | Kevan Cuthbert 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £899,707 |
Gross Profit | £128,041 |
Net Worth | £500,002 |
Cash | £648,389 |
Current Liabilities | £388,635 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
12 December 2007 | Delivered on: 18 December 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 117-121 curtain road london. Outstanding |
---|---|
31 October 2002 | Delivered on: 5 November 2002 Persons entitled: Singer & Friedlander Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage the freehold property title number EGL194991 at 117-121 curtain road london EC2A 3AD. (I) all rents under any leases or tenancies of the mortgaged property presently exisiting under any future lease or tenancy of the mortgaged property or any part thereof and all other (if any) income arising from the mortgaged property, and (ii) all benefits in respect of the insurance and all claims and returns of premiums in respect of them. See the mortgage charge document for full details. Outstanding |
17 October 2023 | Appointment of Miss Gemma Louise Mcconnell as a director on 7 October 2023 (2 pages) |
---|---|
17 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
17 October 2023 | Appointment of Mr Ben Richard Hills as a director on 7 October 2023 (2 pages) |
5 October 2023 | Confirmation statement made on 5 October 2023 with updates (4 pages) |
4 October 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
27 January 2023 | Total exemption full accounts made up to 30 April 2022 (13 pages) |
18 October 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
30 August 2022 | Director's details changed for Ian Freeman on 30 August 2022 (2 pages) |
30 August 2022 | Termination of appointment of John Mitham as a secretary on 30 August 2022 (1 page) |
30 August 2022 | Termination of appointment of John Mitham as a director on 30 August 2022 (1 page) |
30 August 2022 | Appointment of Mr Ian William Freeman as a secretary on 30 August 2022 (2 pages) |
30 August 2022 | Cessation of John Mitham as a person with significant control on 1 May 2022 (1 page) |
27 June 2022 | Change of details for Ian Freeman as a person with significant control on 1 September 2021 (2 pages) |
27 June 2022 | Secretary's details changed for John Mitham on 27 June 2022 (1 page) |
27 June 2022 | Secretary's details changed for John Mitham on 27 June 2022 (1 page) |
27 June 2022 | Change of details for John Mitham as a person with significant control on 1 September 2021 (2 pages) |
27 June 2022 | Change of details for Kevan Cuthbert as a person with significant control on 1 September 2021 (2 pages) |
25 January 2022 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
8 January 2022 | Satisfaction of charge 2 in full (4 pages) |
9 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
3 September 2021 | Registered office address changed from 117-121 Curtain Rd London EC2A 3AD to Ground 31 Charlotte Road London EC2A 3PB on 3 September 2021 (1 page) |
10 May 2021 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
21 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
12 March 2020 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
16 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
11 March 2019 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
18 September 2018 | Confirmation statement made on 5 September 2018 with no updates (2 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
27 January 2018 | Satisfaction of charge 1 in full (4 pages) |
4 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
1 February 2017 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
1 February 2017 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
18 October 2016 | Confirmation statement made on 28 August 2016 with updates (10 pages) |
18 October 2016 | Confirmation statement made on 28 August 2016 with updates (10 pages) |
3 February 2016 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
3 February 2016 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
12 November 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
7 October 2015 | Termination of appointment of Richard Paul Mathieson as a director on 30 April 2015 (2 pages) |
7 October 2015 | Termination of appointment of Stuart Jonathan Hoare as a director on 3 April 2015 (2 pages) |
7 October 2015 | Termination of appointment of Richard Paul Mathieson as a director on 30 April 2015 (2 pages) |
7 October 2015 | Termination of appointment of Stuart Jonathan Hoare as a director on 3 April 2015 (2 pages) |
7 October 2015 | Termination of appointment of Stuart Jonathan Hoare as a director on 3 April 2015 (2 pages) |
5 February 2015 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
5 February 2015 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
11 November 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-11-11
Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-11-11
Statement of capital on 2014-11-11
|
27 January 2014 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
27 January 2014 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
6 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
28 February 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
28 February 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
17 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (17 pages) |
17 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (17 pages) |
18 September 2012 | Appointment of John Mitham as a secretary (3 pages) |
18 September 2012 | Appointment of John Mitham as a secretary (3 pages) |
12 September 2012 | Appointment of Ian Freeman as a director (3 pages) |
12 September 2012 | Termination of appointment of Robert Lester as a director (2 pages) |
12 September 2012 | Termination of appointment of Robert Lester as a secretary (2 pages) |
12 September 2012 | Appointment of Ian Freeman as a director (3 pages) |
12 September 2012 | Termination of appointment of Robert Lester as a secretary (2 pages) |
12 September 2012 | Termination of appointment of Robert Lester as a director (2 pages) |
20 December 2011 | Full accounts made up to 30 April 2011 (11 pages) |
20 December 2011 | Full accounts made up to 30 April 2011 (11 pages) |
6 October 2011 | Annual return made up to 28 August 2011 (17 pages) |
6 October 2011 | Annual return made up to 28 August 2011 (17 pages) |
13 January 2011 | Full accounts made up to 30 April 2010 (11 pages) |
13 January 2011 | Full accounts made up to 30 April 2010 (11 pages) |
21 September 2010 | Annual return made up to 28 August 2010 (17 pages) |
21 September 2010 | Annual return made up to 28 August 2010 (17 pages) |
31 January 2010 | Full accounts made up to 30 April 2009 (11 pages) |
31 January 2010 | Full accounts made up to 30 April 2009 (11 pages) |
8 December 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (7 pages) |
8 December 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (7 pages) |
2 March 2009 | Full accounts made up to 30 April 2008 (11 pages) |
2 March 2009 | Full accounts made up to 30 April 2008 (11 pages) |
14 October 2008 | Return made up to 23/08/08; change of members (9 pages) |
14 October 2008 | Appointment terminated director raymond-nicholas crandon gill (1 page) |
14 October 2008 | Appointment terminated director raymond-nicholas crandon gill (1 page) |
14 October 2008 | Return made up to 23/08/08; change of members (9 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (11 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (11 pages) |
18 December 2007 | Particulars of mortgage/charge (3 pages) |
18 December 2007 | Particulars of mortgage/charge (3 pages) |
10 October 2007 | Return made up to 23/08/07; no change of members (9 pages) |
10 October 2007 | Return made up to 23/08/07; no change of members (9 pages) |
9 March 2007 | Full accounts made up to 30 April 2006 (11 pages) |
9 March 2007 | Full accounts made up to 30 April 2006 (11 pages) |
27 September 2006 | Return made up to 23/08/06; full list of members
|
27 September 2006 | Return made up to 23/08/06; full list of members
|
15 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | New secretary appointed (2 pages) |
13 December 2005 | Secretary resigned;director resigned (1 page) |
13 December 2005 | Secretary resigned;director resigned (1 page) |
29 November 2005 | New director appointed (1 page) |
29 November 2005 | Return made up to 23/08/05; full list of members
|
29 November 2005 | New director appointed (1 page) |
29 November 2005 | Return made up to 23/08/05; full list of members
|
4 October 2005 | Full accounts made up to 30 April 2005 (11 pages) |
4 October 2005 | Full accounts made up to 30 April 2005 (11 pages) |
10 February 2005 | Full accounts made up to 30 April 2004 (11 pages) |
10 February 2005 | Full accounts made up to 30 April 2004 (11 pages) |
9 September 2004 | Return made up to 23/08/04; full list of members (9 pages) |
9 September 2004 | Return made up to 23/08/04; full list of members (9 pages) |
4 February 2004 | Full accounts made up to 30 April 2003 (11 pages) |
4 February 2004 | Full accounts made up to 30 April 2003 (11 pages) |
7 November 2003 | Return made up to 23/08/03; full list of members (9 pages) |
7 November 2003 | Return made up to 23/08/03; full list of members (9 pages) |
5 November 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Particulars of mortgage/charge (3 pages) |
31 October 2002 | Full accounts made up to 30 April 2002 (10 pages) |
31 October 2002 | Full accounts made up to 30 April 2002 (10 pages) |
2 October 2002 | Director's particulars changed (1 page) |
2 October 2002 | Director's particulars changed (1 page) |
30 September 2002 | Return made up to 23/08/02; full list of members (9 pages) |
30 September 2002 | Return made up to 23/08/02; full list of members (9 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
2 January 2002 | Full accounts made up to 30 April 2001 (10 pages) |
2 January 2002 | Full accounts made up to 30 April 2001 (10 pages) |
21 September 2001 | Return made up to 23/08/01; full list of members (7 pages) |
21 September 2001 | Return made up to 23/08/01; full list of members (7 pages) |
12 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
12 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
21 September 2000 | Return made up to 23/08/00; full list of members (7 pages) |
21 September 2000 | Return made up to 23/08/00; full list of members (7 pages) |
27 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
27 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
11 October 1999 | Return made up to 23/08/99; full list of members (6 pages) |
11 October 1999 | Return made up to 23/08/99; full list of members (6 pages) |
8 January 1999 | Full accounts made up to 30 April 1998 (10 pages) |
8 January 1999 | Full accounts made up to 30 April 1998 (10 pages) |
2 November 1998 | Company name changed\certificate issued on 02/11/98 (2 pages) |
2 November 1998 | Company name changed\certificate issued on 02/11/98 (2 pages) |
6 October 1998 | Return made up to 23/08/98; full list of members (8 pages) |
6 October 1998 | Return made up to 23/08/98; full list of members (8 pages) |
16 January 1998 | Full accounts made up to 30 April 1997 (11 pages) |
16 January 1998 | Full accounts made up to 30 April 1997 (11 pages) |
23 September 1997 | Return made up to 23/08/97; no change of members (8 pages) |
23 September 1997 | Return made up to 23/08/97; no change of members (8 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (10 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (10 pages) |
11 October 1996 | Return made up to 23/08/96; full list of members (8 pages) |
11 October 1996 | Return made up to 23/08/96; full list of members (8 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (10 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (10 pages) |
12 October 1995 | Return made up to 23/08/95; no change of members (6 pages) |
12 October 1995 | Return made up to 23/08/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
28 July 1994 | New director appointed (2 pages) |
28 July 1994 | New director appointed (2 pages) |
15 December 1992 | Ad 10/12/92--------- £ si 598@1=598 £ ic 2/600 (2 pages) |
15 December 1992 | Ad 10/12/92--------- £ si 598@1=598 £ ic 2/600 (2 pages) |
24 July 1991 | New director appointed (2 pages) |
24 July 1991 | New director appointed (2 pages) |
5 July 1991 | Memorandum and Articles of Association (15 pages) |
5 July 1991 | Memorandum and Articles of Association (15 pages) |
1 July 1991 | Company name changed tyrolese (163) LIMITED\certificate issued on 02/07/91 (3 pages) |
1 July 1991 | Company name changed tyrolese (163) LIMITED\certificate issued on 02/07/91 (3 pages) |
28 June 1991 | Memorandum and Articles of Association (16 pages) |
28 June 1991 | Memorandum and Articles of Association (16 pages) |
5 July 1989 | Incorporation (20 pages) |
5 July 1989 | Incorporation (20 pages) |