Hounslow
TW4 6BH
Director Name | Grant Roger Mainwaring Littler |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 11 Leigh Park Road Leigh On Sea Essex SS9 2DU |
Secretary Name | Sandra Jores |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 65 Longford Close Hampton Middlesex TW12 1AD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | glsarchitects.co.uk |
---|---|
Telephone | 020 74041000 |
Telephone region | London |
Registered Address | Joylon House Amberley Way Hounslow TW4 6BH |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Grant Roger Mainwaring Littler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,853 |
Current Liabilities | £2,053 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Next Accounts Due | 27 May 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 May |
Latest Return | 28 July 2020 (3 years, 9 months ago) |
---|---|
Next Return Due | 11 August 2021 (overdue) |
11 February 2024 | Order of court to wind up (3 pages) |
---|---|
5 August 2021 | Compulsory strike-off action has been suspended (1 page) |
27 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2021 | Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX England to Joylon House Amberley Way Hounslow TW4 6BH on 29 January 2021 (1 page) |
23 November 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
28 July 2020 | Termination of appointment of Grant Roger Mainwaring Littler as a director on 22 June 2020 (1 page) |
28 July 2020 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to Crown House 27 Old Gloucester Street London WC1N 3AX on 28 July 2020 (1 page) |
28 July 2020 | Notification of David Vincenzo Cirelli as a person with significant control on 22 June 2020 (2 pages) |
28 July 2020 | Appointment of David Vincenzo Cirelli as a director on 22 June 2020 (2 pages) |
28 July 2020 | Cessation of Grant Roger Mainwaring Littler as a person with significant control on 22 June 2020 (1 page) |
28 July 2020 | Confirmation statement made on 28 July 2020 with updates (4 pages) |
28 July 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
21 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
21 May 2019 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
28 February 2019 | Previous accounting period shortened from 28 May 2018 to 27 May 2018 (1 page) |
29 August 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
29 May 2018 | Current accounting period shortened from 29 May 2017 to 28 May 2017 (1 page) |
28 February 2018 | Previous accounting period shortened from 30 May 2017 to 29 May 2017 (1 page) |
31 October 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
31 October 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
13 September 2017 | Notification of Grant Roger Mainwaring Littler as a person with significant control on 6 April 2016 (2 pages) |
13 September 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
13 September 2017 | Notification of Grant Roger Mainwaring Littler as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
27 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
6 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
16 December 2015 | Registered office address changed from 8 Staple Inn Holborn London Greater London WC1V 7QH to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 16 December 2015 (1 page) |
16 December 2015 | Registered office address changed from 8 Staple Inn Holborn London Greater London WC1V 7QH to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 16 December 2015 (1 page) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2015 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
11 March 2015 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
4 September 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Termination of appointment of Sandra Jores as a secretary on 12 August 2014 (1 page) |
4 September 2014 | Termination of appointment of Sandra Jores as a secretary on 12 August 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 January 2014 | Company name changed archadia associates LIMITED\certificate issued on 21/01/14
|
21 January 2014 | Company name changed archadia associates LIMITED\certificate issued on 21/01/14
|
14 January 2014 | Change of name notice (2 pages) |
14 January 2014 | Resolutions
|
14 January 2014 | Change of name notice (2 pages) |
14 January 2014 | Resolutions
|
9 January 2014 | Registered office address changed from 221 Shoreditch High Street London E1 6PP on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 221 Shoreditch High Street London E1 6PP on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 221 Shoreditch High Street London E1 6PP on 9 January 2014 (1 page) |
8 August 2013 | Annual return made up to 28 May 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 28 May 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
14 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
2 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
30 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Grant Roger Mainwaring Littler on 28 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Grant Roger Mainwaring Littler on 28 May 2010 (2 pages) |
30 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
17 July 2009 | Return made up to 28/05/09; full list of members (3 pages) |
17 July 2009 | Return made up to 28/05/09; full list of members (3 pages) |
10 July 2009 | Location of debenture register (1 page) |
10 July 2009 | Location of debenture register (1 page) |
10 July 2009 | Location of register of members (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from lemon & co 221 shoreditch high street london E1 6PP (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from lemon & co 221 shoreditch high street london E1 6PP (1 page) |
10 July 2009 | Location of register of members (1 page) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
27 June 2008 | Return made up to 28/05/08; full list of members (3 pages) |
27 June 2008 | Return made up to 28/05/08; full list of members (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
5 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
23 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
23 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
31 May 2005 | Return made up to 28/05/05; full list of members (2 pages) |
31 May 2005 | Return made up to 28/05/05; full list of members (2 pages) |
6 April 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
6 April 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
4 August 2004 | Return made up to 28/05/04; full list of members
|
4 August 2004 | Return made up to 28/05/04; full list of members
|
2 April 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
2 April 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
24 July 2003 | Return made up to 28/05/03; full list of members (6 pages) |
24 July 2003 | Return made up to 28/05/03; full list of members (6 pages) |
2 April 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
2 April 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
15 July 2002 | Return made up to 28/05/02; full list of members (6 pages) |
15 July 2002 | Return made up to 28/05/02; full list of members (6 pages) |
3 April 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
3 April 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
7 August 2001 | Return made up to 28/05/01; full list of members
|
7 August 2001 | Return made up to 28/05/01; full list of members
|
3 April 2001 | Full accounts made up to 31 May 2000 (7 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (7 pages) |
14 June 2000 | Return made up to 28/05/00; full list of members
|
14 June 2000 | Return made up to 28/05/00; full list of members
|
1 June 2000 | Registered office changed on 01/06/00 from: c/o lionel h lemon & co 18 widegate street bishopsgate london E1 7HU (1 page) |
1 June 2000 | Registered office changed on 01/06/00 from: c/o lionel h lemon & co 18 widegate street bishopsgate london E1 7HU (1 page) |
3 April 2000 | Full accounts made up to 31 May 1999 (7 pages) |
3 April 2000 | Full accounts made up to 31 May 1999 (7 pages) |
28 June 1999 | Return made up to 28/05/99; no change of members (4 pages) |
28 June 1999 | Return made up to 28/05/99; no change of members (4 pages) |
30 March 1999 | Full accounts made up to 31 May 1998 (7 pages) |
30 March 1999 | Full accounts made up to 31 May 1998 (7 pages) |
25 August 1998 | Return made up to 28/05/98; no change of members
|
25 August 1998 | Return made up to 28/05/98; no change of members
|
30 March 1998 | Full accounts made up to 31 May 1997 (7 pages) |
30 March 1998 | Full accounts made up to 31 May 1997 (7 pages) |
10 June 1997 | Return made up to 28/05/97; full list of members
|
10 June 1997 | Return made up to 28/05/97; full list of members
|
2 April 1997 | Full accounts made up to 31 May 1996 (7 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (7 pages) |
7 July 1996 | Return made up to 28/05/96; no change of members (4 pages) |
7 July 1996 | Return made up to 28/05/96; no change of members (4 pages) |
31 March 1996 | Full accounts made up to 31 May 1995 (7 pages) |
31 March 1996 | Full accounts made up to 31 May 1995 (7 pages) |
31 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
31 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
28 May 1993 | Incorporation (17 pages) |
28 May 1993 | Incorporation (17 pages) |