Company NameGLS Architects Limited
DirectorDavid Vincenzo Cirelli
Company StatusLiquidation
Company Number02822502
CategoryPrivate Limited Company
Incorporation Date28 May 1993(30 years, 11 months ago)
Previous NameArchadia Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr David Vincenzo Cirelli
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2020(27 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoylon House Amberley Way
Hounslow
TW4 6BH
Director NameGrant Roger Mainwaring Littler
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address11 Leigh Park Road
Leigh On Sea
Essex
SS9 2DU
Secretary NameSandra Jores
NationalityBritish
StatusResigned
Appointed28 May 1993(same day as company formation)
RoleSecretary
Correspondence Address65 Longford Close
Hampton
Middlesex
TW12 1AD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteglsarchitects.co.uk
Telephone020 74041000
Telephone regionLondon

Location

Registered AddressJoylon House
Amberley Way
Hounslow
TW4 6BH
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Grant Roger Mainwaring Littler
100.00%
Ordinary

Financials

Year2014
Net Worth£3,853
Current Liabilities£2,053

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Next Accounts Due27 May 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End27 May

Returns

Latest Return28 July 2020 (3 years, 9 months ago)
Next Return Due11 August 2021 (overdue)

Filing History

11 February 2024Order of court to wind up (3 pages)
5 August 2021Compulsory strike-off action has been suspended (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
29 January 2021Registered 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 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
28 July 2020Termination of appointment of Grant Roger Mainwaring Littler as a director on 22 June 2020 (1 page)
28 July 2020Registered 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 2020Notification of David Vincenzo Cirelli as a person with significant control on 22 June 2020 (2 pages)
28 July 2020Appointment of David Vincenzo Cirelli as a director on 22 June 2020 (2 pages)
28 July 2020Cessation of Grant Roger Mainwaring Littler as a person with significant control on 22 June 2020 (1 page)
28 July 2020Confirmation statement made on 28 July 2020 with updates (4 pages)
28 July 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
21 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
21 May 2019Confirmation statement made on 28 May 2018 with no updates (3 pages)
28 February 2019Previous accounting period shortened from 28 May 2018 to 27 May 2018 (1 page)
29 August 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
29 May 2018Current accounting period shortened from 29 May 2017 to 28 May 2017 (1 page)
28 February 2018Previous accounting period shortened from 30 May 2017 to 29 May 2017 (1 page)
31 October 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
31 October 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
13 September 2017Notification of Grant Roger Mainwaring Littler as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
13 September 2017Notification of Grant Roger Mainwaring Littler as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Compulsory strike-off action has been discontinued (1 page)
23 August 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
27 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
27 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
6 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
6 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
17 December 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
17 December 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
16 December 2015Registered 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 2015Registered 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 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
11 March 2015Accounts for a dormant company made up to 31 May 2014 (4 pages)
11 March 2015Accounts for a dormant company made up to 31 May 2014 (4 pages)
4 September 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
4 September 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
4 September 2014Termination of appointment of Sandra Jores as a secretary on 12 August 2014 (1 page)
4 September 2014Termination of appointment of Sandra Jores as a secretary on 12 August 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 January 2014Company name changed archadia associates LIMITED\certificate issued on 21/01/14
  • NM06 ‐
(3 pages)
21 January 2014Company name changed archadia associates LIMITED\certificate issued on 21/01/14
  • NM06 ‐
(3 pages)
14 January 2014Change of name notice (2 pages)
14 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-10
(1 page)
14 January 2014Change of name notice (2 pages)
14 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-10
(1 page)
9 January 2014Registered office address changed from 221 Shoreditch High Street London E1 6PP on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 221 Shoreditch High Street London E1 6PP on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 221 Shoreditch High Street London E1 6PP on 9 January 2014 (1 page)
8 August 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
8 August 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
14 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
2 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
30 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Grant Roger Mainwaring Littler on 28 May 2010 (2 pages)
30 June 2010Director's details changed for Grant Roger Mainwaring Littler on 28 May 2010 (2 pages)
30 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
17 July 2009Return made up to 28/05/09; full list of members (3 pages)
17 July 2009Return made up to 28/05/09; full list of members (3 pages)
10 July 2009Location of debenture register (1 page)
10 July 2009Location of debenture register (1 page)
10 July 2009Location of register of members (1 page)
10 July 2009Registered office changed on 10/07/2009 from lemon & co 221 shoreditch high street london E1 6PP (1 page)
10 July 2009Registered office changed on 10/07/2009 from lemon & co 221 shoreditch high street london E1 6PP (1 page)
10 July 2009Location of register of members (1 page)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
27 June 2008Return made up to 28/05/08; full list of members (3 pages)
27 June 2008Return made up to 28/05/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
5 June 2007Return made up to 28/05/07; full list of members (2 pages)
5 June 2007Return made up to 28/05/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
23 June 2006Return made up to 28/05/06; full list of members (2 pages)
23 June 2006Return made up to 28/05/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
31 May 2005Return made up to 28/05/05; full list of members (2 pages)
31 May 2005Return made up to 28/05/05; full list of members (2 pages)
6 April 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
6 April 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
4 August 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
24 July 2003Return made up to 28/05/03; full list of members (6 pages)
24 July 2003Return made up to 28/05/03; full list of members (6 pages)
2 April 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
2 April 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
15 July 2002Return made up to 28/05/02; full list of members (6 pages)
15 July 2002Return made up to 28/05/02; full list of members (6 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
7 August 2001Return made up to 28/05/01; full list of members
  • 363(287) ‐ Registered office changed on 07/08/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 August 2001Return made up to 28/05/01; full list of members
  • 363(287) ‐ Registered office changed on 07/08/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 April 2001Full accounts made up to 31 May 2000 (7 pages)
3 April 2001Full accounts made up to 31 May 2000 (7 pages)
14 June 2000Return made up to 28/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/06/00
(6 pages)
14 June 2000Return made up to 28/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/06/00
(6 pages)
1 June 2000Registered office changed on 01/06/00 from: c/o lionel h lemon & co 18 widegate street bishopsgate london E1 7HU (1 page)
1 June 2000Registered office changed on 01/06/00 from: c/o lionel h lemon & co 18 widegate street bishopsgate london E1 7HU (1 page)
3 April 2000Full accounts made up to 31 May 1999 (7 pages)
3 April 2000Full accounts made up to 31 May 1999 (7 pages)
28 June 1999Return made up to 28/05/99; no change of members (4 pages)
28 June 1999Return made up to 28/05/99; no change of members (4 pages)
30 March 1999Full accounts made up to 31 May 1998 (7 pages)
30 March 1999Full accounts made up to 31 May 1998 (7 pages)
25 August 1998Return made up to 28/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 August 1998Return made up to 28/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 March 1998Full accounts made up to 31 May 1997 (7 pages)
30 March 1998Full accounts made up to 31 May 1997 (7 pages)
10 June 1997Return made up to 28/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1997Return made up to 28/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 1997Full accounts made up to 31 May 1996 (7 pages)
2 April 1997Full accounts made up to 31 May 1996 (7 pages)
7 July 1996Return made up to 28/05/96; no change of members (4 pages)
7 July 1996Return made up to 28/05/96; no change of members (4 pages)
31 March 1996Full accounts made up to 31 May 1995 (7 pages)
31 March 1996Full accounts made up to 31 May 1995 (7 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
28 May 1993Incorporation (17 pages)
28 May 1993Incorporation (17 pages)