82 Silverthorne Road
London
SW8 3HE
Director Name | David Richard Hughes |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(14 years after company formation) |
Appointment Duration | 6 years, 2 months (closed 14 June 2016) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Battersea Studios 2 82 Silverthorne Road London SW8 3HE |
Director Name | John Andrew Jackson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(14 years after company formation) |
Appointment Duration | 6 years, 2 months (closed 14 June 2016) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Battersea Studios 2 82 Silverthorne Road London SW8 3HE |
Director Name | Mr Terence Gibbin Brown |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 12 years (resigned 31 March 2009) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 24 West Hill Road London SW18 1LN |
Director Name | Ali Evrenay Ozveren |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 November 2005) |
Role | Architect |
Correspondence Address | Flat 1 28 Crediton Hill London NW6 1HP |
Director Name | Mr Lyn Edwards |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 July 2014) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Flat 4 2 Vicarage Gate London W8 4HH |
Secretary Name | Ali Evrenay Ozveren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 August 2005) |
Role | Architect |
Correspondence Address | Flat 1 28 Crediton Hill London NW6 1HP |
Secretary Name | Philip Anthony Coogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | 42 Offchurch Lane Radford Semele Leamington Spa Warwickshire CV31 1TN |
Director Name | Timothy Guy Hardingham |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(14 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 January 2015) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Battersea Studios 2 82 Silverthorne Road London SW8 3HE |
Secretary Name | Andrew John McCarthy |
---|---|
Status | Resigned |
Appointed | 01 April 2010(14 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 February 2016) |
Role | Company Director |
Correspondence Address | Battersea Studios 2 82 Silverthorne Road London SW8 3HE |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1996(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants'Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1996(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1996(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | gmw-architects.com |
---|---|
Telephone | 020 79378020 |
Telephone region | London |
Registered Address | Battersea Studios 2 82 Silverthorne Road London SW8 3HE |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
2 at £1 | Christopher Allwood 66.67% Ordinary |
---|---|
1 at £1 | David Hughes 33.33% Ordinary |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2016 | Application to strike the company off the register (3 pages) |
17 March 2016 | Application to strike the company off the register (3 pages) |
17 February 2016 | Termination of appointment of Andrew John Mccarthy as a secretary on 17 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Andrew John Mccarthy as a secretary on 17 February 2016 (1 page) |
26 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 August 2015 | Company name changed gmw partnership LIMITED\certificate issued on 15/08/15
|
15 August 2015 | Company name changed gmw partnership LIMITED\certificate issued on 15/08/15
|
20 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Termination of appointment of Timothy Guy Hardingham as a director on 1 January 2015 (1 page) |
20 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Termination of appointment of Timothy Guy Hardingham as a director on 1 January 2015 (1 page) |
20 April 2015 | Termination of appointment of Timothy Guy Hardingham as a director on 1 January 2015 (1 page) |
20 April 2015 | Termination of appointment of Timothy Guy Hardingham as a director on 1 January 2015 (1 page) |
20 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Termination of appointment of Timothy Guy Hardingham as a director on 1 January 2015 (1 page) |
20 April 2015 | Termination of appointment of Timothy Guy Hardingham as a director on 1 January 2015 (1 page) |
2 July 2014 | Termination of appointment of Lyn Edwards as a director (1 page) |
2 July 2014 | Termination of appointment of Lyn Edwards as a director (1 page) |
15 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
12 September 2012 | Registered office address changed from P O Box 1613 239 Kensington High Street London W8 6SL on 12 September 2012 (1 page) |
12 September 2012 | Registered office address changed from P O Box 1613 239 Kensington High Street London W8 6SL on 12 September 2012 (1 page) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
27 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Appointment of Andrew John Mccarthy as a secretary (1 page) |
1 April 2010 | Appointment of David Richard Hughes as a director (2 pages) |
1 April 2010 | Appointment of David Richard Hughes as a director (2 pages) |
1 April 2010 | Termination of appointment of Philip Coogan as a secretary (1 page) |
1 April 2010 | Appointment of Timothy Guy Hardingham as a director (2 pages) |
1 April 2010 | Appointment of John Andrew Jackson as a director (2 pages) |
1 April 2010 | Appointment of Christopher Wayne Allwood as a director (2 pages) |
1 April 2010 | Appointment of Timothy Guy Hardingham as a director (2 pages) |
1 April 2010 | Termination of appointment of Philip Coogan as a secretary (1 page) |
1 April 2010 | Appointment of Christopher Wayne Allwood as a director (2 pages) |
1 April 2010 | Appointment of John Andrew Jackson as a director (2 pages) |
1 April 2010 | Appointment of Andrew John Mccarthy as a secretary (1 page) |
25 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 May 2009 | Appointment terminated director terence brown (1 page) |
26 May 2009 | Appointment terminated director terence brown (1 page) |
14 April 2009 | Return made up to 01/04/09; no change of members (4 pages) |
14 April 2009 | Return made up to 01/04/09; no change of members (4 pages) |
12 November 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
12 November 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
23 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
8 November 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
8 November 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
29 April 2007 | Return made up to 01/04/07; no change of members (7 pages) |
29 April 2007 | Return made up to 01/04/07; no change of members (7 pages) |
14 November 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
14 November 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
24 April 2006 | Return made up to 01/04/06; full list of members (7 pages) |
24 April 2006 | Return made up to 01/04/06; full list of members (7 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: 18 pall mall london SW1Y 5LU (1 page) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: 18 pall mall london SW1Y 5LU (1 page) |
5 September 2005 | New secretary appointed (2 pages) |
5 September 2005 | New secretary appointed (2 pages) |
5 September 2005 | Secretary resigned (1 page) |
4 April 2005 | Return made up to 01/04/05; full list of members (3 pages) |
4 April 2005 | Return made up to 01/04/05; full list of members (3 pages) |
31 August 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
31 August 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
19 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
19 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
1 February 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
1 February 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
16 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
16 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
28 January 2003 | Registered office changed on 28/01/03 from: 21 holborn viaduct london EC1A 2DY (1 page) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | Registered office changed on 28/01/03 from: 21 holborn viaduct london EC1A 2DY (1 page) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | Secretary resigned (1 page) |
10 October 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
10 October 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
16 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
16 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
21 December 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
21 December 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
27 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
27 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
3 May 2000 | Return made up to 01/04/00; full list of members (6 pages) |
3 May 2000 | Return made up to 01/04/00; full list of members (6 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
4 May 1999 | Return made up to 01/04/99; no change of members (6 pages) |
4 May 1999 | Return made up to 01/04/99; no change of members (6 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
1 May 1998 | Return made up to 01/04/98; full list of members (6 pages) |
1 May 1998 | Return made up to 01/04/98; full list of members (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (5 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (5 pages) |
2 May 1997 | Return made up to 01/04/97; full list of members (8 pages) |
2 May 1997 | Return made up to 01/04/97; full list of members (8 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | Resolutions
|
25 March 1997 | Resolutions
|
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | Ad 21/03/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | Resolutions
|
25 March 1997 | Resolutions
|
25 March 1997 | Ad 21/03/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | Resolutions
|
25 March 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Resolutions
|
25 March 1997 | Director resigned (1 page) |
25 March 1997 | New director appointed (2 pages) |
1 April 1996 | Incorporation (41 pages) |
1 April 1996 | Incorporation (41 pages) |