Company NameG.D. Architects Ltd.
DirectorsAdegboyega Tolulola Akintunde Durowoju and Abisoye Sulaiman Jokomba
Company StatusActive
Company Number03819038
CategoryPrivate Limited Company
Incorporation Date3 August 1999(24 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Adegboyega Tolulola Akintunde Durowoju
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1999(same day as company formation)
RoleChartered Architect
Country of ResidenceEngland
Correspondence Address41 Hartland Way
Shirley
Croydon
Surrey
CR0 8RJ
Secretary NameAlayode Durowoju
NationalityBritish
StatusCurrent
Appointed03 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address41 Hartland Way
Shirley
Croydon
Surrey
CR0 8RJ
Director NameMr Abisoye Sulaiman Jokomba
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2012(13 years, 4 months after company formation)
Appointment Duration11 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address41 Hartland Way
Croydon
Surrey
CR0 8RJ

Contact

Websitegd-architects.com

Location

Registered AddressSuite 161 Maddison House 226 High Street
Croydon
CR9 1DF
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1 at £1000Adegboyega Durowoju
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,433
Cash£430
Current Liabilities£1,717

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

10 March 2003Delivered on: 11 March 2003
Satisfied on: 16 May 2007
Persons entitled: Bibby Factors Sussex Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
28 April 2023Secretary's details changed for Alayode Durowoju on 25 April 2023 (1 page)
28 April 2023Director's details changed for Mr Adegboyega Tolulola Akintunde Durowoju on 25 April 2023 (2 pages)
25 April 2023Registered office address changed from Maddison House 226 High Street Croydon CR9 1DF England to Suite 161 Maddison House 226 High Street Croydon CR9 1DF on 25 April 2023 (1 page)
21 April 2023Registered office address changed from 41 Hartland Way Croydon Surrey CR0 8RJ to Maddison House 226 High Street Croydon CR9 1DF on 21 April 2023 (1 page)
17 March 2023Unaudited abridged accounts made up to 30 June 2022 (10 pages)
7 March 2023Amended accounts made up to 30 June 2021 (10 pages)
24 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
28 March 2022Unaudited abridged accounts made up to 30 June 2021 (11 pages)
24 August 2021Confirmation statement made on 13 August 2021 with updates (4 pages)
26 March 2021Unaudited abridged accounts made up to 30 June 2020 (11 pages)
21 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
27 March 2020Unaudited abridged accounts made up to 30 June 2019 (12 pages)
15 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
26 March 2019Unaudited abridged accounts made up to 30 June 2018 (13 pages)
13 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
8 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
22 March 2018Unaudited abridged accounts made up to 30 June 2017 (13 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
12 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (11 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (11 pages)
7 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,000
(5 pages)
7 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,000
(5 pages)
7 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,000
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (11 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (11 pages)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(5 pages)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(5 pages)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (11 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (11 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
(5 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
(5 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
(5 pages)
23 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
23 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
14 December 2012Appointment of Mr Abisoye Sulaiman Jokomba as a director (2 pages)
14 December 2012Appointment of Mr Abisoye Sulaiman Jokomba as a director (2 pages)
23 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
14 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
26 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
16 February 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
16 February 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
25 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
21 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
21 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
30 August 2009Return made up to 03/08/09; full list of members (3 pages)
30 August 2009Return made up to 03/08/09; full list of members (3 pages)
20 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
20 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
16 December 2008Registered office changed on 16/12/2008 from provident house burrell row beckenham kent BR3 1AT (1 page)
16 December 2008Registered office changed on 16/12/2008 from provident house burrell row beckenham kent BR3 1AT (1 page)
5 August 2008Return made up to 03/08/08; full list of members (3 pages)
5 August 2008Return made up to 03/08/08; full list of members (3 pages)
26 June 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
26 June 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
21 September 2007Return made up to 03/08/07; full list of members (6 pages)
21 September 2007Return made up to 03/08/07; full list of members (6 pages)
7 June 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
7 June 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
16 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2006Return made up to 03/08/06; full list of members (6 pages)
11 September 2006Return made up to 03/08/06; full list of members (6 pages)
25 August 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
25 August 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
16 September 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
16 September 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
7 September 2005Return made up to 03/08/05; full list of members (6 pages)
7 September 2005Return made up to 03/08/05; full list of members (6 pages)
25 October 2004Return made up to 03/08/04; full list of members (6 pages)
25 October 2004Return made up to 03/08/04; full list of members (6 pages)
12 October 2004Registered office changed on 12/10/04 from: 61 woodville road thornton heath surrey CR7 8LN (1 page)
12 October 2004Registered office changed on 12/10/04 from: 61 woodville road thornton heath surrey CR7 8LN (1 page)
7 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
7 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
5 September 2003Return made up to 03/08/03; full list of members (6 pages)
5 September 2003Return made up to 03/08/03; full list of members (6 pages)
11 March 2003Particulars of mortgage/charge (11 pages)
11 March 2003Particulars of mortgage/charge (11 pages)
21 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
21 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
19 September 2002Return made up to 03/08/02; full list of members (6 pages)
19 September 2002Return made up to 03/08/02; full list of members (6 pages)
26 January 2002Director's particulars changed (1 page)
26 January 2002Secretary's particulars changed (1 page)
26 January 2002Secretary's particulars changed (1 page)
26 January 2002Director's particulars changed (1 page)
14 September 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
14 September 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
24 August 2001Return made up to 03/08/01; full list of members (6 pages)
24 August 2001Return made up to 03/08/01; full list of members (6 pages)
1 February 2001Full accounts made up to 30 June 2000 (8 pages)
1 February 2001Full accounts made up to 30 June 2000 (8 pages)
18 September 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1999Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
1 December 1999Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
3 August 1999Incorporation (11 pages)
3 August 1999Incorporation (11 pages)