Company NameJames Gorst Architects Limited
DirectorsCharles James Gorst and David Roy
Company StatusActive
Company Number04398990
CategoryPrivate Limited Company
Incorporation Date20 March 2002(22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameCharles James Gorst
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2002(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe House Of Detention
Clerkenwell Close
London
EC1R 0AS
Director NameMr David Roy
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(14 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address127 Poynton Road
London
N17 9SJ
Secretary NameHeather Hylton
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address67c Newlands Park
London
SE26 5PW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejamesgorstarchitects.com

Location

Registered AddressC/O T Burton & Co Ltd, Suite 1 Scotts Place
24 Scotts Road
Bromley
Kent
BR1 3QD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

520 at £1Charles James Gorst
52.00%
Ordinary
480 at £1Charity Crewe
48.00%
Ordinary

Financials

Year2014
Net Worth£203,649
Cash£208,768
Current Liabilities£53,078

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Charges

15 April 2016Delivered on: 22 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
6 August 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
13 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
13 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
23 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
13 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
12 February 2018Registered office address changed from C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR England to C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 12 February 2018 (1 page)
4 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
10 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
10 July 2017Change of details for Mr Charles James Gorst as a person with significant control on 1 May 2017 (2 pages)
10 July 2017Change of details for Mr Charles James Gorst as a person with significant control on 1 May 2017 (2 pages)
10 July 2017Statement of capital following an allotment of shares on 30 April 2017
  • GBP 5,000
(3 pages)
10 July 2017Cessation of Charity Crew Gorst as a person with significant control on 30 April 2017 (1 page)
10 July 2017Statement of capital following an allotment of shares on 30 April 2017
  • GBP 5,000
(3 pages)
10 July 2017Cessation of Charity Crew Gorst as a person with significant control on 30 April 2017 (1 page)
10 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
4 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
20 March 2017Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017 (1 page)
6 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 July 2016Appointment of Mr David Roy as a director on 1 July 2016 (2 pages)
19 July 2016Appointment of Mr David Roy as a director on 1 July 2016 (2 pages)
22 April 2016Registration of charge 043989900001, created on 15 April 2016 (19 pages)
22 April 2016Registration of charge 043989900001, created on 15 April 2016 (19 pages)
12 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(3 pages)
12 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
23 July 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(3 pages)
23 July 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(3 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
26 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(3 pages)
4 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(3 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 May 2012Termination of appointment of Heather Hylton as a secretary (1 page)
4 May 2012Termination of appointment of Heather Hylton as a secretary (1 page)
4 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 April 2010Director's details changed for Charles James Gorst on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Charles James Gorst on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Charles James Gorst on 1 October 2009 (2 pages)
18 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
18 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 March 2009Return made up to 20/03/09; full list of members (3 pages)
30 March 2009Return made up to 20/03/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 April 2008Return made up to 20/03/08; full list of members (3 pages)
8 April 2008Return made up to 20/03/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 April 2007Return made up to 20/03/07; full list of members (2 pages)
5 April 2007Return made up to 20/03/07; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 April 2006Return made up to 20/03/06; full list of members (2 pages)
6 April 2006Return made up to 20/03/06; full list of members (2 pages)
23 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
30 March 2005Return made up to 20/03/05; full list of members (2 pages)
30 March 2005Return made up to 20/03/05; full list of members (2 pages)
17 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
25 June 2004Return made up to 20/03/04; full list of members (6 pages)
25 June 2004Return made up to 20/03/04; full list of members (6 pages)
22 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
22 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
12 April 2003Ad 04/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 April 2003Ad 04/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 April 2003Return made up to 20/03/03; full list of members (6 pages)
12 April 2003Return made up to 20/03/03; full list of members (6 pages)
5 September 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
5 September 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
27 March 2002New director appointed (2 pages)
27 March 2002Director resigned (1 page)
27 March 2002Secretary resigned (1 page)
27 March 2002New secretary appointed (2 pages)
27 March 2002Secretary resigned (1 page)
27 March 2002New secretary appointed (2 pages)
27 March 2002Director resigned (1 page)
27 March 2002New director appointed (2 pages)
20 March 2002Incorporation (18 pages)
20 March 2002Incorporation (18 pages)