Clerkenwell Close
London
EC1R 0AS
Director Name | Mr David Roy |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 127 Poynton Road London N17 9SJ |
Secretary Name | Heather Hylton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 67c Newlands Park London SE26 5PW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | jamesgorstarchitects.com |
---|
Registered Address | C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
520 at £1 | Charles James Gorst 52.00% Ordinary |
---|---|
480 at £1 | Charity Crewe 48.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £203,649 |
Cash | £208,768 |
Current Liabilities | £53,078 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months, 3 weeks from now) |
15 April 2016 | Delivered on: 22 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
20 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
6 August 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
13 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
11 March 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
13 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
23 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
13 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
12 February 2018 | Registered 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 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
10 July 2017 | Change of details for Mr Charles James Gorst as a person with significant control on 1 May 2017 (2 pages) |
10 July 2017 | Change of details for Mr Charles James Gorst as a person with significant control on 1 May 2017 (2 pages) |
10 July 2017 | Statement of capital following an allotment of shares on 30 April 2017
|
10 July 2017 | Cessation of Charity Crew Gorst as a person with significant control on 30 April 2017 (1 page) |
10 July 2017 | Statement of capital following an allotment of shares on 30 April 2017
|
10 July 2017 | Cessation of Charity Crew Gorst as a person with significant control on 30 April 2017 (1 page) |
10 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
4 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
20 March 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 July 2016 | Appointment of Mr David Roy as a director on 1 July 2016 (2 pages) |
19 July 2016 | Appointment of Mr David Roy as a director on 1 July 2016 (2 pages) |
22 April 2016 | Registration of charge 043989900001, created on 15 April 2016 (19 pages) |
22 April 2016 | Registration of charge 043989900001, created on 15 April 2016 (19 pages) |
12 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
21 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 May 2012 | Termination of appointment of Heather Hylton as a secretary (1 page) |
4 May 2012 | Termination of appointment of Heather Hylton as a secretary (1 page) |
4 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
9 April 2010 | Director's details changed for Charles James Gorst on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Charles James Gorst on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Charles James Gorst on 1 October 2009 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
30 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
8 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
8 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
5 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 April 2006 | Return made up to 20/03/06; full list of members (2 pages) |
6 April 2006 | Return made up to 20/03/06; full list of members (2 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
30 March 2005 | Return made up to 20/03/05; full list of members (2 pages) |
30 March 2005 | Return made up to 20/03/05; full list of members (2 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
25 June 2004 | Return made up to 20/03/04; full list of members (6 pages) |
25 June 2004 | Return made up to 20/03/04; full list of members (6 pages) |
22 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
22 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
12 April 2003 | Ad 04/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 April 2003 | Ad 04/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
12 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
5 September 2002 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
5 September 2002 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | New director appointed (2 pages) |
20 March 2002 | Incorporation (18 pages) |
20 March 2002 | Incorporation (18 pages) |