Company NameGodsmark Architecture Ltd
DirectorTimothy Godsmark
Company StatusActive
Company Number04650352
CategoryPrivate Limited Company
Incorporation Date28 January 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameTimothy Godsmark
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2003(1 day after company formation)
Appointment Duration21 years, 2 months
RoleArchitect
Correspondence Address23 Hatfield House
Baltic Street West
London
EC1Y 0ST
Director NameMr Ben Hebblethwaite
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(7 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 November 2021)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address91a Front Road
Woodchurch
Kent
TN26 3SF
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Nameth Company Secretarial Ltd (Corporation)
StatusResigned
Appointed29 January 2003(1 day after company formation)
Appointment Duration12 years, 2 months (resigned 31 March 2015)
Correspondence AddressThe 1929 Building
Merton Abbey Mills, 18 Watermill Way
London
SW19 2RD

Contact

Websitegodsmarkarchitecture.com
Telephone020 77390399
Telephone regionLondon

Location

Registered AddressThomas Harris 1929 Shop Merton Abbey Mills
18 Watermill Way
London
SW19 2RD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Mr Timothy Godsmark
51.00%
Ordinary
49 at £1Mr Ben Hebblethwaite
49.00%
Ordinary

Financials

Year2014
Net Worth£849
Current Liabilities£28,941

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

13 January 2009Delivered on: 17 January 2009
Persons entitled: Shoreditch Town Hall Trust

Classification: Rent deposit deed
Secured details: £1,525.00 due or to become due from the company to the chargee.
Particulars: Rent deposit monies of £1,525.00 pursuant to the rent deposit deed dated 13TH january 2009.
Outstanding

Filing History

6 September 2023Micro company accounts made up to 31 March 2023 (6 pages)
13 February 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
14 February 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
9 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
2 December 2021Termination of appointment of Ben Hebblethwaite as a director on 30 November 2021 (1 page)
2 December 2021Change of details for Mr Timothy Godsmark as a person with significant control on 30 November 2021 (2 pages)
2 December 2021Cessation of Ben Hebblethwaite as a person with significant control on 30 November 2021 (1 page)
4 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
9 November 2020Micro company accounts made up to 31 March 2020 (6 pages)
24 February 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
9 October 2017Micro company accounts made up to 31 March 2017 (8 pages)
9 October 2017Micro company accounts made up to 31 March 2017 (8 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page)
6 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page)
6 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page)
8 April 2015Termination of appointment of Th Company Secretarial Ltd as a secretary on 31 March 2015 (1 page)
8 April 2015Termination of appointment of Th Company Secretarial Ltd as a secretary on 31 March 2015 (1 page)
18 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
18 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 November 2014Director's details changed for Mr Ben Hebblethwaite on 5 November 2014 (2 pages)
5 November 2014Director's details changed for Mr Ben Hebblethwaite on 5 November 2014 (2 pages)
5 November 2014Director's details changed for Mr Ben Hebblethwaite on 5 November 2014 (2 pages)
27 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
27 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 September 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 100
(3 pages)
22 September 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 100
(3 pages)
6 May 2010Appointment of Mr Ben Hebblethwaite as a director (2 pages)
6 May 2010Appointment of Mr Ben Hebblethwaite as a director (2 pages)
4 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 February 2009Return made up to 28/01/09; full list of members (3 pages)
23 February 2009Return made up to 28/01/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 February 2008Return made up to 28/01/08; full list of members (2 pages)
7 February 2008Return made up to 28/01/08; full list of members (2 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 February 2007Return made up to 28/01/07; full list of members (2 pages)
12 February 2007Return made up to 28/01/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 April 2006Return made up to 28/01/06; full list of members (2 pages)
4 April 2006Registered office changed on 04/04/06 from: the 1929 building merton abbey mills london SW19 2RD (1 page)
4 April 2006Registered office changed on 04/04/06 from: the 1929 building merton abbey mills london SW19 2RD (1 page)
4 April 2006Return made up to 28/01/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 April 2005Return made up to 28/01/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
(6 pages)
13 April 2005Return made up to 28/01/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
(6 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 February 2004Director's particulars changed (1 page)
25 February 2004Director's particulars changed (1 page)
25 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
8 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
29 January 2003New director appointed (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003New secretary appointed (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003New secretary appointed (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003New director appointed (1 page)
28 January 2003Incorporation (16 pages)
28 January 2003Incorporation (16 pages)