Company NameGMW Architects International Limited
Company StatusDissolved
Company Number05650225
CategoryPrivate Limited Company
Incorporation Date9 December 2005(18 years, 4 months ago)
Dissolution Date17 October 2023 (6 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Darren Edwin Comber
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2015(9 years, 7 months after company formation)
Appointment Duration8 years, 2 months (closed 17 October 2023)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address77 Endell Street
London
WC2H 9DZ
Director NameMr Anthony Michael Olliff
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2015(9 years, 7 months after company formation)
Appointment Duration8 years, 2 months (closed 17 October 2023)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address77 Endell Street
London
WC2H 9DZ
Director NameMr Terence Gibbin Brown
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address24 West Hill Road
London
SW18 1LN
Director NameMr Lyn Edwards
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFlat 4 2 Vicarage Gate
London
W8 4HH
Secretary NamePhilip Anthony Coogan
NationalityBritish
StatusResigned
Appointed09 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address42 Offchurch Lane
Radford Semele
Leamington Spa
Warwickshire
CV31 1TN
Director NameMr Maurice Eugene Frederick Rosario
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(1 month after company formation)
Appointment Duration9 years, 6 months (resigned 31 July 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton 32 Elm Park Road
Pinner
Middlesex
HA5 3LH
Director NameTimothy Guy Hardingham
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(3 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressLa Roca Black Hill
Lingfield
West Sussex
RH16 2HF
Director NameChristopher Wayne Allwood
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(3 years, 7 months after company formation)
Appointment Duration6 years (resigned 31 July 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address23 Station Road
Mursley
Milton Keynes
Buckinghamshire
MK17 0SA
Director NameDavid Richard Hughes
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(3 years, 7 months after company formation)
Appointment Duration6 years (resigned 31 July 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address28 Cofthall Gardens
Twickenham
TW1 4HJ
Director NameJohn Andrew Jackson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(3 years, 7 months after company formation)
Appointment Duration6 years (resigned 31 July 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address43 Craigton Road
Eltham
London
SE9 1QE
Secretary NameMr Andrew John McCarthy
NationalityBritish
StatusResigned
Appointed13 July 2009(3 years, 7 months after company formation)
Appointment Duration6 years (resigned 31 July 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address42 Tollers Lane
Old Coulsdon
Surrey
CR5 1BB
Director NameMr Jonathan Goy Hill
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(9 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 September 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence Address77 Endell Street
London
WC2H 9DZ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed09 December 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewww.gmw-architects.com
Telephone020 79378020
Telephone regionLondon

Location

Registered Address77 Endell Street
London
WC2H 9DZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Christopher Allwood
50.00%
Ordinary
1 at £1John Jackson
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£1,668
Current Liabilities£321,025

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

22 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
23 June 2020Full accounts made up to 31 July 2019 (17 pages)
17 December 2019Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page)
17 December 2019Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page)
16 December 2019Confirmation statement made on 9 December 2019 with updates (4 pages)
19 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
5 December 2018Full accounts made up to 31 July 2018 (17 pages)
5 October 2018Termination of appointment of Jonathan Goy Hill as a director on 28 September 2018 (1 page)
13 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
5 December 2017Full accounts made up to 31 July 2017 (19 pages)
5 December 2017Full accounts made up to 31 July 2017 (19 pages)
6 February 2017Full accounts made up to 31 July 2016 (18 pages)
6 February 2017Full accounts made up to 31 July 2016 (18 pages)
16 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(5 pages)
15 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(5 pages)
18 August 2015Appointment of Mr Anthony Michael Olliff as a director on 1 August 2015 (2 pages)
18 August 2015Appointment of Mr Darren Edwin Comber as a director on 1 August 2015 (2 pages)
18 August 2015Termination of appointment of Andrew John Mccarthy as a secretary on 31 July 2015 (1 page)
18 August 2015Termination of appointment of John Andrew Jackson as a director on 31 July 2015 (1 page)
18 August 2015Current accounting period extended from 31 March 2016 to 31 July 2016 (1 page)
18 August 2015Appointment of Mr Jonathan Goy Hill as a director on 1 August 2015 (2 pages)
18 August 2015Appointment of Mr Anthony Michael Olliff as a director on 1 August 2015 (2 pages)
18 August 2015Current accounting period extended from 31 March 2016 to 31 July 2016 (1 page)
18 August 2015Appointment of Mr Jonathan Goy Hill as a director on 1 August 2015 (2 pages)
18 August 2015Termination of appointment of Andrew John Mccarthy as a secretary on 31 July 2015 (1 page)
18 August 2015Appointment of Mr Jonathan Goy Hill as a director on 1 August 2015 (2 pages)
18 August 2015Appointment of Mr Anthony Michael Olliff as a director on 1 August 2015 (2 pages)
18 August 2015Appointment of Mr Darren Edwin Comber as a director on 1 August 2015 (2 pages)
18 August 2015Termination of appointment of John Andrew Jackson as a director on 31 July 2015 (1 page)
18 August 2015Appointment of Mr Darren Edwin Comber as a director on 1 August 2015 (2 pages)
14 August 2015Termination of appointment of Maurice Eugene Frederick Rosario as a director on 31 July 2015 (1 page)
14 August 2015Registered office address changed from Battersea Studios 2 82 Silverthorne Road London SW8 3HE to 77 Endell Street London WC2H 9DZ on 14 August 2015 (1 page)
14 August 2015Termination of appointment of Christopher Wayne Allwood as a director on 31 July 2015 (1 page)
14 August 2015Termination of appointment of David Richard Hughes as a director on 31 July 2015 (1 page)
14 August 2015Termination of appointment of Lyn Edwards as a director on 31 July 2015 (1 page)
14 August 2015Registered office address changed from , Battersea Studios 2 82 Silverthorne Road, London, SW8 3HE to 77 Endell Street London WC2H 9DZ on 14 August 2015 (1 page)
14 August 2015Termination of appointment of Lyn Edwards as a director on 31 July 2015 (1 page)
14 August 2015Termination of appointment of Christopher Wayne Allwood as a director on 31 July 2015 (1 page)
14 August 2015Termination of appointment of Maurice Eugene Frederick Rosario as a director on 31 July 2015 (1 page)
14 August 2015Termination of appointment of David Richard Hughes as a director on 31 July 2015 (1 page)
28 January 2015Termination of appointment of Timothy Guy Hardingham as a director on 1 January 2015 (1 page)
28 January 2015Termination of appointment of Timothy Guy Hardingham as a director on 1 January 2015 (1 page)
28 January 2015Termination of appointment of Timothy Guy Hardingham as a director on 1 January 2015 (1 page)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(10 pages)
15 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(10 pages)
15 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(10 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(9 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(9 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(9 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
12 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (9 pages)
12 December 2012Registered office address changed from Battersea Studios 2 82 Silverthorne Road London SW8 3HE United Kingdom on 12 December 2012 (1 page)
12 December 2012Registered office address changed from Battersea Studios 2 82 Silverthorne Road London SW8 3HE SW8 3HE United Kingdom on 12 December 2012 (1 page)
12 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (9 pages)
12 December 2012Registered office address changed from , Battersea Studios 2 82 Silverthorne Road, London, SW8 3HE, SW8 3HE, United Kingdom on 12 December 2012 (1 page)
12 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (9 pages)
12 December 2012Registered office address changed from , Battersea Studios 2 82 Silverthorne Road, London, SW8 3HE, United Kingdom on 12 December 2012 (1 page)
12 September 2012Registered office address changed from , Gmw Architects, 239 Kensington High Street, London, W8 6SL on 12 September 2012 (1 page)
12 September 2012Registered office address changed from Gmw Architects 239 Kensington High Street London W8 6SL on 12 September 2012 (1 page)
2 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (9 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (9 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (9 pages)
5 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (9 pages)
5 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (9 pages)
5 January 2011Director's details changed for David Richard Highes on 9 December 2010 (2 pages)
5 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (9 pages)
5 January 2011Director's details changed for David Richard Highes on 9 December 2010 (2 pages)
5 January 2011Director's details changed for David Richard Highes on 9 December 2010 (2 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
22 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (7 pages)
22 January 2010Director's details changed for Maurice Eugene Frederick Rosario on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Christopher Wayne Allwood on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (7 pages)
22 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (7 pages)
22 January 2010Director's details changed for David Richard Highes on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Timothy Guy Hardingham on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Timothy Guy Hardingham on 22 January 2010 (2 pages)
22 January 2010Director's details changed for John Andrew Jackson on 22 January 2010 (2 pages)
22 January 2010Director's details changed for David Richard Highes on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Maurice Eugene Frederick Rosario on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Christopher Wayne Allwood on 22 January 2010 (2 pages)
22 January 2010Director's details changed for John Andrew Jackson on 22 January 2010 (2 pages)
6 August 2009Director appointed timothy guy hardingham (1 page)
6 August 2009Director appointed timothy guy hardingham (1 page)
6 August 2009Director appointed christopher wayne allwood (1 page)
6 August 2009Director appointed john andrew jackson (1 page)
6 August 2009Secretary appointed andrew john mccarthy (1 page)
6 August 2009Director appointed david richard highes (1 page)
6 August 2009Director appointed christopher wayne allwood (1 page)
6 August 2009Director appointed david richard highes (1 page)
6 August 2009Secretary appointed andrew john mccarthy (1 page)
6 August 2009Director appointed john andrew jackson (1 page)
18 May 2009Appointment terminated secretary philip coogan (1 page)
18 May 2009Appointment terminated secretary philip coogan (1 page)
28 April 2009Appointment terminated director terence brown (1 page)
28 April 2009Appointment terminated director terence brown (1 page)
27 January 2009Return made up to 09/12/08; full list of members (8 pages)
27 January 2009Return made up to 09/12/08; full list of members (8 pages)
27 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
27 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
14 December 2007Return made up to 09/12/07; full list of members (3 pages)
14 December 2007Return made up to 09/12/07; full list of members (3 pages)
19 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
19 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
6 January 2007Return made up to 09/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2007Return made up to 09/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
31 July 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
9 December 2005Incorporation (16 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005Incorporation (16 pages)