London
WC2H 9DZ
Director Name | Mr Anthony Michael Olliff |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2015(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 17 October 2023) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Director Name | Mr Terence Gibbin Brown |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 24 West Hill Road London SW18 1LN |
Director Name | Mr Lyn Edwards |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Flat 4 2 Vicarage Gate London W8 4HH |
Secretary Name | Philip Anthony Coogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Offchurch Lane Radford Semele Leamington Spa Warwickshire CV31 1TN |
Director Name | Mr Maurice Eugene Frederick Rosario |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 July 2015) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton 32 Elm Park Road Pinner Middlesex HA5 3LH |
Director Name | Timothy Guy Hardingham |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 2015) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | La Roca Black Hill Lingfield West Sussex RH16 2HF |
Director Name | Christopher Wayne Allwood |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(3 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 2015) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 23 Station Road Mursley Milton Keynes Buckinghamshire MK17 0SA |
Director Name | David Richard Hughes |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(3 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 2015) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 28 Cofthall Gardens Twickenham TW1 4HJ |
Director Name | John Andrew Jackson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(3 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 2015) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 43 Craigton Road Eltham London SE9 1QE |
Secretary Name | Mr Andrew John McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(3 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 42 Tollers Lane Old Coulsdon Surrey CR5 1BB |
Director Name | Mr Jonathan Goy Hill |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 September 2018) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | www.gmw-architects.com |
---|---|
Telephone | 020 79378020 |
Telephone region | London |
Registered Address | 77 Endell Street London WC2H 9DZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Christopher Allwood 50.00% Ordinary |
---|---|
1 at £1 | John Jackson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £1,668 |
Current Liabilities | £321,025 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
22 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
---|---|
23 June 2020 | Full accounts made up to 31 July 2019 (17 pages) |
17 December 2019 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page) |
17 December 2019 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page) |
16 December 2019 | Confirmation statement made on 9 December 2019 with updates (4 pages) |
19 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
5 December 2018 | Full accounts made up to 31 July 2018 (17 pages) |
5 October 2018 | Termination of appointment of Jonathan Goy Hill as a director on 28 September 2018 (1 page) |
13 December 2017 | Confirmation statement made on 9 December 2017 with updates (4 pages) |
13 December 2017 | Confirmation statement made on 9 December 2017 with updates (4 pages) |
5 December 2017 | Full accounts made up to 31 July 2017 (19 pages) |
5 December 2017 | Full accounts made up to 31 July 2017 (19 pages) |
6 February 2017 | Full accounts made up to 31 July 2016 (18 pages) |
6 February 2017 | Full accounts made up to 31 July 2016 (18 pages) |
16 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
18 August 2015 | Appointment of Mr Anthony Michael Olliff as a director on 1 August 2015 (2 pages) |
18 August 2015 | Appointment of Mr Darren Edwin Comber as a director on 1 August 2015 (2 pages) |
18 August 2015 | Termination of appointment of Andrew John Mccarthy as a secretary on 31 July 2015 (1 page) |
18 August 2015 | Termination of appointment of John Andrew Jackson as a director on 31 July 2015 (1 page) |
18 August 2015 | Current accounting period extended from 31 March 2016 to 31 July 2016 (1 page) |
18 August 2015 | Appointment of Mr Jonathan Goy Hill as a director on 1 August 2015 (2 pages) |
18 August 2015 | Appointment of Mr Anthony Michael Olliff as a director on 1 August 2015 (2 pages) |
18 August 2015 | Current accounting period extended from 31 March 2016 to 31 July 2016 (1 page) |
18 August 2015 | Appointment of Mr Jonathan Goy Hill as a director on 1 August 2015 (2 pages) |
18 August 2015 | Termination of appointment of Andrew John Mccarthy as a secretary on 31 July 2015 (1 page) |
18 August 2015 | Appointment of Mr Jonathan Goy Hill as a director on 1 August 2015 (2 pages) |
18 August 2015 | Appointment of Mr Anthony Michael Olliff as a director on 1 August 2015 (2 pages) |
18 August 2015 | Appointment of Mr Darren Edwin Comber as a director on 1 August 2015 (2 pages) |
18 August 2015 | Termination of appointment of John Andrew Jackson as a director on 31 July 2015 (1 page) |
18 August 2015 | Appointment of Mr Darren Edwin Comber as a director on 1 August 2015 (2 pages) |
14 August 2015 | Termination of appointment of Maurice Eugene Frederick Rosario as a director on 31 July 2015 (1 page) |
14 August 2015 | Registered 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 2015 | Termination of appointment of Christopher Wayne Allwood as a director on 31 July 2015 (1 page) |
14 August 2015 | Termination of appointment of David Richard Hughes as a director on 31 July 2015 (1 page) |
14 August 2015 | Termination of appointment of Lyn Edwards as a director on 31 July 2015 (1 page) |
14 August 2015 | Registered 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 2015 | Termination of appointment of Lyn Edwards as a director on 31 July 2015 (1 page) |
14 August 2015 | Termination of appointment of Christopher Wayne Allwood as a director on 31 July 2015 (1 page) |
14 August 2015 | Termination of appointment of Maurice Eugene Frederick Rosario as a director on 31 July 2015 (1 page) |
14 August 2015 | Termination of appointment of David Richard Hughes as a director on 31 July 2015 (1 page) |
28 January 2015 | Termination of appointment of Timothy Guy Hardingham as a director on 1 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Timothy Guy Hardingham as a director on 1 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Timothy Guy Hardingham as a director on 1 January 2015 (1 page) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
12 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (9 pages) |
12 December 2012 | Registered office address changed from Battersea Studios 2 82 Silverthorne Road London SW8 3HE United Kingdom on 12 December 2012 (1 page) |
12 December 2012 | Registered 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 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (9 pages) |
12 December 2012 | Registered 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 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (9 pages) |
12 December 2012 | Registered office address changed from , Battersea Studios 2 82 Silverthorne Road, London, SW8 3HE, United Kingdom on 12 December 2012 (1 page) |
12 September 2012 | Registered office address changed from , Gmw Architects, 239 Kensington High Street, London, W8 6SL on 12 September 2012 (1 page) |
12 September 2012 | Registered office address changed from Gmw Architects 239 Kensington High Street London W8 6SL on 12 September 2012 (1 page) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
13 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (9 pages) |
13 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (9 pages) |
13 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (9 pages) |
5 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (9 pages) |
5 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (9 pages) |
5 January 2011 | Director's details changed for David Richard Highes on 9 December 2010 (2 pages) |
5 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (9 pages) |
5 January 2011 | Director's details changed for David Richard Highes on 9 December 2010 (2 pages) |
5 January 2011 | Director's details changed for David Richard Highes on 9 December 2010 (2 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
22 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (7 pages) |
22 January 2010 | Director's details changed for Maurice Eugene Frederick Rosario on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Christopher Wayne Allwood on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (7 pages) |
22 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (7 pages) |
22 January 2010 | Director's details changed for David Richard Highes on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Timothy Guy Hardingham on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Timothy Guy Hardingham on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for John Andrew Jackson on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for David Richard Highes on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Maurice Eugene Frederick Rosario on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Christopher Wayne Allwood on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for John Andrew Jackson on 22 January 2010 (2 pages) |
6 August 2009 | Director appointed timothy guy hardingham (1 page) |
6 August 2009 | Director appointed timothy guy hardingham (1 page) |
6 August 2009 | Director appointed christopher wayne allwood (1 page) |
6 August 2009 | Director appointed john andrew jackson (1 page) |
6 August 2009 | Secretary appointed andrew john mccarthy (1 page) |
6 August 2009 | Director appointed david richard highes (1 page) |
6 August 2009 | Director appointed christopher wayne allwood (1 page) |
6 August 2009 | Director appointed david richard highes (1 page) |
6 August 2009 | Secretary appointed andrew john mccarthy (1 page) |
6 August 2009 | Director appointed john andrew jackson (1 page) |
18 May 2009 | Appointment terminated secretary philip coogan (1 page) |
18 May 2009 | Appointment terminated secretary philip coogan (1 page) |
28 April 2009 | Appointment terminated director terence brown (1 page) |
28 April 2009 | Appointment terminated director terence brown (1 page) |
27 January 2009 | Return made up to 09/12/08; full list of members (8 pages) |
27 January 2009 | Return made up to 09/12/08; full list of members (8 pages) |
27 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
27 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
14 December 2007 | Return made up to 09/12/07; full list of members (3 pages) |
14 December 2007 | Return made up to 09/12/07; full list of members (3 pages) |
19 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
19 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
6 January 2007 | Return made up to 09/12/06; full list of members
|
6 January 2007 | Return made up to 09/12/06; full list of members
|
31 July 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
31 July 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
9 December 2005 | Incorporation (16 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Incorporation (16 pages) |