Company NameGrid Architects Limited
Company StatusActive
Company Number07082988
CategoryPrivate Limited Company
Incorporation Date20 November 2009(14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Colin Veitch
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(1 week, 4 days after company formation)
Appointment Duration14 years, 4 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address128 Southwark Street
London
SE1 0SW
Director NameMr Laurence Jon Osborn
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(1 week, 4 days after company formation)
Appointment Duration14 years, 4 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address128 Southwark Street
London
SE1 0SW
Director NameMukesh Kantilal Patel
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2019(9 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address128 Southwark Street
London
SE1 0SW
Director NameMr Craig George Casci
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address128 Southwark Street
London
SE1 0SW
Director NameChristopher Paul Cockrell
Date of BirthDecember 1976 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed09 July 2014(4 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 May 2019)
RoleArchitect
Country of ResidenceEngland
Correspondence Address128 Southwark Street
London
SE1 0SW

Contact

Websitewww.gridarchitects.co.uk/
Email address[email protected]
Telephone020 75933260
Telephone regionLondon

Location

Registered Address128 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Craig George Casci
80.00%
Ordinary
10 at £1Colin Veitch
10.00%
Ordinary
10 at £1Laurence Osborn
10.00%
Ordinary

Financials

Year2014
Net Worth£1,526,496
Cash£1,468,373
Current Liabilities£1,121,628

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 2 weeks from now)

Charges

10 December 2010Delivered on: 23 December 2010
Persons entitled: Gms Estates Limited

Classification: Rent deposit deed
Secured details: £39,300.00 due or to become due from the company to the chargee.
Particulars: The sums secured by a rent deposit deed dated 10/12/10.
Outstanding

Filing History

23 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
4 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
6 June 2019Director's details changed for Mr Laurence Jon Osborn on 29 May 2019 (2 pages)
22 May 2019Termination of appointment of Christopher Paul Cockrell as a director on 9 May 2019 (1 page)
10 January 2019Appointment of Mukesh Kantilal Patel as a director on 9 January 2019 (2 pages)
26 November 2018Confirmation statement made on 20 November 2018 with updates (4 pages)
2 July 2018Notification of Grid Holdings Limited as a person with significant control on 28 June 2018 (2 pages)
2 July 2018Cessation of Craig George Casci as a person with significant control on 28 June 2018 (1 page)
2 July 2018Termination of appointment of Craig George Casci as a director on 28 June 2018 (1 page)
20 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
23 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
23 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
23 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
4 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
4 December 2016Director's details changed for Mr Colin Veitch on 20 November 2016 (2 pages)
4 December 2016Director's details changed for Mr Laurence Jon Osborn on 20 November 2016 (2 pages)
4 December 2016Director's details changed for Mr Colin Veitch on 20 November 2016 (2 pages)
4 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
4 December 2016Director's details changed for Mr Laurence Jon Osborn on 20 November 2016 (2 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 100
(5 pages)
6 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 100
(5 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(5 pages)
25 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(5 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 August 2014Appointment of Christopher Paul Cockrell as a director on 9 July 2014 (2 pages)
6 August 2014Appointment of Christopher Paul Cockrell as a director on 9 July 2014 (2 pages)
6 August 2014Appointment of Christopher Paul Cockrell as a director on 9 July 2014 (2 pages)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
21 November 2013Annual return made up to 20 November 2013 with a full list of shareholders (5 pages)
21 November 2013Annual return made up to 20 November 2013 with a full list of shareholders (5 pages)
30 May 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
30 May 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
12 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
12 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
11 January 2013Director's details changed for Mr Craig George Casci on 27 January 2011 (2 pages)
11 January 2013Director's details changed for Mr Craig George Casci on 27 January 2011 (2 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 January 2011Registered office address changed from 66 Porchester Road London W2 6ET United Kingdom on 27 January 2011 (1 page)
27 January 2011Registered office address changed from 66 Porchester Road London W2 6ET United Kingdom on 27 January 2011 (1 page)
23 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 November 2010Director's details changed for Mr Craig George Casci on 26 November 2010 (2 pages)
29 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
29 November 2010Director's details changed for Mr Craig George Casci on 26 November 2010 (2 pages)
25 March 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
25 March 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
4 December 2009Appointment of Mr Colin Veitch as a director (2 pages)
4 December 2009Appointment of Mr Colin Veitch as a director (2 pages)
4 December 2009Appointment of Mr Laurence Jon Osborn as a director (2 pages)
4 December 2009Appointment of Mr Laurence Jon Osborn as a director (2 pages)
20 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
20 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
20 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)