UKBizDB.co.uk

GDP ARCHITECTS AND DESIGNERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gdp Architects And Designers Limited. The company was founded 30 years ago and was given the registration number 02865380. The firm's registered office is in LONDON. You can find them at 137-139 Whitecross Street, , London, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:GDP ARCHITECTS AND DESIGNERS LIMITED
Company Number:02865380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1993
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:137-139 Whitecross Street, London, England, EC1Y 8JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72 Ardmore Lane, Buckhurst Hill, IG9 5SA

Secretary17 February 2004Active
72 Ardmore Lane, Buckhurst Hill, IG9 5SA

Director17 February 2004Active
12 St Johns Close, Welwyn, AL6 9RB

Director01 March 1998Active
Forest Cottage 31 Oak Hill, Woodford Green, IG8 9NX

Secretary25 October 1993Active
Forest Cottage 31 Oak Hill, Woodford Green, IG8 9NX

Secretary25 October 1993Active
Forest Cottage 31 Oak Hill, Woodford Green, IG8 9NX

Director25 October 1993Active
72 Ardmore Lane, Buckhurst Hill, IG9 5SA

Director01 March 1998Active
72 Ardmore Lane, Buckhurst Hill, IG9 5SA

Director25 October 1993Active
102 Sandy Hill Road, Plumstead, London, SE18 7AZ

Director25 October 1993Active
25 Mornington Road, Woodford Green, IG8 0TN

Director08 September 1997Active

People with Significant Control

Mr Rob Allan Peachey
Notified on:16 May 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:United Kingdom
Address:12, St Johns Close, Welwyn, United Kingdom, AL6 9RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Melvyn Robert Gooch
Notified on:16 May 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:United Kingdom
Address:72, Ardmore Lane, Buckhurst Hill, United Kingdom, IG9 5SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette dissolved compulsory.

Download
2024-01-16Gazette

Gazette notice compulsory.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-02-11Gazette

Gazette filings brought up to date.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Gazette

Gazette notice compulsory.

Download
2021-12-08Address

Change registered office address company with date old address new address.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Address

Change registered office address company with date old address new address.

Download
2018-06-08Accounts

Accounts with accounts type total exemption full.

Download
2017-11-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Officers

Change person director company with change date.

Download
2016-08-05Accounts

Accounts with accounts type total exemption small.

Download
2015-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-11Accounts

Accounts with accounts type total exemption small.

Download
2014-11-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.