About

Registered Number: 02123308
Date of Incorporation: 15/04/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: Lower Ground Floor, 111 Charterhouse Street, London, EC1M 6AW,

 

Having been setup in 1987, Bruce Gilbreth Architects Ltd have registered office in London, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Gilbreth, Bruce, Gilbreth, Jeanette Ann, Iglauer, Marcus Bertram, Jones, Dilwyn Bowness for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILBRETH, Bruce N/A - 1
GILBRETH, Jeanette Ann N/A - 1
IGLAUER, Marcus Bertram 29 September 2006 28 February 2009 1
JONES, Dilwyn Bowness 29 September 2006 31 March 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 August 2020
AA - Annual Accounts 15 May 2020
CS01 - N/A 11 May 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 14 March 2019
AD01 - Change of registered office address 08 February 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 30 May 2017
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 09 June 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 17 May 2013
CH01 - Change of particulars for director 17 May 2013
CH03 - Change of particulars for secretary 17 May 2013
CH01 - Change of particulars for director 17 May 2013
CH01 - Change of particulars for director 17 May 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 30 May 2012
AD01 - Change of registered office address 22 May 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 17 June 2011
AD01 - Change of registered office address 27 May 2011
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 19 May 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
225 - Change of Accounting Reference Date 24 March 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 17 June 2008
287 - Change in situation or address of Registered Office 16 June 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 02 July 2007
288c - Notice of change of directors or secretaries or in their particulars 02 July 2007
AA - Annual Accounts 21 November 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
363s - Annual Return 26 May 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 15 May 2004
AA - Annual Accounts 10 August 2003
363s - Annual Return 02 June 2003
AA - Annual Accounts 04 September 2002
287 - Change in situation or address of Registered Office 15 July 2002
363a - Annual Return 05 May 2002
AA - Annual Accounts 19 September 2001
363a - Annual Return 11 May 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 16 May 2000
395 - Particulars of a mortgage or charge 11 August 1999
AA - Annual Accounts 30 June 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 19 January 1999
363s - Annual Return 24 June 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 09 May 1997
287 - Change in situation or address of Registered Office 24 January 1997
AA - Annual Accounts 04 June 1996
363s - Annual Return 13 May 1996
AA - Annual Accounts 16 January 1996
RESOLUTIONS - N/A 17 May 1995
RESOLUTIONS - N/A 17 May 1995
363s - Annual Return 17 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 07 August 1994
363s - Annual Return 13 June 1994
AUD - Auditor's letter of resignation 25 May 1994
AA - Annual Accounts 06 May 1994
287 - Change in situation or address of Registered Office 14 April 1994
363s - Annual Return 26 July 1993
AA - Annual Accounts 21 April 1993
395 - Particulars of a mortgage or charge 08 April 1993
363x - Annual Return 27 May 1992
AA - Annual Accounts 28 February 1992
288 - N/A 18 November 1991
288 - N/A 18 November 1991
363x - Annual Return 07 September 1991
RESOLUTIONS - N/A 16 April 1991
RESOLUTIONS - N/A 16 April 1991
RESOLUTIONS - N/A 16 April 1991
363 - Annual Return 26 March 1991
395 - Particulars of a mortgage or charge 16 February 1991
AA - Annual Accounts 04 December 1990
288 - N/A 01 May 1990
288 - N/A 20 February 1990
288 - N/A 22 November 1989
287 - Change in situation or address of Registered Office 22 November 1989
AA - Annual Accounts 26 October 1989
363 - Annual Return 27 July 1989
363 - Annual Return 27 July 1989
AA - Annual Accounts 20 June 1989
287 - Change in situation or address of Registered Office 07 April 1989
288 - N/A 25 July 1988
RESOLUTIONS - N/A 19 May 1988
287 - Change in situation or address of Registered Office 17 May 1988
MEM/ARTS - N/A 29 October 1987
PUC 2 - N/A 21 October 1987
PUC 5 - N/A 21 October 1987
RESOLUTIONS - N/A 14 October 1987
288 - N/A 13 October 1987
287 - Change in situation or address of Registered Office 13 October 1987
CERTNM - Change of name certificate 02 October 1987
CERTNM - Change of name certificate 02 October 1987
CERTINC - N/A 15 April 1987
MISC - Miscellaneous document 15 April 1987

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 04 August 1999 Outstanding

N/A

General pledge letter 01 April 1993 Outstanding

N/A

Mortgage debenture 30 January 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.