About

Registered Number: 02865380
Date of Incorporation: 25/10/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: 137-139 Whitecross Street, London, EC1Y 8JL,

 

Having been setup in 1993, Gdp Architects & Designers Ltd has its registered office in London. We do not know the number of employees at this company. The organisation has 5 directors listed as Dziubek, George Eugene, Gooch, Anne, Gooch, Melvyn Robert, Ward, Geoffrey Simon, Williams, Roger in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DZIUBEK, George Eugene 25 October 1993 17 February 2004 1
GOOCH, Anne 01 March 1998 17 February 2004 1
GOOCH, Melvyn Robert 25 October 1993 08 September 1997 1
WARD, Geoffrey Simon 25 October 1993 01 January 1995 1
WILLIAMS, Roger 08 September 1997 01 March 1998 1

Filing History

Document Type Date
CS01 - N/A 09 December 2019
AA - Annual Accounts 09 December 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 12 November 2018
AD01 - Change of registered office address 12 November 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 27 October 2016
CH01 - Change of particulars for director 27 October 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 31 August 2007
363a - Annual Return 22 November 2006
AA - Annual Accounts 06 September 2006
363a - Annual Return 18 November 2005
363a - Annual Return 18 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
AA - Annual Accounts 07 September 2005
AA - Annual Accounts 11 August 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
363a - Annual Return 04 December 2003
AA - Annual Accounts 05 September 2003
363s - Annual Return 18 June 2003
363s - Annual Return 13 May 2002
AA - Annual Accounts 16 April 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 20 October 2000
AA - Annual Accounts 18 September 2000
363s - Annual Return 27 October 1999
AA - Annual Accounts 23 August 1999
363s - Annual Return 23 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
288b - Notice of resignation of directors or secretaries 23 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1998
287 - Change in situation or address of Registered Office 23 November 1998
AA - Annual Accounts 18 August 1998
CERTNM - Change of name certificate 18 June 1998
363s - Annual Return 02 January 1998
AA - Annual Accounts 24 September 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
288a - Notice of appointment of directors or secretaries 24 September 1997
363s - Annual Return 06 February 1997
AA - Annual Accounts 25 October 1996
363a - Annual Return 20 March 1996
RESOLUTIONS - N/A 17 January 1995
AA - Annual Accounts 17 January 1995
363s - Annual Return 17 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 07 November 1993
288 - N/A 07 November 1993
NEWINC - New incorporation documents 25 October 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.