About

Registered Number: 02822502
Date of Incorporation: 28/05/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: Crown House, 27 Old Gloucester Street, London, WC1N 3AX,

 

Having been setup in 1993, Gls Architects Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. Gls Architects Ltd has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JORES, Sandra 28 May 1993 12 August 2014 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AD01 - Change of registered office address 28 July 2020
AP01 - Appointment of director 28 July 2020
TM01 - Termination of appointment of director 28 July 2020
PSC01 - N/A 28 July 2020
PSC07 - N/A 28 July 2020
CS01 - N/A 28 July 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 21 May 2019
CS01 - N/A 21 May 2019
AA01 - Change of accounting reference date 28 February 2019
AA - Annual Accounts 29 August 2018
AA01 - Change of accounting reference date 29 May 2018
AA01 - Change of accounting reference date 28 February 2018
AA - Annual Accounts 31 October 2017
PSC01 - N/A 13 September 2017
CS01 - N/A 13 September 2017
DISS40 - Notice of striking-off action discontinued 23 August 2017
GAZ1 - First notification of strike-off action in London Gazette 25 July 2017
AA01 - Change of accounting reference date 27 February 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 07 March 2016
DISS40 - Notice of striking-off action discontinued 19 December 2015
AR01 - Annual Return 17 December 2015
AD01 - Change of registered office address 16 December 2015
GAZ1 - First notification of strike-off action in London Gazette 22 September 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 04 September 2014
TM02 - Termination of appointment of secretary 04 September 2014
AA - Annual Accounts 31 March 2014
CERTNM - Change of name certificate 21 January 2014
RESOLUTIONS - N/A 14 January 2014
CONNOT - N/A 14 January 2014
AD01 - Change of registered office address 09 January 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 17 July 2009
353 - Register of members 10 July 2009
287 - Change in situation or address of Registered Office 10 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 July 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 05 June 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 23 June 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 24 July 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 07 August 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 14 June 2000
287 - Change in situation or address of Registered Office 01 June 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 28 June 1999
AA - Annual Accounts 30 March 1999
363s - Annual Return 25 August 1998
AA - Annual Accounts 30 March 1998
363s - Annual Return 10 June 1997
AA - Annual Accounts 02 April 1997
363s - Annual Return 07 July 1996
AA - Annual Accounts 31 March 1996
363s - Annual Return 19 July 1995
AA - Annual Accounts 31 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 30 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1993
288 - N/A 22 June 1993
NEWINC - New incorporation documents 28 May 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.