About

Registered Number: 04650352
Date of Incorporation: 28/01/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: Thomas Harris 1929 Shop Merton Abbey Mills, 18 Watermill Way, London, SW19 2RD,

 

Godsmark Architecture Ltd was established in 2003, it's status at Companies House is "Active". The company has 2 directors listed at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODSMARK, Timothy 29 January 2003 - 1
HEBBLETHWAITE, Ben 06 May 2010 - 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 03 December 2015
AD01 - Change of registered office address 06 May 2015
TM02 - Termination of appointment of secretary 08 April 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 02 December 2014
CH01 - Change of particulars for director 05 November 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 01 November 2010
SH01 - Return of Allotment of shares 22 September 2010
AP01 - Appointment of director 06 May 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 23 February 2009
AA - Annual Accounts 29 January 2009
395 - Particulars of a mortgage or charge 17 January 2009
363a - Annual Return 07 February 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 26 January 2007
287 - Change in situation or address of Registered Office 04 April 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 13 April 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 25 February 2004
288c - Notice of change of directors or secretaries or in their particulars 25 February 2004
225 - Change of Accounting Reference Date 08 February 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
NEWINC - New incorporation documents 28 January 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 13 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.