Company NameMosedale Gillatt Architects Limited
DirectorsJenny Anne Gillatt and Timothy James Mosedale
Company StatusActive
Company Number04363215
CategoryPrivate Limited Company
Incorporation Date30 January 2002(22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMs Jenny Anne Gillatt
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2002(1 month after company formation)
Appointment Duration22 years, 1 month
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Cottage
Main Street, Acomb
Hexham
Northumberland
NE46 4PT
Director NameMr Timothy James Mosedale
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2002(1 month after company formation)
Appointment Duration22 years, 1 month
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address4 Dilston West Cottages
Dilston
Corbridge
Northumberland
NE45 5RL
Secretary NameMr Timothy James Mosedale
NationalityBritish
StatusCurrent
Appointed15 August 2008(6 years, 6 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dilston West Cottages
Dilston
Corbridge
Northumberland
NE45 5RL
Secretary NameMs Jenny Anne Gillatt
NationalityBritish
StatusResigned
Appointed05 March 2002(1 month after company formation)
Appointment Duration6 years, 5 months (resigned 15 August 2008)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Cottage
Main Street, Acomb
Hexham
Northumberland
NE46 4PT
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitemgarchitects.info
Telephone0191 2814802
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressEast Lodge
Jesmond Road
Newcastle Upon Tyne
NE2 1NL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Jennifer Gillatt
50.00%
Ordinary
100 at £1Timothy Mosedale
50.00%
Ordinary

Financials

Year2014
Net Worth£81,389
Cash£119,375
Current Liabilities£113,397

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 January 2024 (2 months, 2 weeks ago)
Next Return Due13 February 2025 (9 months, 4 weeks from now)

Filing History

6 November 2020Micro company accounts made up to 31 March 2020 (2 pages)
6 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 March 2019 (1 page)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
6 August 2018Micro company accounts made up to 31 March 2018 (1 page)
2 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
10 September 2017Micro company accounts made up to 31 March 2017 (1 page)
10 September 2017Micro company accounts made up to 31 March 2017 (1 page)
2 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 200
(5 pages)
4 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 200
(5 pages)
3 February 2016Register inspection address has been changed from 7 - 15 Pink Lane Newcastle upon Tyne NE1 5DW England to East Lodge Jesmond Road Newcastle upon Tyne NE2 1NL (1 page)
3 February 2016Register inspection address has been changed from 7 - 15 Pink Lane Newcastle upon Tyne NE1 5DW England to East Lodge Jesmond Road Newcastle upon Tyne NE2 1NL (1 page)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 September 2015Registered office address changed from The Old Casino 1-4 Forth Lane Newcastle upon Tyne NE1 5HX to East Lodge Jesmond Road Newcastle upon Tyne NE2 1NL on 24 September 2015 (1 page)
24 September 2015Registered office address changed from The Old Casino 1-4 Forth Lane Newcastle upon Tyne NE1 5HX to East Lodge Jesmond Road Newcastle upon Tyne NE2 1NL on 24 September 2015 (1 page)
4 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 200
(5 pages)
4 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 200
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 200
(5 pages)
5 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 200
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
13 February 2013Register inspection address has been changed (1 page)
13 February 2013Register inspection address has been changed (1 page)
13 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
26 September 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
2 August 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
2 August 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
8 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
22 August 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
22 August 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
15 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 200
(7 pages)
15 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 200
(7 pages)
15 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 200
(7 pages)
22 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
7 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 March 2010Director's details changed for Mr Timothy James Mosedale on 30 January 2010 (2 pages)
11 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Mr Timothy James Mosedale on 30 January 2010 (2 pages)
11 March 2010Director's details changed for Jenny Gillatt on 30 January 2010 (2 pages)
11 March 2010Director's details changed for Jenny Gillatt on 30 January 2010 (2 pages)
27 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 April 2009Return made up to 30/01/09; full list of members (4 pages)
22 April 2009Return made up to 30/01/09; full list of members (4 pages)
3 December 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
3 December 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
15 August 2008Secretary appointed timothy james mosedale (1 page)
15 August 2008Secretary appointed timothy james mosedale (1 page)
15 August 2008Appointment terminated secretary jenny gillatt (1 page)
15 August 2008Appointment terminated secretary jenny gillatt (1 page)
1 April 2008Return made up to 30/01/08; full list of members (4 pages)
1 April 2008Return made up to 30/01/08; full list of members (4 pages)
1 March 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
1 March 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
15 February 2007Secretary's particulars changed;director's particulars changed (1 page)
15 February 2007Secretary's particulars changed;director's particulars changed (1 page)
15 February 2007Return made up to 30/01/07; full list of members (2 pages)
15 February 2007Return made up to 30/01/07; full list of members (2 pages)
29 November 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
29 November 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
31 January 2006Return made up to 30/01/06; full list of members (7 pages)
31 January 2006Return made up to 30/01/06; full list of members (7 pages)
9 November 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
9 November 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
8 February 2005Return made up to 30/01/05; full list of members (7 pages)
8 February 2005Return made up to 30/01/05; full list of members (7 pages)
2 September 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
2 September 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
9 February 2004Return made up to 30/01/04; full list of members (7 pages)
9 February 2004Return made up to 30/01/04; full list of members (7 pages)
26 October 2003Director's particulars changed (1 page)
26 October 2003Director's particulars changed (1 page)
30 July 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
30 July 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
13 March 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2002Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
8 November 2002Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
11 March 2002New secretary appointed;new director appointed (2 pages)
11 March 2002New secretary appointed;new director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
20 February 2002Secretary resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Secretary resigned (1 page)
30 January 2002Incorporation (14 pages)
30 January 2002Incorporation (14 pages)