This company is commonly known as Edge Architecture + Design Limited. The company was founded 18 years ago and was given the registration number 05633145. The firm's registered office is in LONDON. You can find them at 144-146 King's Cross Road, , London, . This company's SIC code is 71111 - Architectural activities.
Name | : | EDGE ARCHITECTURE + DESIGN LIMITED |
---|---|---|
Company Number | : | 05633145 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 2005 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 144-146 King's Cross Road, London, WC1X 9DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westgate Chambers, 8a Elm Park Road, Pinner, England, HA5 3LA | Director | 23 November 2005 | Active |
3rd Floor Chapter House, 18-20 Crucifix Lane, London, England, SE1 3JW | Director | 03 February 2014 | Active |
35, Rosary Garden, South Kensington, London, SW7 4NQ | Secretary | 21 August 2008 | Active |
Basement Flat, 35 Rosary Gardens, South Kensington, London, SW7 4NQ | Secretary | 23 November 2005 | Active |
144-146, Kings Cross Road, London, United Kingdom, WC1X 9DU | Corporate Secretary | 14 January 2009 | Active |
19, Leyden Street, London, England, E1 7LE | Corporate Secretary | 21 April 2023 | Active |
Westgate Chambers, 8a Elm Park Road, Pinner, England, HA5 3LA | Director | 01 August 2019 | Active |
144-146, King's Cross Road, London, United Kingdom, WC1X 9DU | Director | 01 August 2010 | Active |
144-146 Kings Cross Road, London, WAX 9DU | Director | 01 August 2010 | Active |
144-146, King's Cross Road, London, WC1X 9DU | Director | 01 March 2019 | Active |
144-146, King's Cross Road, London, United Kingdom, WC1X 9DU | Director | 19 March 2012 | Active |
144-146, King's Cross Road, London, United Kingdom, WC1X 9DU | Director | 21 August 2008 | Active |
144-146, King's Cross Road, London, United Kingdom, WC1X 9DU | Director | 14 January 2009 | Active |
Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ | Director | 01 April 2020 | Active |
144-146, King's Cross Road, London, United Kingdom, WC1X 9DU | Director | 14 January 2009 | Active |
144-146, King's Cross Road, London, WC1X 9DU | Director | 01 November 2020 | Active |
Mrs Racheal Louise Cadey-Reid | ||
Notified on | : | 19 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Address | : | Opus Restructuring Llp, 1 Radian Court, Milton Keynes, MK5 8PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Officers | Termination secretary company with name termination date. | Download |
2023-12-30 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-12-07 | Officers | Termination director company with name termination date. | Download |
2023-12-05 | Insolvency | Liquidation in administration proposals. | Download |
2023-11-28 | Address | Change registered office address company with date old address new address. | Download |
2023-11-28 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-10-18 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-10-18 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-27 | Officers | Termination director company with name termination date. | Download |
2023-04-21 | Officers | Appoint corporate secretary company with name date. | Download |
2023-04-21 | Officers | Termination secretary company with name termination date. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-17 | Officers | Change person director company with change date. | Download |
2023-04-17 | Officers | Change person director company with change date. | Download |
2023-04-14 | Address | Change registered office address company with date old address new address. | Download |
2023-04-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-13 | Officers | Termination director company with name termination date. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.