EDGE ARCHITECTURE + DESIGN LIMITED
LONDON

Hellopages » Greater London » Islington » WC1X 9DU

Company number 05633145
Status Active
Incorporation Date 23 November 2005
Company Type Private Limited Company
Address 144-146 KING'S CROSS ROAD, LONDON, WC1X 9DU
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EDGE ARCHITECTURE + DESIGN LIMITED are www.edgearchitecturedesign.co.uk, and www.edge-architecture-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Edge Architecture Design Limited is a Private Limited Company. The company registration number is 05633145. Edge Architecture Design Limited has been working since 23 November 2005. The present status of the company is Active. The registered address of Edge Architecture Design Limited is 144 146 King S Cross Road London Wc1x 9du. . ANDREW MURRAY CORPORATE SERVICES LTD is a Secretary of the company. CADEY, Rachel Louise is a Director of the company. CANN, Louise Emma is a Director of the company. FERN, Michael Jonathan is a Director of the company. PHILLIPS, Ian Geoffrey is a Director of the company. Secretary CADEY, Rachael has been resigned. Secretary STEPHANIDES, Cleovoulos has been resigned. Director CANN, Louise Emma has been resigned. Director GOODWIN, Nicholas Harrington has been resigned. Director LECKEY, Julia has been resigned. Director MCKINLAY, Amanda has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
ANDREW MURRAY CORPORATE SERVICES LTD
Appointed Date: 14 January 2009

Director
CADEY, Rachel Louise
Appointed Date: 23 November 2005
52 years old

Director
CANN, Louise Emma
Appointed Date: 01 August 2010
54 years old

Director
FERN, Michael Jonathan
Appointed Date: 03 February 2014
52 years old

Director
PHILLIPS, Ian Geoffrey
Appointed Date: 14 January 2009
72 years old

Resigned Directors

Secretary
CADEY, Rachael
Resigned: 14 January 2009
Appointed Date: 21 August 2008

Secretary
STEPHANIDES, Cleovoulos
Resigned: 21 August 2008
Appointed Date: 23 November 2005

Director
CANN, Louise Emma
Resigned: 01 August 2010
Appointed Date: 01 August 2010
54 years old

Director
GOODWIN, Nicholas Harrington
Resigned: 19 November 2013
Appointed Date: 19 March 2012
67 years old

Director
LECKEY, Julia
Resigned: 24 July 2015
Appointed Date: 21 August 2008
52 years old

Director
MCKINLAY, Amanda
Resigned: 18 June 2014
Appointed Date: 14 January 2009
52 years old

Persons With Significant Control

Mrs Racheal Louise Cadey
Notified on: 19 November 2016
52 years old
Nature of control: Ownership of shares – 75% or more

EDGE ARCHITECTURE + DESIGN LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Nov 2016
Confirmation statement made on 23 November 2016 with updates
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 151

09 Sep 2015
Purchase of own shares. Shares purchased into treasury:
  • GBP 50

...
... and 44 more events
09 Aug 2007
Particulars of mortgage/charge
25 Jul 2007
Registered office changed on 25/07/07 from: somerset house 40-49 price street birmingham B4 6LZ
25 Jul 2007
Accounting reference date extended from 30/11/07 to 31/03/08
19 Dec 2006
Return made up to 23/11/06; full list of members
23 Nov 2005
Incorporation

EDGE ARCHITECTURE + DESIGN LIMITED Charges

31 March 2010
Deed of rental deposit
Delivered: 19 April 2010
Status: Outstanding
Persons entitled: Ilex Limited
Description: The interest earning deposit account, see image for full…
2 August 2007
Debenture
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…