North Shields
NE30 1JA
Director Name | Mr Russell Christopher Edwards |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2011(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 4 Vita House Fish Quay North Shields NE30 1JA |
Secretary Name | Mrs Julia Lisette Danielle Edwards |
---|---|
Status | Current |
Appointed | 13 January 2015(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | 4 Vita House Fish Quay North Shields NE30 1JA |
Secretary Name | Jean Edwards |
---|---|
Status | Resigned |
Appointed | 15 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Diving Duck Commondale Whitby North Yorkshire YO21 2HN |
Website | www.edwardsarchitecture.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 715244970 |
Telephone region | Mobile |
Registered Address | The Counting House, 5 Brewhouse Bank North Shields NE30 1LL |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Julia Lisette Danielle Edwards 50.00% Ordinary A |
---|---|
1 at £1 | Russell Christopher Edwards 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £50,836 |
Cash | £16,981 |
Current Liabilities | £15,801 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
2 February 2021 | Delivered on: 3 February 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
24 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
29 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
14 December 2021 | Registered office address changed from The Counting House, 6 Brewhouse Bank North Shields NE30 1LL England to The Counting House, 5 Brewhouse Bank North Shields NE30 1LL on 14 December 2021 (1 page) |
10 December 2021 | Registered office address changed from 4 Vita House Fish Quay North Shields NE30 1JA England to The Counting House, 6 Brewhouse Bank North Shields NE30 1LL on 10 December 2021 (1 page) |
1 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
29 September 2021 | Confirmation statement made on 15 September 2021 with updates (4 pages) |
3 February 2021 | Registration of charge 077752810001, created on 2 February 2021 (8 pages) |
16 January 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
20 October 2020 | Confirmation statement made on 15 September 2020 with updates (4 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
12 November 2019 | Resolutions
|
26 September 2019 | Confirmation statement made on 15 September 2019 with updates (4 pages) |
23 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
26 September 2018 | Confirmation statement made on 15 September 2018 with updates (4 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
29 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 September 2016 | Director's details changed for Julia Lisette Danielle Edwards on 15 September 2016 (2 pages) |
15 September 2016 | Director's details changed for Julia Lisette Danielle Edwards on 15 September 2016 (2 pages) |
15 September 2016 | Director's details changed for Mr Russell Christopher Edwards on 15 September 2016 (2 pages) |
15 September 2016 | Director's details changed for Julia Lisette Danielle Edwards on 15 September 2016 (2 pages) |
15 September 2016 | Secretary's details changed for Mrs Julia Lisette Danielle Edwards on 15 September 2016 (1 page) |
15 September 2016 | Secretary's details changed for Mrs Julia Lisette Danielle Edwards on 15 September 2016 (1 page) |
15 September 2016 | Director's details changed for Julia Lisette Danielle Edwards on 15 September 2016 (2 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
15 September 2016 | Director's details changed for Mr Russell Christopher Edwards on 15 September 2016 (2 pages) |
2 September 2016 | Registered office address changed from 2a&3a Union Quay North Shields Tyne and Wear NE30 1HJ to 4 Vita House Fish Quay North Shields NE30 1JA on 2 September 2016 (1 page) |
2 September 2016 | Registered office address changed from 2a&3a Union Quay North Shields Tyne and Wear NE30 1HJ to 4 Vita House Fish Quay North Shields NE30 1JA on 2 September 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
3 June 2015 | Secretary's details changed for Mrs Julia Lisette Edwards on 3 June 2015 (1 page) |
3 June 2015 | Secretary's details changed for Mrs Julia Lisette Edwards on 3 June 2015 (1 page) |
3 June 2015 | Secretary's details changed for Mrs Julia Lisette Edwards on 3 June 2015 (1 page) |
13 January 2015 | Appointment of Mrs Julia Lisette Edwards as a secretary on 13 January 2015 (2 pages) |
13 January 2015 | Appointment of Mrs Julia Lisette Edwards as a secretary on 13 January 2015 (2 pages) |
13 January 2015 | Termination of appointment of Jean Edwards as a secretary on 31 December 2014 (1 page) |
13 January 2015 | Termination of appointment of Jean Edwards as a secretary on 31 December 2014 (1 page) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
22 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 15 September 2012 (16 pages) |
22 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 15 September 2012 (16 pages) |
6 March 2013 | Registered office address changed from , 18 Madeira Ave, Whitley Bay, Tyne & Wear, NE26 1SE, United Kingdom on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from , 18 Madeira Ave, Whitley Bay, Tyne & Wear, NE26 1SE, United Kingdom on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from , 18 Madeira Ave, Whitley Bay, Tyne & Wear, NE26 1SE, United Kingdom on 6 March 2013 (1 page) |
25 February 2013 | Change of share class name or designation (2 pages) |
25 February 2013 | Particulars of variation of rights attached to shares (2 pages) |
25 February 2013 | Change of share class name or designation (2 pages) |
25 February 2013 | Particulars of variation of rights attached to shares (2 pages) |
30 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 September 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
14 September 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
15 September 2011 | Incorporation (24 pages) |
15 September 2011 | Incorporation (24 pages) |