EDM ARCHITECTS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameEDM ARCHITECTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02510165
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EDM ARCHITECTS LTD?

    • (7420) /

    Where is EDM ARCHITECTS LTD located?

    Registered Office Address
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of EDM ARCHITECTS LTD?

    Previous Company Names
    Company NameFromUntil
    CAPITA PROPERTY SERVICES LIMITEDNov 02, 1993Nov 02, 1993
    ESTATE DESIGN AND MANAGEMENT LIMITEDJul 09, 1990Jul 09, 1990
    HASTEWORTH LIMITEDJun 08, 1990Jun 08, 1990

    What are the latest accounts for EDM ARCHITECTS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for EDM ARCHITECTS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Auditor's resignation

    2 pagesAUD

    Annual return made up to Mar 31, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2011

    Statement of capital on Apr 15, 2011

    • Capital: GBP 2
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    4 pagesAUD

    Statement of capital on Nov 12, 2010

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce cap cont reserve to nil 05/11/2010
    RES13

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Mar 31, 2010 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Capita Group Secretary Limited on Oct 01, 2009

    1 pagesCH04

    Director's details changed for Capita Corporate Director Limited on Oct 01, 2009

    1 pagesCH02

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2008

    6 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of EDM ARCHITECTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Beckenham Road
    BR3 4TU Beckenham
    34
    Kent
    United Kingdom
    Secretary
    Beckenham Road
    BR3 4TU Beckenham
    34
    Kent
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    SHEARER, Richard John
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United KingdomBritish132651920002
    CAPITA CORPORATE DIRECTOR LIMITED
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Identification TypeEuropean Economic Area
    Registration Number5641516
    129795770003
    BRISTOW, Anthony Lawrence
    24 Stanstead Manor
    SM1 2AY Sutton
    Surrey
    Secretary
    24 Stanstead Manor
    SM1 2AY Sutton
    Surrey
    English24656110001
    FONTANA, Tina Maria
    3 Glanfield Road
    BR3 3JS Beckenham
    Kent
    Secretary
    3 Glanfield Road
    BR3 3JS Beckenham
    Kent
    British55869510002
    HURST, Gordon Mark
    The Manor House
    Reading Road Padworth Common
    RG7 4QG Reading
    Berkshire
    Secretary
    The Manor House
    Reading Road Padworth Common
    RG7 4QG Reading
    Berkshire
    British60918000001
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Secretary
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    102944500001
    BARR, Robert Muir
    72 Dora Road
    Wimbledon
    SW19 7HH London
    Director
    72 Dora Road
    Wimbledon
    SW19 7HH London
    EnglandBritish44400030001
    BRAMELD, John Vernon
    Boricos Little Windmill Hill
    Chipperfield
    WD4 9DG Kings Langley
    Hertfordshire
    Director
    Boricos Little Windmill Hill
    Chipperfield
    WD4 9DG Kings Langley
    Hertfordshire
    British53346650001
    BRISTOW, Anthony Lawrence
    24 Stanstead Manor
    SM1 2AY Sutton
    Surrey
    Director
    24 Stanstead Manor
    SM1 2AY Sutton
    Surrey
    English24656110001
    BYRNE, Raymond John
    16 Woodstock Avenue
    Ealing
    W13 9UG London
    Director
    16 Woodstock Avenue
    Ealing
    W13 9UG London
    British27515890001
    HALL, Clive Wiiliam
    Copper Beech Jordans Lane
    Jordans
    HP9 2SW Beaconsfield
    Buckinghamshire
    Director
    Copper Beech Jordans Lane
    Jordans
    HP9 2SW Beaconsfield
    Buckinghamshire
    British41673640001
    HARAN, Jill Rosemary
    Malthouse Cottage
    Ardensgrafton
    B49 6DS Alcester
    Warwickshire
    Director
    Malthouse Cottage
    Ardensgrafton
    B49 6DS Alcester
    Warwickshire
    British40001490001
    HISCOCK, Jonathan
    201 St Margarets Road
    St Margarets
    TW1 1LU Twickenham
    Middlesex
    Director
    201 St Margarets Road
    St Margarets
    TW1 1LU Twickenham
    Middlesex
    British37445000001
    HURST, Gordon Mark
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United KingdomBritish60918000004
    JAMES, Ben
    21 Cadland Court
    Ocean Village
    SO14 3GP Southampton
    Hampshire
    Director
    21 Cadland Court
    Ocean Village
    SO14 3GP Southampton
    Hampshire
    EnglandBritish16371470001
    KOSHAL, Ashwin Kumar
    76 London Road
    SL3 7HR Slough
    Berkshire
    Director
    76 London Road
    SL3 7HR Slough
    Berkshire
    British40001450001
    KOSHAL, Ashwin Kumar
    76 London Road
    SL3 7HR Slough
    Berkshire
    Director
    76 London Road
    SL3 7HR Slough
    Berkshire
    British40001450001
    MCGRATH, Philip Stephen
    Oaklawn
    Icklingham Road
    KT11 2NH Cobham
    Surrey
    Director
    Oaklawn
    Icklingham Road
    KT11 2NH Cobham
    Surrey
    British32820370003
    MELLOR, Peter Leslie
    47 Queens Road
    SS9 1AZ Leigh-On-Sea
    Essex
    Director
    47 Queens Road
    SS9 1AZ Leigh-On-Sea
    Essex
    British25462530001
    MOODY, Arthur James Stuart
    19 Wills Way
    SO51 5HZ Romsey
    Hampshire
    Director
    19 Wills Way
    SO51 5HZ Romsey
    Hampshire
    British16371480001
    NECHAMS, David Arthur
    38 Church Avenue
    HA5 5JQ Pinner
    Middlesex
    Director
    38 Church Avenue
    HA5 5JQ Pinner
    Middlesex
    English24656120001
    OAKLEY, David Francis
    1 Burford Lodge
    Elstead
    GU8 6HU Godalming
    Surrey
    Director
    1 Burford Lodge
    Elstead
    GU8 6HU Godalming
    Surrey
    United KingdomBritish24656150001
    PEEL, John William
    99 Elm Road
    Earley
    RG6 5TB Reading
    Berkshire
    Director
    99 Elm Road
    Earley
    RG6 5TB Reading
    Berkshire
    British38254720002
    PHILLIPS, Roland Oliver
    1 Collington Grove
    TN39 3UB Bexhill On Sea
    East Sussex
    Director
    1 Collington Grove
    TN39 3UB Bexhill On Sea
    East Sussex
    English24656140001
    PINDAR, Paul Richard Martin
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    EnglandBritish14054500005
    RAE, David
    51 London Lane
    Great Paxton St Neots
    PE19 4RH Huntingdon
    Cambridgeshire
    Director
    51 London Lane
    Great Paxton St Neots
    PE19 4RH Huntingdon
    Cambridgeshire
    British25350750002
    RICHARDSON, Keith
    65 Sheen Park
    TW9 1UW Richmond
    Surrey
    Director
    65 Sheen Park
    TW9 1UW Richmond
    Surrey
    British51481680001
    SAMUEL, Michael Stuart
    The Orchard
    The Green, Mentmore
    LU7 0QF Leighton Buzzard
    Buckinghamshire
    Director
    The Orchard
    The Green, Mentmore
    LU7 0QF Leighton Buzzard
    Buckinghamshire
    EnglandBritish117980450001
    SPINNEY, Richard Mark
    Flat 1 Old Bakery Yard
    Middle Brook Street
    SO23 8DQ Winchester
    Hampshire
    Director
    Flat 1 Old Bakery Yard
    Middle Brook Street
    SO23 8DQ Winchester
    Hampshire
    British70669870001
    TEEGER, Edward Michael
    13 Kingswood Avenue
    NW6 6LG London
    Director
    13 Kingswood Avenue
    NW6 6LG London
    British1663630001
    YOUNG, David
    12 Raymond Road
    Wimbledon
    SW19 4AP London
    Director
    12 Raymond Road
    Wimbledon
    SW19 4AP London
    EnglandBritish41650440001

    Does EDM ARCHITECTS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Oct 11, 1990
    Delivered On Oct 19, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 19, 1990Registration of a charge
    • Jun 22, 2001Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0