Company NameEdward Williams Architects Limited
DirectorEdward Marshall Williams
Company StatusActive
Company Number04342513
CategoryPrivate Limited Company
Incorporation Date18 December 2001(22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Edward Marshall Williams
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2001(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address1 Spencer Rise
London
NW5 1AR
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed26 August 2003(1 year, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 18 December 2015)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Director NameOxford Formations Limited (Corporation)
StatusResigned
Appointed18 December 2001(same day as company formation)
Correspondence AddressWinter Hill House
Marlow Reach Station Approach
Marlow
Buckinghamshire
SL7 1NT
Secretary NameBLG (Professional Services) Limited (Corporation)
StatusResigned
Appointed18 December 2001(same day as company formation)
Correspondence Address7th Floor Beaufort House
15 St Botolph Street
London
EC3A 7NJ
Secretary NameThe Oxford Secretariat Limited (Corporation)
StatusResigned
Appointed18 December 2001(same day as company formation)
Correspondence AddressWinter Hill House
Marlow Reach Station Approach
Marlow
Buckinghamshire
SL7 1NT

Contact

Telephone01892 601340
Telephone regionTunbridge Wells

Location

Registered AddressDevonshire House 1
Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Edward Williams
100.00%
Ordinary

Financials

Year2014
Net Worth£33,996
Cash£207,929
Current Liabilities£313,002

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 December 2023 (3 months, 1 week ago)
Next Return Due1 January 2025 (9 months, 1 week from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
20 December 2022Confirmation statement made on 18 December 2022 with updates (4 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
22 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
25 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
16 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 February 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 January 2018Confirmation statement made on 18 December 2017 with updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 February 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
16 February 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 May 2016Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Devonshire House 1 Devonshire Street London W1W 5DR on 3 May 2016 (2 pages)
3 May 2016Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Devonshire House 1 Devonshire Street London W1W 5DR on 3 May 2016 (2 pages)
11 January 2016Annual return made up to 18 December 2015
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 18 December 2015
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Termination of appointment of Denis Christopher Carter Lunn as a secretary on 18 December 2015 (1 page)
18 December 2015Termination of appointment of Denis Christopher Carter Lunn as a secretary on 18 December 2015 (1 page)
13 March 2015Annual return made up to 18 December 2014
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 18 December 2014
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
31 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 March 2013Amended accounts made up to 31 March 2012 (5 pages)
26 March 2013Amended accounts made up to 31 March 2012 (5 pages)
5 February 2013Annual return made up to 18 December 2012 (4 pages)
5 February 2013Annual return made up to 18 December 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 February 2012Annual return made up to 18 December 2011 (4 pages)
21 February 2012Annual return made up to 18 December 2011 (4 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 March 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 November 2009Annual return made up to 18 December 2008 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 18 December 2008 with a full list of shareholders (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2008Return made up to 18/12/07; no change of members (6 pages)
29 January 2008Return made up to 18/12/07; no change of members (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2007Return made up to 18/12/06; full list of members (6 pages)
5 February 2007Return made up to 18/12/06; full list of members (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2006Return made up to 18/12/05; full list of members (6 pages)
11 January 2006Return made up to 18/12/05; full list of members (6 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 December 2004Return made up to 18/12/04; full list of members (6 pages)
22 December 2004Return made up to 18/12/04; full list of members (6 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004Return made up to 18/12/03; full list of members (7 pages)
22 January 2004Return made up to 18/12/03; full list of members (7 pages)
22 January 2004Secretary resigned (1 page)
14 October 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
14 October 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
16 September 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
16 September 2003New secretary appointed (2 pages)
16 September 2003New secretary appointed (2 pages)
16 September 2003Registered office changed on 16/09/03 from: 4420 nash court oxford business park south oxford OX4 2RU (1 page)
16 September 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
16 September 2003Registered office changed on 16/09/03 from: 4420 nash court oxford business park south oxford OX4 2RU (1 page)
3 February 2003Return made up to 18/12/02; full list of members (6 pages)
3 February 2003Return made up to 18/12/02; full list of members (6 pages)
2 July 2002Ad 22/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 2002Ad 22/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 2002Registered office changed on 19/02/02 from: winterhill house marlow reach, station approach marlow buckinghamshire SL7 1NT (1 page)
19 February 2002Registered office changed on 19/02/02 from: winterhill house marlow reach, station approach marlow buckinghamshire SL7 1NT (1 page)
24 December 2001Secretary resigned (1 page)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
24 December 2001New director appointed (2 pages)
24 December 2001New secretary appointed (2 pages)
24 December 2001Secretary resigned (1 page)
24 December 2001New secretary appointed (2 pages)
24 December 2001New director appointed (2 pages)
18 December 2001Incorporation (12 pages)
18 December 2001Incorporation (12 pages)