Company NameEdward Davies Design Limited
DirectorEdward Peter Mudie Davies
Company StatusActive
Company Number04478233
CategoryPrivate Limited Company
Incorporation Date5 July 2002(21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edward Peter Mudie Davies
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2002(same day as company formation)
RoleLandscape Designer
Country of ResidenceEngland
Correspondence Address64 Ondine Road
London
SE15 4EB
Secretary NameMs Sally Emma Oliver
NationalityBritish
StatusCurrent
Appointed05 July 2002(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address62 Ondine Road
London
SE15 4EB
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websiteedwarddaviesdesign.com
Telephone020 72777138
Telephone regionLondon

Location

Registered Address62 Ondine Road East
Dulwich
London
SE15 4EB
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardSouth Camberwell
Built Up AreaGreater London

Shareholders

100 at £1Edward Peter Mudie Davies
100.00%
Ordinary

Financials

Year2014
Net Worth£829
Cash£21,937
Current Liabilities£29,476

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return20 December 2023 (4 months, 2 weeks ago)
Next Return Due3 January 2025 (8 months from now)

Filing History

20 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
19 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
21 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
20 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (7 pages)
22 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 31 March 2019 (7 pages)
15 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
30 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (8 pages)
20 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Edward Peter Mudie Davies on 5 July 2010 (2 pages)
3 August 2010Director's details changed for Edward Peter Mudie Davies on 5 July 2010 (2 pages)
3 August 2010Director's details changed for Edward Peter Mudie Davies on 5 July 2010 (2 pages)
3 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 August 2009Return made up to 05/07/09; full list of members (3 pages)
3 August 2009Return made up to 05/07/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 September 2008Return made up to 05/07/08; full list of members (3 pages)
22 September 2008Return made up to 05/07/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 September 2007Return made up to 05/07/07; full list of members (2 pages)
17 September 2007Return made up to 05/07/07; full list of members (2 pages)
21 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 August 2006Return made up to 05/07/06; full list of members (2 pages)
8 August 2006Return made up to 05/07/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 August 2005Return made up to 05/07/05; full list of members (6 pages)
18 August 2005Return made up to 05/07/05; full list of members (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 July 2004Return made up to 05/07/04; full list of members (6 pages)
12 July 2004Return made up to 05/07/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 August 2003Ad 31/03/03--------- £ si 99@1 (2 pages)
8 August 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2003Ad 31/03/03--------- £ si 99@1 (2 pages)
8 August 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
8 August 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
8 August 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2002New director appointed (1 page)
11 September 2002New director appointed (1 page)
29 August 2002New secretary appointed (1 page)
29 August 2002New secretary appointed (1 page)
29 August 2002Ad 21/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 August 2002Ad 21/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 July 2002Secretary resigned (1 page)
14 July 2002Director resigned (1 page)
14 July 2002Registered office changed on 14/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
14 July 2002Secretary resigned (1 page)
14 July 2002Director resigned (1 page)
14 July 2002Registered office changed on 14/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
5 July 2002Incorporation (12 pages)
5 July 2002Incorporation (12 pages)