Company NameLinedota Architects Limited
DirectorsFeona Man Shan Cheng and Christopher Hill
Company StatusActive
Company Number04723438
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameFeona Man Shan Cheng
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2003(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address7 Torriano Mews
London
NW5 2RZ
Director NameChristopher Hill
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2003(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address7 Torriano Mews
London
NW5 2RZ
Secretary NameFeona Man Shan Cheng
NationalityBritish
StatusCurrent
Appointed04 April 2003(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address7 Torriano Mews
London
NW5 2RZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitelinedota.com
Telephone020 77394050
Telephone regionLondon

Location

Registered AddressGround Floor
31 Kentish Town Road
London
NW1 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1C. Hill
50.00%
Ordinary
5 at £1F.m.s. Cheng
50.00%
Ordinary

Financials

Year2014
Net Worth-£34,937
Cash£1
Current Liabilities£44,909

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Charges

10 June 2003Delivered on: 17 June 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 September 2017Change of details for Christopher Hill as a person with significant control on 23 September 2017 (2 pages)
26 September 2017Change of details for Feona Man Shan Cheng as a person with significant control on 23 September 2017 (2 pages)
26 September 2017Director's details changed for Christopher Hill on 23 September 2017 (2 pages)
26 September 2017Secretary's details changed for Feona Man Shan Cheng on 23 September 2017 (1 page)
26 September 2017Director's details changed for Feona Man Shan Cheng on 23 September 2017 (2 pages)
16 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 10
(5 pages)
10 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 10
(5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 10
(5 pages)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 10
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 April 2010Director's details changed for Christopher Hill on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Feona Man Shan Cheng on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Christopher Hill on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Feona Man Shan Cheng on 1 October 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 May 2009Return made up to 04/04/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 April 2008Return made up to 04/04/08; full list of members (4 pages)
10 April 2008Location of register of members (1 page)
10 April 2008Registered office changed on 10/04/2008 from 7 torriano mews torriano avenue london NW5 2RZ (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 April 2007Return made up to 04/04/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 April 2006Return made up to 04/04/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 June 2005Registered office changed on 27/06/05 from: 113 dorset house gloucester place london NW1 5AG (1 page)
22 April 2005Return made up to 04/04/05; full list of members (2 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 January 2005Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
29 April 2004Return made up to 04/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/04/04
(7 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
1 May 2003Ad 04/04/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
18 April 2003Director resigned (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003Secretary resigned (1 page)
18 April 2003New secretary appointed;new director appointed (2 pages)
4 April 2003Incorporation (18 pages)