Company NameClaridge Architects Limited
DirectorMarcus Antony Charles Claridge
Company StatusActive
Company Number05145380
CategoryPrivate Limited Company
Incorporation Date4 June 2004(19 years, 11 months ago)
Previous NameClaridge Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Marcus Antony Charles Claridge
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2004(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address15 Knottocks Drive
Beaconsfield
HP9 2AH
Secretary NamePamela Claridge
NationalityBritish
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address15 Knottocks Drive
Beaconsfield
HP9 2AH

Contact

Websiteclaridgearchitects.com
Email address[email protected]
Telephone020 89699223
Telephone regionLondon

Location

Registered AddressMeridien House
42 Upper Berkeley Street
London
W1H 5QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60 at £1Marcus Claridge
60.00%
Ordinary
40 at £1Pamela Claridge
40.00%
Ordinary

Financials

Year2014
Net Worth£85,997
Cash£46
Current Liabilities£216,254

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

25 November 2019Delivered on: 27 November 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

9 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
23 April 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
27 November 2019Registration of charge 051453800001, created on 25 November 2019 (24 pages)
25 June 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
5 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
3 June 2019Change of details for Mr Marcus Antony Charles Claridge as a person with significant control on 3 March 2019 (2 pages)
3 June 2019Change of details for Mrs Pamela Claridge as a person with significant control on 3 March 2019 (2 pages)
3 June 2019Secretary's details changed for Pamela Claridge on 3 March 2019 (1 page)
3 June 2019Director's details changed for Mr Marcus Antony Charles Claridge on 3 March 2019 (2 pages)
20 March 2019Registered office address changed from 6 Lonsdale Road London NW6 6rd to Queens Studios 117-121 Salusbury Road London NW6 6RG on 20 March 2019 (1 page)
24 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
4 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
27 July 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
27 July 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
7 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
1 July 2015Statement of capital following an allotment of shares on 30 June 2014
  • GBP 100
(3 pages)
1 July 2015Statement of capital following an allotment of shares on 30 June 2014
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 June 2014Secretary's details changed for Pamela Claridge on 23 June 2014 (1 page)
23 June 2014Secretary's details changed for Pamela Claridge on 23 June 2014 (1 page)
23 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Director's details changed for Marcus Claridge on 23 June 2014 (2 pages)
23 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Director's details changed for Marcus Claridge on 23 June 2014 (2 pages)
23 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 February 2011Registered office address changed from Unit 11 the Tay Building 2a Wrentham Avenue London NW10 3HA on 8 February 2011 (2 pages)
8 February 2011Registered office address changed from Unit 11 the Tay Building 2a Wrentham Avenue London NW10 3HA on 8 February 2011 (2 pages)
8 February 2011Registered office address changed from Unit 11 the Tay Building 2a Wrentham Avenue London NW10 3HA on 8 February 2011 (2 pages)
29 June 2010Director's details changed for Marcus Claridge on 4 June 2010 (2 pages)
29 June 2010Director's details changed for Marcus Claridge on 4 June 2010 (2 pages)
29 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Marcus Claridge on 4 June 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 June 2009Return made up to 04/06/09; full list of members (3 pages)
16 June 2009Return made up to 04/06/09; full list of members (3 pages)
14 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
14 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 July 2008Return made up to 04/06/08; full list of members (3 pages)
2 July 2008Return made up to 04/06/08; full list of members (3 pages)
19 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 August 2007Director's particulars changed (1 page)
17 August 2007Return made up to 04/06/07; full list of members (2 pages)
17 August 2007Return made up to 04/06/07; full list of members (2 pages)
17 August 2007Director's particulars changed (1 page)
17 August 2007Secretary's particulars changed (1 page)
17 August 2007Secretary's particulars changed (1 page)
23 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 November 2006Registered office changed on 16/11/06 from: 124A brondesbury road london NW6 6SB (1 page)
16 November 2006Registered office changed on 16/11/06 from: 124A brondesbury road london NW6 6SB (1 page)
20 June 2006Return made up to 04/06/06; full list of members (2 pages)
20 June 2006Return made up to 04/06/06; full list of members (2 pages)
14 June 2006Memorandum and Articles of Association (9 pages)
14 June 2006Memorandum and Articles of Association (9 pages)
7 June 2006Company name changed claridge design LIMITED\certificate issued on 07/06/06 (2 pages)
7 June 2006Company name changed claridge design LIMITED\certificate issued on 07/06/06 (2 pages)
7 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
7 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
15 July 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
15 July 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
4 June 2004Incorporation (13 pages)
4 June 2004Incorporation (13 pages)