Company NameMartha Read Architects Limited
DirectorMartha Marianna Read
Company StatusActive
Company Number08547418
CategoryPrivate Limited Company
Incorporation Date29 May 2013(10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Director

Director NameMiss Martha Marianna Read
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2013(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address7-15 Greatorex Street
London
E1 5NF

Contact

Websitemartharead.com
Email address[email protected]
Telephone020 77390884
Telephone regionLondon

Location

Registered Address7-15 Greatorex Street
London
E1 5NF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Martha Marianna Read
100.00%
Ordinary

Financials

Year2014
Net Worth£58,086
Cash£42,655
Current Liabilities£33,709

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return29 May 2023 (10 months, 3 weeks ago)
Next Return Due12 June 2024 (1 month, 3 weeks from now)

Filing History

30 May 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
30 March 2023Unaudited abridged accounts made up to 31 December 2022 (6 pages)
30 May 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
15 February 2022Unaudited abridged accounts made up to 31 December 2021 (6 pages)
29 May 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
7 April 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
29 May 2020Director's details changed for Miss Martha Marianna Read on 29 May 2020 (2 pages)
29 May 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
17 February 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
15 May 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
4 May 2019Registered office address changed from C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to 159 High Street Barnet EN5 5SU on 4 May 2019 (1 page)
29 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
9 February 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
23 May 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
23 May 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
5 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
30 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 May 2015Registered office address changed from 63 Redchurch St London E2 7DJ to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 20 May 2015 (1 page)
20 May 2015Registered office address changed from 63 Redchurch St London E2 7DJ to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 20 May 2015 (1 page)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 June 2014Director's details changed for Miss Martha Marianna Read on 29 May 2014 (2 pages)
12 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
12 June 2014Director's details changed for Miss Martha Marianna Read on 29 May 2014 (2 pages)
12 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
13 May 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
13 May 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
29 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
29 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
29 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)