Company NameEngineering Design Consultants London Limited
DirectorsRichard O'Farrell and Catriona O'Farrell
Company StatusActive
Company Number08951747
CategoryPrivate Limited Company
Incorporation Date21 March 2014(10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameRichard O'Farrell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed21 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Rock
Carrigaline
Cork
Ireland
Director NameMrs Catriona O'Farrell
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed21 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Rock
Carrigaline
Cork
Ireland

Location

Registered Address132a Webber Street
London
SE1 0QL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

170 at £1Mr Richard Frederick O'farrell
85.00%
Ordinary
30 at £1Mrs Catriona O'farrell
15.00%
Ordinary

Financials

Year2014
Net Worth£200
Cash£90,057
Current Liabilities£89,857

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End27 February

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

28 August 2014Delivered on: 29 August 2014
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding

Filing History

26 February 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
18 May 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
27 February 2020Cessation of Richard Frederick O'farrell as a person with significant control on 14 February 2020 (1 page)
27 February 2020Notification of Edc Holding Company Limited as a person with significant control on 14 February 2020 (1 page)
12 February 2020Total exemption full accounts made up to 28 February 2019 (7 pages)
26 November 2019Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page)
20 May 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
3 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
15 November 2017Registered office address changed from 4th Floor Ergon House Horseferry Road London SW1P 2AL England to 2nd Floor Westminster Tower 3 Albert Embankment London SE1 7SP on 15 November 2017 (1 page)
15 November 2017Registered office address changed from 4th Floor Ergon House Horseferry Road London SW1P 2AL England to 2nd Floor Westminster Tower 3 Albert Embankment London SE1 7SP on 15 November 2017 (1 page)
3 April 2017Appointment of Mrs Catriona O'farrell as a director on 21 March 2014 (2 pages)
3 April 2017Appointment of Mrs Catriona O'farrell as a director on 21 March 2014 (2 pages)
28 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
29 July 2016Registered office address changed from 23 Princes Street London W1B 2LU to 4th Floor Ergon House Horseferry Road London SW1P 2AL on 29 July 2016 (1 page)
29 July 2016Registered office address changed from 23 Princes Street London W1B 2LU to 4th Floor Ergon House Horseferry Road London SW1P 2AL on 29 July 2016 (1 page)
30 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 200
(4 pages)
30 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 200
(4 pages)
25 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
25 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
8 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 200
(4 pages)
8 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 200
(4 pages)
2 April 2015Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
2 April 2015Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
29 August 2014Registration of charge 089517470001, created on 28 August 2014 (11 pages)
29 August 2014Registration of charge 089517470001, created on 28 August 2014 (11 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)