About

Registered Number: 04282302
Date of Incorporation: 05/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Rest Harrow, Halliford Road, Shepperton, Middlesex, TW17 8RU

 

Exedra Architects Ltd was founded on 05 September 2001 and has its registered office in Shepperton, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. There are 3 directors listed as Drage, Sarah Jean, Drage, Daren Steven, Gibbons, Antony Raymond for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAGE, Daren Steven 12 September 2001 - 1
GIBBONS, Antony Raymond 12 September 2001 31 January 2008 1
Secretary Name Appointed Resigned Total Appointments
DRAGE, Sarah Jean 31 January 2008 - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 13 March 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 13 February 2016
AR01 - Annual Return 28 September 2015
CH01 - Change of particulars for director 28 September 2015
CH03 - Change of particulars for secretary 28 September 2015
CH03 - Change of particulars for secretary 28 September 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 10 September 2014
AD01 - Change of registered office address 09 September 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 15 April 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 30 October 2006
AA - Annual Accounts 03 November 2005
363a - Annual Return 08 September 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 16 April 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 29 June 2003
363s - Annual Return 30 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
287 - Change in situation or address of Registered Office 13 November 2001
395 - Particulars of a mortgage or charge 05 October 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
NEWINC - New incorporation documents 05 September 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 01 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.