Company NameArchitects-Direct.com Limited
DirectorNicholas Michael Belderbos
Company StatusActive
Company Number04324217
CategoryPrivate Limited Company
Incorporation Date16 November 2001(22 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Nicholas Michael Belderbos
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2001(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address21 Mill Lane
Heswall
Wirral
Merseyside
CH60 2TE
Wales
Secretary NameRachael Elaine Belderbos
NationalityBritish
StatusCurrent
Appointed16 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address21 Mill Lane
Heswall
Wirral
Merseyside
CH60 2TE
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 November 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitearchitects.com

Location

Registered AddressOffice 25, Oaktree Court Business Centre
Mill Lane
Ness
Cheshire
CH64 8TP
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardLittle Neston and Burton

Shareholders

60 at £1Nick Belderbros
60.00%
Ordinary
40 at £1Rachael Belderbros
40.00%
Ordinary

Financials

Year2014
Net Worth£6,371
Cash£1,781
Current Liabilities£11,689

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Charges

9 October 2018Delivered on: 9 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

25 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
15 November 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
24 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
10 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
1 February 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
7 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
9 February 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
13 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
21 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
7 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
9 October 2018Registration of charge 043242170001, created on 9 October 2018 (43 pages)
8 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
15 June 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
11 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
5 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
5 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
29 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
25 June 2015Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to Office 25, Oaktree Court Business Centre Mill Lane Ness Cheshire CH64 8TP on 25 June 2015 (2 pages)
25 June 2015Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to Office 25, Oaktree Court Business Centre Mill Lane Ness Cheshire CH64 8TP on 25 June 2015 (2 pages)
6 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 6 February 2015 (1 page)
6 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 6 February 2015 (1 page)
6 February 2015Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 6 February 2015 (1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
17 November 2010Director's details changed for Nicholas Michael Belderbos on 15 November 2010 (2 pages)
17 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
17 November 2010Director's details changed for Nicholas Michael Belderbos on 15 November 2010 (2 pages)
23 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (10 pages)
23 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (10 pages)
21 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 January 2009Return made up to 16/11/08; full list of members (5 pages)
7 January 2009Return made up to 16/11/08; full list of members (5 pages)
5 January 2009Registered office changed on 05/01/2009 from drake house gadbrook park northwich cheshire CW9 7RA (1 page)
5 January 2009Registered office changed on 05/01/2009 from drake house gadbrook park northwich cheshire CW9 7RA (1 page)
18 September 2008Return made up to 16/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 September 2008Return made up to 16/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 July 2008Registered office changed on 31/07/2008 from 12 kingsway heswall wirral CH60 3SW (1 page)
31 July 2008Registered office changed on 31/07/2008 from 12 kingsway heswall wirral CH60 3SW (1 page)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
16 January 2007Registered office changed on 16/01/07 from: donman calderbank accountants 12 kingsway heswall wirral CH60 3SW (1 page)
16 January 2007Registered office changed on 16/01/07 from: donman calderbank accountants 12 kingsway heswall wirral CH60 3SW (1 page)
22 December 2006Return made up to 16/11/06; full list of members
  • 363(287) ‐ Registered office changed on 22/12/06
(6 pages)
22 December 2006Return made up to 16/11/06; full list of members
  • 363(287) ‐ Registered office changed on 22/12/06
(6 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 December 2005Return made up to 16/11/05; full list of members (6 pages)
21 December 2005Return made up to 16/11/05; full list of members (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 December 2004Return made up to 16/11/04; full list of members (6 pages)
7 December 2004Return made up to 16/11/04; full list of members (6 pages)
1 December 2003Return made up to 16/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 December 2003Return made up to 16/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
21 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 December 2002Return made up to 16/11/02; full list of members (6 pages)
4 December 2002Return made up to 16/11/02; full list of members (6 pages)
14 October 2002Accounting reference date extended from 30/11/02 to 30/04/03 (1 page)
14 October 2002Accounting reference date extended from 30/11/02 to 30/04/03 (1 page)
21 May 2002Ad 16/11/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 May 2002Ad 16/11/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New secretary appointed (2 pages)
26 November 2001Secretary resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Secretary resigned (1 page)
26 November 2001New director appointed (2 pages)
26 November 2001Director resigned (1 page)
26 November 2001New secretary appointed (2 pages)
16 November 2001Incorporation (18 pages)
16 November 2001Incorporation (18 pages)