You are here: bizstats.co.uk > a-z index > A list > AE list

Aedas Interiors London Limited LONDON


Founded in 2010, Aedas Interiors London, classified under reg no. 07464442 is a liquidation company. Currently registered at 2nd Floor EC4N 6EU, London the company has been in the business for 14 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2020. Since 25th January 2011 Aedas Interiors London Limited is no longer carrying the name Sevco (5050).

Aedas Interiors London Limited Address / Contact

Office Address 2nd Floor
Office Address2 110 Cannon Street
Town London
Post code EC4N 6EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07464442
Date of Incorporation Wed, 8th Dec 2010
Industry specialised design activities
End of financial Year 31st December
Company age 14 years old
Account next due date Fri, 30th Sep 2022 (566 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Thu, 22nd Dec 2022 (2022-12-22)
Last confirmation statement dated Wed, 8th Dec 2021

Company staff

David C.

Position: Director

Appointed: 16 August 2021

Francis M.

Position: Director

Appointed: 01 January 2014

Ian G.

Position: Director

Appointed: 01 January 2014

Logan M.

Position: Director

Appointed: 07 April 2011

Timothy S.

Position: Director

Appointed: 20 December 2017

Resigned: 07 July 2019

Vincent L.

Position: Director

Appointed: 01 January 2014

Resigned: 19 September 2016

Michael W.

Position: Director

Appointed: 07 April 2011

Resigned: 01 January 2014

Brian J.

Position: Director

Appointed: 24 January 2011

Resigned: 07 April 2011

Samuel L.

Position: Director

Appointed: 08 December 2010

Resigned: 24 January 2011

People with significant control

Ian G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Sevco (5050) January 25, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand94 462204 103181 389
Current Assets675 929789 996240 728
Debtors581 467585 89359 339
Other Debtors149 18828 7603 041
Property Plant Equipment28 81517 769 
Other
Accumulated Depreciation Impairment Property Plant Equipment164 943179 280 
Amounts Owed By Related Parties152 08872 682847
Amounts Owed To Group Undertakings2 852 1313 900 9843 774 791
Average Number Employees During Period25133
Creditors3 207 9423 952 2773 780 719
Future Minimum Lease Payments Under Non-cancellable Operating Leases50 241  
Increase From Depreciation Charge For Year Property Plant Equipment 14 3372 395
Net Current Assets Liabilities-2 532 013-3 162 281-3 539 991
Number Ordinary Shares In Issue Excluding Treasury Own Shares111
Number Shares Issued Fully Paid 11
Other Creditors233 71515 2445 280
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  181 675
Other Disposals Property Plant Equipment  197 049
Other Taxation Social Security Payable26 4332 363 
Par Value Share 11
Property Plant Equipment Gross Cost193 758197 049 
Total Additions Including From Business Combinations Property Plant Equipment 3 291 
Total Assets Less Current Liabilities-2 503 198-3 144 512-3 539 991
Trade Creditors Trade Payables95 66333 686648
Trade Debtors Trade Receivables280 191484 45155 451

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Change of registered address from Ivory House St Katharine Docks London E1W 1AT on 10th October 2022 to 2nd Floor 110 Cannon Street London EC4N 6EU
filed on: 10th, October 2022
Free Download (2 pages)

Company search