Citizen Architects Limited LONDON


Founded in 2014, Citizen Architects, classified under reg no. 09000040 is an active company. Currently registered at 4b Printing House Yard E2 7PR, London the company has been in the business for 10 years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022. Since 14th August 2018 Citizen Architects Limited is no longer carrying the name Engelhadleykirk.

The firm has 2 directors, namely Elisa E., Richard H.. Of them, Elisa E., Richard H. have been with the company the longest, being appointed on 16 April 2014. As of 6 May 2024, there was 1 ex director - Stephen K.. There were no ex secretaries.

Citizen Architects Limited Address / Contact

Office Address 4b Printing House Yard
Office Address2 Hackney Road
Town London
Post code E2 7PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09000040
Date of Incorporation Wed, 16th Apr 2014
Industry Architectural activities
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Elisa E.

Position: Director

Appointed: 16 April 2014

Richard H.

Position: Director

Appointed: 16 April 2014

Stephen K.

Position: Director

Appointed: 16 April 2014

Resigned: 12 February 2018

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we researched, there is Elisa E. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Richard H. This PSC owns 25-50% shares. Moving on, there is Stephen K., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Elisa E.

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

Richard H.

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

Stephen K.

Notified on 6 April 2016
Ceased on 12 February 2018
Nature of control: 25-50% shares

Company previous names

Engelhadleykirk August 14, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-9 705-20 654       
Balance Sheet
Cash Bank In Hand6 4951 600       
Cash Bank On Hand 1 600173737    
Current Assets10 4363 5351925 9312123 1756 4796 8863 165
Debtors1751751755 894175    
Net Assets Liabilities -20 654-22 149-5 272     
Net Assets Liabilities Including Pension Asset Liability-9 705-20 654       
Property Plant Equipment 6023058     
Stocks Inventory3 7661 760       
Tangible Fixed Assets 602       
Total Inventories 1 760       
Reserves/Capital
Called Up Share Capital3030       
Profit Loss Account Reserve-9 735-20 684       
Shareholder Funds-9 705-20 654       
Other
Accumulated Depreciation Impairment Property Plant Equipment 297594891899    
Average Number Employees During Period  3322222
Bank Borrowings Overdrafts 7 8032 7846 3144 626    
Creditors 9 9212 78411 2115 0682 8465 35010 1455 125
Creditors Due After One Year11 0169 921       
Creditors Due Within One Year9 12514 870       
Increase From Depreciation Charge For Year Property Plant Equipment  2972978    
Net Current Assets Liabilities1 311-11 335-19 670-5 280-4 8563291 129-3 259-1 960
Number Shares Allotted3010       
Other Taxation Social Security Payable 576402878     
Par Value Share11       
Prepayments 175175175175    
Prepayments Accrued Income   4 200     
Property Plant Equipment Gross Cost 899899899     
Share Capital Allotted Called Up Paid3010       
Tangible Fixed Assets Additions 899       
Tangible Fixed Assets Cost Or Valuation 899       
Tangible Fixed Assets Depreciation 297       
Tangible Fixed Assets Depreciation Charged In Period 297       
Total Assets Less Current Liabilities1 311-10 733-19 365-5 272-4 8563291 129-3 259-1 960

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 16th April 2023
filed on: 4th, May 2023
Free Download (4 pages)

Company search

Advertisements