Company Information for REDDY ARCHITECTURE (UK) LIMITED
THE OLD PUMP HOUSE, 19 HOOPER STREET, LONDON, E1 8BU,
|
Company Registration Number
07519988
Private Limited Company
Active |
Company Name | |
---|---|
REDDY ARCHITECTURE (UK) LIMITED | |
Legal Registered Office | |
THE OLD PUMP HOUSE 19 HOOPER STREET LONDON E1 8BU Other companies in E1 | |
Company Number | 07519988 | |
---|---|---|
Company ID Number | 07519988 | |
Date formed | 2011-02-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 27/09/2024 | |
Latest return | 07/02/2016 | |
Return next due | 07/03/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-03-06 17:41:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BRENDAN CORBETT |
||
ROBERT KEANE |
||
MARK KENNEDY |
||
ANTHONY PAUL REDDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JIM O'NEILL |
Company Secretary | ||
CALBHAC O'CARROLL |
Director | ||
BRIAN GERARD O'NEILL |
Director |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR MARK KENNEDY | ||
CONFIRMATION STATEMENT MADE ON 03/02/24, WITH UPDATES | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
Termination of appointment of Brendan Corbett on 2022-08-05 | ||
Appointment of Cathal O'neill as company secretary on 2023-01-24 | ||
CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED RORY MURPHY | ||
AP01 | DIRECTOR APPOINTED RORY MURPHY | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 28/12/20 TO 27/12/20 | |
AP01 | DIRECTOR APPOINTED MR NIKOLAI METHERELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 29/12/19 TO 28/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/12/17 | |
AA01 | Previous accounting period shortened from 30/12/17 TO 29/12/17 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY SIMON MICHAEL PETTIGREW | |
TM02 | Termination of appointment of Jim O’Neill on 2018-05-30 | |
AP03 | Appointment of Mr Brendan Corbett as company secretary on 2018-05-30 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 31/12/16 TO 30/12/16 | |
AP03 | Appointment of Mr. Jim O’Neill as company secretary on 2017-07-01 | |
LATEST SOC | 24/03/17 STATEMENT OF CAPITAL;GBP 101 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CALBHAC O'CARROLL | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/16 FROM New Loom House Suite 2.04 101 Back Church Lane London E1 1LU | |
AR01 | 07/02/16 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/07/15 TO 31/12/15 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-02-07 | |
ANNOTATION | Clarification | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 07/02/15 ANNUAL RETURN FULL LIST | |
SH01 | 30/06/14 STATEMENT OF CAPITAL GBP 101 | |
RES13 | Resolutions passed:<ul><li>Create new share class 30/06/2014<li>Resolution of removal of pre-emption rights<li>Resolution of allotment of securities<li>Resolution of Memorandum and/or Articles of Association</ul> | |
RES01 | ADOPT ARTICLES 10/07/14 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-02-07 | |
ANNOTATION | Clarification | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/02/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK KENNEDY | |
AP01 | DIRECTOR APPOINTED MR ROBERT KEANE | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/02/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN GERARD O'NEILL | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 29/02/2012 TO 31/07/2011 | |
AP01 | DIRECTOR APPOINTED MR CALBHAC O'CARROLL | |
AR01 | 07/02/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/2011 FROM, 10 NEW SQUARE, LINCOLNS INN, LONDON, WC2A 3QG, UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | OCTAGON ASSETS LIMITED |
Creditors Due After One Year | 2012-08-01 | £ 140,642 |
---|---|---|
Creditors Due After One Year | 2011-08-01 | £ 128,421 |
Creditors Due Within One Year | 2012-08-01 | £ 38,476 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REDDY ARCHITECTURE (UK) LIMITED
Called Up Share Capital | 2012-08-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 100 |
Cash Bank In Hand | 2012-08-01 | £ 87,699 |
Cash Bank In Hand | 2011-08-01 | £ 15,383 |
Current Assets | 2012-08-01 | £ 116,193 |
Current Assets | 2011-08-01 | £ 29,786 |
Debtors | 2012-08-01 | £ 28,494 |
Debtors | 2011-08-01 | £ 14,403 |
Fixed Assets | 2012-08-01 | £ 2,609 |
Shareholder Funds | 2012-08-01 | £ 60,316 |
Shareholder Funds | 2011-08-01 | £ 98,635 |
Tangible Fixed Assets | 2012-08-01 | £ 2,609 |
Debtors and other cash assets
REDDY ARCHITECTURE (UK) LIMITED owns 1 domain names.
reddyarchitecture.co.uk
The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as REDDY ARCHITECTURE (UK) LIMITED are:
NPS PROPERTY CONSULTANTS LIMITED | £ 1,155,329 |
ERMC LIMITED | £ 485,554 |
HAMILTONS ARCHITECTS LIMITED | £ 321,408 |
ECD ARCHITECTS LTD | £ 262,984 |
OXARCH TECHNICAL SERVICES LIMITED | £ 244,303 |
IRIS ENGINEERING & TECHNOLOGY LIMITED | £ 166,951 |
PRP ARCHITECTS HOLDINGS LIMITED | £ 142,465 |
IBI TAYLOR YOUNG LIMITED | £ 113,990 |
RED BOX DESIGN GROUP LIMITED | £ 95,344 |
DAVID PARKER ARCHITECTS LTD. | £ 83,226 |
NPS PROPERTY CONSULTANTS LIMITED | £ 20,791,814 |
NPS NORTH WEST LIMITED | £ 20,756,033 |
EVOLVE NORSE LIMITED | £ 17,511,144 |
NPS NORWICH LIMITED | £ 8,210,802 |
BUILDING DESIGN PARTNERSHIP LIMITED | £ 7,134,229 |
NPS BARNSLEY LIMITED | £ 4,646,428 |
KENDALL KINGSCOTT LIMITED | £ 2,317,703 |
STRIDE TREGLOWN LIMITED | £ 1,917,682 |
JESTICO + WHILES + ASSOCIATES LIMITED | £ 1,865,557 |
PLANNING DESIGN DEVELOPMENT LIMITED | £ 1,732,608 |
NPS PROPERTY CONSULTANTS LIMITED | £ 20,791,814 |
NPS NORTH WEST LIMITED | £ 20,756,033 |
EVOLVE NORSE LIMITED | £ 17,511,144 |
NPS NORWICH LIMITED | £ 8,210,802 |
BUILDING DESIGN PARTNERSHIP LIMITED | £ 7,134,229 |
NPS BARNSLEY LIMITED | £ 4,646,428 |
KENDALL KINGSCOTT LIMITED | £ 2,317,703 |
STRIDE TREGLOWN LIMITED | £ 1,917,682 |
JESTICO + WHILES + ASSOCIATES LIMITED | £ 1,865,557 |
PLANNING DESIGN DEVELOPMENT LIMITED | £ 1,732,608 |
NPS PROPERTY CONSULTANTS LIMITED | £ 20,791,814 |
NPS NORTH WEST LIMITED | £ 20,756,033 |
EVOLVE NORSE LIMITED | £ 17,511,144 |
NPS NORWICH LIMITED | £ 8,210,802 |
BUILDING DESIGN PARTNERSHIP LIMITED | £ 7,134,229 |
NPS BARNSLEY LIMITED | £ 4,646,428 |
KENDALL KINGSCOTT LIMITED | £ 2,317,703 |
STRIDE TREGLOWN LIMITED | £ 1,917,682 |
JESTICO + WHILES + ASSOCIATES LIMITED | £ 1,865,557 |
PLANNING DESIGN DEVELOPMENT LIMITED | £ 1,732,608 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |