Company NameAde Architecture Limited
DirectorDaniel Temitayo Adeshile
Company StatusActive
Company Number06556729
CategoryPrivate Limited Company
Incorporation Date7 April 2008(16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Daniel Temitayo Adeshile
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2009(1 year, 5 months after company formation)
Appointment Duration14 years, 7 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address3b College Mews
St Ann's Hill
London
SW18 2SJ
Secretary NameJanet Elizabeth Adeshile
NationalityBritish
StatusCurrent
Appointed15 September 2009(1 year, 5 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence Address57 Springfield Avenue
London
SW20 9JR
Director NameAbergan Reed Ltd (Corporation)
StatusResigned
Appointed07 April 2008(same day as company formation)
Correspondence AddressIfield House Ifield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed07 April 2008(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY

Contact

Websiteade-architecture.co.uk

Location

Registered Address3b College Mews
St Ann's Hill
London
SW18 2SJ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Daniel Temitayo Adeshile
100.00%
Ordinary

Financials

Year2014
Net Worth£53,862
Cash£75,580
Current Liabilities£23,954

Accounts

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

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

10 July 2023Micro company accounts made up to 30 April 2023 (3 pages)
23 February 2023Confirmation statement made on 22 February 2023 with updates (4 pages)
29 June 2022Micro company accounts made up to 30 April 2022 (3 pages)
16 March 2022Confirmation statement made on 22 February 2022 with updates (4 pages)
19 October 2021Micro company accounts made up to 30 April 2021 (3 pages)
6 April 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
2 November 2020Micro company accounts made up to 30 April 2020 (3 pages)
30 September 2020Registered office address changed from 2 Munro Terrace Riley Street London SW10 0DL to 3B College Mews St Ann's Hill London SW18 2SJ on 30 September 2020 (1 page)
5 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
24 July 2019Micro company accounts made up to 30 April 2019 (2 pages)
7 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
22 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
22 February 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
13 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
13 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
20 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
2 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1
(3 pages)
2 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1
(3 pages)
22 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 May 2015Director's details changed for Daniel Temitayo Adeshile on 14 June 2014 (2 pages)
5 May 2015Director's details changed for Daniel Temitayo Adeshile on 14 June 2014 (2 pages)
5 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
26 September 2014Registered office address changed from 2 Munro Terrace London SW10 0DL England to 2 Munro Terrace Riley Street London SW10 0DL on 26 September 2014 (1 page)
26 September 2014Registered office address changed from 20 Prescott Place London SW4 6BT to 2 Munro Terrace Riley Street London SW10 0DL on 26 September 2014 (1 page)
26 September 2014Registered office address changed from 2 Munro Terrace London SW10 0DL England to 2 Munro Terrace Riley Street London SW10 0DL on 26 September 2014 (1 page)
26 September 2014Registered office address changed from 20 Prescott Place London SW4 6BT to 2 Munro Terrace Riley Street London SW10 0DL on 26 September 2014 (1 page)
24 June 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
24 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
24 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
24 June 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
14 August 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
14 August 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
14 August 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
13 August 2013Director's details changed for Daniel Temitayo Adeshile on 13 August 2013 (2 pages)
13 August 2013Registered office address changed from 57 Springfield Avenue Merton Park West Wimbledon London SW20 9JR on 13 August 2013 (1 page)
13 August 2013Director's details changed for Daniel Temitayo Adeshile on 13 August 2013 (2 pages)
13 August 2013Registered office address changed from 57 Springfield Avenue Merton Park West Wimbledon London SW20 9JR on 13 August 2013 (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
20 May 2011Termination of appointment of Abergan Reed Ltd as a director (1 page)
20 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
20 May 2011Termination of appointment of Abergan Reed Ltd as a director (1 page)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
8 June 2010Director's details changed for Daniel Temitayo Adeshile on 7 April 2010 (2 pages)
8 June 2010Director's details changed for Daniel Temitayo Adeshile on 7 April 2010 (2 pages)
8 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Abergan Reed Ltd on 7 April 2010 (2 pages)
8 June 2010Director's details changed for Abergan Reed Ltd on 7 April 2010 (2 pages)
8 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Abergan Reed Ltd on 7 April 2010 (2 pages)
8 June 2010Director's details changed for Daniel Temitayo Adeshile on 7 April 2010 (2 pages)
11 November 2009Annual return made up to 7 April 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 7 April 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 7 April 2009 with a full list of shareholders (3 pages)
11 November 2009Termination of appointment of Abergan Reed Nominees Limited as a secretary (1 page)
11 November 2009Termination of appointment of Abergan Reed Nominees Limited as a secretary (1 page)
26 September 2009Appointment terminate, director christopher pellatt logged form (1 page)
26 September 2009Secretary appointed janet elizabeth adeshile (2 pages)
26 September 2009Director appointed daniel temitayo adeshile (2 pages)
26 September 2009Appointment terminate, director christopher pellatt logged form (1 page)
26 September 2009Secretary appointed janet elizabeth adeshile (2 pages)
26 September 2009Director appointed daniel temitayo adeshile (2 pages)
17 September 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
17 September 2009Registered office changed on 17/09/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
17 September 2009Registered office changed on 17/09/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
17 September 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2008Incorporation (14 pages)
7 April 2008Incorporation (14 pages)