St Ann's Hill
London
SW18 2SJ
Secretary Name | Janet Elizabeth Adeshile |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 2009(1 year, 5 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | 57 Springfield Avenue London SW20 9JR |
Director Name | Abergan Reed Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2008(same day as company formation) |
Correspondence Address | Ifield House Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2008(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Website | ade-architecture.co.uk |
---|
Registered Address | 3b College Mews St Ann's Hill London SW18 2SJ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Daniel Temitayo Adeshile 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,862 |
Cash | £75,580 |
Current Liabilities | £23,954 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
10 July 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
23 February 2023 | Confirmation statement made on 22 February 2023 with updates (4 pages) |
29 June 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
16 March 2022 | Confirmation statement made on 22 February 2022 with updates (4 pages) |
19 October 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
6 April 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
2 November 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
30 September 2020 | Registered 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 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
24 July 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
22 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
13 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
13 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
2 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
22 July 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 July 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
5 May 2015 | Director's details changed for Daniel Temitayo Adeshile on 14 June 2014 (2 pages) |
5 May 2015 | Director's details changed for Daniel Temitayo Adeshile on 14 June 2014 (2 pages) |
5 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
26 September 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
24 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 September 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 September 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
14 August 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
14 August 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
13 August 2013 | Director's details changed for Daniel Temitayo Adeshile on 13 August 2013 (2 pages) |
13 August 2013 | Registered office address changed from 57 Springfield Avenue Merton Park West Wimbledon London SW20 9JR on 13 August 2013 (1 page) |
13 August 2013 | Director's details changed for Daniel Temitayo Adeshile on 13 August 2013 (2 pages) |
13 August 2013 | Registered office address changed from 57 Springfield Avenue Merton Park West Wimbledon London SW20 9JR on 13 August 2013 (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
13 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2011 | Termination of appointment of Abergan Reed Ltd as a director (1 page) |
20 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Termination of appointment of Abergan Reed Ltd as a director (1 page) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
8 June 2010 | Director's details changed for Daniel Temitayo Adeshile on 7 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Daniel Temitayo Adeshile on 7 April 2010 (2 pages) |
8 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Abergan Reed Ltd on 7 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Abergan Reed Ltd on 7 April 2010 (2 pages) |
8 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Abergan Reed Ltd on 7 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Daniel Temitayo Adeshile on 7 April 2010 (2 pages) |
11 November 2009 | Annual return made up to 7 April 2009 with a full list of shareholders (3 pages) |
11 November 2009 | Annual return made up to 7 April 2009 with a full list of shareholders (3 pages) |
11 November 2009 | Annual return made up to 7 April 2009 with a full list of shareholders (3 pages) |
11 November 2009 | Termination of appointment of Abergan Reed Nominees Limited as a secretary (1 page) |
11 November 2009 | Termination of appointment of Abergan Reed Nominees Limited as a secretary (1 page) |
26 September 2009 | Appointment terminate, director christopher pellatt logged form (1 page) |
26 September 2009 | Secretary appointed janet elizabeth adeshile (2 pages) |
26 September 2009 | Director appointed daniel temitayo adeshile (2 pages) |
26 September 2009 | Appointment terminate, director christopher pellatt logged form (1 page) |
26 September 2009 | Secretary appointed janet elizabeth adeshile (2 pages) |
26 September 2009 | Director appointed daniel temitayo adeshile (2 pages) |
17 September 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
17 September 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2008 | Incorporation (14 pages) |
7 April 2008 | Incorporation (14 pages) |