Dublin
Ireland
Director Name | Mr Robert Keane |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 March 2013(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Architect |
Country of Residence | Ireland |
Correspondence Address | The Old Pump House 19 Hooper Street London E1 8BU |
Director Name | Mr Timothy Simon Michael Pettigrew |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 July 2018(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | The Old Pump House 19 Hooper Street London E1 8BU |
Director Name | Mr Nikolai Metherell |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Pump House 19 Hooper Street London E1 8BU |
Director Name | Rory Murphy |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 December 2022(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | The Old Pump House 19 Hooper Street London E1 8BU |
Secretary Name | Cathal O'Neill |
---|---|
Status | Current |
Appointed | 24 January 2023(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | The Old Pump House 19 Hooper Street London E1 8BU |
Director Name | Mr Brian Gerard O'Neill |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 February 2011(same day as company formation) |
Role | Architect |
Country of Residence | Ireland |
Correspondence Address | Dartry Mills Dartry Road Dublin Republic Of Ireland |
Director Name | Mr Calbhac O'Carroll |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 April 2011(2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 December 2016) |
Role | Architect |
Country of Residence | Ireland |
Correspondence Address | 2.01 The Loom, 14 Gowers Walk London E1 8PY |
Director Name | Mr Mark Kennedy |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 March 2013(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 December 2023) |
Role | Architect |
Country of Residence | Ireland |
Correspondence Address | The Old Pump House 19 Hooper Street London E1 8BU |
Secretary Name | Mr Jim O'Neill |
---|---|
Status | Resigned |
Appointed | 01 July 2017(6 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 30 May 2018) |
Role | Company Director |
Correspondence Address | 2.01 The Loom, 14 Gowers Walk London E1 8PY |
Secretary Name | Mr Brendan Corbett |
---|---|
Status | Resigned |
Appointed | 30 May 2018(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 August 2022) |
Role | Company Director |
Correspondence Address | 2.01 The Loom, 14 Gowers Walk London E1 8PY |
Website | reddyarchitecture.com |
---|---|
Telephone | 020 74883565 |
Telephone region | London |
Registered Address | The Old Pump House 19 Hooper Street London E1 8BU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
49 at £1 | Robert Keane 48.51% Ordinary |
---|---|
5 at £1 | Anthony Paul Reddy 4.95% Ordinary |
5 at £1 | Mark Kennedy 4.95% Ordinary |
21 at £1 | Ciara Reddy 20.79% Ordinary |
20 at £1 | Shane Reddy 19.80% Ordinary |
1 at £1 | Reddy Architecture & Urbanum Group LTD 0.99% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£55,459 |
Cash | £124,412 |
Current Liabilities | £300,248 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 27 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 27 December |
Latest Return | 3 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 4 weeks from now) |
31 May 2011 | Delivered on: 14 June 2011 Persons entitled: Octagon Assets Limited Classification: Rent deposit deed Secured details: £12,000.00 due or to become due from the company to the chargee. Particulars: All that rent deposit pursuant to the rent deposit deed. Outstanding |
---|
3 February 2023 | Appointment of Cathal O'neill as a secretary on 24 January 2023 (2 pages) |
---|---|
3 February 2023 | Termination of appointment of Brendan Corbett as a secretary on 5 August 2022 (1 page) |
3 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
16 January 2023 | Appointment of Rory Murphy as a director on 13 December 2022 (2 pages) |
1 November 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
17 March 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
7 October 2021 | Unaudited abridged accounts made up to 28 December 2020 (12 pages) |
6 April 2021 | Unaudited abridged accounts made up to 28 December 2019 (12 pages) |
29 March 2021 | Previous accounting period shortened from 28 December 2020 to 27 December 2020 (1 page) |
25 March 2021 | Appointment of Mr Nikolai Metherell as a director on 1 June 2020 (2 pages) |
25 March 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
29 December 2020 | Current accounting period shortened from 29 December 2019 to 28 December 2019 (1 page) |
27 July 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
4 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2019 | Unaudited abridged accounts made up to 29 December 2018 (12 pages) |
4 April 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
4 January 2019 | Micro company accounts made up to 29 December 2017 (2 pages) |
28 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
6 September 2018 | Appointment of Mr Timothy Simon Michael Pettigrew as a director on 1 July 2018 (2 pages) |
22 June 2018 | Termination of appointment of Jim O’Neill as a secretary on 30 May 2018 (1 page) |
22 June 2018 | Appointment of Mr Brendan Corbett as a secretary on 30 May 2018 (2 pages) |
9 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
27 December 2017 | Unaudited abridged accounts made up to 30 December 2016 (8 pages) |
27 December 2017 | Unaudited abridged accounts made up to 30 December 2016 (8 pages) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
14 July 2017 | Appointment of Mr. Jim O’Neill as a secretary on 1 July 2017 (2 pages) |
14 July 2017 | Appointment of Mr. Jim O’Neill as a secretary on 1 July 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
14 December 2016 | Termination of appointment of Calbhac O'carroll as a director on 1 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Calbhac O'carroll as a director on 1 December 2016 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 September 2016 | Registered office address changed from New Loom House Suite 2.04 101 Back Church Lane London E1 1LU to 2.01 the Loom, 14 Gowers Walk London E1 8PY on 13 September 2016 (1 page) |
13 September 2016 | Registered office address changed from New Loom House Suite 2.04 101 Back Church Lane London E1 1LU to 2.01 the Loom, 14 Gowers Walk London E1 8PY on 13 September 2016 (1 page) |
20 April 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
18 August 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
18 August 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
22 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 February 2015 (18 pages) |
22 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 February 2015 (18 pages) |
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 July 2014 | Resolutions
|
10 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
10 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
10 July 2014 | Resolutions
|
17 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 February 2014 (18 pages) |
17 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 February 2014 (18 pages) |
17 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 February 2014 (18 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 February 2014 | Appointment of Mr Mark Kennedy as a director (2 pages) |
28 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders
|
28 February 2014 | Appointment of Mr Robert Keane as a director (2 pages) |
28 February 2014 | Appointment of Mr Robert Keane as a director (2 pages) |
28 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders
|
28 February 2014 | Appointment of Mr Mark Kennedy as a director (2 pages) |
28 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders
|
21 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
21 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
9 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Termination of appointment of Brian Gerard O'neill as a director (1 page) |
2 January 2013 | Termination of appointment of Brian Gerard O'neill as a director (1 page) |
5 November 2012 | Current accounting period shortened from 29 February 2012 to 31 July 2011 (1 page) |
5 November 2012 | Current accounting period shortened from 29 February 2012 to 31 July 2011 (1 page) |
5 November 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
8 August 2012 | Appointment of Mr Calbhac O'carroll as a director (2 pages) |
8 August 2012 | Appointment of Mr Calbhac O'carroll as a director (2 pages) |
5 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
16 June 2011 | Registered office address changed from , 10 New Square, Lincolns Inn, London, WC2A 3QG, United Kingdom on 16 June 2011 (2 pages) |
16 June 2011 | Registered office address changed from , 10 New Square, Lincolns Inn, London, WC2A 3QG, United Kingdom on 16 June 2011 (2 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 February 2011 | Incorporation (28 pages) |
7 February 2011 | Incorporation (28 pages) |