Company NameReddy Architecture (UK) Limited
Company StatusActive
Company Number07519988
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Anthony Paul Reddy
Date of BirthApril 1952 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed07 February 2011(same day as company formation)
RoleArchitect
Country of ResidenceIreland
Correspondence AddressDartry Mills Dartry Road
Dublin
Ireland
Director NameMr Robert Keane
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed08 March 2013(2 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleArchitect
Country of ResidenceIreland
Correspondence AddressThe Old Pump House 19 Hooper Street
London
E1 8BU
Director NameMr Timothy Simon Michael Pettigrew
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed01 July 2018(7 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressThe Old Pump House 19 Hooper Street
London
E1 8BU
Director NameMr Nikolai Metherell
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(9 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Pump House 19 Hooper Street
London
E1 8BU
Director NameRory Murphy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed13 December 2022(11 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Old Pump House 19 Hooper Street
London
E1 8BU
Secretary NameCathal O'Neill
StatusCurrent
Appointed24 January 2023(11 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressThe Old Pump House 19 Hooper Street
London
E1 8BU
Director NameMr Brian Gerard O'Neill
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleArchitect
Country of ResidenceIreland
Correspondence AddressDartry Mills Dartry Road
Dublin
Republic Of Ireland
Director NameMr Calbhac O'Carroll
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed11 April 2011(2 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 December 2016)
RoleArchitect
Country of ResidenceIreland
Correspondence Address2.01 The Loom, 14 Gowers Walk
London
E1 8PY
Director NameMr Mark Kennedy
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed08 March 2013(2 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2023)
RoleArchitect
Country of ResidenceIreland
Correspondence AddressThe Old Pump House 19 Hooper Street
London
E1 8BU
Secretary NameMr Jim O'Neill
StatusResigned
Appointed01 July 2017(6 years, 4 months after company formation)
Appointment Duration11 months (resigned 30 May 2018)
RoleCompany Director
Correspondence Address2.01 The Loom, 14 Gowers Walk
London
E1 8PY
Secretary NameMr Brendan Corbett
StatusResigned
Appointed30 May 2018(7 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 August 2022)
RoleCompany Director
Correspondence Address2.01 The Loom, 14 Gowers Walk
London
E1 8PY

Contact

Websitereddyarchitecture.com
Telephone020 74883565
Telephone regionLondon

Location

Registered AddressThe Old Pump House
19 Hooper Street
London
E1 8BU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

49 at £1Robert Keane
48.51%
Ordinary
5 at £1Anthony Paul Reddy
4.95%
Ordinary
5 at £1Mark Kennedy
4.95%
Ordinary
21 at £1Ciara Reddy
20.79%
Ordinary
20 at £1Shane Reddy
19.80%
Ordinary
1 at £1Reddy Architecture & Urbanum Group LTD
0.99%
Ordinary A

Financials

Year2014
Net Worth-£55,459
Cash£124,412
Current Liabilities£300,248

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due27 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End27 December

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (9 months, 4 weeks from now)

Charges

31 May 2011Delivered 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

Filing History

3 February 2023Appointment of Cathal O'neill as a secretary on 24 January 2023 (2 pages)
3 February 2023Termination of appointment of Brendan Corbett as a secretary on 5 August 2022 (1 page)
3 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
16 January 2023Appointment of Rory Murphy as a director on 13 December 2022 (2 pages)
1 November 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
17 March 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
7 October 2021Unaudited abridged accounts made up to 28 December 2020 (12 pages)
6 April 2021Unaudited abridged accounts made up to 28 December 2019 (12 pages)
29 March 2021Previous accounting period shortened from 28 December 2020 to 27 December 2020 (1 page)
25 March 2021Appointment of Mr Nikolai Metherell as a director on 1 June 2020 (2 pages)
25 March 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
29 December 2020Current accounting period shortened from 29 December 2019 to 28 December 2019 (1 page)
27 July 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
3 December 2019Unaudited abridged accounts made up to 29 December 2018 (12 pages)
4 April 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 29 December 2017 (2 pages)
28 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
6 September 2018Appointment of Mr Timothy Simon Michael Pettigrew as a director on 1 July 2018 (2 pages)
22 June 2018Termination of appointment of Jim O’Neill as a secretary on 30 May 2018 (1 page)
22 June 2018Appointment of Mr Brendan Corbett as a secretary on 30 May 2018 (2 pages)
9 May 2018Compulsory strike-off action has been discontinued (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
8 May 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
27 December 2017Unaudited abridged accounts made up to 30 December 2016 (8 pages)
27 December 2017Unaudited abridged accounts made up to 30 December 2016 (8 pages)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
14 July 2017Appointment of Mr. Jim O’Neill as a secretary on 1 July 2017 (2 pages)
14 July 2017Appointment of Mr. Jim O’Neill as a secretary on 1 July 2017 (2 pages)
24 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
14 December 2016Termination of appointment of Calbhac O'carroll as a director on 1 December 2016 (1 page)
14 December 2016Termination of appointment of Calbhac O'carroll as a director on 1 December 2016 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 September 2016Registered 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 2016Registered 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 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 101
(6 pages)
20 April 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 101
(6 pages)
18 August 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
18 August 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
22 April 2015Second filing of AR01 previously delivered to Companies House made up to 7 February 2015 (18 pages)
22 April 2015Second filing of AR01 previously delivered to Companies House made up to 7 February 2015 (18 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 22/04/2015
(7 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 22/04/2015
(7 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 22/04/2015
(7 pages)
10 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(23 pages)
10 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 101
(4 pages)
10 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 101
(4 pages)
10 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Create new share class 30/06/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
17 June 2014Second filing of AR01 previously delivered to Companies House made up to 7 February 2014 (18 pages)
17 June 2014Second filing of AR01 previously delivered to Companies House made up to 7 February 2014 (18 pages)
17 June 2014Second filing of AR01 previously delivered to Companies House made up to 7 February 2014 (18 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 February 2014Appointment of Mr Mark Kennedy as a director (2 pages)
28 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/06/2014
(6 pages)
28 February 2014Appointment of Mr Robert Keane as a director (2 pages)
28 February 2014Appointment of Mr Robert Keane as a director (2 pages)
28 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/06/2014
(6 pages)
28 February 2014Appointment of Mr Mark Kennedy as a director (2 pages)
28 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/06/2014
(6 pages)
21 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
21 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
2 January 2013Termination of appointment of Brian Gerard O'neill as a director (1 page)
2 January 2013Termination of appointment of Brian Gerard O'neill as a director (1 page)
5 November 2012Current accounting period shortened from 29 February 2012 to 31 July 2011 (1 page)
5 November 2012Current accounting period shortened from 29 February 2012 to 31 July 2011 (1 page)
5 November 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 August 2012Appointment of Mr Calbhac O'carroll as a director (2 pages)
8 August 2012Appointment of Mr Calbhac O'carroll as a director (2 pages)
5 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
16 June 2011Registered office address changed from , 10 New Square, Lincolns Inn, London, WC2A 3QG, United Kingdom on 16 June 2011 (2 pages)
16 June 2011Registered office address changed from , 10 New Square, Lincolns Inn, London, WC2A 3QG, United Kingdom on 16 June 2011 (2 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 February 2011Incorporation (28 pages)
7 February 2011Incorporation (28 pages)