Company NameADP Architecture Limited
Company StatusActive
Company Number10358376
CategoryPrivate Limited Company
Incorporation Date5 September 2016(7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Craig Cullimore
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(1 year, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Fire Station 150 Waterloo Road
London
SE1 8SB
Director NameMr Stephen Miles
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(1 year, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Fire Station 150 Waterloo Road
London
SE1 8SB
Director NameMr Joseph Patrick Morgan
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(1 year, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Fire Station 150 Waterloo Road
London
SE1 8SB
Director NameMs Claire Sara Louise Mantle
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(5 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Fire Station 150 Waterloo Road
London
SE1 8SB
Director NameMs Nicola Suzanne Murphy
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(6 years after company formation)
Appointment Duration1 year, 7 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Fire Station 150 Waterloo Road
London
SE1 8SB
Secretary NameMr Tom Michael Cronin
StatusCurrent
Appointed01 October 2022(6 years after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressThe Fire Station 150 Waterloo Road
London
SE1 8SB
Director NameMr David Heslop
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2016(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address33a Vittoria Street
Birmingham
B1 3ND
Director NameMr Jonathan Peter Roylance
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2016(3 weeks, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 12 May 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence Address33a Vittoria Street
Birmingham
B1 3ND
Director NameMr Christopher John Thornton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2016(3 weeks, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 12 May 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence Address33a Vittoria Street
Birmingham
B1 3ND
Director NameMr Charles Howard Greenall
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2016(3 weeks, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 19 September 2018)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address33a Vittoria Street
Birmingham
B1 3ND
Director NameMs Alison Jane Armstrong
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2016(3 weeks, 3 days after company formation)
Appointment Duration5 years (resigned 30 September 2021)
RoleArchitect
Country of ResidenceEngland
Correspondence Address33a Vittoria Street
Birmingham
B1 3ND
Director NameMr Roger Edward Fitzgerald
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2016(3 weeks, 3 days after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2021)
RoleArchitect
Country of ResidenceEngland
Correspondence Address33a Vittoria Street
Birmingham
B1 3ND
Director NameMrs Helen O'Curry
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2018(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33a Vittoria Street
Birmingham
B1 3ND
Director NameMs Victoria Knowlden
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(3 years after company formation)
Appointment Duration2 years (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33a Vittoria Street
Birmingham
B1 3ND
Director NameMs Natalia Del Carmen Lopez Silva
Date of BirthFebruary 1982 (Born 42 years ago)
NationalitySpanish
StatusResigned
Appointed01 October 2021(5 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 September 2022)
RoleArchitect
Country of ResidenceEngland
Correspondence Address33a Vittoria Street
Birmingham
B1 3ND

Location

Registered AddressThe Fire Station
150 Waterloo Road
London
SE1 8SB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return20 November 2023 (5 months, 2 weeks ago)
Next Return Due4 December 2024 (7 months from now)

Charges

4 October 2016Delivered on: 5 October 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

26 January 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
22 December 2020Change of share class name or designation (2 pages)
22 December 2020Change of share class name or designation (2 pages)
16 November 2020Termination of appointment of David Heslop as a director on 30 September 2020 (1 page)
23 September 2020Group of companies' accounts made up to 30 September 2019 (49 pages)
29 November 2019Confirmation statement made on 29 November 2019 with updates (5 pages)
4 October 2019Termination of appointment of Helen O'curry as a director on 1 October 2019 (1 page)
4 October 2019Appointment of Ms Victoria Knowlden as a director on 1 October 2019 (2 pages)
1 July 2019Group of companies' accounts made up to 30 September 2018 (51 pages)
19 February 2019Change of share class name or designation (2 pages)
30 November 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
19 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
19 September 2018Termination of appointment of Charles Howard Greenall as a director on 19 September 2018 (1 page)
6 June 2018Group of companies' accounts made up to 30 September 2017 (51 pages)
25 May 2018Appointment of Mrs Helen O'curry as a director on 12 May 2018 (2 pages)
25 May 2018Termination of appointment of Jonathan Peter Roylance as a director on 12 May 2018 (1 page)
25 May 2018Termination of appointment of Christopher John Thornton as a director on 12 May 2018 (1 page)
23 March 2018Appointment of Mr Joseph Patrick Morgan as a director on 1 March 2018 (2 pages)
23 March 2018Appointment of Mr Stephen Miles as a director on 1 March 2018 (2 pages)
23 March 2018Appointment of Mr Craig Cullimore as a director on 1 March 2018 (2 pages)
20 September 2017Confirmation statement made on 4 September 2017 with updates (5 pages)
20 September 2017Confirmation statement made on 4 September 2017 with updates (5 pages)
23 August 2017Notification of Adp Eot Limited as a person with significant control on 31 January 2017 (1 page)
23 August 2017Cessation of David Heslop as a person with significant control on 31 January 2017 (1 page)
23 August 2017Notification of Adp Eot Limited as a person with significant control on 23 August 2017 (1 page)
23 August 2017Cessation of David Heslo as a person with significant control on 23 August 2017 (1 page)
2 August 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 55,000
(3 pages)
2 August 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 55,000
(3 pages)
22 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
22 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
27 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
27 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
13 October 2016Appointment of Mr Jonathan Peter Roylance as a director on 29 September 2016 (2 pages)
13 October 2016Appointment of Mr Christopher Roy Thornton as a director on 29 September 2016 (2 pages)
13 October 2016Appointment of Mrs Alison Jane Armstrong as a director on 29 September 2016 (2 pages)
13 October 2016Appointment of Mr Roger Edward Fitzgerald as a director on 29 September 2016 (2 pages)
13 October 2016Appointment of Mr Christopher Roy Thornton as a director on 29 September 2016 (2 pages)
13 October 2016Appointment of Mrs Alison Jane Armstrong as a director on 29 September 2016 (2 pages)
13 October 2016Appointment of Mr Jonathan Peter Roylance as a director on 29 September 2016 (2 pages)
13 October 2016Appointment of Mr Roger Edward Fitzgerald as a director on 29 September 2016 (2 pages)
13 October 2016Appointment of Mr Charles Howard Greenall as a director on 29 September 2016 (2 pages)
13 October 2016Appointment of Mr Charles Howard Greenall as a director on 29 September 2016 (2 pages)
12 October 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 1
(3 pages)
12 October 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 1
(3 pages)
5 October 2016Registration of charge 103583760001, created on 4 October 2016 (23 pages)
5 October 2016Registration of charge 103583760001, created on 4 October 2016 (23 pages)
5 September 2016Incorporation
Statement of capital on 2016-09-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
5 September 2016Incorporation
Statement of capital on 2016-09-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)