About

Registered Number: 06556729
Date of Incorporation: 07/04/2008 (17 years ago)
Company Status: Active
Registered Address: 3b College Mews, St Ann's Hill, London, SW18 2SJ,

 

Ade Architecture Ltd was founded on 07 April 2008 and are based in London. This business has 4 directors. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADESHILE, Daniel Temitayo 15 September 2009 - 1
ABERGAN REED LTD 07 April 2008 07 April 2011 1
Secretary Name Appointed Resigned Total Appointments
ADESHILE, Janet Elizabeth 15 September 2009 - 1
ABERGAN REED NOMINEES LIMITED 07 April 2008 01 October 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 September 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 02 May 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 05 May 2015
CH01 - Change of particulars for director 05 May 2015
AD01 - Change of registered office address 26 September 2014
AD01 - Change of registered office address 26 September 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 24 June 2014
AA - Annual Accounts 10 September 2013
DISS40 - Notice of striking-off action discontinued 17 August 2013
AR01 - Annual Return 14 August 2013
CH01 - Change of particulars for director 13 August 2013
AD01 - Change of registered office address 13 August 2013
GAZ1 - First notification of strike-off action in London Gazette 06 August 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 26 January 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 20 May 2011
TM01 - Termination of appointment of director 20 May 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 08 June 2010
CH02 - Change of particulars for corporate director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AR01 - Annual Return 11 November 2009
TM02 - Termination of appointment of secretary 11 November 2009
288b - Notice of resignation of directors or secretaries 26 September 2009
288a - Notice of appointment of directors or secretaries 26 September 2009
288a - Notice of appointment of directors or secretaries 26 September 2009
AA - Annual Accounts 17 September 2009
287 - Change in situation or address of Registered Office 17 September 2009
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
NEWINC - New incorporation documents 07 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.