About

Registered Number: 07519988
Date of Incorporation: 07/02/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: 2.01 The Loom, 14 Gowers Walk, London, E1 8PY,

 

Based in London, Reddy Architecture (UK) Ltd was founded on 07 February 2011, it has a status of "Active". The companies directors are listed as Corbett, Brendan, Keane, Robert, Kennedy, Mark, Pettigrew, Timothy Simon Michael, Reddy, Anthony Paul, O'neill, Jim, O'carroll, Calbhac, O'neill, Brian Gerard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEANE, Robert 08 March 2013 - 1
KENNEDY, Mark 08 March 2013 - 1
PETTIGREW, Timothy Simon Michael 01 July 2018 - 1
REDDY, Anthony Paul 07 February 2011 - 1
O'CARROLL, Calbhac 11 April 2011 01 December 2016 1
O'NEILL, Brian Gerard 07 February 2011 30 October 2012 1
Secretary Name Appointed Resigned Total Appointments
CORBETT, Brendan 30 May 2018 - 1
O'NEILL, Jim 01 July 2017 30 May 2018 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 04 December 2019
AA - Annual Accounts 03 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 04 January 2019
AA01 - Change of accounting reference date 28 September 2018
AP01 - Appointment of director 06 September 2018
TM02 - Termination of appointment of secretary 22 June 2018
AP03 - Appointment of secretary 22 June 2018
DISS40 - Notice of striking-off action discontinued 09 May 2018
CS01 - N/A 08 May 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
AA - Annual Accounts 27 December 2017
AA01 - Change of accounting reference date 27 September 2017
AP03 - Appointment of secretary 14 July 2017
CS01 - N/A 24 March 2017
TM01 - Termination of appointment of director 14 December 2016
AA - Annual Accounts 28 September 2016
AD01 - Change of registered office address 13 September 2016
AR01 - Annual Return 20 April 2016
AA01 - Change of accounting reference date 18 August 2015
AA - Annual Accounts 30 April 2015
RP04 - N/A 22 April 2015
AR01 - Annual Return 10 February 2015
RESOLUTIONS - N/A 10 July 2014
SH01 - Return of Allotment of shares 10 July 2014
RP04 - N/A 17 June 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 28 February 2014
AP01 - Appointment of director 28 February 2014
AP01 - Appointment of director 28 February 2014
AA - Annual Accounts 21 April 2013
AR01 - Annual Return 09 April 2013
TM01 - Termination of appointment of director 02 January 2013
AA - Annual Accounts 05 November 2012
AA01 - Change of accounting reference date 05 November 2012
AP01 - Appointment of director 08 August 2012
AR01 - Annual Return 05 March 2012
AD01 - Change of registered office address 16 June 2011
MG01 - Particulars of a mortgage or charge 14 June 2011
NEWINC - New incorporation documents 07 February 2011

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 31 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.