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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 31 May 2011 | Outstanding |
N/A |