ABL3 ARCHITECTS LIMITED

Register to unlock more data on OkredoRegister

ABL3 ARCHITECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04397787

Incorporation date

19/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Post Office 6 Church Street, Chiswick, London W4 2PDCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2002)
dot icon19/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon06/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon28/10/2025
Registered office address changed from Unit 3 Thames Works Church Street London W4 2PD United Kingdom to The Old Post Office 6 Church Street Chiswick London W4 2PD on 2025-10-28
dot icon25/04/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon03/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon09/07/2024
Registered office address changed from 27 Bulwer Street London W12 8AR to Unit 3 Thames Works Church Street London W4 2PD on 2024-07-09
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon02/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon07/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/01/2023
Director's details changed for Tamsin Lemesle Bryant on 2023-01-05
dot icon06/01/2023
Change of details for Mr Robert Lemesle Adams as a person with significant control on 2023-01-05
dot icon06/01/2023
Director's details changed for Mr Robert Lemesle Adams on 2023-01-05
dot icon23/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon03/02/2022
Certificate of change of name
dot icon03/02/2022
Change of name with request to seek comments from relevant body
dot icon03/02/2022
Change of name notice
dot icon13/01/2022
Resolutions
dot icon13/01/2022
Change of name notice
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/04/2021
Confirmation statement made on 2021-03-19 with updates
dot icon29/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/04/2018
Confirmation statement made on 2018-03-19 with updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/12/2017
Director's details changed for Tamsin Lemesle Bryant on 2017-12-15
dot icon19/12/2017
Director's details changed for Tamsin Lemesle Bryant on 2017-12-15
dot icon22/03/2017
Director's details changed for Tamsin Lemesle Bryant on 2015-02-23
dot icon22/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/05/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/03/2015
Resolutions
dot icon25/03/2015
Cancellation of shares. Statement of capital on 2015-01-01
dot icon24/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon16/03/2015
Appointment of Tamsin Lemesle Bryant as a director on 2015-02-23
dot icon05/02/2015
Termination of appointment of Robert Arthur Collingwood as a director on 2015-01-01
dot icon05/02/2015
Termination of appointment of Robert Arthur Collingwood as a secretary on 2015-01-01
dot icon11/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/06/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/07/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/04/2010
Register(s) moved to registered inspection location
dot icon31/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon31/03/2010
Register inspection address has been changed
dot icon23/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/04/2009
Return made up to 19/03/09; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/03/2008
Return made up to 19/03/08; full list of members
dot icon26/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/04/2007
Secretary's particulars changed;director's particulars changed
dot icon20/03/2007
Return made up to 19/03/07; full list of members
dot icon25/01/2007
Resolutions
dot icon25/01/2007
Resolutions
dot icon25/01/2007
Resolutions
dot icon20/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/09/2006
Particulars of mortgage/charge
dot icon21/03/2006
Return made up to 19/03/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/12/2005
Ad 05/12/05--------- £ si 100@1=100 £ ic 100/200
dot icon15/12/2005
Nc inc already adjusted 05/12/05
dot icon15/12/2005
Resolutions
dot icon15/12/2005
Resolutions
dot icon15/12/2005
Resolutions
dot icon15/12/2005
Resolutions
dot icon15/12/2005
Resolutions
dot icon13/12/2005
Registered office changed on 13/12/05 from: 1 dalling road hammersmith london W6 0JD
dot icon06/04/2005
Return made up to 19/03/05; full list of members
dot icon01/09/2004
Registered office changed on 01/09/04 from: 15 station road st. Ives cambridgeshire PE27 5BH
dot icon20/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon25/05/2004
New director appointed
dot icon18/03/2004
Return made up to 19/03/04; full list of members
dot icon30/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon07/04/2003
Return made up to 19/03/03; full list of members
dot icon27/08/2002
Return made up to 19/03/02; full list of members
dot icon20/05/2002
New secretary appointed
dot icon20/05/2002
New director appointed
dot icon17/05/2002
Ad 20/04/02--------- £ si 99@1=99 £ ic 1/100
dot icon17/04/2002
Secretary resigned
dot icon17/04/2002
Director resigned
dot icon19/03/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Robert Lemesle
Director
19/03/2002 - Present
3
Bryant, Tamsin Lemesle
Director
23/02/2015 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABL3 ARCHITECTS LIMITED

ABL3 ARCHITECTS LIMITED is an(a) Active company incorporated on 19/03/2002 with the registered office located at The Old Post Office 6 Church Street, Chiswick, London W4 2PD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABL3 ARCHITECTS LIMITED?

toggle

ABL3 ARCHITECTS LIMITED is currently Active. It was registered on 19/03/2002 .

Where is ABL3 ARCHITECTS LIMITED located?

toggle

ABL3 ARCHITECTS LIMITED is registered at The Old Post Office 6 Church Street, Chiswick, London W4 2PD.

What does ABL3 ARCHITECTS LIMITED do?

toggle

ABL3 ARCHITECTS LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for ABL3 ARCHITECTS LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-19 with no updates.