Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABL3 ARCHITECTS LIMITED
Company Information for

ABL3 ARCHITECTS LIMITED

27 BULWER STREET, LONDON, W12 8AR,
Company Registration Number
04397787
Private Limited Company
Active

Company Overview

About Abl3 Architects Ltd
ABL3 ARCHITECTS LIMITED was founded on 2002-03-19 and has its registered office in . The organisation's status is listed as "Active". Abl3 Architects Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ABL3 ARCHITECTS LIMITED
 
Legal Registered Office
27 BULWER STREET
LONDON
W12 8AR
Other companies in W12
 
Previous Names
ADAMS COLLINGWOOD ARCHITECTS LIMITED03/02/2022
Filing Information
Company Number 04397787
Company ID Number 04397787
Date formed 2002-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:20:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABL3 ARCHITECTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ABL3 ARCHITECTS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT LEMESLE ADAMS
Director 2002-03-19
TAMSIN LEMESLE BRYANT
Director 2015-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ARTHUR COLLINGWOOD
Company Secretary 2002-03-19 2015-01-01
ROBERT ARTHUR COLLINGWOOD
Director 2004-05-18 2015-01-01
A.C. SECRETARIES LIMITED
Nominated Secretary 2002-03-19 2002-03-19
A.C. DIRECTORS LIMITED
Nominated Director 2002-03-19 2002-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT LEMESLE ADAMS BULWER STREET PROPERTY COMPANY LIMITED Director 2004-05-26 CURRENT 2004-05-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2023-03-20CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-01-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06Director's details changed for Tamsin Lemesle Bryant on 2023-01-05
2023-01-06Change of details for Mr Robert Lemesle Adams as a person with significant control on 2023-01-05
2023-01-06Director's details changed for Mr Robert Lemesle Adams on 2023-01-05
2023-01-06CH01Director's details changed for Tamsin Lemesle Bryant on 2023-01-05
2023-01-06PSC04Change of details for Mr Robert Lemesle Adams as a person with significant control on 2023-01-05
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2022-02-03NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-02-03Change of name with request to seek comments from relevant body
2022-02-03Change of name with request to seek comments from relevant body
2022-02-03Company name changed adams collingwood architects LIMITED\certificate issued on 03/02/22
2022-02-03CERTNMCompany name changed adams collingwood architects LIMITED\certificate issued on 03/02/22
2022-02-03NM06Change of name with request to seek comments from relevant body
2022-02-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-01-13NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-01-13Resolutions passed:<ul><li>Resolution to change company name</ul>
2022-01-13RES15CHANGE OF COMPANY NAME 10/01/23
2022-01-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES
2020-12-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TAMSIN LEMESLE BRYANT / 15/12/2017
2017-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TAMSIN LEMESLE BRYANT / 15/12/2017
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 150
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-03-22CH01Director's details changed for Tamsin Lemesle Bryant on 2015-02-23
2016-09-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 150
2016-05-20AR0119/03/16 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25RES09Resolution of authority to purchase a number of shares
2015-03-25SH06Cancellation of shares. Statement of capital on 2015-01-01 GBP 150
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 150
2015-03-24AR0119/03/15 ANNUAL RETURN FULL LIST
2015-03-16AP01DIRECTOR APPOINTED TAMSIN LEMESLE BRYANT
2015-02-05TM02Termination of appointment of Robert Arthur Collingwood on 2015-01-01
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ARTHUR COLLINGWOOD
2014-11-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 200
2014-05-06AR0119/03/14 ANNUAL RETURN FULL LIST
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-24AR0119/03/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-19AR0119/03/12 ANNUAL RETURN FULL LIST
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-04AR0119/03/11 ANNUAL RETURN FULL LIST
2011-01-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-03-31AR0119/03/10 FULL LIST
2010-03-31AD02SAIL ADDRESS CREATED
2009-12-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-01363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2008-12-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-20363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2007-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-20363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-01-25ELRESS386 DISP APP AUDS 23/10/06
2007-01-25ELRESS366A DISP HOLDING AGM 23/10/06
2006-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-15395PARTICULARS OF MORTGAGE/CHARGE
2006-03-21363aRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-2288(2)RAD 05/12/05--------- £ SI 100@1=100 £ IC 100/200
2005-12-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-15123NC INC ALREADY ADJUSTED 05/12/05
2005-12-15RES13CAP/SUB 05/12/05
2005-12-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-15RES04£ NC 100/200 05/12/05
2005-12-15RES12VARYING SHARE RIGHTS AND NAMES
2005-12-13287REGISTERED OFFICE CHANGED ON 13/12/05 FROM: 1 DALLING ROAD HAMMERSMITH LONDON W6 0JD
2005-04-06363aRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2004-09-01287REGISTERED OFFICE CHANGED ON 01/09/04 FROM: 15 STATION ROAD ST. IVES CAMBRIDGESHIRE PE27 5BH
2004-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-25288aNEW DIRECTOR APPOINTED
2004-03-18363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2004-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-07363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2002-08-27363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2002-05-20288aNEW SECRETARY APPOINTED
2002-05-20288aNEW DIRECTOR APPOINTED
2002-05-1788(2)RAD 20/04/02--------- £ SI 99@1=99 £ IC 1/100
2002-04-17288bSECRETARY RESIGNED
2002-04-17288bDIRECTOR RESIGNED
2002-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to ABL3 ARCHITECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABL3 ARCHITECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-09-15 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABL3 ARCHITECTS LIMITED

Intangible Assets
Patents
We have not found any records of ABL3 ARCHITECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABL3 ARCHITECTS LIMITED
Trademarks
We have not found any records of ABL3 ARCHITECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABL3 ARCHITECTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as ABL3 ARCHITECTS LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where ABL3 ARCHITECTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABL3 ARCHITECTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABL3 ARCHITECTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.