ARCHITECTURAL DEVELOPMENTS & INVESTMENTS LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 8RR

Company number 02114644
Status Active
Incorporation Date 24 March 1987
Company Type Private Limited Company
Address 20 AVONMORE ROAD, LONDON, W14 8RR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 71111 - Architectural activities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Miss Emily Rae Ceraudo as a director on 1 September 2016. The most likely internet sites of ARCHITECTURAL DEVELOPMENTS & INVESTMENTS LIMITED are www.architecturaldevelopmentsinvestments.co.uk, and www.architectural-developments-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Architectural Developments Investments Limited is a Private Limited Company. The company registration number is 02114644. Architectural Developments Investments Limited has been working since 24 March 1987. The present status of the company is Active. The registered address of Architectural Developments Investments Limited is 20 Avonmore Road London W14 8rr. . SHUBBER, Faye Hadi is a Secretary of the company. CERAUDO, Emily Rae is a Director of the company. SHUBBER, Hadi Kadhim is a Director of the company. Secretary GOLDING, Andrew John Sadler has been resigned. Secretary KADHIM, Jaafar has been resigned. Secretary SHUBBER, Hadi Kadhim has been resigned. Director CURRAN, Patrick Gerrard has been resigned. Director FAHMI, Basil Akram has been resigned. Director SHUBBER, Ban has been resigned. Director SHUBBER, Ghanim has been resigned. Director SHUBBER, Hadi Kadhim has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SHUBBER, Faye Hadi
Appointed Date: 01 January 2013

Director
CERAUDO, Emily Rae
Appointed Date: 01 September 2016
40 years old

Director
SHUBBER, Hadi Kadhim
Appointed Date: 30 October 1999
71 years old

Resigned Directors

Secretary
GOLDING, Andrew John Sadler
Resigned: 01 January 2013
Appointed Date: 01 November 2006

Secretary
KADHIM, Jaafar
Resigned: 01 November 2006
Appointed Date: 17 June 1997

Secretary
SHUBBER, Hadi Kadhim
Resigned: 17 June 1997

Director
CURRAN, Patrick Gerrard
Resigned: 01 April 1998
Appointed Date: 07 March 1997
58 years old

Director
FAHMI, Basil Akram
Resigned: 31 October 1999
Appointed Date: 17 June 1997
84 years old

Director
SHUBBER, Ban
Resigned: 07 March 1997
65 years old

Director
SHUBBER, Ghanim
Resigned: 07 March 1997
65 years old

Director
SHUBBER, Hadi Kadhim
Resigned: 17 June 1997
71 years old

Persons With Significant Control

Mr Hadi Kadhim Shubber Riba Mciarb.Aadipl.
Notified on: 10 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

ARCHITECTURAL DEVELOPMENTS & INVESTMENTS LIMITED Events

02 Apr 2017
Confirmation statement made on 7 March 2017 with updates
08 Oct 2016
Total exemption small company accounts made up to 31 December 2015
01 Sep 2016
Appointment of Miss Emily Rae Ceraudo as a director on 1 September 2016
11 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100

21 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100

...
... and 91 more events
19 Jan 1988
Registered office changed on 19/01/88 from: 15 irving street london WC2H 7AU

24 Apr 1987
Registered office changed on 24/04/87 from: 1 verulam buildings gray's inn london WC1R 5LJ

26 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Mar 1987
Certificate of Incorporation
24 Mar 1987
Incorporation