Company NameAdelphi Secretaries Limited
DirectorSnehal Patel
Company StatusActive
Company Number00690832
CategoryPrivate Limited Company
Incorporation Date26 April 1961(63 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Snehal Patel
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2005(44 years after company formation)
Appointment Duration18 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Wolsey Mansions
Main Avenue
Moor Park
Middlesex
HA6 2HL
Secretary NameSnehal Patel
NationalityBritish
StatusCurrent
Appointed30 September 2005(44 years, 5 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Correspondence Address8 Wolsey Mansions
Main Avenue
Moor Park
Middlesex
HA6 2HL
Director NameJoseph Rose
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(29 years, 12 months after company formation)
Appointment Duration9 years (resigned 28 April 2000)
RoleAccountant
Correspondence Address46 Marlborough Place
London
NW8 0PL
Secretary NameLesley Clowes
NationalityBritish
StatusResigned
Appointed15 April 1991(29 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 February 1992)
RoleCompany Director
Correspondence AddressThe Annexe
Burroughs House 40 The Burroughs
London
NW4 4AP
Secretary NameLisa Paula Goldthorpe
NationalityBritish
StatusResigned
Appointed02 February 1993(31 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 29 October 1993)
RoleSecretary
Correspondence Address15 Lapwing Court
Off Eagle Drive
London
NW9 5BD
Secretary NameAlison Anne Whalley
NationalityBritish
StatusResigned
Appointed15 November 1993(32 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 23 December 1993)
RoleSecretary
Correspondence Address631a Watford Way
Apex Corner Mill Hill
London
NW7 3JR
Secretary NameSusan Barr
NationalityBritish
StatusResigned
Appointed06 April 1994(32 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 July 1997)
RoleSecretary
Correspondence Address13 Beverley Gardens
Golders Green
London
NW11 9DG
Director NameYogesh Kapadia
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(34 years, 1 month after company formation)
Appointment Duration20 years, 4 months (resigned 30 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Wyndale Avenue
London
NW9 9PT
Secretary NameTina Desai
NationalityBritish
StatusResigned
Appointed14 March 1997(35 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 14 March 1997)
RoleCompany Director
Correspondence Address164 Kenmore Avenue
Kenton
Harrow
Middlesex
HA3 8PR
Secretary NamePrad Mallik
NationalityBritish
StatusResigned
Appointed23 July 1997(36 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 September 2005)
RoleAccountant
Correspondence Address12 Greystone Gardens
Harrow
Middlesex
HA3 0EG

Location

Registered Address8 Wolsey Mansions
Main Avenue
Moor Park
Middlesex
HA6 2HL
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1H.m. Mediratta
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (1 day from now)

Filing History

3 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
17 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
18 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
30 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
8 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
1 May 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
27 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 May 2016Director's details changed for Snehal Patel on 1 November 2013 (2 pages)
9 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
9 May 2016Termination of appointment of Yogesh Kapadia as a director on 30 September 2015 (1 page)
9 May 2016Director's details changed for Snehal Patel on 1 November 2013 (2 pages)
9 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
9 May 2016Termination of appointment of Yogesh Kapadia as a director on 30 September 2015 (1 page)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
2 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
28 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 30 September 2010 (1 page)
27 May 2011Total exemption small company accounts made up to 30 September 2010 (1 page)
24 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Snehal Patel on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Snehal Patel on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Snehal Patel on 1 January 2010 (2 pages)
20 April 2010Total exemption small company accounts made up to 30 September 2009 (1 page)
20 April 2010Total exemption small company accounts made up to 30 September 2009 (1 page)
16 June 2009Return made up to 15/04/09; full list of members (3 pages)
16 June 2009Return made up to 15/04/09; full list of members (3 pages)
15 June 2009Location of register of members (1 page)
15 June 2009Registered office changed on 15/06/2009 from 8 wolsey mansions, wolsey road moor park middlesex HA6 2HL (1 page)
15 June 2009Location of debenture register (1 page)
15 June 2009Location of debenture register (1 page)
15 June 2009Location of register of members (1 page)
15 June 2009Registered office changed on 15/06/2009 from 8 wolsey mansions, wolsey road moor park middlesex HA6 2HL (1 page)
15 June 2009Secretary's change of particulars / snehal patel / 01/01/2008 (1 page)
15 June 2009Secretary's change of particulars / snehal patel / 01/01/2008 (1 page)
21 November 2008Total exemption full accounts made up to 30 September 2008 (1 page)
21 November 2008Total exemption full accounts made up to 30 September 2008 (1 page)
7 May 2008Return made up to 15/04/08; full list of members (3 pages)
7 May 2008Return made up to 15/04/08; full list of members (3 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (1 page)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (1 page)
5 June 2007Return made up to 15/04/07; full list of members (2 pages)
5 June 2007Return made up to 15/04/07; full list of members (2 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (1 page)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (1 page)
4 July 2006Return made up to 15/04/06; full list of members (2 pages)
4 July 2006Return made up to 15/04/06; full list of members (2 pages)
16 January 2006New secretary appointed (2 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006New secretary appointed (2 pages)
16 January 2006Secretary resigned (1 page)
28 July 2005Total exemption full accounts made up to 30 September 2004 (1 page)
28 July 2005Total exemption full accounts made up to 30 September 2004 (1 page)
13 June 2005Return made up to 15/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/06/05
(2 pages)
13 June 2005Return made up to 15/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/06/05
(2 pages)
9 May 2005New director appointed (1 page)
9 May 2005New director appointed (1 page)
30 April 2004Total exemption full accounts made up to 30 September 2003 (1 page)
30 April 2004Total exemption full accounts made up to 30 September 2003 (1 page)
28 April 2004Return made up to 15/04/04; full list of members (6 pages)
28 April 2004Return made up to 15/04/04; full list of members (6 pages)
6 May 2003Return made up to 15/04/03; full list of members (6 pages)
6 May 2003Return made up to 15/04/03; full list of members (6 pages)
28 November 2002Total exemption full accounts made up to 30 September 2002 (1 page)
28 November 2002Total exemption full accounts made up to 30 September 2002 (1 page)
19 August 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
19 August 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
28 May 2002Return made up to 15/04/02; full list of members (6 pages)
28 May 2002Return made up to 15/04/02; full list of members (6 pages)
7 June 2001Accounts made up to 30 September 2000 (1 page)
7 June 2001Accounts made up to 30 September 2000 (1 page)
15 May 2001Return made up to 15/04/01; full list of members (6 pages)
15 May 2001Return made up to 15/04/01; full list of members (6 pages)
13 June 2000Accounts made up to 30 September 1999 (1 page)
13 June 2000Accounts made up to 30 September 1999 (1 page)
4 May 2000Return made up to 15/04/00; full list of members (6 pages)
4 May 2000Return made up to 15/04/00; full list of members (6 pages)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
18 June 1999Return made up to 15/04/99; no change of members (4 pages)
18 June 1999Return made up to 15/04/99; no change of members (4 pages)
27 May 1999Accounts made up to 30 September 1998 (1 page)
27 May 1999Accounts made up to 30 September 1998 (1 page)
2 July 1998Accounts made up to 30 September 1997 (1 page)
2 July 1998Accounts made up to 30 September 1997 (1 page)
14 May 1998Return made up to 15/04/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 May 1998New secretary appointed (2 pages)
14 May 1998Return made up to 15/04/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 May 1998New secretary appointed (2 pages)
6 August 1997Accounts made up to 30 September 1996 (1 page)
6 August 1997Accounts made up to 30 September 1996 (1 page)
12 May 1997New secretary appointed (2 pages)
12 May 1997New secretary appointed (2 pages)
12 May 1997Secretary resigned (1 page)
12 May 1997Secretary resigned (1 page)
12 May 1997Return made up to 15/04/97; no change of members (4 pages)
12 May 1997Return made up to 15/04/97; no change of members (4 pages)
29 April 1996Return made up to 15/04/96; no change of members (4 pages)
29 April 1996Return made up to 15/04/96; no change of members (4 pages)
14 September 1995Accounts made up to 30 September 1994 (1 page)
14 September 1995Accounts made up to 30 September 1994 (1 page)
31 July 1995New director appointed (2 pages)
31 July 1995New director appointed (2 pages)
6 April 1995Return made up to 15/04/95; full list of members (6 pages)
6 April 1995Return made up to 15/04/95; full list of members (6 pages)