Company NameAdam Enterprises Limited
Company StatusActive
Company Number00956791
CategoryPrivate Limited Company
Incorporation Date24 June 1969(54 years, 9 months ago)
Previous NameAdam Furniture Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Ian Gary Rosenthal
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(22 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Powell Road
Buckhurst Hill
Essex
IG9 5RD
Director NameLisa Hilary Silver
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(22 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address1 Swift Court 22 The Grove
Finchley
London
N3 1QL
Director NameMrs Marian Sheila Rosenthal
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(22 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 13 Aspen Court
86 Holders Hill Road
Finchley
London
NW4 1LW
Secretary NameMarian Rosenthal
NationalityBritish
StatusCurrent
Appointed23 April 1992(22 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressFlat 13 Aspen Court
86 Holders Hill Road
Finchley
London
NW4 1LW
Director NamePaul Adam Rosenthal
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(27 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 24 June 2008)
RoleComputer Consultant
Correspondence Address1 Swift Court 22 The Grove
London
N3 1QL
Director NameLucy Rosenthal
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(28 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 12 October 2001)
RoleAdministrator
Correspondence Address40 Ely Place
Chigwell
Essex
IG8 8AG
Secretary NameLucy Rosenthal
NationalityBritish
StatusResigned
Appointed20 October 2001(32 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 January 2008)
RoleCompany Director
Correspondence Address40 Ely Place
Chigwell
Essex
IG8 8AG

Contact

Websiteadam-enterprises.co.uk
Telephone01786 822547
Telephone regionStirling

Location

Registered Address98 Hornchurch Road
Hornchurch
Essex
RM11 1JS
RegionLondon
ConstituencyRomford
CountyGreater London
WardHylands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25.5k at £1Woodpool LTD
42.50%
Ordinary
24k at £1Trustees Of H & M Rosenthal 1985 Trust
40.00%
Ordinary
10k at £1Marian Sheila Rosenthal
16.67%
Ordinary A
500 at £1Marian Sheila Rosenthal
0.83%
Ordinary

Financials

Year2014
Net Worth£486,490
Cash£62,009
Current Liabilities£67,664

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 July 2023 (8 months, 1 week ago)
Next Return Due8 August 2024 (4 months, 1 week from now)

Charges

1 April 1991Delivered on: 5 April 1991
Satisfied on: 16 November 2001
Persons entitled: The Trustees of the Adam Enterprises Lidmited Directors Pension Trust

Classification: Mortgage debenture
Secured details: £10,900 and all other monies due or to become due from the company to the chargee supplemental to a mortgage debenture d/d 16/3/87 and a second mortgage debenture dated 1/2/1990.
Particulars: First floating charge on the assets of the company.
Fully Satisfied
1 February 1990Delivered on: 21 February 1990
Satisfied on: 16 November 2001
Persons entitled: Trustees of Adam Enterprises Retirement Benefits Scheme

Classification: Mortgage debenture
Secured details: £19,528.92 and all other moneys due or to become due from the company to the managing trustees of the adam enterprises limited retrement benefits scheme supplemental to a mortgage debenture dated 16/3/87.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
16 March 1987Delivered on: 1 April 1987
Satisfied on: 16 November 2001
Persons entitled: Trustees of Adam Enterprises Retirement Benefits Scheme

Classification: Mortgage debenture
Secured details: £41,300 & all other monies due or to be come due from the company to the chargee.
Particulars: All. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
25 May 1984Delivered on: 12 June 1984
Satisfied on: 18 January 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at cranes farm road, basildon, essex. T.N. ex 58878 and the proceedsof sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 October 1981Delivered on: 23 October 1981
Satisfied on: 18 January 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the east of river road, dagenham essex. Part T.N. egl 97000. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 May 1989Delivered on: 17 May 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at oakley hay industrial estate corby northamptonshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 January 1989Delivered on: 24 January 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as site WK3 part site WK11 pywell road willowbrook industrial estate corby northamptonshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 January 1989Delivered on: 24 January 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 41 henson way telford way industrial estate kettering northamptonshire, title no. Nn 118232 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 August 1987Delivered on: 21 August 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at paycock road basildon, essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 December 2001Delivered on: 13 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 emmer green shopping centre berkshire, reading t/no BK347800.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

4 August 2023Confirmation statement made on 25 July 2023 with updates (4 pages)
16 June 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
28 July 2022Confirmation statement made on 25 July 2022 with updates (4 pages)
25 April 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
26 July 2021Confirmation statement made on 25 July 2021 with updates (4 pages)
14 May 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
3 August 2020Confirmation statement made on 25 July 2020 with updates (4 pages)
7 July 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
9 August 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
19 June 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
9 August 2018Confirmation statement made on 25 July 2018 with updates (5 pages)
4 June 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
7 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
19 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
19 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
27 July 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
27 July 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
18 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
18 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
6 August 2015Secretary's details changed for Marian Rosenthal on 20 April 2015 (1 page)
6 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 60,000
(7 pages)
6 August 2015Secretary's details changed for Marian Rosenthal on 20 April 2015 (1 page)
6 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 60,000
(7 pages)
5 August 2015Director's details changed for Marian Rosenthal on 20 April 2015 (2 pages)
5 August 2015Director's details changed for Marian Rosenthal on 20 April 2015 (2 pages)
29 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
5 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 60,000
(7 pages)
5 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 60,000
(7 pages)
1 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
1 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
12 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(7 pages)
12 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(7 pages)
22 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
22 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
1 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
1 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
3 July 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
3 July 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
2 July 2012Director's details changed for Ian Gary Rosenthal on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Ian Gary Rosenthal on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Ian Gary Rosenthal on 2 July 2012 (2 pages)
21 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
21 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
15 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
18 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
23 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
23 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
13 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
13 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
8 July 2009Return made up to 23/04/09; full list of members (5 pages)
8 July 2009Return made up to 23/04/09; full list of members (5 pages)
7 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
7 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
8 June 2009Registered office changed on 08/06/2009 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
8 June 2009Registered office changed on 08/06/2009 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
29 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
15 July 2008Appointment terminated secretary lucy rosenthal (1 page)
15 July 2008Appointment terminated secretary lucy rosenthal (1 page)
27 June 2008Appointment terminated director paul rosenthal (1 page)
27 June 2008Appointment terminated director paul rosenthal (1 page)
6 May 2008Return made up to 23/04/08; full list of members (5 pages)
6 May 2008Return made up to 23/04/08; full list of members (5 pages)
21 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
21 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 May 2007Return made up to 23/04/07; full list of members (4 pages)
2 May 2007Return made up to 23/04/07; full list of members (4 pages)
1 May 2007Secretary's particulars changed;director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
1 May 2007Secretary's particulars changed;director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
31 May 2006Return made up to 23/04/06; full list of members (3 pages)
31 May 2006Director's particulars changed (1 page)
31 May 2006Director's particulars changed (1 page)
31 May 2006Return made up to 23/04/06; full list of members (3 pages)
31 May 2006Director's particulars changed (1 page)
31 May 2006Director's particulars changed (1 page)
22 March 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
22 March 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
13 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
13 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
6 June 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 June 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 May 2005Registered office changed on 31/05/05 from: farra kennard gould 98 hornchurch road hornchurch essex RM11 1JS (1 page)
31 May 2005Registered office changed on 31/05/05 from: farra kennard gould 98 hornchurch road hornchurch essex RM11 1JS (1 page)
20 May 2004Return made up to 23/04/04; full list of members (9 pages)
20 May 2004Return made up to 23/04/04; full list of members (9 pages)
13 May 2004Amended accounts made up to 31 January 2004 (7 pages)
13 May 2004Amended accounts made up to 31 January 2004 (7 pages)
5 May 2004Amended accounts made up to 31 January 2003 (6 pages)
5 May 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
5 May 2004Amended accounts made up to 31 January 2003 (6 pages)
5 May 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
13 July 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
13 July 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
13 May 2003Return made up to 23/04/03; full list of members
  • 363(287) ‐ Registered office changed on 13/05/03
(9 pages)
13 May 2003Return made up to 23/04/03; full list of members
  • 363(287) ‐ Registered office changed on 13/05/03
(9 pages)
6 September 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
6 September 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
7 May 2002Return made up to 23/04/02; full list of members (9 pages)
7 May 2002Return made up to 23/04/02; full list of members (9 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
16 November 2001Declaration of satisfaction of mortgage/charge (1 page)
16 November 2001Declaration of satisfaction of mortgage/charge (1 page)
16 November 2001Declaration of satisfaction of mortgage/charge (1 page)
16 November 2001Declaration of satisfaction of mortgage/charge (1 page)
16 November 2001Declaration of satisfaction of mortgage/charge (1 page)
16 November 2001Declaration of satisfaction of mortgage/charge (1 page)
25 October 2001New secretary appointed (2 pages)
25 October 2001New secretary appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
8 August 2001Accounts for a small company made up to 31 January 2001 (6 pages)
8 August 2001Accounts for a small company made up to 31 January 2001 (6 pages)
22 May 2001Return made up to 23/04/01; full list of members (8 pages)
22 May 2001Return made up to 23/04/01; full list of members (8 pages)
16 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
16 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
11 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
14 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
29 April 1999Return made up to 23/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 1999Return made up to 23/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
20 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
29 April 1998Return made up to 23/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 1998Return made up to 23/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
1 August 1997Accounts for a small company made up to 31 January 1997 (6 pages)
1 August 1997Accounts for a small company made up to 31 January 1997 (6 pages)
23 May 1997Return made up to 23/04/97; no change of members
  • 363(287) ‐ Registered office changed on 23/05/97
(4 pages)
23 May 1997Return made up to 23/04/97; no change of members
  • 363(287) ‐ Registered office changed on 23/05/97
(4 pages)
22 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
22 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
3 May 1996Return made up to 23/04/96; full list of members (6 pages)
3 May 1996Return made up to 23/04/96; full list of members (6 pages)
30 August 1995Accounts for a small company made up to 31 January 1995 (8 pages)
30 August 1995Accounts for a small company made up to 31 January 1995 (8 pages)
11 July 1995Return made up to 23/04/95; no change of members
  • 363(287) ‐ Registered office changed on 11/07/95
(4 pages)
11 July 1995Return made up to 23/04/95; no change of members
  • 363(287) ‐ Registered office changed on 11/07/95
(4 pages)
8 March 1991Memorandum and Articles of Association (14 pages)
8 March 1991Memorandum and Articles of Association (14 pages)
14 August 1984Company name changed\certificate issued on 14/08/84 (2 pages)
14 August 1984Company name changed\certificate issued on 14/08/84 (2 pages)
24 June 1969Certificate of incorporation (1 page)
24 June 1969Certificate of incorporation (1 page)