Buckhurst Hill
Essex
IG9 5RD
Director Name | Lisa Hilary Silver |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 1992(22 years, 10 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Swift Court 22 The Grove Finchley London N3 1QL |
Director Name | Mrs Marian Sheila Rosenthal |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 1992(22 years, 10 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 13 Aspen Court 86 Holders Hill Road Finchley London NW4 1LW |
Secretary Name | Marian Rosenthal |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 1992(22 years, 10 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | Flat 13 Aspen Court 86 Holders Hill Road Finchley London NW4 1LW |
Director Name | Paul Adam Rosenthal |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(27 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 24 June 2008) |
Role | Computer Consultant |
Correspondence Address | 1 Swift Court 22 The Grove London N3 1QL |
Director Name | Lucy Rosenthal |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 October 2001) |
Role | Administrator |
Correspondence Address | 40 Ely Place Chigwell Essex IG8 8AG |
Secretary Name | Lucy Rosenthal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2001(32 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 January 2008) |
Role | Company Director |
Correspondence Address | 40 Ely Place Chigwell Essex IG8 8AG |
Website | adam-enterprises.co.uk |
---|---|
Telephone | 01786 822547 |
Telephone region | Stirling |
Registered Address | 98 Hornchurch Road Hornchurch Essex RM11 1JS |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Hylands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
25.5k at £1 | Woodpool LTD 42.50% Ordinary |
---|---|
24k at £1 | Trustees Of H & M Rosenthal 1985 Trust 40.00% Ordinary |
10k at £1 | Marian Sheila Rosenthal 16.67% Ordinary A |
500 at £1 | Marian Sheila Rosenthal 0.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | £486,490 |
Cash | £62,009 |
Current Liabilities | £67,664 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 25 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (4 months, 1 week from now) |
1 April 1991 | Delivered 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 1990 | Delivered 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 1987 | Delivered 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 1984 | Delivered 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 1981 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 2001 | Delivered 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 |
4 August 2023 | Confirmation statement made on 25 July 2023 with updates (4 pages) |
---|---|
16 June 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
28 July 2022 | Confirmation statement made on 25 July 2022 with updates (4 pages) |
25 April 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
26 July 2021 | Confirmation statement made on 25 July 2021 with updates (4 pages) |
14 May 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
3 August 2020 | Confirmation statement made on 25 July 2020 with updates (4 pages) |
7 July 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
9 August 2019 | Confirmation statement made on 25 July 2019 with updates (4 pages) |
19 June 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
9 August 2018 | Confirmation statement made on 25 July 2018 with updates (5 pages) |
4 June 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
7 August 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
19 June 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
19 June 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
27 July 2016 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
27 July 2016 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
6 August 2015 | Secretary's details changed for Marian Rosenthal on 20 April 2015 (1 page) |
6 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Secretary's details changed for Marian Rosenthal on 20 April 2015 (1 page) |
6 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
5 August 2015 | Director's details changed for Marian Rosenthal on 20 April 2015 (2 pages) |
5 August 2015 | Director's details changed for Marian Rosenthal on 20 April 2015 (2 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
5 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
1 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
12 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
22 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
1 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Director's details changed for Ian Gary Rosenthal on 2 July 2012 (2 pages) |
2 July 2012 | Director's details changed for Ian Gary Rosenthal on 2 July 2012 (2 pages) |
2 July 2012 | Director's details changed for Ian Gary Rosenthal on 2 July 2012 (2 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
18 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (7 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
13 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
8 July 2009 | Return made up to 23/04/09; full list of members (5 pages) |
8 July 2009 | Return made up to 23/04/09; full list of members (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
8 June 2009 | Registered office changed on 08/06/2009 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
29 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
15 July 2008 | Appointment terminated secretary lucy rosenthal (1 page) |
15 July 2008 | Appointment terminated secretary lucy rosenthal (1 page) |
27 June 2008 | Appointment terminated director paul rosenthal (1 page) |
27 June 2008 | Appointment terminated director paul rosenthal (1 page) |
6 May 2008 | Return made up to 23/04/08; full list of members (5 pages) |
6 May 2008 | Return made up to 23/04/08; full list of members (5 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 May 2007 | Return made up to 23/04/07; full list of members (4 pages) |
2 May 2007 | Return made up to 23/04/07; full list of members (4 pages) |
1 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
31 May 2006 | Return made up to 23/04/06; full list of members (3 pages) |
31 May 2006 | Director's particulars changed (1 page) |
31 May 2006 | Director's particulars changed (1 page) |
31 May 2006 | Return made up to 23/04/06; full list of members (3 pages) |
31 May 2006 | Director's particulars changed (1 page) |
31 May 2006 | Director's particulars changed (1 page) |
22 March 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
6 June 2005 | Return made up to 23/04/05; full list of members
|
6 June 2005 | Return made up to 23/04/05; full list of members
|
31 May 2005 | Registered office changed on 31/05/05 from: farra kennard gould 98 hornchurch road hornchurch essex RM11 1JS (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: farra kennard gould 98 hornchurch road hornchurch essex RM11 1JS (1 page) |
20 May 2004 | Return made up to 23/04/04; full list of members (9 pages) |
20 May 2004 | Return made up to 23/04/04; full list of members (9 pages) |
13 May 2004 | Amended accounts made up to 31 January 2004 (7 pages) |
13 May 2004 | Amended accounts made up to 31 January 2004 (7 pages) |
5 May 2004 | Amended accounts made up to 31 January 2003 (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
5 May 2004 | Amended accounts made up to 31 January 2003 (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
13 July 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
13 July 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
13 May 2003 | Return made up to 23/04/03; full list of members
|
13 May 2003 | Return made up to 23/04/03; full list of members
|
6 September 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
7 May 2002 | Return made up to 23/04/02; full list of members (9 pages) |
7 May 2002 | Return made up to 23/04/02; full list of members (9 pages) |
13 December 2001 | Particulars of mortgage/charge (3 pages) |
13 December 2001 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
8 August 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
8 August 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
22 May 2001 | Return made up to 23/04/01; full list of members (8 pages) |
22 May 2001 | Return made up to 23/04/01; full list of members (8 pages) |
16 June 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
16 June 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
11 May 2000 | Return made up to 23/04/00; full list of members
|
11 May 2000 | Return made up to 23/04/00; full list of members
|
14 September 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
14 September 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
29 April 1999 | Return made up to 23/04/99; full list of members
|
29 April 1999 | Return made up to 23/04/99; full list of members
|
20 October 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
20 October 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
29 April 1998 | Return made up to 23/04/98; no change of members
|
29 April 1998 | Return made up to 23/04/98; no change of members
|
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
1 August 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
1 August 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
23 May 1997 | Return made up to 23/04/97; no change of members
|
23 May 1997 | Return made up to 23/04/97; no change of members
|
22 October 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
22 October 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
3 May 1996 | Return made up to 23/04/96; full list of members (6 pages) |
3 May 1996 | Return made up to 23/04/96; full list of members (6 pages) |
30 August 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
30 August 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
11 July 1995 | Return made up to 23/04/95; no change of members
|
11 July 1995 | Return made up to 23/04/95; no change of members
|
8 March 1991 | Memorandum and Articles of Association (14 pages) |
8 March 1991 | Memorandum and Articles of Association (14 pages) |
14 August 1984 | Company name changed\certificate issued on 14/08/84 (2 pages) |
14 August 1984 | Company name changed\certificate issued on 14/08/84 (2 pages) |
24 June 1969 | Certificate of incorporation (1 page) |
24 June 1969 | Certificate of incorporation (1 page) |