Company NameAdler Management Limited
DirectorSantosh Verma
Company StatusActive
Company Number01905288
CategoryPrivate Limited Company
Incorporation Date16 April 1985(39 years ago)
Previous NameCelloteam Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Santosh Verma
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2015(29 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Adler Industrial Estate
Betam Road
Hayes
Middlesex
UB3 1ST
Director NameMark Gladstone Harrison
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration24 years, 2 months (resigned 13 March 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address17 Dene Avenue
Hounslow
Middlesex
TW3 3AQ
Director NameMr Brian Taylor
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration24 years, 2 months (resigned 13 March 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address17 Dene Avenue
Hounslow
Middlesex
TW3 3AQ
Secretary NameGerald Morley Richards
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 21 September 2006)
RoleCompany Director
Correspondence AddressUnit 2 Adler Industrial Estate
Hayes
Middlesex
UB3 1ST
Secretary NameMark Gladstone Harrison
NationalityBritish
StatusResigned
Appointed21 September 2006(21 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 16 March 2015)
RoleFin Dir
Country of ResidenceEngland
Correspondence Address17 Dene Avenue
Hounslow
Middlesex
TW3 3AQ
Director NameMr Grahame Hodgkinson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(29 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Adler Industrial Estate
Betam Road
Hayes
Middlesex
UB3 1ST
Director NameMr Surjit Sunder
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(29 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Adler Industrial Estate
Betam Road
Hayes
Middlesex
UB3 1ST
Secretary NameMr Grahame Hodgkinson
StatusResigned
Appointed16 March 2015(29 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 April 2017)
RoleCompany Director
Correspondence AddressUnit 9, Adler Industrial Estate
Betam Road
Hayes
Middlesex
UB3 1ST

Contact

Telephone020 88481912
Telephone regionLondon

Location

Registered AddressUnit 2 Adler Industrial Estate
Betam Road
Hayes
Middlesex
UB3 1ST
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Amandeep Saigal
7.14%
Ordinary A
1 at £1Brian Taylor & Mark Harrison
7.14%
Ordinary A
1 at £1Bw Sipp Trustees LTD
7.14%
Ordinary A
1 at £1Harnak Verma & Santosh Kumar Verma
7.14%
Ordinary A
1 at £1Inderpreet Saigal
7.14%
Ordinary A
1 at £1Michael A. Romain
7.14%
Ordinary A
1 at £1Ranjit Kohli & Charanjit Singh Kohli
7.14%
Ordinary A
1 at £1Rowanmoor Trustees LTD & Graheme Hodgkinson
7.14%
Ordinary A
1 at £1Sybil Romain
7.14%
Ordinary A
1 at £1Unirose Medical LTD
7.14%
Ordinary A
2 at £1Kamal Nain Saigal
14.29%
Ordinary A
2 at £1Rajinder Singh Hunjan & Harinder Singh Hunjan & Harvinder Singh Hunjan
14.29%
Ordinary A

Financials

Year2014
Net Worth-£9,335
Cash£810
Current Liabilities£33,613

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

9 April 2014Delivered on: 26 April 2014
Persons entitled: Brian Taylor

Classification: A registered charge
Particulars: F/H t/no NGL518511 which is situated to the west of dawley road, hayes.
Outstanding

Filing History

21 January 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
14 July 2020Registered office address changed from Unit 9 Adler Industrial Estate Betam Road Hayes Middlesex UB3 1st to Unit 2 Adler Industrial Estate Betam Road Hayes Middlesex UB3 1st on 14 July 2020 (1 page)
31 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
24 January 2020Confirmation statement made on 22 November 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
12 December 2018Confirmation statement made on 22 November 2018 with updates (4 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
13 April 2018Termination of appointment of Surjit Sunder as a director on 31 March 2018 (1 page)
26 January 2018Confirmation statement made on 22 November 2017 with updates (6 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
27 April 2017Termination of appointment of Grahame Hodgkinson as a director on 27 April 2017 (1 page)
27 April 2017Termination of appointment of Grahame Hodgkinson as a secretary on 27 April 2017 (1 page)
27 April 2017Termination of appointment of Grahame Hodgkinson as a director on 27 April 2017 (1 page)
27 April 2017Termination of appointment of Grahame Hodgkinson as a secretary on 27 April 2017 (1 page)
22 January 2017Confirmation statement made on 22 November 2016 with updates (7 pages)
22 January 2017Confirmation statement made on 22 November 2016 with updates (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
22 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 14
(7 pages)
22 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 14
(7 pages)
25 March 2015Registered office address changed from Peterden House 1a Leighton Road London W13 9EL to Unit 9 Adler Industrial Estate Betam Road Hayes Middlesex UB3 1ST on 25 March 2015 (1 page)
25 March 2015Registered office address changed from Peterden House 1a Leighton Road London W13 9EL to Unit 9 Adler Industrial Estate Betam Road Hayes Middlesex UB3 1ST on 25 March 2015 (1 page)
17 March 2015Appointment of Mr Surjit Sunder as a director on 13 March 2015 (2 pages)
17 March 2015Appointment of Mr Santosh Verma as a director on 13 March 2015 (2 pages)
17 March 2015Termination of appointment of Brian Taylor as a director on 13 March 2015 (1 page)
17 March 2015Appointment of Mr Grahame Hodgkinson as a secretary on 16 March 2015 (2 pages)
17 March 2015Termination of appointment of Mark Gladstone Harrison as a secretary on 16 March 2015 (1 page)
17 March 2015Appointment of Mr Surjit Sunder as a director on 13 March 2015 (2 pages)
17 March 2015Appointment of Mr Grahame Hodgkinson as a director on 13 March 2015 (2 pages)
17 March 2015Appointment of Mr Santosh Verma as a director on 13 March 2015 (2 pages)
17 March 2015Termination of appointment of Mark Gladstone Harrison as a secretary on 16 March 2015 (1 page)
17 March 2015Appointment of Mr Grahame Hodgkinson as a director on 13 March 2015 (2 pages)
17 March 2015Termination of appointment of Mark Gladstone Harrison as a director on 13 March 2015 (1 page)
17 March 2015Termination of appointment of Mark Gladstone Harrison as a director on 13 March 2015 (1 page)
17 March 2015Appointment of Mr Grahame Hodgkinson as a secretary on 16 March 2015 (2 pages)
17 March 2015Termination of appointment of Brian Taylor as a director on 13 March 2015 (1 page)
13 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 14
(6 pages)
1 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 14
(6 pages)
1 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 14
(6 pages)
28 August 2014Current accounting period shortened from 31 October 2014 to 31 August 2014 (1 page)
28 August 2014Current accounting period shortened from 31 October 2014 to 31 August 2014 (1 page)
26 April 2014Registration of charge 019052880001 (46 pages)
26 April 2014Registration of charge 019052880001 (46 pages)
11 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 14
(6 pages)
11 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 14
(6 pages)
11 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 14
(6 pages)
2 December 2013Registered office address changed from Unit 1 Adler Industrial Estate Betam Road Hayes Middlesex UB3 1ST on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Unit 1 Adler Industrial Estate Betam Road Hayes Middlesex UB3 1ST on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Unit 1 Adler Industrial Estate Betam Road Hayes Middlesex UB3 1ST on 2 December 2013 (1 page)
21 November 2013Total exemption small company accounts made up to 31 October 2013 (7 pages)
21 November 2013Total exemption small company accounts made up to 31 October 2013 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 October 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 October 2012 (5 pages)
10 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
22 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
22 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
12 December 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
15 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
2 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
2 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
2 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 December 2009Director's details changed for Mark Gladstone Harrison on 1 December 2009 (2 pages)
21 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (8 pages)
21 December 2009Director's details changed for Mark Gladstone Harrison on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Mark Gladstone Harrison on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Brian Taylor on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Brian Taylor on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Brian Taylor on 1 December 2009 (2 pages)
21 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (8 pages)
21 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (8 pages)
25 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 January 2009Return made up to 06/12/08; full list of members (9 pages)
27 January 2009Return made up to 06/12/08; full list of members (9 pages)
20 December 2007Return made up to 06/12/07; full list of members (5 pages)
20 December 2007Return made up to 06/12/07; full list of members (5 pages)
26 November 2007Total exemption small company accounts made up to 31 October 2007 (5 pages)
26 November 2007Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
19 December 2006Return made up to 06/12/06; full list of members (12 pages)
19 December 2006Return made up to 06/12/06; full list of members (12 pages)
26 October 2006Secretary resigned (1 page)
26 October 2006Secretary resigned (1 page)
2 October 2006New secretary appointed (1 page)
2 October 2006New secretary appointed (1 page)
9 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
9 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 January 2006Return made up to 06/12/05; full list of members (13 pages)
16 January 2006Return made up to 06/12/05; full list of members (13 pages)
18 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
18 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
11 January 2005Return made up to 06/12/04; change of members (7 pages)
11 January 2005Return made up to 06/12/04; change of members (7 pages)
23 February 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
23 February 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
15 January 2004Return made up to 06/12/03; full list of members (13 pages)
15 January 2004Return made up to 06/12/03; full list of members (13 pages)
25 February 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
25 February 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
30 December 2002Return made up to 06/12/02; full list of members (12 pages)
30 December 2002Return made up to 06/12/02; full list of members (12 pages)
20 February 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
20 February 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
2 January 2002Return made up to 06/12/01; full list of members (11 pages)
2 January 2002Return made up to 06/12/01; full list of members (11 pages)
5 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
5 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
28 November 2000Return made up to 06/12/00; full list of members (11 pages)
28 November 2000Return made up to 06/12/00; full list of members (11 pages)
4 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
4 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
10 December 1999Return made up to 06/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
10 December 1999Return made up to 06/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
10 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
10 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
3 December 1998Return made up to 06/12/98; full list of members (6 pages)
3 December 1998Return made up to 06/12/98; full list of members (6 pages)
20 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
20 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
9 December 1997Return made up to 06/12/97; full list of members (6 pages)
9 December 1997Return made up to 06/12/97; full list of members (6 pages)
21 April 1997Accounts for a small company made up to 31 October 1996 (5 pages)
21 April 1997Accounts for a small company made up to 31 October 1996 (5 pages)
28 January 1997Return made up to 06/12/96; no change of members (6 pages)
28 January 1997Return made up to 06/12/96; no change of members (6 pages)
27 March 1996Full accounts made up to 31 October 1995 (9 pages)
27 March 1996Full accounts made up to 31 October 1995 (9 pages)
30 January 1996Return made up to 06/12/95; no change of members (4 pages)
30 January 1996Return made up to 06/12/95; no change of members (4 pages)
5 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 April 1988New secretary appointed (2 pages)
20 April 1988New secretary appointed (2 pages)
30 May 1985Memorandum and Articles of Association (14 pages)
30 May 1985Memorandum and Articles of Association (14 pages)