London
E1W 1YW
Director Name | Mr Joel Samuel Adelman |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(30 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Secretary Name | Barbara Adelman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(3 years after company formation) |
Appointment Duration | 23 years, 4 months (resigned 09 March 2016) |
Role | Company Director |
Correspondence Address | 215 West End Lane London NW6 1XJ |
Registered Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Barbara Adelman 50.00% Ordinary |
---|---|
1 at £1 | Roger David Adelman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,940 |
Cash | £57,131 |
Current Liabilities | £161,004 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months, 4 weeks from now) |
16 October 2002 | Delivered on: 25 October 2002 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property 58 grafton rd,kentish town,london NW5; t/no 166775. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|---|
31 March 2000 | Delivered on: 6 April 2000 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 21 blackheath grove london SE3 odq.t/no.LN185679.. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
13 January 2000 | Delivered on: 19 January 2000 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 blandford court brondesbury park and garage 5 - NGL322005. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
15 January 1999 | Delivered on: 20 January 1999 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a flat 7 sherwood 172/174 willesden lane london t/n NGL762179. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
23 February 1998 | Delivered on: 24 February 1998 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the freehold property known as 8 buckingham road london NW10 4RR title number NGL34870 by way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the mortgaged property ("the goodwill"). The company also charged by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work-in-progress and other chattels of the company. Outstanding |
30 January 2021 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
10 January 2020 | Confirmation statement made on 9 November 2019 with updates (4 pages) |
10 January 2020 | Appointment of Joel Samuel Adelman as a director on 19 December 2019 (2 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 December 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
9 May 2016 | Termination of appointment of Barbara Adelman as a secretary on 9 March 2016 (1 page) |
9 May 2016 | Termination of appointment of Barbara Adelman as a secretary on 9 March 2016 (1 page) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 November 2011 | Director's details changed for Mr Roger David Adelman on 1 November 2011 (2 pages) |
16 November 2011 | Director's details changed for Mr Roger David Adelman on 1 November 2011 (2 pages) |
16 November 2011 | Secretary's details changed for Barbara Adelman on 1 November 2011 (2 pages) |
16 November 2011 | Secretary's details changed for Barbara Adelman on 1 November 2011 (2 pages) |
16 November 2011 | Director's details changed for Mr Roger David Adelman on 1 November 2011 (2 pages) |
16 November 2011 | Secretary's details changed for Barbara Adelman on 1 November 2011 (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
15 September 2009 | Registered office changed on 15/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
25 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 November 2008 | Return made up to 09/11/08; full list of members (3 pages) |
14 November 2008 | Return made up to 09/11/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
8 January 2008 | Return made up to 09/11/07; full list of members (2 pages) |
8 January 2008 | Return made up to 09/11/07; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 November 2006 | Return made up to 09/11/06; full list of members (2 pages) |
13 November 2006 | Return made up to 09/11/06; full list of members (2 pages) |
6 February 2006 | Resolutions
|
6 February 2006 | Resolutions
|
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 November 2005 | Return made up to 09/11/05; full list of members (2 pages) |
10 November 2005 | Return made up to 09/11/05; full list of members (2 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 November 2004 | Return made up to 09/11/04; full list of members (5 pages) |
15 November 2004 | Return made up to 09/11/04; full list of members (5 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 November 2003 | Return made up to 09/11/03; full list of members (5 pages) |
14 November 2003 | Return made up to 09/11/03; full list of members (5 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 November 2002 | Return made up to 09/11/02; full list of members (5 pages) |
29 November 2002 | Return made up to 09/11/02; full list of members (5 pages) |
25 October 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
19 November 2001 | Return made up to 09/11/01; full list of members (5 pages) |
19 November 2001 | Return made up to 09/11/01; full list of members (5 pages) |
5 February 2001 | Accounts made up to 31 March 2000 (12 pages) |
5 February 2001 | Accounts made up to 31 March 2000 (12 pages) |
4 December 2000 | Return made up to 09/11/00; full list of members (5 pages) |
4 December 2000 | Return made up to 09/11/00; full list of members (5 pages) |
30 November 2000 | Registered office changed on 30/11/00 from: acre house 11-15 william road london NW1 3ER (1 page) |
30 November 2000 | Location of register of members (1 page) |
30 November 2000 | Registered office changed on 30/11/00 from: acre house 11-15 william road london NW1 3ER (1 page) |
30 November 2000 | Location of register of members (1 page) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
25 January 2000 | Accounts made up to 31 March 1999 (11 pages) |
25 January 2000 | Accounts made up to 31 March 1999 (11 pages) |
19 January 2000 | Particulars of mortgage/charge (3 pages) |
19 January 2000 | Particulars of mortgage/charge (3 pages) |
22 November 1999 | Return made up to 09/11/99; full list of members (7 pages) |
22 November 1999 | Return made up to 09/11/99; full list of members (7 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 January 1999 | Particulars of mortgage/charge (3 pages) |
20 January 1999 | Particulars of mortgage/charge (3 pages) |
17 November 1998 | Return made up to 09/11/98; full list of members (7 pages) |
17 November 1998 | Return made up to 09/11/98; full list of members (7 pages) |
14 October 1998 | Registered office changed on 14/10/98 from: c/o elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page) |
14 October 1998 | Registered office changed on 14/10/98 from: c/o elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page) |
24 February 1998 | Particulars of mortgage/charge (3 pages) |
24 February 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Return made up to 09/11/97; no change of members (7 pages) |
10 February 1998 | Return made up to 09/11/97; no change of members (7 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 February 1997 | Return made up to 09/11/96; no change of members (5 pages) |
12 February 1997 | Return made up to 09/11/96; no change of members (5 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
5 July 1996 | Registered office changed on 05/07/96 from: lidgra house 250 kingsbury road london NW9 0BS (1 page) |
5 July 1996 | Registered office changed on 05/07/96 from: lidgra house 250 kingsbury road london NW9 0BS (1 page) |
24 April 1996 | Registered office changed on 24/04/96 from: regina house 124 finchley road london NW3 5JS (1 page) |
24 April 1996 | Registered office changed on 24/04/96 from: regina house 124 finchley road london NW3 5JS (1 page) |
22 April 1996 | Auditor's resignation (2 pages) |
22 April 1996 | Auditor's resignation (2 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
24 November 1995 | Return made up to 09/11/95; full list of members (14 pages) |
24 November 1995 | Return made up to 09/11/95; full list of members (14 pages) |
4 June 1990 | Resolutions
|
4 June 1990 | Resolutions
|