Company NameAdamo Fx Ltd
DirectorCelestina Anna Paul-Bussu
Company StatusActive
Company Number02498136
CategoryPrivate Limited Company
Incorporation Date2 May 1990(34 years ago)
Previous NamesWalchli And Wilkins Limited and Arena Project Management Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Celestina Anna Paul-Bussu
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2022(31 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address96 Farringdon Road
London
EC1R 3EA
Director NameMichael James Clark
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(1 year after company formation)
Appointment Duration11 years, 6 months (resigned 26 October 2002)
RoleQuantity Surveyor
Correspondence Address21 Tyburn Lane
Pulloxhill
Bedford
Bedfordshire
MK45 5HG
Director NameDerek Maurice Hill
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(1 year after company formation)
Appointment Duration11 years, 6 months (resigned 26 October 2002)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Beechy Lees Road
Otford
Sevenoaks
Kent
TN14 5QJ
Secretary NameMichael James Clark
NationalityBritish
StatusResigned
Appointed02 May 1991(1 year after company formation)
Appointment Duration11 years, 6 months (resigned 26 October 2002)
RoleCompany Director
Correspondence Address21 Tyburn Lane
Pulloxhill
Bedford
Bedfordshire
MK45 5HG
Director NameMr David Stewart Hewison
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(2 years after company formation)
Appointment Duration4 years (resigned 30 April 1996)
RoleQuantity Surveyor
Correspondence Address7 Knoll Road
Bexley
Kent
DA5 1AY
Director NameMr Malcolm Geoffrey Scott
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(2 years after company formation)
Appointment Duration4 years (resigned 30 April 1996)
RoleQuantity Surveyor
Correspondence AddressYeoveney House Cuckfield Lane
Warninglid
Haywards Heath
West Sussex
RH17 5SP
Director NameJohn Leslie Williams
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(2 years after company formation)
Appointment Duration5 years (resigned 30 April 1997)
RoleQuantity Surveyor
Correspondence Address4 Plantation Road
Hextable
Kent
BR8 7SB
Director NameMr Andrew Schofield
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(12 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2005)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address12 Kenwood Avenue
Oakwood
London
N14 4SR
Director NameMr Philip Michael Paul
Date of BirthJune 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(12 years, 5 months after company formation)
Appointment Duration16 years, 4 months (resigned 27 February 2019)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address147 Abbots Gardens
Hampstead Garden Suburb
London
N2 0JJ
Secretary NameMr Andrew Schofield
NationalityBritish
StatusResigned
Appointed25 October 2002(12 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2005)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address12 Kenwood Avenue
Oakwood
London
N14 4SR
Secretary NameCelestina Anna Paul
NationalityBritish
StatusResigned
Appointed20 February 2006(15 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 09 February 2022)
RoleCompany Director
Correspondence Address147 Abbots Gardens
London
N2 0JJ
Director NameMr Nicholas William Paul
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(28 years, 9 months after company formation)
Appointment Duration3 years (resigned 09 February 2022)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address96 Farringdon Road
London
EC1R 3EA

Contact

Websitearena-ps.com
Telephone020 78377721
Telephone regionLondon

Location

Registered Address96 Farringdon Road
London
EC1R 3EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Arena Property Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£44,109
Cash£23,308
Current Liabilities£274

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return2 May 2024 (2 weeks ago)
Next Return Due16 May 2025 (12 months from now)

Filing History

27 July 2023Micro company accounts made up to 31 October 2022 (2 pages)
4 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
21 October 2022Micro company accounts made up to 31 October 2021 (2 pages)
12 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
28 March 2022Notification of Celestina Anna Paul-Bussu as a person with significant control on 1 March 2022 (2 pages)
15 February 2022Termination of appointment of Nicholas William Paul as a director on 9 February 2022 (1 page)
15 February 2022Termination of appointment of Celestina Anna Paul as a secretary on 9 February 2022 (1 page)
15 February 2022Cessation of Nicholas William Paul as a person with significant control on 9 February 2022 (1 page)
15 February 2022Appointment of Mrs Celestina Anna Paul-Bussu as a director on 10 February 2022 (2 pages)
16 July 2021Micro company accounts made up to 31 October 2020 (2 pages)
7 June 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
23 July 2020Micro company accounts made up to 31 October 2019 (2 pages)
4 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
23 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
17 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
27 February 2019Change of details for Mr Philip Paul as a person with significant control on 27 February 2019 (2 pages)
27 February 2019Cessation of Nicholas William Paul as a person with significant control on 27 February 2019 (1 page)
27 February 2019Notification of Nicholas William Paul as a person with significant control on 27 February 2019 (2 pages)
27 February 2019Termination of appointment of Philip Paul as a director on 27 February 2019 (1 page)
4 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-31
(3 pages)
1 February 2019Appointment of Mr Nicholas William Paul as a director on 31 January 2019 (2 pages)
9 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
3 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(4 pages)
25 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
1 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(4 pages)
1 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(4 pages)
1 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(4 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(4 pages)
18 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(4 pages)
18 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(4 pages)
18 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
9 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
15 November 2011Registered office address changed from 343 City Road London EC1V 1LR on 15 November 2011 (1 page)
15 November 2011Registered office address changed from 343 City Road London EC1V 1LR on 15 November 2011 (1 page)
1 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
18 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
7 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
6 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
6 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
12 May 2009Return made up to 02/05/09; full list of members (3 pages)
12 May 2009Return made up to 02/05/09; full list of members (3 pages)
10 September 2008Return made up to 02/05/08; full list of members (3 pages)
10 September 2008Return made up to 02/05/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
23 May 2007Return made up to 02/05/07; full list of members (6 pages)
23 May 2007Return made up to 02/05/07; full list of members (6 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
5 June 2006Return made up to 02/05/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 June 2006Return made up to 02/05/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 February 2006New secretary appointed (1 page)
28 February 2006New secretary appointed (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
20 July 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
20 July 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
3 June 2005Return made up to 02/05/05; full list of members (7 pages)
3 June 2005Return made up to 02/05/05; full list of members (7 pages)
19 August 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
19 August 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
26 April 2004Return made up to 02/05/04; full list of members (7 pages)
26 April 2004Return made up to 02/05/04; full list of members (7 pages)
7 August 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
7 August 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
12 May 2003Return made up to 02/05/03; full list of members (7 pages)
12 May 2003Return made up to 02/05/03; full list of members (7 pages)
21 January 2003Company name changed walchli and wilkins LIMITED\certificate issued on 21/01/03 (2 pages)
21 January 2003Company name changed walchli and wilkins LIMITED\certificate issued on 21/01/03 (2 pages)
2 November 2002Director resigned (1 page)
2 November 2002Director resigned (1 page)
2 November 2002Secretary resigned;director resigned (1 page)
2 November 2002Secretary resigned;director resigned (1 page)
1 November 2002Registered office changed on 01/11/02 from: wickfield hosue 18-22 disney place london SE1 1HS (1 page)
1 November 2002Registered office changed on 01/11/02 from: wickfield hosue 18-22 disney place london SE1 1HS (1 page)
1 November 2002New secretary appointed;new director appointed (2 pages)
1 November 2002Accounting reference date extended from 30/04/02 to 31/10/02 (1 page)
1 November 2002New secretary appointed;new director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002Accounting reference date extended from 30/04/02 to 31/10/02 (1 page)
13 May 2002Return made up to 02/05/02; full list of members (7 pages)
13 May 2002Return made up to 02/05/02; full list of members (7 pages)
20 September 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
20 September 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
21 May 2001Return made up to 02/05/01; full list of members (6 pages)
21 May 2001Return made up to 02/05/01; full list of members (6 pages)
21 November 2000Full accounts made up to 30 April 2000 (8 pages)
21 November 2000Full accounts made up to 30 April 2000 (8 pages)
31 October 2000Registered office changed on 31/10/00 from: 18/22 disney place london SE1 1HJ (1 page)
31 October 2000Registered office changed on 31/10/00 from: 18/22 disney place london SE1 1HJ (1 page)
17 May 2000Return made up to 02/05/00; full list of members (6 pages)
17 May 2000Return made up to 02/05/00; full list of members (6 pages)
11 October 1999Full accounts made up to 30 April 1999 (9 pages)
11 October 1999Full accounts made up to 30 April 1999 (9 pages)
20 May 1999Return made up to 02/05/99; no change of members (4 pages)
20 May 1999Return made up to 02/05/99; no change of members (4 pages)
15 February 1999Full accounts made up to 30 April 1998 (8 pages)
15 February 1999Full accounts made up to 30 April 1998 (8 pages)
2 June 1998Return made up to 02/05/98; full list of members (6 pages)
2 June 1998Return made up to 02/05/98; full list of members (6 pages)
16 February 1998Full accounts made up to 30 April 1997 (9 pages)
16 February 1998Full accounts made up to 30 April 1997 (9 pages)
3 June 1997Return made up to 02/05/97; no change of members (4 pages)
3 June 1997Return made up to 02/05/97; no change of members (4 pages)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
27 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
8 September 1996Director's particulars changed (1 page)
8 September 1996Director's particulars changed (1 page)
21 May 1996Return made up to 02/05/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
21 May 1996Return made up to 02/05/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
19 February 1996Full accounts made up to 30 April 1995 (8 pages)
19 February 1996Full accounts made up to 30 April 1995 (8 pages)
29 December 1995Director's particulars changed (2 pages)
29 December 1995Director's particulars changed (2 pages)
25 April 1995Return made up to 02/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 1995Return made up to 02/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 1990Incorporation (18 pages)