Company NameADEX Multinational Limited
DirectorsAugustine Olubamidele Aderiye and Alex Aderiye
Company StatusActive
Company Number02682411
CategoryPrivate Limited Company
Incorporation Date29 January 1992(32 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Augustine Olubamidele Aderiye
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1996(4 years, 2 months after company formation)
Appointment Duration28 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address54 Cronin Street
London
SE15 6JH
Director NameMr Alex Aderiye
Date of BirthDecember 1933 (Born 90 years ago)
NationalityNigerian
StatusCurrent
Appointed01 February 1999(7 years after company formation)
Appointment Duration25 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address54 Cronin Street
London
SE15 6JH
Secretary NameMr Alex Aderiye
NationalityNigerian
StatusCurrent
Appointed01 February 1999(7 years after company formation)
Appointment Duration25 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address54 Cronin Street
London
SE15 6JH
Director NameDr Bamidele Francis Aderiye
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Cronin Street
London
SE15 6JH
Director NameAbigail Olubanke Oluwole
Date of BirthAugust 1950 (Born 73 years ago)
NationalityNigerian
StatusResigned
Appointed29 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address7 Windsor Close
West Norwood
London
SE27 9LU
Secretary NameDr Bamidele Francis Aderiye
NationalityBritish
StatusResigned
Appointed29 January 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Cronin Street
London
SE15 6JH
Director NameMrs Rita Osaretin Aderiye
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(11 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 01 February 1999)
RoleCompany Director
Correspondence Address54 Cronin Street
London
SE15 6JH
Director NameAneurin Onosey
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 January 1996)
RoleCompany Director
Correspondence Address16 Lockwood Close
Sydenham
London
SE26 4HY
Director NameMr Olugbenga Babatola
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(1 year, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 December 1994)
RoleCompany Director
Correspondence Address76 Wenlock Court
London
N1 7PL
Director NameBetty Linda Evan-Jacas
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 1994(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 24 January 1996)
RoleCompany Director
Correspondence Address1 Bernays Grove
Brixton
London
SW9 8BG
Director NamePatricia Anne Onosey
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(3 years, 7 months after company formation)
Appointment Duration2 days (resigned 16 September 1995)
RoleLocal Government Officer
Correspondence Address16 Lockwood Close
London
SE26 4HY
Director NameSamson Olusegun Ajibose
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityNigerian
StatusResigned
Appointed01 December 1995(3 years, 10 months after company formation)
Appointment Duration10 months (resigned 30 September 1996)
RoleMarketing
Correspondence Address7 Bartholomew Street
London
SE1 4AJ
Director NameMs Betty Linda Evans Jacas
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1996(4 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Norwood Road
London
SE24 9BB
Secretary NameMs Betty Linda Evans Jacas
NationalityBritish
StatusResigned
Appointed08 April 1996(4 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Norwood Road
London
SE24 9BB
Director NameTitilola Olateju Adeyemo
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(4 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 January 2000)
RoleLegal Practitioner
Correspondence Address31 Bedwell House
Stockwell Park Road
London
SW9 0UH
Director NameLola Bean
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(4 years, 8 months after company formation)
Appointment Duration5 months (resigned 03 March 1997)
RoleMarketing Manager
Correspondence Address48 Waddington Way
Upper Norwood
London
SE19 3XJ
Secretary NameMrs Rita Osaretin Aderiye
NationalityBritish
StatusResigned
Appointed18 February 1997(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address54 Cronin Street
London
SE15 6JH
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed29 January 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed29 January 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Telephone020 72524861
Telephone regionLondon

Location

Registered AddressUnit 61 Battersea Business
Centre 99-109 Lavender Hill
London
SW11 5QL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mrs Rita Osaretin Aderiye
50.00%
Ordinary
1 at £1Olubamidele Aderiye
50.00%
Ordinary

Financials

Year2014
Net Worth-£27,876
Cash£158
Current Liabilities£28,034

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return29 January 2024 (2 months, 4 weeks ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Filing History

25 February 2021Unaudited abridged accounts made up to 30 June 2020 (9 pages)
5 March 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
14 November 2019Unaudited abridged accounts made up to 30 June 2019 (7 pages)
22 February 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
15 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
13 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
9 February 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
7 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(5 pages)
29 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(5 pages)
26 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(5 pages)
26 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(5 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
27 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(5 pages)
27 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(5 pages)
23 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
23 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
13 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
4 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
4 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
19 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
6 January 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
28 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
22 February 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
25 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
25 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
4 March 2010Director's details changed for Alex Aderiye on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Alex Aderiye on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Alex Aderiye on 4 March 2010 (2 pages)
23 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
23 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
15 April 2009Return made up to 29/01/09; full list of members (4 pages)
15 April 2009Return made up to 29/01/09; full list of members (4 pages)
23 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
23 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
10 March 2008Return made up to 29/01/08; full list of members (4 pages)
10 March 2008Return made up to 29/01/08; full list of members (4 pages)
9 May 2007Return made up to 29/01/07; full list of members (3 pages)
9 May 2007Return made up to 29/01/07; full list of members (3 pages)
21 January 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
21 January 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
2 March 2006Return made up to 29/01/06; full list of members (2 pages)
2 March 2006Return made up to 29/01/06; full list of members (2 pages)
5 September 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
5 September 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
4 March 2005Return made up to 29/01/05; full list of members (7 pages)
4 March 2005Return made up to 29/01/05; full list of members (7 pages)
7 February 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
7 February 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
6 March 2004Return made up to 29/01/04; full list of members (7 pages)
6 March 2004Return made up to 29/01/04; full list of members (7 pages)
6 October 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
6 October 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
1 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
1 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
4 March 2003Return made up to 29/01/03; full list of members (7 pages)
4 March 2003Return made up to 29/01/03; full list of members (7 pages)
10 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
10 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
28 March 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2002Registered office changed on 28/03/02 from: unit 61 battersea business centre 99-109 lavender hill london SW11 5QL (1 page)
28 March 2002Registered office changed on 28/03/02 from: unit 61 battersea business centre 99-109 lavender hill london SW11 5QL (1 page)
17 January 2002Registered office changed on 17/01/02 from: 80 sumner road london SE15 6LA (1 page)
17 January 2002Registered office changed on 17/01/02 from: 80 sumner road london SE15 6LA (1 page)
23 February 2001Return made up to 29/01/01; full list of members (6 pages)
23 February 2001Return made up to 29/01/01; full list of members (6 pages)
9 January 2001Registered office changed on 09/01/01 from: 12A peckham park road london SE15 6TW (1 page)
9 January 2001Registered office changed on 09/01/01 from: 12A peckham park road london SE15 6TW (1 page)
6 October 2000Full accounts made up to 30 June 2000 (8 pages)
6 October 2000Full accounts made up to 30 June 2000 (8 pages)
11 May 2000Registered office changed on 11/05/00 from: 80 sumner road london SE15 6LA (1 page)
11 May 2000Registered office changed on 11/05/00 from: 80 sumner road london SE15 6LA (1 page)
29 February 2000Memorandum and Articles of Association (13 pages)
29 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
29 February 2000Memorandum and Articles of Association (13 pages)
29 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
18 February 2000Director resigned (1 page)
18 February 2000Return made up to 29/01/00; full list of members (7 pages)
18 February 2000Director resigned (1 page)
18 February 2000Return made up to 29/01/00; full list of members (7 pages)
3 September 1999Full accounts made up to 30 June 1999 (8 pages)
3 September 1999Full accounts made up to 30 June 1999 (8 pages)
25 May 1999New secretary appointed;new director appointed (2 pages)
25 May 1999New secretary appointed;new director appointed (2 pages)
24 May 1999Secretary resigned;director resigned (1 page)
24 May 1999Secretary resigned;director resigned (1 page)
3 March 1999Return made up to 29/01/99; full list of members (6 pages)
3 March 1999Return made up to 29/01/99; full list of members (6 pages)
28 January 1999Accounts for a small company made up to 30 June 1998 (8 pages)
28 January 1999Accounts for a small company made up to 30 June 1998 (8 pages)
17 June 1998Full accounts made up to 30 June 1997 (11 pages)
17 June 1998Full accounts made up to 30 June 1997 (11 pages)
27 October 1997Full accounts made up to 30 June 1996 (10 pages)
27 October 1997Full accounts made up to 30 June 1996 (10 pages)
12 October 1997Director resigned (1 page)
12 October 1997Secretary resigned;director resigned (1 page)
12 October 1997New secretary appointed (2 pages)
12 October 1997New secretary appointed (2 pages)
12 October 1997Director resigned (1 page)
12 October 1997Secretary resigned;director resigned (1 page)
3 July 1997Return made up to 29/01/97; full list of members (8 pages)
3 July 1997Return made up to 29/01/97; full list of members (8 pages)
8 October 1996New director appointed (2 pages)
8 October 1996Secretary resigned;director resigned (1 page)
8 October 1996New director appointed (2 pages)
8 October 1996Director resigned (1 page)
8 October 1996Secretary resigned;director resigned (1 page)
8 October 1996Director resigned (1 page)
23 July 1996New director appointed (2 pages)
23 July 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
30 April 1996Full accounts made up to 30 June 1995 (11 pages)
30 April 1996Full accounts made up to 30 June 1995 (11 pages)
21 April 1996New secretary appointed;new director appointed (2 pages)
21 April 1996New secretary appointed;new director appointed (2 pages)
28 February 1996Return made up to 29/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 February 1996Return made up to 29/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 February 1996Director resigned (2 pages)
2 February 1996Director resigned (2 pages)
2 February 1996Director resigned (2 pages)
2 February 1996Director resigned (2 pages)
2 February 1996Director resigned (2 pages)
2 February 1996Director resigned (2 pages)
2 February 1996Director resigned (2 pages)
2 February 1996Director resigned (2 pages)
11 January 1996Registered office changed on 11/01/96 from: 59 garnies close peckham london SE15 6HW (1 page)
11 January 1996New director appointed (2 pages)
11 January 1996New director appointed (2 pages)
11 January 1996Registered office changed on 11/01/96 from: 59 garnies close peckham london SE15 6HW (1 page)
18 September 1995New director appointed (2 pages)
18 September 1995New director appointed (2 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)