Company NameAdams Letting And Management Services Ltd
Company StatusDissolved
Company Number02863213
CategoryPrivate Limited Company
Incorporation Date18 October 1993(30 years, 6 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Eric Edward Griffiths
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(16 years, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a Northfield Avenue
Ealing
London
RT13 9RT
Director NameMr Michael Herrick Benner
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(16 years, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a Northfield Avenue
Ealing
London
RT13 9RT
Director NameMr Elmer John Van Dooren
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(16 years, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 27 March 2018)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address22a Northfield Avenue
Ealing
London
RT13 9RT
Director NamePaul Marshall
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(16 years, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 27 March 2018)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address22a Northfield Avenue
Ealing
London
RT13 9RT
Director NameMr Gerald Collins
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(16 years, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a Northfield Avenue
Ealing
London
RT13 9RT
Director NameMrs Coral Marshall
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressWeedon House 54 Copperkins Lane
Amersham
Buckinghamshire
HP6 5RA
Director NamePaul Marshall
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address54 Copperkins Lane
Chesham Bois
Amersham
Buckinghamshire
HP6 5RA
Director NameBernard Taylor
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastglade
Northwood
Middlesex
HA6 3LD
Director NameBernard Taylor
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastglade
Northwood
Middlesex
HA6 3LD
Director NameLesley Taylor
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastglade
Northwood
Middlesex
HA6 3LD
Secretary NameBernard Taylor
NationalityBritish
StatusResigned
Appointed18 October 1993(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastglade
Northwood
Middlesex
HA6 3LD
Director NameAndrew Long
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(6 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 July 2009)
RoleEstate Agent
Correspondence Address80 Cornwall Road
Ruislip
Middlesex
HA4 6AN
Director NameDavid Shrimpton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(6 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 November 2009)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address8 Orchard Park
Holmer Green
High Wycombe
Buckinghamshire
HP15 6QY
Secretary NameDavid Shrimpton
NationalityBritish
StatusResigned
Appointed10 April 2003(9 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 December 2009)
RoleCompany Director
Correspondence Address8 Orchard Park
Holmer Green
High Wycombe
Buckinghamshire
HP15 6QY
Secretary NameMr Elmer Vandooren
StatusResigned
Appointed01 December 2009(16 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2015)
RoleCompany Director
Correspondence Address22a Northfield Avenue
Ealing
London
W13 9RL
Director NameMr Ryan Nicholas Goodwin
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(18 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2015)
RoleEstate Agency
Country of ResidenceUnited Kingdom
Correspondence Address22a Northfield Avenue
Ealing
London
W13 9RL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 October 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.adamsproperty.co.uk/
Email address[email protected]
Telephone020 85663738
Telephone regionLondon

Location

Registered Address13/15 Carteret Street
London
SW1H 9DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

4 at £1Middlesex Property Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£149,410
Cash£7,391
Current Liabilities£201,044

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

26 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 January 2016Registered office address changed from 22a Northfield Avenue Ealing London W13 9RL to 13/15 Carteret Street London SW1H 9DJ on 19 January 2016 (1 page)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 4
(8 pages)
21 October 2015Termination of appointment of Ryan Nicholas Goodwin as a director on 1 February 2015 (1 page)
21 October 2015Termination of appointment of Ryan Nicholas Goodwin as a director on 1 February 2015 (1 page)
21 October 2015Termination of appointment of Elmer Vandooren as a secretary on 31 March 2015 (1 page)
21 October 2015Termination of appointment of Ryan Nicholas Goodwin as a director on 1 February 2015 (1 page)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 4
(8 pages)
16 August 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (3 pages)
18 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
11 November 2013Termination of appointment of Bernard Taylor as a director (1 page)
11 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 4
(8 pages)
7 August 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
29 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (9 pages)
10 September 2012Appointment of Mr Ryan Goodwin as a director (2 pages)
21 August 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
16 November 2011Registered office address changed from 22a Northfield Avenue Ealing London RT13 9RT on 16 November 2011 (2 pages)
1 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (9 pages)
28 July 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
8 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (9 pages)
8 November 2010Termination of appointment of David Shrimpton as a secretary (1 page)
8 November 2010Appointment of Mr Elmer Vandooren as a secretary (1 page)
29 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
17 December 2009Termination of appointment of David Shrimpton as a director (2 pages)
17 December 2009Appointment of Michael Benner as a director (4 pages)
17 December 2009Appointment of Paul Marshall as a director (3 pages)
17 December 2009Appointment of Elmer John Van Dooren as a director (3 pages)
17 December 2009Registered office address changed from C/O Hillier Hopkins Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 17 December 2009 (2 pages)
17 December 2009Appointment of Gerald Collins as a director (3 pages)
17 December 2009Appointment of Bernard Taylor as a director (3 pages)
17 December 2009Appointment of Eric Edward Griffiths as a director (3 pages)
12 November 2009Termination of appointment of Andrew Long as a director (1 page)
12 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
12 November 2009Secretary's details changed for David Shrimpton on 18 October 2009 (1 page)
12 November 2009Director's details changed for David Shrimpton on 18 October 2009 (2 pages)
7 April 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
4 November 2008Return made up to 18/10/08; full list of members (4 pages)
27 March 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
2 November 2007Return made up to 18/10/07; full list of members (3 pages)
2 November 2007Director's particulars changed (1 page)
28 June 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
23 November 2006Return made up to 18/10/06; full list of members (3 pages)
13 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
13 January 2006Return made up to 18/10/05; full list of members (3 pages)
15 November 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
26 October 2004Return made up to 18/10/04; full list of members
  • 363(287) ‐ Registered office changed on 26/10/04
(8 pages)
12 August 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
4 December 2003Return made up to 18/10/03; full list of members
  • 363(287) ‐ Registered office changed on 04/12/03
(10 pages)
3 December 2003New secretary appointed (2 pages)
3 December 2003Secretary resigned (1 page)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
5 October 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
20 January 2003Total exemption small company accounts made up to 30 November 2001 (4 pages)
1 November 2002Return made up to 18/10/02; full list of members (10 pages)
28 December 2001Return made up to 18/10/01; full list of members (9 pages)
27 November 2001Total exemption full accounts made up to 30 November 2000 (10 pages)
5 March 2001New director appointed (3 pages)
5 March 2001New director appointed (3 pages)
29 January 2001Return made up to 18/10/00; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
(8 pages)
29 January 2001Registered office changed on 29/01/01 from: charter court midland road hemel hampstead hertfordshire HP2 5GE (1 page)
20 January 2001Registered office changed on 20/01/01 from: hillier hopkins 77/79 marlowes hemel hempstead hertfordshire HP1 1LW (1 page)
10 October 2000Accounts for a small company made up to 30 November 1999 (5 pages)
20 October 1999Return made up to 18/10/99; full list of members (8 pages)
20 October 1999Accounts for a small company made up to 30 November 1998 (5 pages)
4 February 1999Registered office changed on 04/02/99 from: st. Martins house 31-35 clarendon road watford herts. WD1 1JA (1 page)
9 November 1998Return made up to 18/10/98; no change of members (4 pages)
22 September 1998Accounts made up to 30 November 1997 (9 pages)
17 March 1998Return made up to 18/10/97; full list of members (6 pages)
23 October 1997Accounts made up to 30 November 1996 (10 pages)
2 November 1996Return made up to 18/10/96; no change of members (4 pages)
15 October 1996Accounts for a small company made up to 30 November 1995 (5 pages)
29 December 1995Return made up to 18/10/95; no change of members (4 pages)
16 August 1995Accounts for a small company made up to 30 November 1994 (4 pages)
18 October 1993Incorporation (13 pages)