Company Name45 Adelaide Road Limited
DirectorNegeen Arasteh
Company StatusActive
Company Number02867313
CategoryPrivate Limited Company
Incorporation Date29 October 1993(30 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMichael Frederick Friess
NationalityBritish
StatusCurrent
Appointed14 November 2007(14 years after company formation)
Appointment Duration16 years, 5 months
RoleRetired
Correspondence Address45c Adelaide Road
London
NW3 3QB
Director NameNegeen Arasteh
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2014(20 years, 10 months after company formation)
Appointment Duration9 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWedderburn House 1 Wedderburn Road
London
NW3 5QR
Director NameRoy Appleby
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(same day as company formation)
RoleRetired
Correspondence Address45 Adelaide Road
London
NW3 3QB
Director NameValerie Ann Jordan
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(same day as company formation)
RoleRetired
Correspondence AddressUnderwood Badger Lane
Hipperholme
Halifax
West Yorkshire
HX3 8PN
Director NameMs Elizabeth Blanche Birch
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence Address32 Park Village East
London
NW1 7PZ
Secretary NameValerie Ann Jordan
NationalityBritish
StatusResigned
Appointed29 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressUnderwood Badger Lane
Hipperholme
Halifax
West Yorkshire
HX3 8PN
Director NameChristopher Gregson Williams
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(14 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 August 2014)
RoleBarrister
Correspondence AddressFlat E 45 Adelaide Road
London
NW3 3QB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWedderburn House
1 Wedderburn Road
London
NW3 5QR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Mr Michael F. Friess
40.00%
Ordinary
1 at £1Elizabeth Blanche Birch & R. Birch
20.00%
Ordinary
1 at £1Negeen Arasteh
20.00%
Ordinary
1 at £1Stephanie Brown
20.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return4 November 2023 (6 months ago)
Next Return Due18 November 2024 (6 months, 2 weeks from now)

Filing History

20 March 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
8 December 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
10 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
21 December 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
17 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
10 December 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
17 May 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
14 April 2021Termination of appointment of Elizabeth Blanche Birch as a director on 1 February 2021 (1 page)
11 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
25 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
6 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
1 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
6 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
26 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
8 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
6 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
2 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 5
(5 pages)
23 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 5
(5 pages)
23 November 2015Registered office address changed from 45 Adelaide Road London NW3 3QB to Wedderburn House 1 Wedderburn Road London NW3 5QR on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 45 Adelaide Road London NW3 3QB to Wedderburn House 1 Wedderburn Road London NW3 5QR on 23 November 2015 (1 page)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
27 November 2014Appointment of Negeen Arasteh as a director on 23 August 2014 (3 pages)
27 November 2014Appointment of Negeen Arasteh as a director on 23 August 2014 (3 pages)
27 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 5
(14 pages)
27 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 5
(14 pages)
27 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 5
(14 pages)
30 September 2014Termination of appointment of Christopher Gregson Williams as a director on 22 August 2014 (2 pages)
30 September 2014Termination of appointment of Christopher Gregson Williams as a director on 22 August 2014 (2 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
26 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 5
(14 pages)
26 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 5
(14 pages)
26 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 5
(14 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
20 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (14 pages)
20 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (14 pages)
20 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (14 pages)
12 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
12 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
8 January 2012Termination of appointment of Roy Appleby as a director (3 pages)
8 January 2012Termination of appointment of Roy Appleby as a director (3 pages)
6 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (14 pages)
6 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (14 pages)
6 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (14 pages)
21 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
21 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
29 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (15 pages)
29 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (15 pages)
29 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (15 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
26 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (15 pages)
26 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (15 pages)
26 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (15 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (1 page)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (1 page)
31 December 2008Director appointed christopher gregson williams (3 pages)
31 December 2008Director appointed christopher gregson williams (3 pages)
11 November 2008Return made up to 04/11/08; full list of members (6 pages)
11 November 2008Return made up to 04/11/08; full list of members (6 pages)
12 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
12 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
21 November 2007New secretary appointed (2 pages)
21 November 2007Return made up to 29/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2007New secretary appointed (2 pages)
21 November 2007Return made up to 29/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
27 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
8 January 2007Return made up to 29/10/06; full list of members (8 pages)
8 January 2007Return made up to 29/10/06; full list of members (8 pages)
10 August 2006Secretary resigned;director resigned (1 page)
10 August 2006Secretary resigned;director resigned (1 page)
15 December 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
15 December 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
7 December 2005Director's particulars changed (1 page)
7 December 2005Return made up to 29/10/05; full list of members (3 pages)
7 December 2005Return made up to 29/10/05; full list of members (3 pages)
7 December 2005Director's particulars changed (1 page)
16 December 2004Return made up to 29/10/04; full list of members (3 pages)
16 December 2004Return made up to 29/10/04; full list of members (3 pages)
27 July 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
27 July 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
17 November 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
17 November 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
27 October 2003Return made up to 29/10/03; full list of members (8 pages)
27 October 2003Return made up to 29/10/03; full list of members (8 pages)
20 December 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
20 December 2002Return made up to 29/10/02; full list of members (8 pages)
20 December 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
20 December 2002Return made up to 29/10/02; full list of members (8 pages)
31 January 2002Return made up to 29/10/01; full list of members (8 pages)
31 January 2002Return made up to 29/10/01; full list of members (8 pages)
3 December 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
3 December 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
2 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
2 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
15 February 2001Return made up to 29/10/00; full list of members (8 pages)
15 February 2001Return made up to 29/10/00; full list of members (8 pages)
1 June 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
1 June 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
22 November 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
11 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
5 January 1999Return made up to 29/10/98; full list of members (6 pages)
5 January 1999Return made up to 29/10/98; full list of members (6 pages)
17 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
17 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
22 December 1997Return made up to 29/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1997Return made up to 29/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
18 March 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
11 November 1996Return made up to 29/10/96; no change of members (4 pages)
11 November 1996Return made up to 29/10/96; no change of members (4 pages)
1 April 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
1 April 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
13 December 1995Return made up to 29/10/95; no change of members (4 pages)
13 December 1995Return made up to 29/10/95; no change of members (4 pages)
22 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)