Company NamePaul Adams Associates Limited
DirectorPaul Adams
Company StatusActive
Company Number03022958
CategoryPrivate Limited Company
Incorporation Date16 February 1995(29 years, 2 months ago)
Previous NameBradley Property Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NamePaul Adams
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1995(1 month, 1 week after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMartin Adams
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address315 Preston Road
Wembley
Harrow
Middlesex
HA3 0QQ
Secretary NameGreta Adams
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address315 Preston Road
Wembley
Harrow
Middlesex
HA3 0QQ
Secretary NameMartin Adams
NationalityBritish
StatusResigned
Appointed27 March 1995(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 29 July 2000)
RoleCompany Director
Correspondence Address315 Preston Road
Wembley
Harrow
Middlesex
HA3 0QQ
Director NameMr Phillip Sinclair
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(2 months, 4 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 August 1995)
RoleCompany Director
Correspondence AddressThornbury
27 Prowse Avenue
Bushey Heath
Hertfordshire
WD2 1JS
Secretary NameMrs Anita Ruth Sinclair
NationalityBritish
StatusResigned
Appointed29 July 2000(5 years, 5 months after company formation)
Appointment Duration21 years, 6 months (resigned 08 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitepaf-london.co.uk
Telephone020 74941221
Telephone regionLondon

Location

Registered AddressRegina House 124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Paul Adams
51.00%
Ordinary
49 at £1Danielle Adams
49.00%
Ordinary

Financials

Year2014
Net Worth£163,498
Cash£141,667
Current Liabilities£49,600

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

15 July 2002Delivered on: 17 July 2002
Persons entitled: Shiseido UK Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £5,087.
Outstanding

Filing History

26 January 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
17 November 2020Satisfaction of charge 1 in full (1 page)
25 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
21 March 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
5 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
20 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
15 January 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
15 August 2017Previous accounting period extended from 30 June 2017 to 31 July 2017 (1 page)
15 August 2017Previous accounting period extended from 30 June 2017 to 31 July 2017 (1 page)
20 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
4 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
4 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
19 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 June 2015Director's details changed for Paul Adams on 18 June 2015 (2 pages)
18 June 2015Secretary's details changed for Mrs Anita Ruth Sinclair on 18 June 2015 (1 page)
18 June 2015Secretary's details changed for Mrs Anita Ruth Sinclair on 18 June 2015 (1 page)
18 June 2015Director's details changed for Paul Adams on 18 June 2015 (2 pages)
20 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
9 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 December 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
14 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 December 2011Registered office address changed from 8 Cork Street London London W1S 3LJ on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 8 Cork Street London London W1S 3LJ on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 8 Cork Street London London W1S 3LJ on 1 December 2011 (1 page)
7 October 2011Registered office address changed from 1-6 Clay Street London W1U 6DA on 7 October 2011 (2 pages)
7 October 2011Registered office address changed from 1-6 Clay Street London W1U 6DA on 7 October 2011 (2 pages)
7 October 2011Registered office address changed from 1-6 Clay Street London W1U 6DA on 7 October 2011 (2 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
18 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Paul Adams on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Paul Adams on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Paul Adams on 5 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 March 2009Return made up to 16/02/09; no change of members (4 pages)
16 March 2009Return made up to 16/02/09; no change of members (4 pages)
3 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 April 2008Return made up to 16/02/08; full list of members (7 pages)
8 April 2008Return made up to 16/02/08; full list of members (7 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 March 2007Return made up to 16/02/07; full list of members (6 pages)
8 March 2007Return made up to 16/02/07; full list of members (6 pages)
28 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 March 2006Return made up to 16/02/06; full list of members (6 pages)
9 March 2006Return made up to 16/02/06; full list of members (6 pages)
15 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
15 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 April 2005Return made up to 16/02/05; full list of members (6 pages)
21 April 2005Return made up to 16/02/05; full list of members (6 pages)
10 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
10 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
9 March 2004Return made up to 16/02/04; full list of members (6 pages)
9 March 2004Return made up to 16/02/04; full list of members (6 pages)
29 January 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
29 January 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
24 March 2003Return made up to 16/02/03; full list of members (6 pages)
24 March 2003Return made up to 16/02/03; full list of members (6 pages)
27 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
27 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
6 March 2002Return made up to 16/02/02; full list of members
  • 363(287) ‐ Registered office changed on 06/03/02
(6 pages)
6 March 2002Return made up to 16/02/02; full list of members
  • 363(287) ‐ Registered office changed on 06/03/02
(6 pages)
27 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
27 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
9 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
9 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
27 March 2001Director's particulars changed (1 page)
27 March 2001Director's particulars changed (1 page)
26 March 2001New secretary appointed (2 pages)
26 March 2001Secretary resigned (1 page)
26 March 2001New secretary appointed (2 pages)
26 March 2001Secretary resigned (1 page)
26 March 2001Return made up to 16/02/01; full list of members (6 pages)
26 March 2001Return made up to 16/02/01; full list of members (6 pages)
31 March 2000Full accounts made up to 30 June 1999 (9 pages)
31 March 2000Full accounts made up to 30 June 1999 (9 pages)
17 March 2000Return made up to 16/02/00; full list of members (6 pages)
17 March 2000Return made up to 16/02/00; full list of members (6 pages)
29 March 1999Return made up to 16/02/99; full list of members (6 pages)
29 March 1999Return made up to 16/02/99; full list of members (6 pages)
3 December 1998Full accounts made up to 30 June 1998 (11 pages)
3 December 1998Full accounts made up to 30 June 1998 (11 pages)
12 March 1998Return made up to 16/02/98; no change of members (4 pages)
12 March 1998Return made up to 16/02/98; no change of members (4 pages)
10 November 1997Full accounts made up to 30 June 1997 (11 pages)
10 November 1997Full accounts made up to 30 June 1997 (11 pages)
14 March 1997Return made up to 16/02/97; full list of members (6 pages)
14 March 1997Return made up to 16/02/97; full list of members (6 pages)
5 November 1996Full accounts made up to 30 June 1996 (12 pages)
5 November 1996Full accounts made up to 30 June 1996 (12 pages)
12 October 1995Accounting reference date notified as 30/06 (1 page)
12 October 1995Accounting reference date notified as 30/06 (1 page)
2 October 1995Director resigned (2 pages)
2 October 1995Director resigned (2 pages)
13 July 1995Auditor's resignation (2 pages)
13 July 1995Auditor's resignation (2 pages)
13 July 1995Registered office changed on 13/07/95 from: 27 john street london WC1N 2BL (1 page)
13 July 1995Registered office changed on 13/07/95 from: 27 john street london WC1N 2BL (1 page)
5 June 1995New director appointed (2 pages)
5 June 1995New director appointed (2 pages)
9 May 1995Ad 06/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 May 1995Ad 06/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 May 1995Secretary resigned;new secretary appointed (2 pages)
9 May 1995Secretary resigned;new secretary appointed (2 pages)
9 May 1995Director resigned;new director appointed (2 pages)
9 May 1995Director resigned;new director appointed (2 pages)
21 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
21 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
17 March 1995Company name changed bradley property company LIMITED\certificate issued on 20/03/95 (4 pages)
17 March 1995Company name changed bradley property company LIMITED\certificate issued on 20/03/95 (4 pages)
16 February 1995Incorporation (13 pages)
16 February 1995Incorporation (13 pages)