London
NW3 5JS
Director Name | Martin Adams |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 315 Preston Road Wembley Harrow Middlesex HA3 0QQ |
Secretary Name | Greta Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 315 Preston Road Wembley Harrow Middlesex HA3 0QQ |
Secretary Name | Martin Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 July 2000) |
Role | Company Director |
Correspondence Address | 315 Preston Road Wembley Harrow Middlesex HA3 0QQ |
Director Name | Mr Phillip Sinclair |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(2 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | Thornbury 27 Prowse Avenue Bushey Heath Hertfordshire WD2 1JS |
Secretary Name | Mrs Anita Ruth Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2000(5 years, 5 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 08 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | paf-london.co.uk |
---|---|
Telephone | 020 74941221 |
Telephone region | London |
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | Paul Adams 51.00% Ordinary |
---|---|
49 at £1 | Danielle Adams 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £163,498 |
Cash | £141,667 |
Current Liabilities | £49,600 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
15 July 2002 | Delivered 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 |
---|
26 January 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
---|---|
17 November 2020 | Satisfaction of charge 1 in full (1 page) |
25 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
19 February 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
21 March 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
5 March 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
20 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
15 January 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
15 August 2017 | Previous accounting period extended from 30 June 2017 to 31 July 2017 (1 page) |
15 August 2017 | Previous accounting period extended from 30 June 2017 to 31 July 2017 (1 page) |
20 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
4 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
19 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 June 2015 | Director's details changed for Paul Adams on 18 June 2015 (2 pages) |
18 June 2015 | Secretary's details changed for Mrs Anita Ruth Sinclair on 18 June 2015 (1 page) |
18 June 2015 | Secretary's details changed for Mrs Anita Ruth Sinclair on 18 June 2015 (1 page) |
18 June 2015 | Director's details changed for Paul Adams on 18 June 2015 (2 pages) |
20 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
9 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
9 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 December 2011 | Registered office address changed from 8 Cork Street London London W1S 3LJ on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from 8 Cork Street London London W1S 3LJ on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from 8 Cork Street London London W1S 3LJ on 1 December 2011 (1 page) |
7 October 2011 | Registered office address changed from 1-6 Clay Street London W1U 6DA on 7 October 2011 (2 pages) |
7 October 2011 | Registered office address changed from 1-6 Clay Street London W1U 6DA on 7 October 2011 (2 pages) |
7 October 2011 | Registered office address changed from 1-6 Clay Street London W1U 6DA on 7 October 2011 (2 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
18 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Paul Adams on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Paul Adams on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Paul Adams on 5 March 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 March 2009 | Return made up to 16/02/09; no change of members (4 pages) |
16 March 2009 | Return made up to 16/02/09; no change of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 April 2008 | Return made up to 16/02/08; full list of members (7 pages) |
8 April 2008 | Return made up to 16/02/08; full list of members (7 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
8 March 2007 | Return made up to 16/02/07; full list of members (6 pages) |
8 March 2007 | Return made up to 16/02/07; full list of members (6 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 March 2006 | Return made up to 16/02/06; full list of members (6 pages) |
9 March 2006 | Return made up to 16/02/06; full list of members (6 pages) |
15 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
15 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
21 April 2005 | Return made up to 16/02/05; full list of members (6 pages) |
21 April 2005 | Return made up to 16/02/05; full list of members (6 pages) |
10 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
10 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
9 March 2004 | Return made up to 16/02/04; full list of members (6 pages) |
9 March 2004 | Return made up to 16/02/04; full list of members (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
29 January 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
24 March 2003 | Return made up to 16/02/03; full list of members (6 pages) |
24 March 2003 | Return made up to 16/02/03; full list of members (6 pages) |
27 February 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
27 February 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
17 July 2002 | Particulars of mortgage/charge (3 pages) |
17 July 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | Return made up to 16/02/02; full list of members
|
6 March 2002 | Return made up to 16/02/02; full list of members
|
27 December 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
27 December 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
9 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
9 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
27 March 2001 | Director's particulars changed (1 page) |
27 March 2001 | Director's particulars changed (1 page) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Return made up to 16/02/01; full list of members (6 pages) |
26 March 2001 | Return made up to 16/02/01; full list of members (6 pages) |
31 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
31 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
17 March 2000 | Return made up to 16/02/00; full list of members (6 pages) |
17 March 2000 | Return made up to 16/02/00; full list of members (6 pages) |
29 March 1999 | Return made up to 16/02/99; full list of members (6 pages) |
29 March 1999 | Return made up to 16/02/99; full list of members (6 pages) |
3 December 1998 | Full accounts made up to 30 June 1998 (11 pages) |
3 December 1998 | Full accounts made up to 30 June 1998 (11 pages) |
12 March 1998 | Return made up to 16/02/98; no change of members (4 pages) |
12 March 1998 | Return made up to 16/02/98; no change of members (4 pages) |
10 November 1997 | Full accounts made up to 30 June 1997 (11 pages) |
10 November 1997 | Full accounts made up to 30 June 1997 (11 pages) |
14 March 1997 | Return made up to 16/02/97; full list of members (6 pages) |
14 March 1997 | Return made up to 16/02/97; full list of members (6 pages) |
5 November 1996 | Full accounts made up to 30 June 1996 (12 pages) |
5 November 1996 | Full accounts made up to 30 June 1996 (12 pages) |
12 October 1995 | Accounting reference date notified as 30/06 (1 page) |
12 October 1995 | Accounting reference date notified as 30/06 (1 page) |
2 October 1995 | Director resigned (2 pages) |
2 October 1995 | Director resigned (2 pages) |
13 July 1995 | Auditor's resignation (2 pages) |
13 July 1995 | Auditor's resignation (2 pages) |
13 July 1995 | Registered office changed on 13/07/95 from: 27 john street london WC1N 2BL (1 page) |
13 July 1995 | Registered office changed on 13/07/95 from: 27 john street london WC1N 2BL (1 page) |
5 June 1995 | New director appointed (2 pages) |
5 June 1995 | New director appointed (2 pages) |
9 May 1995 | Ad 06/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 May 1995 | Ad 06/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 May 1995 | Director resigned;new director appointed (2 pages) |
9 May 1995 | Director resigned;new director appointed (2 pages) |
21 March 1995 | Resolutions
|
21 March 1995 | Resolutions
|
17 March 1995 | Company name changed bradley property company LIMITED\certificate issued on 20/03/95 (4 pages) |
17 March 1995 | Company name changed bradley property company LIMITED\certificate issued on 20/03/95 (4 pages) |
16 February 1995 | Incorporation (13 pages) |
16 February 1995 | Incorporation (13 pages) |