Company NameAdagio Enterprises Limited
DirectorsChristine Margaret Richards and Philip Martin Cutting
Company StatusActive
Company Number03103375
CategoryPrivate Limited Company
Incorporation Date18 September 1995(28 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMiss Christine Margaret Richards
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProduce House 1a Wickham Court Road
West Wickham
Kent
BR4 9LN
Secretary NameMr Philip Martin Cutting
StatusCurrent
Appointed10 February 2015(19 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address17 Bayards
Warlingham
Surrey
CR6 9BP
Director NameMr Philip Martin Cutting
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(20 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleKitchen Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Bayards
Warlingham
Surrey
CR6 9BP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed18 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameEdward Charles Richards
NationalityBritish
StatusResigned
Appointed18 September 1995(same day as company formation)
RoleCompany Director
Correspondence AddressProduce House 1a Wickham Court Road
West Wickham
Kent
BR4 9LN

Location

Registered AddressProduce House
1a Wickham Court Road
West Wickham
Kent
BR4 9LN
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Christine Margaret Richards
100.00%
Ordinary

Financials

Year2014
Net Worth£345,503
Cash£392,552
Current Liabilities£276,749

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

15 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
18 September 2023Confirmation statement made on 18 September 2023 with updates (5 pages)
2 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
20 September 2022Confirmation statement made on 18 September 2022 with updates (5 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
20 September 2021Confirmation statement made on 18 September 2021 with updates (5 pages)
3 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
18 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
28 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
18 September 2018Director's details changed for Miss Christine Margaret Richards on 18 September 2018 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
21 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
21 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
11 August 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
11 August 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
6 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
6 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
11 March 2016Appointment of Mr Philip Martin Cutting as a director on 1 March 2016 (2 pages)
11 March 2016Appointment of Mr Philip Martin Cutting as a director on 1 March 2016 (2 pages)
21 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
21 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 May 2015Appointment of Mr Philip Martin Cutting as a secretary on 10 February 2015 (2 pages)
28 May 2015Appointment of Mr Philip Martin Cutting as a secretary on 10 February 2015 (2 pages)
27 May 2015Termination of appointment of Edward Charles Richards as a secretary on 10 February 2015 (1 page)
27 May 2015Termination of appointment of Edward Charles Richards as a secretary on 10 February 2015 (1 page)
22 September 2014Director's details changed for Christine Margaret Richards on 1 January 2014 (2 pages)
22 September 2014Secretary's details changed for Edward Charles Richards on 1 January 2014 (1 page)
22 September 2014Secretary's details changed for Edward Charles Richards on 1 January 2014 (1 page)
22 September 2014Director's details changed for Christine Margaret Richards on 1 January 2014 (2 pages)
22 September 2014Secretary's details changed for Edward Charles Richards on 1 January 2014 (1 page)
22 September 2014Director's details changed for Christine Margaret Richards on 1 January 2014 (2 pages)
22 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(3 pages)
22 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(3 pages)
22 August 2014Registered office address changed from 2 Station Road West Oxted Surrey RH8 9EP England to Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN on 22 August 2014 (1 page)
22 August 2014Registered office address changed from 2 Station Road West Oxted Surrey RH8 9EP England to Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN on 22 August 2014 (1 page)
19 August 2014Registered office address changed from 14-16 Station Road West Oxted Surrey RH8 9EP to 2 Station Road West Oxted Surrey RH8 9EP on 19 August 2014 (1 page)
19 August 2014Registered office address changed from 14-16 Station Road West Oxted Surrey RH8 9EP to 2 Station Road West Oxted Surrey RH8 9EP on 19 August 2014 (1 page)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
18 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
18 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
20 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
20 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
19 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption full accounts made up to 31 August 2010 (8 pages)
22 November 2010Total exemption full accounts made up to 31 August 2010 (8 pages)
20 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
26 November 2009Total exemption full accounts made up to 31 August 2009 (9 pages)
26 November 2009Total exemption full accounts made up to 31 August 2009 (9 pages)
22 September 2009Return made up to 18/09/09; full list of members (3 pages)
22 September 2009Return made up to 18/09/09; full list of members (3 pages)
1 December 2008Total exemption full accounts made up to 31 August 2008 (10 pages)
1 December 2008Total exemption full accounts made up to 31 August 2008 (10 pages)
22 September 2008Return made up to 18/09/08; full list of members (3 pages)
22 September 2008Return made up to 18/09/08; full list of members (3 pages)
24 January 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
24 January 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
21 September 2007Return made up to 18/09/07; full list of members (2 pages)
21 September 2007Return made up to 18/09/07; full list of members (2 pages)
11 January 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
11 January 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
4 October 2006Return made up to 18/09/06; full list of members (2 pages)
4 October 2006Return made up to 18/09/06; full list of members (2 pages)
23 August 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
23 August 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
26 October 2005Return made up to 18/09/05; full list of members (2 pages)
26 October 2005Return made up to 18/09/05; full list of members (2 pages)
21 March 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
21 March 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
29 October 2004Return made up to 18/09/04; full list of members (6 pages)
29 October 2004Return made up to 18/09/04; full list of members (6 pages)
15 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
15 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
30 September 2003Return made up to 18/09/03; full list of members (6 pages)
30 September 2003Return made up to 18/09/03; full list of members (6 pages)
21 May 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
21 May 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
15 October 2002Return made up to 18/09/02; full list of members (6 pages)
15 October 2002Return made up to 18/09/02; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
4 February 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
25 September 2001Return made up to 18/09/01; full list of members (6 pages)
25 September 2001Return made up to 18/09/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 August 2000 (8 pages)
31 January 2001Full accounts made up to 31 August 2000 (8 pages)
26 September 2000Return made up to 18/09/00; full list of members (6 pages)
26 September 2000Return made up to 18/09/00; full list of members (6 pages)
30 January 2000Full accounts made up to 31 August 1999 (8 pages)
30 January 2000Full accounts made up to 31 August 1999 (8 pages)
22 September 1999Return made up to 18/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 September 1999Return made up to 18/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 January 1999Full accounts made up to 31 August 1998 (8 pages)
31 January 1999Full accounts made up to 31 August 1998 (8 pages)
7 October 1998Return made up to 18/09/98; no change of members (4 pages)
7 October 1998Return made up to 18/09/98; no change of members (4 pages)
26 June 1998Full accounts made up to 31 August 1997 (8 pages)
26 June 1998Full accounts made up to 31 August 1997 (8 pages)
22 September 1997Return made up to 18/09/97; no change of members (4 pages)
22 September 1997Return made up to 18/09/97; no change of members (4 pages)
1 July 1997Full accounts made up to 31 August 1996 (8 pages)
1 July 1997Full accounts made up to 31 August 1996 (8 pages)
24 September 1996Return made up to 18/09/96; full list of members (6 pages)
24 September 1996Return made up to 18/09/96; full list of members (6 pages)
5 October 1995Accounting reference date notified as 31/08 (1 page)
5 October 1995Accounting reference date notified as 31/08 (1 page)
5 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 September 1995Registered office changed on 20/09/95 from: 16 st john street london EC1M 4AY (1 page)
20 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995Registered office changed on 20/09/95 from: 16 st john street london EC1M 4AY (1 page)
18 September 1995Incorporation (26 pages)
18 September 1995Incorporation (26 pages)