Company NameAdams Gold Limited
DirectorAdamos Eleftheriou Georgiou
Company StatusActive
Company Number03178259
CategoryPrivate Limited Company
Incorporation Date26 March 1996(28 years, 1 month ago)
Previous NamesUniquecompac Limited and Adam Gold Ltd.

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMr Adamos Eleftheriou Georgiou
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1996(2 weeks, 2 days after company formation)
Appointment Duration28 years
RoleJeweller
Country of ResidenceEngland
Correspondence AddressC/O Hns Accountants Ltd 79 College Road
Harrow
HA1 1BD
Secretary NameChrista Orfanides
NationalityBritish
StatusResigned
Appointed12 April 1996(2 weeks, 2 days after company formation)
Appointment Duration19 years, 9 months (resigned 21 January 2016)
RoleMachinist
Correspondence Address18 Candler Street
London
N15 6HS
Director NameWalid Amiri
Date of BirthMay 1963 (Born 61 years ago)
NationalityLebanese
StatusResigned
Appointed07 March 1997(11 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 07 July 2006)
RoleJeweller
Correspondence Address31 Earlsmead Road
London
N15 4DA
Director NamePaul Clive Collins
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(11 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 07 July 2006)
RoleJeweller
Correspondence Address48 The Drive
Edgware
Middlesex
HA8 8PT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 March 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteadamsgold.com

Location

Registered AddressC/O Hns Accountants Ltd
79 College Road
Harrow
HA1 1BD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

50k at £1Mr Athamos Eleftherios
100.00%
Ordinary

Financials

Year2014
Net Worth£130,535
Cash£11,121
Current Liabilities£163,991

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

15 March 2018Delivered on: 19 March 2018
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
4 December 2013Delivered on: 11 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 September 1997Delivered on: 16 September 1997
Persons entitled: The Cyprus Popular Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
26 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
6 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
24 May 2022Micro company accounts made up to 31 August 2021 (6 pages)
22 March 2022Previous accounting period extended from 29 August 2021 to 31 August 2021 (1 page)
26 February 2022Registered office address changed from 79 C/O Hns Accountants Ltd 79 College Road Harrow HA1 1BD United Kingdom to C/O Hns Accountants Ltd 79 College Road Harrow HA1 1BD on 26 February 2022 (1 page)
26 February 2022Registered office address changed from Southgate Office Village 286B Chase Road Southgate London N14 6HF England to 79 C/O Hns Accountants Ltd 79 College Road Harrow HA1 1BD on 26 February 2022 (1 page)
26 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
2 June 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
29 May 2021Previous accounting period shortened from 30 August 2020 to 29 August 2020 (1 page)
21 May 2021Amended total exemption full accounts made up to 30 August 2019 (5 pages)
13 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
10 June 2020Micro company accounts made up to 30 August 2019 (3 pages)
6 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
31 August 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
31 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
11 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
22 June 2018Previous accounting period shortened from 22 September 2017 to 31 August 2017 (1 page)
19 March 2018Registration of charge 031782590003, created on 15 March 2018 (22 pages)
14 March 2018Registered office address changed from Southgate Office Village 286C Chase Road London N14 6HF to Southgate Office Village 286B Chase Road Southgate London N14 6HF on 14 March 2018 (1 page)
14 March 2018Satisfaction of charge 1 in full (1 page)
23 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
5 September 2017Total exemption small company accounts made up to 22 September 2016 (4 pages)
5 September 2017Total exemption small company accounts made up to 22 September 2016 (4 pages)
23 June 2017Previous accounting period shortened from 23 September 2016 to 22 September 2016 (1 page)
23 June 2017Previous accounting period shortened from 23 September 2016 to 22 September 2016 (1 page)
25 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
25 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
24 December 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 December 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 September 2016Current accounting period shortened from 24 September 2015 to 23 September 2015 (1 page)
24 September 2016Current accounting period shortened from 24 September 2015 to 23 September 2015 (1 page)
25 June 2016Previous accounting period shortened from 25 September 2015 to 24 September 2015 (1 page)
25 June 2016Previous accounting period shortened from 25 September 2015 to 24 September 2015 (1 page)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 50,000
(3 pages)
21 January 2016Termination of appointment of Christa Orfanides as a secretary on 21 January 2016 (1 page)
21 January 2016Director's details changed for Mr Adamos Eleftheriou Georgiou on 21 January 2016 (2 pages)
21 January 2016Termination of appointment of Christa Orfanides as a secretary on 21 January 2016 (1 page)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 50,000
(3 pages)
21 January 2016Director's details changed for Mr Adamos Eleftheriou Georgiou on 21 January 2016 (2 pages)
18 June 2015Total exemption small company accounts made up to 25 September 2014 (4 pages)
18 June 2015Total exemption small company accounts made up to 25 September 2014 (4 pages)
13 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 50,000
(4 pages)
13 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 50,000
(4 pages)
13 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 50,000
(4 pages)
19 March 2015Previous accounting period extended from 26 March 2014 to 25 September 2014 (1 page)
19 March 2015Previous accounting period extended from 26 March 2014 to 25 September 2014 (1 page)
27 December 2014Previous accounting period shortened from 28 March 2014 to 26 March 2014 (1 page)
27 December 2014Previous accounting period shortened from 28 March 2014 to 26 March 2014 (1 page)
29 June 2014Total exemption small company accounts made up to 28 March 2013 (4 pages)
29 June 2014Total exemption small company accounts made up to 28 March 2013 (4 pages)
1 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 50,000
(4 pages)
1 April 2014Current accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
1 April 2014Current accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
1 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 50,000
(4 pages)
1 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 50,000
(4 pages)
30 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
30 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
11 December 2013Registration of charge 031782590002 (44 pages)
11 December 2013Registration of charge 031782590002 (44 pages)
26 June 2013Director's details changed for Mr Athamos Eleftheriou Georgiou on 26 June 2013 (2 pages)
26 June 2013Director's details changed for Mr Athamos Eleftheriou Georgiou on 26 June 2013 (2 pages)
12 March 2013Total exemption small company accounts made up to 30 March 2012 (3 pages)
12 March 2013Total exemption small company accounts made up to 30 March 2012 (3 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
31 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
31 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
28 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
31 January 2012Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
31 January 2012Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
28 May 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 May 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
28 February 2011Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page)
28 February 2011Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page)
1 April 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mr Athamos Eleftheriou Georgiou on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Athamos Eleftheriou Georgiou on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
14 July 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
14 July 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
26 March 2009Return made up to 01/03/09; full list of members (3 pages)
26 March 2009Return made up to 01/03/09; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 July 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
3 April 2008Return made up to 26/03/08; full list of members (3 pages)
3 April 2008Return made up to 26/03/08; full list of members (3 pages)
28 December 2007Accounting reference date extended from 28/02/07 to 31/05/07 (1 page)
28 December 2007Accounting reference date extended from 28/02/07 to 31/05/07 (1 page)
27 March 2007Return made up to 26/03/07; full list of members (3 pages)
27 March 2007Return made up to 26/03/07; full list of members (3 pages)
8 January 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
8 January 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
4 May 2006Return made up to 26/03/06; full list of members (7 pages)
4 May 2006Return made up to 26/03/06; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
17 May 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2005Full accounts made up to 29 February 2004 (12 pages)
4 January 2005Full accounts made up to 29 February 2004 (12 pages)
31 March 2004Return made up to 26/03/04; full list of members (7 pages)
31 March 2004Return made up to 26/03/04; full list of members (7 pages)
26 November 2003Full accounts made up to 28 February 2003 (12 pages)
26 November 2003Full accounts made up to 28 February 2003 (12 pages)
12 April 2003Return made up to 26/03/03; full list of members
  • 363(287) ‐ Registered office changed on 12/04/03
(7 pages)
12 April 2003Return made up to 26/03/03; full list of members
  • 363(287) ‐ Registered office changed on 12/04/03
(7 pages)
26 November 2002Full accounts made up to 28 February 2002 (14 pages)
26 November 2002Full accounts made up to 28 February 2002 (14 pages)
29 March 2002Full accounts made up to 28 February 2001 (11 pages)
29 March 2002Full accounts made up to 28 February 2001 (11 pages)
21 March 2002Return made up to 26/03/02; full list of members (7 pages)
21 March 2002Return made up to 26/03/02; full list of members (7 pages)
3 April 2001Return made up to 26/03/01; full list of members (7 pages)
3 April 2001Return made up to 26/03/01; full list of members (7 pages)
31 January 2001Full accounts made up to 29 February 2000 (11 pages)
31 January 2001Full accounts made up to 29 February 2000 (11 pages)
9 June 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2000Accounting reference date shortened from 31/03/00 to 29/02/00 (1 page)
30 May 2000Registered office changed on 30/05/00 from: 151 high street southgate london N14 6JR (1 page)
30 May 2000Registered office changed on 30/05/00 from: 151 high street southgate london N14 6JR (1 page)
30 May 2000Accounting reference date shortened from 31/03/00 to 29/02/00 (1 page)
28 February 2000Ad 22/11/99--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
28 February 2000Ad 22/11/99--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 December 1999£ nc 1000/50000 22/11/99 (1 page)
29 December 1999£ nc 1000/50000 22/11/99 (1 page)
29 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 April 1999Return made up to 26/03/99; no change of members (4 pages)
15 April 1999Return made up to 26/03/99; no change of members (4 pages)
25 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
25 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
31 May 1998Return made up to 26/03/98; no change of members (4 pages)
31 May 1998Return made up to 26/03/98; no change of members (4 pages)
16 September 1997Particulars of mortgage/charge (3 pages)
16 September 1997Particulars of mortgage/charge (3 pages)
11 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
11 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
13 May 1997Return made up to 26/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1997Return made up to 26/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
22 August 1996Company name changed adam gold LTD.\certificate issued on 23/08/96 (3 pages)
22 August 1996Company name changed adam gold LTD.\certificate issued on 23/08/96 (3 pages)
8 July 1996Ad 26/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 July 1996Ad 26/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 June 1996Memorandum and Articles of Association (8 pages)
10 June 1996Memorandum and Articles of Association (8 pages)
31 May 1996Company name changed uniquecompac LIMITED\certificate issued on 03/06/96 (2 pages)
31 May 1996Company name changed uniquecompac LIMITED\certificate issued on 03/06/96 (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996Secretary resigned (1 page)
30 May 1996Director resigned (1 page)
30 May 1996New secretary appointed (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996Secretary resigned (1 page)
30 May 1996Registered office changed on 30/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 May 1996New secretary appointed (2 pages)
30 May 1996Director resigned (1 page)
30 May 1996Registered office changed on 30/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 March 1996Incorporation (9 pages)
26 March 1996Incorporation (9 pages)