Harrow
HA1 1BD
Secretary Name | Christa Orfanides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 19 years, 9 months (resigned 21 January 2016) |
Role | Machinist |
Correspondence Address | 18 Candler Street London N15 6HS |
Director Name | Walid Amiri |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 07 March 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 07 July 2006) |
Role | Jeweller |
Correspondence Address | 31 Earlsmead Road London N15 4DA |
Director Name | Paul Clive Collins |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 07 July 2006) |
Role | Jeweller |
Correspondence Address | 48 The Drive Edgware Middlesex HA8 8PT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | adamsgold.com |
---|
Registered Address | C/O Hns Accountants Ltd 79 College Road Harrow HA1 1BD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
50k at £1 | Mr Athamos Eleftherios 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £130,535 |
Cash | £11,121 |
Current Liabilities | £163,991 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
15 March 2018 | Delivered on: 19 March 2018 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
4 December 2013 | Delivered 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 1997 | Delivered 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 |
10 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
6 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
24 May 2022 | Micro company accounts made up to 31 August 2021 (6 pages) |
22 March 2022 | Previous accounting period extended from 29 August 2021 to 31 August 2021 (1 page) |
26 February 2022 | Registered 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 2022 | Registered 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 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
2 June 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
29 May 2021 | Previous accounting period shortened from 30 August 2020 to 29 August 2020 (1 page) |
21 May 2021 | Amended total exemption full accounts made up to 30 August 2019 (5 pages) |
13 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
10 June 2020 | Micro company accounts made up to 30 August 2019 (3 pages) |
6 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
31 August 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
31 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
11 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
22 June 2018 | Previous accounting period shortened from 22 September 2017 to 31 August 2017 (1 page) |
19 March 2018 | Registration of charge 031782590003, created on 15 March 2018 (22 pages) |
14 March 2018 | Registered 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 2018 | Satisfaction of charge 1 in full (1 page) |
23 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
5 September 2017 | Total exemption small company accounts made up to 22 September 2016 (4 pages) |
5 September 2017 | Total exemption small company accounts made up to 22 September 2016 (4 pages) |
23 June 2017 | Previous accounting period shortened from 23 September 2016 to 22 September 2016 (1 page) |
23 June 2017 | Previous accounting period shortened from 23 September 2016 to 22 September 2016 (1 page) |
25 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
25 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
24 December 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
24 December 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
24 September 2016 | Current accounting period shortened from 24 September 2015 to 23 September 2015 (1 page) |
24 September 2016 | Current accounting period shortened from 24 September 2015 to 23 September 2015 (1 page) |
25 June 2016 | Previous accounting period shortened from 25 September 2015 to 24 September 2015 (1 page) |
25 June 2016 | Previous accounting period shortened from 25 September 2015 to 24 September 2015 (1 page) |
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Termination of appointment of Christa Orfanides as a secretary on 21 January 2016 (1 page) |
21 January 2016 | Director's details changed for Mr Adamos Eleftheriou Georgiou on 21 January 2016 (2 pages) |
21 January 2016 | Termination of appointment of Christa Orfanides as a secretary on 21 January 2016 (1 page) |
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Director's details changed for Mr Adamos Eleftheriou Georgiou on 21 January 2016 (2 pages) |
18 June 2015 | Total exemption small company accounts made up to 25 September 2014 (4 pages) |
18 June 2015 | Total exemption small company accounts made up to 25 September 2014 (4 pages) |
13 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
19 March 2015 | Previous accounting period extended from 26 March 2014 to 25 September 2014 (1 page) |
19 March 2015 | Previous accounting period extended from 26 March 2014 to 25 September 2014 (1 page) |
27 December 2014 | Previous accounting period shortened from 28 March 2014 to 26 March 2014 (1 page) |
27 December 2014 | Previous accounting period shortened from 28 March 2014 to 26 March 2014 (1 page) |
29 June 2014 | Total exemption small company accounts made up to 28 March 2013 (4 pages) |
29 June 2014 | Total exemption small company accounts made up to 28 March 2013 (4 pages) |
1 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Current accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
1 April 2014 | Current accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
1 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
30 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
30 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
11 December 2013 | Registration of charge 031782590002 (44 pages) |
11 December 2013 | Registration of charge 031782590002 (44 pages) |
26 June 2013 | Director's details changed for Mr Athamos Eleftheriou Georgiou on 26 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Mr Athamos Eleftheriou Georgiou on 26 June 2013 (2 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 March 2012 (3 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 March 2012 (3 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
31 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
31 January 2012 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
28 May 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 May 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page) |
28 February 2011 | Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page) |
1 April 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
22 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Mr Athamos Eleftheriou Georgiou on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Athamos Eleftheriou Georgiou on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
26 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
3 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
28 December 2007 | Accounting reference date extended from 28/02/07 to 31/05/07 (1 page) |
28 December 2007 | Accounting reference date extended from 28/02/07 to 31/05/07 (1 page) |
27 March 2007 | Return made up to 26/03/07; full list of members (3 pages) |
27 March 2007 | Return made up to 26/03/07; full list of members (3 pages) |
8 January 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
8 January 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
4 May 2006 | Return made up to 26/03/06; full list of members (7 pages) |
4 May 2006 | Return made up to 26/03/06; full list of members (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
17 May 2005 | Return made up to 26/03/05; full list of members
|
17 May 2005 | Return made up to 26/03/05; full list of members
|
4 January 2005 | Full accounts made up to 29 February 2004 (12 pages) |
4 January 2005 | Full accounts made up to 29 February 2004 (12 pages) |
31 March 2004 | Return made up to 26/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 26/03/04; full list of members (7 pages) |
26 November 2003 | Full accounts made up to 28 February 2003 (12 pages) |
26 November 2003 | Full accounts made up to 28 February 2003 (12 pages) |
12 April 2003 | Return made up to 26/03/03; full list of members
|
12 April 2003 | Return made up to 26/03/03; full list of members
|
26 November 2002 | Full accounts made up to 28 February 2002 (14 pages) |
26 November 2002 | Full accounts made up to 28 February 2002 (14 pages) |
29 March 2002 | Full accounts made up to 28 February 2001 (11 pages) |
29 March 2002 | Full accounts made up to 28 February 2001 (11 pages) |
21 March 2002 | Return made up to 26/03/02; full list of members (7 pages) |
21 March 2002 | Return made up to 26/03/02; full list of members (7 pages) |
3 April 2001 | Return made up to 26/03/01; full list of members (7 pages) |
3 April 2001 | Return made up to 26/03/01; full list of members (7 pages) |
31 January 2001 | Full accounts made up to 29 February 2000 (11 pages) |
31 January 2001 | Full accounts made up to 29 February 2000 (11 pages) |
9 June 2000 | Return made up to 26/03/00; full list of members
|
9 June 2000 | Return made up to 26/03/00; full list of members
|
30 May 2000 | Accounting reference date shortened from 31/03/00 to 29/02/00 (1 page) |
30 May 2000 | Registered office changed on 30/05/00 from: 151 high street southgate london N14 6JR (1 page) |
30 May 2000 | Registered office changed on 30/05/00 from: 151 high street southgate london N14 6JR (1 page) |
30 May 2000 | Accounting reference date shortened from 31/03/00 to 29/02/00 (1 page) |
28 February 2000 | Ad 22/11/99--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
28 February 2000 | Ad 22/11/99--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
29 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 December 1999 | Resolutions
|
29 December 1999 | £ nc 1000/50000 22/11/99 (1 page) |
29 December 1999 | £ nc 1000/50000 22/11/99 (1 page) |
29 December 1999 | Resolutions
|
29 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 April 1999 | Return made up to 26/03/99; no change of members (4 pages) |
15 April 1999 | Return made up to 26/03/99; no change of members (4 pages) |
25 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 May 1998 | Return made up to 26/03/98; no change of members (4 pages) |
31 May 1998 | Return made up to 26/03/98; no change of members (4 pages) |
16 September 1997 | Particulars of mortgage/charge (3 pages) |
16 September 1997 | Particulars of mortgage/charge (3 pages) |
11 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 May 1997 | Return made up to 26/03/97; full list of members
|
13 May 1997 | Return made up to 26/03/97; full list of members
|
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | New director appointed (2 pages) |
22 August 1996 | Company name changed adam gold LTD.\certificate issued on 23/08/96 (3 pages) |
22 August 1996 | Company name changed adam gold LTD.\certificate issued on 23/08/96 (3 pages) |
8 July 1996 | Ad 26/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 July 1996 | Ad 26/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 June 1996 | Memorandum and Articles of Association (8 pages) |
10 June 1996 | Memorandum and Articles of Association (8 pages) |
31 May 1996 | Company name changed uniquecompac LIMITED\certificate issued on 03/06/96 (2 pages) |
31 May 1996 | Company name changed uniquecompac LIMITED\certificate issued on 03/06/96 (2 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | Secretary resigned (1 page) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | New secretary appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | Secretary resigned (1 page) |
30 May 1996 | Registered office changed on 30/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 May 1996 | New secretary appointed (2 pages) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | Registered office changed on 30/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 March 1996 | Incorporation (9 pages) |
26 March 1996 | Incorporation (9 pages) |