Company NameAdelville Limited
DirectorsDavid Green and Stephen Leonard Syme
Company StatusActive
Company Number03452142
CategoryPrivate Limited Company
Incorporation Date20 October 1997(26 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameStephen Leonard Syme
NationalityBritish
StatusCurrent
Appointed10 September 2005(7 years, 10 months after company formation)
Appointment Duration18 years, 6 months
RoleIT Consultant
Correspondence AddressFlat B 73 Torrington Park
North Finchley
London
N12 9PN
Director NameMr David Green
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(16 years, 10 months after company formation)
Appointment Duration9 years, 7 months
RoleTree Surgeon
Country of ResidenceEngland
Correspondence Address73 Torrington Park
North Finchley
London
N12 9PN
Director NameMr Stephen Leonard Syme
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2014(17 years after company formation)
Appointment Duration9 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 73 Torrington Park North Finchley
London
N12 9PN
Director NameMarcus Brilliant
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2001)
RoleManager
Correspondence Address73a Torrington Park
London
N12 9PN
Director NameIan Derek Glass
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 20 February 2002)
RoleSales Person
Correspondence Address73c Torrington Park
North Finchley
London
N12 9PN
Director NameMartyn Lewis
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 06 October 2000)
RoleIT Services Manager
Correspondence Address73g Torrington Park
North Finchley
London
N12 9PN
Secretary NameMarcus Brilliant
NationalityBritish
StatusResigned
Appointed27 November 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2001)
RoleManager
Correspondence Address73a Torrington Park
London
N12 9PN
Director NameEmer Reid
Date of BirthOctober 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2001(3 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 September 2005)
RoleActuary
Correspondence Address73g Torrington Park
North Finchley
London
N12 9PN
Secretary NameEmer Reid
NationalityIrish
StatusResigned
Appointed30 September 2001(3 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 September 2005)
RoleActuary
Correspondence Address73g Torrington Park
North Finchley
London
N12 9PN
Director NameMary Theresa McGuire
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(4 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 September 2005)
RoleCustomer Service Manager
Correspondence AddressFlat D
73 Torrington Park
London
N12 9PN
Director NameGregory Paul Siebert
Date of BirthOctober 1971 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed20 May 2002(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 2003)
RoleComputer Programme
Correspondence Address73c Torrington Park
North Finchley
London
N12 9PN
Director NameElliot James Moscow
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2005(7 years, 10 months after company formation)
Appointment Duration7 years (resigned 27 September 2012)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address73a Torrington Park
London
N12 9PN
Director NameCarol Jeanne Fass
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2005(7 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 September 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address5 Holland Walk
Stanmore
Middlesex
HA7 3AL
Director NameMiss Jolene Elizabeth Strangwood
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(14 years, 11 months after company formation)
Appointment Duration2 years (resigned 20 October 2014)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address73 Torrington Park
North Finchley
London
N12 9PN
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewww.gtfranchise.co.uk

Location

Registered Address73 Torrington Park
North Finchley
London
N12 9PN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

1 at £1Alfonso Cafaro
14.29%
Ordinary
1 at £1Andreas Eracleous
14.29%
Ordinary
1 at £1David Green
14.29%
Ordinary
1 at £1Gary Cooper
14.29%
Ordinary
1 at £1Nicholas Bord
14.29%
Ordinary
1 at £1Stephen Leonard Syme
14.29%
Ordinary
1 at £1Virginia Lynne Atherton
14.29%
Ordinary

Financials

Year2014
Turnover£5,040
Net Worth£4,347
Cash£2,315

Accounts

Latest Accounts31 October 2023 (4 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return20 October 2023 (5 months, 1 week ago)
Next Return Due3 November 2024 (7 months, 1 week from now)

Filing History

11 December 2023Micro company accounts made up to 31 October 2023 (3 pages)
20 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 October 2022 (3 pages)
25 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 October 2021 (3 pages)
21 October 2021Confirmation statement made on 20 October 2021 with updates (4 pages)
8 December 2020Micro company accounts made up to 31 October 2020 (3 pages)
21 October 2020Confirmation statement made on 20 October 2020 with updates (4 pages)
5 December 2019Micro company accounts made up to 31 October 2019 (2 pages)
31 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
8 January 2019Micro company accounts made up to 31 October 2018 (2 pages)
1 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
2 January 2018Micro company accounts made up to 31 October 2017 (2 pages)
21 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
21 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
26 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
26 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
22 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
22 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
25 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 7
(5 pages)
30 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 7
(5 pages)
2 March 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
2 March 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
10 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 7
(4 pages)
10 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 7
(4 pages)
10 November 2014Secretary's details changed for Stephen Leonard Syme on 10 March 2014 (1 page)
10 November 2014Secretary's details changed for Stephen Leonard Syme on 10 March 2014 (1 page)
26 October 2014Termination of appointment of Jolene Elizabeth Strangwood as a director on 20 October 2014 (1 page)
26 October 2014Appointment of Mr Stephen Leonard Syme as a director on 25 October 2014 (2 pages)
26 October 2014Appointment of Mr Stephen Leonard Syme as a director on 25 October 2014 (2 pages)
26 October 2014Termination of appointment of Jolene Elizabeth Strangwood as a director on 20 October 2014 (1 page)
1 September 2014Appointment of Mr David Green as a director on 1 September 2014 (2 pages)
1 September 2014Termination of appointment of Carol Jeanne Fass as a director on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Carol Jeanne Fass as a director on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Carol Jeanne Fass as a director on 1 September 2014 (1 page)
1 September 2014Appointment of Mr David Green as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr David Green as a director on 1 September 2014 (2 pages)
16 July 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
16 July 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
23 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 7
(6 pages)
23 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 7
(6 pages)
5 August 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
5 August 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
5 October 2012Appointment of Miss Jolene Elizabeth Strangwood as a director (2 pages)
5 October 2012Appointment of Miss Jolene Elizabeth Strangwood as a director (2 pages)
27 September 2012Termination of appointment of Elliot Moscow as a director (1 page)
27 September 2012Termination of appointment of Elliot Moscow as a director (1 page)
1 June 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
1 June 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
27 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
27 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
8 August 2011Total exemption full accounts made up to 31 October 2010 (5 pages)
8 August 2011Total exemption full accounts made up to 31 October 2010 (5 pages)
23 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
23 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
25 August 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
25 August 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
17 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
17 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
6 November 2009Director's details changed for Elliot James Moscow on 20 October 2009 (2 pages)
6 November 2009Director's details changed for Elliot James Moscow on 20 October 2009 (2 pages)
6 November 2009Director's details changed for Carol Jeanne Fass on 20 October 2009 (2 pages)
6 November 2009Director's details changed for Carol Jeanne Fass on 20 October 2009 (2 pages)
21 August 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
21 August 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
31 October 2008Return made up to 20/10/08; full list of members (6 pages)
31 October 2008Return made up to 20/10/08; full list of members (6 pages)
8 October 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
8 October 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
14 November 2007Return made up to 20/10/07; change of members (7 pages)
14 November 2007Return made up to 20/10/07; change of members (7 pages)
25 July 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
25 July 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
28 November 2006Return made up to 20/10/06; full list of members (9 pages)
28 November 2006Return made up to 20/10/06; full list of members (9 pages)
11 September 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
11 September 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
19 December 2005New secretary appointed (2 pages)
19 December 2005New secretary appointed (2 pages)
19 December 2005Return made up to 20/10/05; full list of members (9 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005Return made up to 20/10/05; full list of members (9 pages)
23 November 2005Director resigned (1 page)
23 November 2005Secretary resigned;director resigned (1 page)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005Secretary resigned;director resigned (1 page)
23 November 2005Director resigned (1 page)
6 September 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
6 September 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
17 November 2004Return made up to 20/10/04; full list of members (9 pages)
17 November 2004Return made up to 20/10/04; full list of members (9 pages)
23 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
23 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
19 January 2004Return made up to 20/10/03; full list of members (9 pages)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Return made up to 20/10/03; full list of members (9 pages)
6 September 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
6 September 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
20 November 2002Return made up to 20/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 November 2002Return made up to 20/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 July 2002Amended accounts made up to 31 October 2001 (7 pages)
16 July 2002Amended accounts made up to 31 October 2001 (7 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
14 December 2001Total exemption full accounts made up to 31 October 2001 (10 pages)
14 December 2001Total exemption full accounts made up to 31 October 2001 (10 pages)
19 November 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
19 November 2001New secretary appointed;new director appointed (2 pages)
19 November 2001New secretary appointed;new director appointed (2 pages)
19 November 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 July 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
6 July 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
26 October 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 October 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 November 1999Return made up to 20/10/99; full list of members (7 pages)
22 November 1999Full accounts made up to 31 October 1999 (9 pages)
22 November 1999Return made up to 20/10/99; full list of members (7 pages)
22 November 1999Full accounts made up to 31 October 1999 (9 pages)
8 December 1998Full accounts made up to 31 October 1998 (8 pages)
8 December 1998Full accounts made up to 31 October 1998 (8 pages)
19 November 1998Return made up to 20/10/98; full list of members (6 pages)
19 November 1998Return made up to 20/10/98; full list of members (6 pages)
12 December 1997Secretary resigned (1 page)
12 December 1997Secretary resigned (1 page)
12 December 1997Director resigned (1 page)
12 December 1997Registered office changed on 12/12/97 from: 3RD floor 124-130 tabernacle street, london EC2A 4SD (1 page)
12 December 1997New director appointed (2 pages)
12 December 1997New secretary appointed;new director appointed (2 pages)
12 December 1997New director appointed (2 pages)
12 December 1997New secretary appointed;new director appointed (2 pages)
12 December 1997New director appointed (2 pages)
12 December 1997Director resigned (1 page)
12 December 1997Registered office changed on 12/12/97 from: 3RD floor 124-130 tabernacle street, london EC2A 4SD (1 page)
12 December 1997New director appointed (2 pages)
20 October 1997Incorporation (19 pages)
20 October 1997Incorporation (19 pages)