Company NameADC Dispatch Properties Ltd
DirectorCostanza Maria Luisa Cuozzo
Company StatusActive
Company Number03604353
CategoryPrivate Limited Company
Incorporation Date27 July 1998(25 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Costanza Maria Luisa Cuozzo
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1999(1 year after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Oakleigh Park South
London
N20 9JR
Secretary NameAlessio Cuozzo
NationalityBritish
StatusCurrent
Appointed22 May 2006(7 years, 10 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Correspondence Address35 Oakleigh Park South
London
N20 9JR
Director NameMr Alfonso Cuozzo
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed04 March 1999(7 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 22 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Oakleigh Park South
London
N20 9JR
Director NameDonato Luigi Cuozzo
Date of BirthMarch 1956 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed04 March 1999(7 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 22 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Saint Ronans Close
Barnet
Hertfordshire
EN4 0JH
Secretary NameMr Alfonso Cuozzo
NationalityItalian
StatusResigned
Appointed04 March 1999(7 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 22 May 2006)
RoleCourier
Country of ResidenceEngland
Correspondence Address35 Oakleigh Park South
London
N20 9JR
Secretary NameConstanza Maria Luisa Cuozzo
NationalityBritish
StatusResigned
Appointed03 August 1999(1 year after company formation)
Appointment Duration6 years, 9 months (resigned 22 May 2006)
RoleCompany Director
Correspondence Address35 Oakleigh Park South
London
N20
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address35 Oakleigh Park South
London
N20 9JR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Shareholders

50 at £1Alfonso Cuozzo
50.00%
Ordinary
50 at £1Costanza Cuozzo
50.00%
Ordinary

Financials

Year2014
Net Worth£317,227
Cash£20,014
Current Liabilities£63,920

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

19 February 2018Delivered on: 9 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Flat 1 cranston court. 12 denham road. London N20 0EB. Title number: AGL129711.
Outstanding
19 February 2018Delivered on: 9 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Flat 20 coleswood. Simmons close. London. N20 0TW. Title number: AGL430543.
Outstanding
19 February 2018Delivered on: 9 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Flat 18 coleswood. Simmons close. London. N20 0TW. Title number: AGL417241.
Outstanding
12 July 2007Delivered on: 30 July 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: T/No LN29324.
Outstanding

Filing History

12 September 2023Registration of charge 036043530005, created on 11 September 2023 (10 pages)
21 August 2023Termination of appointment of Alessio Cuozzo as a secretary on 9 August 2023 (1 page)
27 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 30 June 2022 (12 pages)
6 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
13 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
28 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
8 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
6 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
9 March 2018Registration of charge 036043530003, created on 19 February 2018 (3 pages)
9 March 2018Registration of charge 036043530004, created on 19 February 2018 (3 pages)
9 March 2018Registration of charge 036043530002, created on 19 February 2018 (4 pages)
14 February 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
18 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
2 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 September 2014Annual return made up to 27 July 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 27 July 2014 with a full list of shareholders (4 pages)
6 August 2014Amended total exemption small company accounts made up to 30 June 2013 (7 pages)
6 August 2014Amended total exemption small company accounts made up to 30 June 2013 (7 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(4 pages)
1 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(4 pages)
9 May 2013Amended accounts made up to 30 June 2012 (5 pages)
9 May 2013Amended accounts made up to 30 June 2012 (5 pages)
15 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
15 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
6 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
1 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 September 2010Director's details changed for Costanza Maria Luisa Cuozzo on 27 July 2010 (2 pages)
6 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Costanza Maria Luisa Cuozzo on 27 July 2010 (2 pages)
6 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
6 July 2010Amended accounts made up to 30 June 2009 (8 pages)
6 July 2010Amended accounts made up to 30 June 2009 (8 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 August 2009Return made up to 27/07/09; full list of members (3 pages)
18 August 2009Return made up to 27/07/09; full list of members (3 pages)
17 June 2009Amended accounts made up to 30 June 2008 (6 pages)
17 June 2009Amended accounts made up to 30 June 2008 (6 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 August 2008Director's change of particulars / constanza cuozzo / 08/08/2008 (1 page)
11 August 2008Appointment terminated secretary constanza cuozzo (1 page)
11 August 2008Appointment terminated secretary constanza cuozzo (1 page)
11 August 2008Director's change of particulars / constanza cuozzo / 08/08/2008 (1 page)
11 August 2008Return made up to 27/07/08; full list of members (3 pages)
11 August 2008Return made up to 27/07/08; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 September 2007Return made up to 27/07/07; no change of members (8 pages)
5 September 2007Return made up to 27/07/07; no change of members (8 pages)
30 July 2007Particulars of mortgage/charge (3 pages)
30 July 2007Particulars of mortgage/charge (3 pages)
13 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
13 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
6 September 2006Return made up to 27/07/06; full list of members (8 pages)
6 September 2006Return made up to 27/07/06; full list of members (8 pages)
6 July 2006Secretary resigned;director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006New secretary appointed (2 pages)
6 July 2006Secretary resigned;director resigned (1 page)
6 July 2006New secretary appointed (2 pages)
7 June 2006Amended accounts made up to 30 June 2005 (8 pages)
7 June 2006Amended accounts made up to 30 June 2005 (8 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 September 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
20 September 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
19 September 2005Return made up to 27/07/05; full list of members (8 pages)
19 September 2005Return made up to 27/07/05; full list of members (8 pages)
26 August 2004Return made up to 27/07/04; full list of members (8 pages)
26 August 2004Return made up to 27/07/04; full list of members (8 pages)
4 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
7 October 2003Registered office changed on 07/10/03 from: wickham house 10 cleveland way london E1 4TR (1 page)
7 October 2003Registered office changed on 07/10/03 from: wickham house 10 cleveland way london E1 4TR (1 page)
19 August 2003Return made up to 27/07/03; full list of members (8 pages)
19 August 2003Return made up to 27/07/03; full list of members (8 pages)
8 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
8 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
30 August 2002Return made up to 27/07/02; full list of members (8 pages)
30 August 2002Return made up to 27/07/02; full list of members (8 pages)
18 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
18 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
28 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2001Ad 01/07/00-31/05/01 £ si 98@1 (2 pages)
14 June 2001Ad 01/07/00-31/05/01 £ si 98@1 (2 pages)
16 January 2001Full accounts made up to 30 June 2000 (8 pages)
16 January 2001Full accounts made up to 30 June 2000 (8 pages)
30 August 2000Ad 02/09/98-17/03/00 £ si 2@1 (2 pages)
30 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2000Ad 02/09/98-17/03/00 £ si 2@1 (2 pages)
30 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2000Full accounts made up to 30 June 1999 (8 pages)
9 March 2000Full accounts made up to 30 June 1999 (8 pages)
1 October 1999Ad 04/03/99--------- £ si 1@1 (2 pages)
1 October 1999Ad 04/03/99--------- £ si 1@1 (2 pages)
6 September 1999Return made up to 27/07/99; full list of members (6 pages)
6 September 1999Return made up to 27/07/99; full list of members (6 pages)
13 August 1999New secretary appointed;new director appointed (2 pages)
13 August 1999New secretary appointed;new director appointed (2 pages)
11 March 1999New secretary appointed;new director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New secretary appointed;new director appointed (2 pages)
11 September 1998Registered office changed on 11/09/98 from: wickham house 10 cleveland way london E1 4TR (1 page)
11 September 1998Registered office changed on 11/09/98 from: wickham house 10 cleveland way london E1 4TR (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Secretary resigned (1 page)
4 August 1998Secretary resigned (1 page)
4 August 1998Director resigned (1 page)
27 July 1998Incorporation (12 pages)
27 July 1998Incorporation (12 pages)