Company NameAdriatic Limited
Company StatusActive
Company Number04245463
CategoryPrivate Limited Company
Incorporation Date3 July 2001(22 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christian James Reynolds
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2001(3 weeks, 1 day after company formation)
Appointment Duration22 years, 9 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address4 The Orchards
High Cross
Ware
Hertfordshire
SG11 1BJ
Director NameDerek James Reynolds
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2001(3 weeks, 1 day after company formation)
Appointment Duration22 years, 9 months
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address8e Dicker Mill Off Marshgate Lane
Hertford
Herts
SG13 7AE
Director NameMargaret Velda Reynolds
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(4 years, 1 month after company formation)
Appointment Duration18 years, 9 months
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address8e Dicker Mill
Off Marshgate Lane
Hertford
Herts
SG13 7AE
Secretary NameMr Spencer Scott Reynolds
NationalityBritish
StatusCurrent
Appointed21 August 2008(7 years, 1 month after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Correspondence Address3 The Orchards
High Cross
Ware
Hertfordshire
SG11 1BJ
Director NameMr Spencer Scott Reynolds
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2009(8 years, 1 month after company formation)
Appointment Duration14 years, 9 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address3 The Orchards
High Cross
Ware
Hertfordshire
SG11 1BJ
Secretary NameMr Ivor Miller
NationalityBritish
StatusResigned
Appointed25 July 2001(3 weeks, 1 day after company formation)
Appointment Duration7 years (resigned 21 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Goodwood Close
24-26 Marsh Lane
Stanmore
Middlesex
HA7 4HX
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.angloadriatic.hr/
Email address[email protected]
Telephone07 999610900
Telephone regionMobile

Location

Registered Address1st Floor 87-89 High Street
Hoddesdon
Hertfordshire
EN11 8TL
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

400 at £1Christian James Reynolds
40.00%
Ordinary
400 at £1Spencer Scott Reynolds
40.00%
Ordinary
100 at £1Derek James Reynolds
10.00%
Ordinary
100 at £1Margaret Velda Reynolds
10.00%
Ordinary

Financials

Year2014
Net Worth£583,873
Cash£7,634
Current Liabilities£1,133,042

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 March 2024 (1 month, 1 week ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Charges

19 December 2013Delivered on: 3 January 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Property k/a 3 ware road hertford hertfordshire. Notification of addition to or amendment of charge.
Outstanding
7 June 2011Delivered on: 17 June 2011
Persons entitled: National Westminster 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: F/H plot 3 autoworld site high road high cross ware t/no HD486832 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
2 October 2008Delivered on: 4 October 2008
Persons entitled: National Westminster 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: Land at former high cross garage high road high cross ware and land on north west side of ermine street high cross ware (t/no. HD152698 HD126776 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 August 2008Delivered on: 27 August 2008
Persons entitled: National Westminster Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 September 2001Delivered on: 27 September 2001
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a high cross garage and land and buildings on the north west side of ermine street ermine street high cross hertfordshire t/n HD152698 and HD126776. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

23 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
6 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
24 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (14 pages)
29 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
25 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
21 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
(7 pages)
21 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
(7 pages)
1 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(7 pages)
1 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
6 June 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(7 pages)
6 June 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
5 March 2014Registered office address changed from 44 North Crescent Finchley London N3 3LL on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 44 North Crescent Finchley London N3 3LL on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 44 North Crescent Finchley London N3 3LL on 5 March 2014 (1 page)
3 January 2014Registration of charge 042454630005 (10 pages)
3 January 2014Registration of charge 042454630005 (10 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
21 April 2013Current accounting period shortened from 1 August 2013 to 31 July 2013 (1 page)
21 April 2013Current accounting period shortened from 1 August 2013 to 31 July 2013 (1 page)
21 April 2013Current accounting period shortened from 1 August 2013 to 31 July 2013 (1 page)
28 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
28 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
25 April 2012Total exemption small company accounts made up to 1 August 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 1 August 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 1 August 2011 (4 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
26 March 2012Secretary's details changed for Mr Spencer Scott Reynolds on 26 March 2012 (2 pages)
26 March 2012Director's details changed for Christian James Reynolds on 26 March 2012 (2 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
26 March 2012Director's details changed for Spencer Scott Reynolds on 26 March 2012 (2 pages)
26 March 2012Director's details changed for Christian James Reynolds on 26 March 2012 (2 pages)
26 March 2012Secretary's details changed for Mr Spencer Scott Reynolds on 26 March 2012 (2 pages)
26 March 2012Director's details changed for Spencer Scott Reynolds on 26 March 2012 (2 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 April 2011Total exemption small company accounts made up to 1 August 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 1 August 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 1 August 2010 (4 pages)
17 April 2011Previous accounting period extended from 31 July 2010 to 1 August 2010 (1 page)
17 April 2011Previous accounting period extended from 31 July 2010 to 1 August 2010 (1 page)
17 April 2011Previous accounting period extended from 31 July 2010 to 1 August 2010 (1 page)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
5 July 2010Director's details changed for Christian James Reynolds on 1 March 2010 (2 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Margaret Velda Reynolds on 1 March 2010 (2 pages)
5 July 2010Secretary's details changed for Spencer Scott Reynolds on 1 March 2010 (1 page)
5 July 2010Director's details changed for Derek James Reynolds on 1 March 2010 (2 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Spencer Scott Reynolds on 1 March 2010 (2 pages)
5 July 2010Director's details changed for Derek James Reynolds on 1 March 2010 (2 pages)
5 July 2010Secretary's details changed for Spencer Scott Reynolds on 1 March 2010 (1 page)
5 July 2010Director's details changed for Margaret Velda Reynolds on 1 March 2010 (2 pages)
5 July 2010Secretary's details changed for Spencer Scott Reynolds on 1 March 2010 (1 page)
5 July 2010Director's details changed for Spencer Scott Reynolds on 1 March 2010 (2 pages)
5 July 2010Director's details changed for Derek James Reynolds on 1 March 2010 (2 pages)
5 July 2010Director's details changed for Spencer Scott Reynolds on 1 March 2010 (2 pages)
5 July 2010Director's details changed for Margaret Velda Reynolds on 1 March 2010 (2 pages)
5 July 2010Director's details changed for Christian James Reynolds on 1 March 2010 (2 pages)
5 July 2010Director's details changed for Christian James Reynolds on 1 March 2010 (2 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
22 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
22 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
19 November 2009Annual return made up to 3 July 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 3 July 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 3 July 2009 with a full list of shareholders (4 pages)
21 October 2009Appointment of Spencer Scott Reynolds as a director (2 pages)
21 October 2009Appointment of Spencer Scott Reynolds as a director (2 pages)
21 October 2009Appointment of Margaret Velda Reynolds as a director (2 pages)
21 October 2009Appointment of Margaret Velda Reynolds as a director (2 pages)
12 October 2009Director's details changed for Derek James Reynolds on 1 January 2005 (1 page)
12 October 2009Director's details changed for Derek James Reynolds on 1 January 2005 (1 page)
12 October 2009Director's details changed for Derek James Reynolds on 1 January 2005 (1 page)
22 September 2009Registered office changed on 22/09/2009 from 10 north crescent london N3 3LL (1 page)
22 September 2009Registered office changed on 22/09/2009 from 10 north crescent london N3 3LL (1 page)
20 January 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
20 January 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 September 2008Appointment terminated secretary ivor miller (1 page)
5 September 2008Secretary appointed spencer scott reynolds (2 pages)
5 September 2008Appointment terminated secretary ivor miller (1 page)
5 September 2008Secretary appointed spencer scott reynolds (2 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 July 2008Return made up to 03/07/08; full list of members (4 pages)
15 July 2008Return made up to 03/07/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
26 February 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
30 July 2007Return made up to 03/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2007Return made up to 03/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
25 March 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
18 August 2006Return made up to 03/07/06; full list of members (8 pages)
18 August 2006Return made up to 03/07/06; full list of members (8 pages)
30 January 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
30 January 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
8 August 2005Return made up to 03/07/05; full list of members (8 pages)
8 August 2005Return made up to 03/07/05; full list of members (8 pages)
30 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
30 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
24 June 2004Return made up to 03/07/04; full list of members (8 pages)
24 June 2004Return made up to 03/07/04; full list of members (8 pages)
25 May 2004Registered office changed on 25/05/04 from: 51 the vale golders green london NW11 8SE (1 page)
25 May 2004Registered office changed on 25/05/04 from: 51 the vale golders green london NW11 8SE (1 page)
4 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
4 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
8 July 2003Return made up to 03/07/03; full list of members (7 pages)
8 July 2003Return made up to 03/07/03; full list of members (7 pages)
11 May 2003Ad 01/07/02--------- £ si 999@1 (2 pages)
11 May 2003Ad 01/07/02--------- £ si 999@1 (2 pages)
29 April 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
29 April 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
25 July 2002Return made up to 03/07/02; full list of members (7 pages)
25 July 2002Return made up to 03/07/02; full list of members (7 pages)
27 September 2001Particulars of mortgage/charge (3 pages)
27 September 2001Particulars of mortgage/charge (3 pages)
16 August 2001Registered office changed on 16/08/01 from: suite 27528 72 new bond street london W1S 1RR (1 page)
16 August 2001Registered office changed on 16/08/01 from: suite 27528 72 new bond street london W1S 1RR (1 page)
16 August 2001New secretary appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New secretary appointed (2 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001Secretary resigned (1 page)
30 July 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
3 July 2001Incorporation (31 pages)
3 July 2001Incorporation (31 pages)