Company NameAdron Limited
DirectorsAdrian Francis Bradley and Ronan Joseph Bradley
Company StatusActive
Company Number04367026
CategoryPrivate Limited Company
Incorporation Date5 February 2002(22 years, 2 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 NameAdrian Francis Bradley
Date of BirthDecember 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed05 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Derwent Drive
Purley
Surrey
CR8 1ER
Director NameMr Ronan Joseph Bradley
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed05 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Chase Coulsdon Surrey Uk 4
The Chase
Coulsdon
Surrey
CR5 2EG
Secretary NameAdrian Francis Bradley
NationalityIrish
StatusCurrent
Appointed05 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Derwent Drive
Purley
Surrey
CR8 1ER
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Telephone07 904389901
Telephone regionMobile

Location

Registered Address112 Brighton Road
Brighton Road
South Croydon
Surrey
CR2 6AD
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

1 at £1Adrian Bradley
50.00%
Ordinary A
1 at £1Ronan Bradley
50.00%
Ordinary A

Financials

Year2014
Net Worth£270,009
Cash£246
Current Liabilities£197,709

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

1 June 2012Delivered on: 12 June 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 227D and 227E chipstead valley road coulsdon surrey all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
8 July 2011Delivered on: 23 July 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage 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, book debts, uncalled capital, buildings, fixed plant & machinery.
Outstanding
8 July 2011Delivered on: 23 July 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a flat 1, 2, 3, 4 and 5 farnley road, south norwood london and 69A and 69B farnley road south norwood farnley road london all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
3 March 2022Delivered on: 14 March 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property known as 29 dalegarth gardens, purley, CR8 1EH and registered at land registry under title number SGL601629.
Outstanding
14 February 2008Delivered on: 16 February 2008
Satisfied on: 22 July 2011
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: 69A farnley road south norwood london t/no SGL214550. 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.
Fully Satisfied
24 May 2006Delivered on: 1 June 2006
Satisfied on: 26 February 2009
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 2 elm gardens mitcham surrey t/no SY16398. 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.
Fully Satisfied
25 April 2005Delivered on: 29 April 2005
Satisfied on: 26 February 2009
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 33 king street stnford le hope essex. 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.
Fully Satisfied
24 March 2005Delivered on: 26 March 2005
Satisfied on: 26 February 2009
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: 11 meldrum close orpington t/no SGL243841. 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.
Fully Satisfied
17 March 2004Delivered on: 25 March 2004
Satisfied on: 22 July 2011
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All f/h and l/h property fixed charge all credit balances, stocks shares and other securities, goodwill licences patents patent applications trademarks copyrights and all other intellectual property rights, uncalled capital, plant machinery vehicles computers office and other equipment floating charge undertaking and all other property assets and rights present and future.
Fully Satisfied
17 March 2004Delivered on: 19 March 2004
Satisfied on: 26 February 2009
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 8 uplands road brentwood, t/n EX307700.
Fully Satisfied

Filing History

27 October 2020Micro company accounts made up to 28 February 2020 (3 pages)
10 April 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
8 May 2019Compulsory strike-off action has been discontinued (1 page)
7 May 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
29 November 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
28 April 2018Compulsory strike-off action has been discontinued (1 page)
27 April 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
15 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(5 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
16 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
16 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
16 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
8 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 2
(5 pages)
8 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 2
(5 pages)
8 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 2
(5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
12 June 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
12 June 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
18 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
5 April 2011Register(s) moved to registered office address (1 page)
5 April 2011Register(s) moved to registered office address (1 page)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
6 May 2010Director's details changed for Adrian Francis Bradley on 5 February 2010 (2 pages)
6 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Director's details changed for Adrian Francis Bradley on 5 February 2010 (2 pages)
6 May 2010Director's details changed for Mr Ronan Joseph Bradley on 5 February 2010 (2 pages)
6 May 2010Director's details changed for Adrian Francis Bradley on 5 February 2010 (2 pages)
6 May 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Mr Ronan Joseph Bradley on 5 February 2010 (2 pages)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Mr Ronan Joseph Bradley on 5 February 2010 (2 pages)
6 May 2010Register(s) moved to registered inspection location (1 page)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
20 April 2009Return made up to 05/02/09; full list of members (4 pages)
20 April 2009Director's change of particulars / ronan bradley / 25/09/2008 (2 pages)
20 April 2009Return made up to 05/02/09; full list of members (4 pages)
20 April 2009Director's change of particulars / ronan bradley / 25/09/2008 (2 pages)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 January 2009Total exemption small company accounts made up to 29 February 2008 (3 pages)
19 January 2009Total exemption small company accounts made up to 29 February 2008 (3 pages)
19 December 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
19 December 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
6 March 2008Return made up to 05/02/08; full list of members (4 pages)
6 March 2008Return made up to 05/02/08; full list of members (4 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
16 July 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
16 July 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
21 February 2007Return made up to 05/02/07; full list of members (2 pages)
21 February 2007Return made up to 05/02/07; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 28 February 2005 (3 pages)
3 February 2007Total exemption small company accounts made up to 28 February 2005 (3 pages)
4 August 2006Return made up to 05/02/06; full list of members (2 pages)
4 August 2006Return made up to 05/02/06; full list of members (2 pages)
1 June 2006Registered office changed on 01/06/06 from: 80A high street stony stratford milton keynes buckinghamshire MK11 1AH (1 page)
1 June 2006Particulars of mortgage/charge (4 pages)
1 June 2006Registered office changed on 01/06/06 from: 80A high street stony stratford milton keynes buckinghamshire MK11 1AH (1 page)
1 June 2006Particulars of mortgage/charge (4 pages)
25 November 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 November 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 April 2005Particulars of mortgage/charge (7 pages)
29 April 2005Particulars of mortgage/charge (7 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
18 February 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
18 February 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
25 March 2004Particulars of mortgage/charge (7 pages)
25 March 2004Particulars of mortgage/charge (7 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
26 February 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2004Registered office changed on 05/02/04 from: 2 honister heights purley surrey CR8 1EU (1 page)
5 February 2004Registered office changed on 05/02/04 from: 2 honister heights purley surrey CR8 1EU (1 page)
4 February 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
7 March 2003Return made up to 05/02/03; full list of members (7 pages)
7 March 2003Return made up to 05/02/03; full list of members (7 pages)
15 February 2002Registered office changed on 15/02/02 from: 229 nether street london N3 1NT (1 page)
15 February 2002New secretary appointed;new director appointed (2 pages)
15 February 2002Director resigned (1 page)
15 February 2002New director appointed (2 pages)
15 February 2002Registered office changed on 15/02/02 from: 229 nether street london N3 1NT (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Secretary resigned (1 page)
15 February 2002Secretary resigned (1 page)
15 February 2002New secretary appointed;new director appointed (2 pages)
15 February 2002New director appointed (2 pages)
5 February 2002Incorporation (12 pages)
5 February 2002Incorporation (12 pages)