Company NameAdam's Properties (London) Limited
DirectorsAbdullah Solak and Ahmet Solak
Company StatusActive
Company Number04689492
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Abdullah Solak
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(3 weeks, 4 days after company formation)
Appointment Duration21 years, 1 month
RoleShop Manager
Country of ResidenceEngland
Correspondence Address502 Lexington Buildings
Fairfields Road
London
E3 2UH
Secretary NameAhmet Solak
NationalityBritish
StatusCurrent
Appointed01 April 2003(3 weeks, 4 days after company formation)
Appointment Duration21 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Walton Close
London
E5 0BZ
Director NameAhmet Solak
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2005(2 years, 2 months after company formation)
Appointment Duration18 years, 12 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Walton Close
London
E5 0BZ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone020 85254017
Telephone regionLondon

Location

Registered Address152 Lower Clapton Road
London
E5 0QJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

500 at £1Mr Abdullah Solak
50.00%
Ordinary
500 at £1Mr Ahmet Solak
50.00%
Ordinary

Financials

Year2014
Net Worth£19,212
Current Liabilities£4,404

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 March 2024 (2 months ago)
Next Return Due18 March 2025 (10 months, 2 weeks from now)

Charges

11 April 2022Delivered on: 13 April 2022
Persons entitled: Abdullah Solak

Classification: A registered charge
Particulars: Flat 502 lexington building fairfield road london.
Outstanding
27 January 2006Delivered on: 1 February 2006
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 502 lexington building fairfield road london t/n EGL282641 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. See the mortgage charge document for full details.
Outstanding
18 March 2004Delivered on: 20 March 2004
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 502 lexington buildings the quarter london t/n EGL282641. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

9 October 2023Micro company accounts made up to 31 March 2023 (2 pages)
9 October 2023Registered office address changed from 152-156 Lower Clapton Road London E5 0QJ to 152 Lower Clapton Road London E5 0QJ on 9 October 2023 (1 page)
29 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
23 November 2022Micro company accounts made up to 31 March 2022 (2 pages)
13 April 2022Registration of charge 046894920003, created on 11 April 2022 (12 pages)
15 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
21 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 April 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
28 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 April 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
21 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
9 April 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 April 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
26 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(5 pages)
26 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(5 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(5 pages)
22 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(5 pages)
22 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(5 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(5 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
3 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 March 2010Director's details changed for Abdullah Solak on 17 November 2009 (2 pages)
19 March 2010Director's details changed for Ahmet Solak on 17 November 2009 (2 pages)
19 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Abdullah Solak on 17 November 2009 (2 pages)
19 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Ahmet Solak on 17 November 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 March 2009Return made up to 04/03/09; full list of members (4 pages)
5 March 2009Return made up to 04/03/09; full list of members (4 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 April 2008Return made up to 06/03/08; full list of members (4 pages)
30 April 2008Return made up to 06/03/08; full list of members (4 pages)
25 September 2007Registered office changed on 25/09/07 from: 16 station road london walthamstow E17 8AA (1 page)
25 September 2007Registered office changed on 25/09/07 from: 16 station road london walthamstow E17 8AA (1 page)
15 March 2007Return made up to 06/03/07; full list of members (2 pages)
15 March 2007Director's particulars changed (1 page)
15 March 2007Secretary's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Secretary's particulars changed (1 page)
15 March 2007Return made up to 06/03/07; full list of members (2 pages)
27 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 November 2006Registered office changed on 23/11/06 from: 806 high road leyton leyton london E10 6AE (1 page)
23 November 2006Registered office changed on 23/11/06 from: 806 high road leyton leyton london E10 6AE (1 page)
2 May 2006Return made up to 06/03/06; full list of members
  • 363(287) ‐ Registered office changed on 02/05/06
(7 pages)
2 May 2006Return made up to 06/03/06; full list of members
  • 363(287) ‐ Registered office changed on 02/05/06
(7 pages)
1 February 2006Particulars of mortgage/charge (7 pages)
1 February 2006Particulars of mortgage/charge (7 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 June 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 June 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 May 2005New director appointed (1 page)
25 May 2005New director appointed (1 page)
25 April 2005Return made up to 06/03/05; full list of members (6 pages)
25 April 2005Return made up to 06/03/05; full list of members (6 pages)
5 April 2005Registered office changed on 05/04/05 from: 5-15 cromer street london WC1H 8LS (1 page)
5 April 2005Registered office changed on 05/04/05 from: 5-15 cromer street london WC1H 8LS (1 page)
20 March 2004Particulars of mortgage/charge (3 pages)
20 March 2004Particulars of mortgage/charge (3 pages)
16 March 2004Return made up to 06/03/04; full list of members (6 pages)
16 March 2004Return made up to 06/03/04; full list of members (6 pages)
8 October 2003Ad 01/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 October 2003Secretary resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003Registered office changed on 08/10/03 from: 8/10 stamford hill london N16 6XZ (1 page)
8 October 2003New secretary appointed (2 pages)
8 October 2003Director resigned (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003Ad 01/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New secretary appointed (2 pages)
8 October 2003Secretary resigned (1 page)
8 October 2003Registered office changed on 08/10/03 from: 8/10 stamford hill london N16 6XZ (1 page)
6 March 2003Incorporation (15 pages)
6 March 2003Incorporation (15 pages)