Company NameADK Properties Limited
DirectorsAndreas Dimoyianis Christos Kontoyiannis and Stephen John Beckingham
Company StatusActive
Company Number05013506
CategoryPrivate Limited Company
Incorporation Date13 January 2004(20 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andreas Dimoyianis Christos Kontoyiannis
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2004(1 month, 1 week after company formation)
Appointment Duration20 years, 2 months
RoleElectronical Designs Installat
Country of ResidenceUnited Kingdom
Correspondence Address19 Raleigh Drive
London
N20 0UX
Director NameMr Stephen John Beckingham
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2012(8 years, 8 months after company formation)
Appointment Duration11 years, 8 months
RoleProperty Management
Country of ResidenceCyprus
Correspondence Address19 Raleigh Drive
Whetstone
London
N20 0UX
Secretary NameMr Michael Paul Sawa
NationalityBritish
StatusResigned
Appointed25 February 2004(1 month, 1 week after company formation)
Appointment Duration16 years (resigned 16 March 2020)
RoleCompany Director
Correspondence Address19 Raleigh Drive
Whetstone
London
N20 0UX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address9 Cannon Hill
London
N14 7DJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Andreas Dimoyianis Christo Kontoyianniss
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,618
Cash£36,674

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 January 2024 (3 months, 3 weeks ago)
Next Return Due27 January 2025 (8 months, 3 weeks from now)

Filing History

31 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
28 March 2020Termination of appointment of Michael Paul Sawa as a secretary on 16 March 2020 (1 page)
18 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
24 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
24 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
13 July 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
13 July 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
25 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
18 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
18 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
7 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
7 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
26 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
26 February 2013Secretary's details changed for Mr Michael Paul Sawa on 26 February 2013 (1 page)
26 February 2013Secretary's details changed for Mr Michael Paul Sawa on 26 February 2013 (1 page)
26 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
11 September 2012Appointment of Mr Stephen John Beckingham as a director (2 pages)
11 September 2012Appointment of Mr Stephen John Beckingham as a director (2 pages)
16 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption full accounts made up to 31 January 2010 (5 pages)
2 November 2010Total exemption full accounts made up to 31 January 2010 (5 pages)
29 January 2010Director's details changed for Andreas Dimoyianis Christos Kontoyiannis on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Andreas Dimoyianis Christos Kontoyiannis on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
29 January 2010Secretary's details changed for Michael Paul Sawa on 29 January 2010 (1 page)
29 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
29 January 2010Secretary's details changed for Michael Paul Sawa on 29 January 2010 (1 page)
2 December 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
2 December 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
4 March 2009Return made up to 13/01/09; full list of members (3 pages)
4 March 2009Return made up to 13/01/09; full list of members (3 pages)
12 January 2009Total exemption full accounts made up to 31 January 2008 (4 pages)
12 January 2009Total exemption full accounts made up to 31 January 2008 (4 pages)
16 April 2008Return made up to 13/01/08; full list of members (3 pages)
16 April 2008Return made up to 13/01/08; full list of members (3 pages)
29 November 2007Total exemption full accounts made up to 31 January 2007 (4 pages)
29 November 2007Total exemption full accounts made up to 31 January 2007 (4 pages)
7 March 2007Return made up to 13/01/07; full list of members (6 pages)
7 March 2007Return made up to 13/01/07; full list of members (6 pages)
21 March 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
21 March 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
1 March 2006Return made up to 13/01/06; full list of members (6 pages)
1 March 2006Return made up to 13/01/06; full list of members (6 pages)
1 April 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
1 April 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
15 February 2005Return made up to 13/01/05; full list of members (6 pages)
15 February 2005Return made up to 13/01/05; full list of members (6 pages)
12 May 2004Director's particulars changed (2 pages)
12 May 2004Registered office changed on 12/05/04 from: 19 raleigh drive london N20 0UZ (1 page)
12 May 2004Director's particulars changed (2 pages)
12 May 2004Registered office changed on 12/05/04 from: 19 raleigh drive london N20 0UZ (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004Registered office changed on 01/04/04 from: 30 queens avenue muswell hill london N10 3NR (1 page)
1 April 2004Registered office changed on 01/04/04 from: 30 queens avenue muswell hill london N10 3NR (1 page)
18 March 2004New secretary appointed (2 pages)
18 March 2004New secretary appointed (2 pages)
26 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 January 2004Director resigned (1 page)
24 January 2004Director resigned (1 page)
24 January 2004Secretary resigned (1 page)
24 January 2004Secretary resigned (1 page)
24 January 2004Registered office changed on 24/01/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
24 January 2004Registered office changed on 24/01/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
13 January 2004Incorporation (16 pages)
13 January 2004Incorporation (16 pages)