Company NameADES Limited
DirectorMichael Olushola Adedipe
Company StatusActive
Company Number05126129
CategoryPrivate Limited Company
Incorporation Date12 May 2004(19 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 1512Production & preserve poultry meat
SIC 10120Processing and preserving of poultry meat
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Michael Olushola Adedipe
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2004(3 days after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address425 Sidcup Road
Mottingham
London
SE9 4EU
Secretary NameGbemisola Labake Adedipe
NationalityBritish
StatusResigned
Appointed15 May 2004(3 days after company formation)
Appointment Duration8 years, 7 months (resigned 01 January 2013)
RoleCompany Director
Correspondence Address425 Sidcup Road
Mottinham
London
SE9 4EU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteadesfoods.com
Telephone020 88531000
Telephone regionLondon

Location

Registered Address1 Eastmoor Street
London
SE7 8LX
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Shareholders

100 at £1Michael Adedipe
100.00%
Ordinary

Financials

Year2014
Turnover£7,403,691
Gross Profit£1,718,533
Net Worth£407,575
Cash£169,972
Current Liabilities£800,969

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return12 May 2023 (12 months ago)
Next Return Due26 May 2024 (2 weeks, 5 days from now)

Charges

17 April 2019Delivered on: 17 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. Land on the east side of south denes road and land lying to the east of south denes road, great yarmouth. Hm land registry title number(s) NK136609 and NK245618.
Outstanding
21 October 2016Delivered on: 25 October 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
27 November 2012Delivered on: 15 December 2012
Persons entitled: Columbus Industrial Property General Partner Limited and Columbus Industrial Nominee Limited

Classification: Rent deposit deed
Secured details: £54,000 due or to become due.
Particulars: The rent deposit see image for full details.
Outstanding
3 June 2005Delivered on: 7 June 2005
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 October 2023Registration of charge 051261290005, created on 10 October 2023 (39 pages)
15 June 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
14 February 2023Full accounts made up to 31 May 2022 (26 pages)
18 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
10 January 2022Full accounts made up to 31 May 2021 (26 pages)
22 December 2021Notification of Ades Holdings Limited as a person with significant control on 15 May 2021 (2 pages)
22 December 2021Cessation of Olushola Michael Adedipe as a person with significant control on 15 May 2021 (1 page)
7 June 2021Full accounts made up to 31 May 2020 (22 pages)
24 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
26 May 2020Confirmation statement made on 12 May 2020 with updates (3 pages)
3 March 2020Full accounts made up to 31 May 2019 (22 pages)
26 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
17 April 2019Registration of charge 051261290004, created on 17 April 2019 (7 pages)
4 March 2019Full accounts made up to 31 May 2018 (21 pages)
23 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
7 March 2018Full accounts made up to 31 May 2017 (21 pages)
21 June 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
24 March 2017Full accounts made up to 31 May 2016 (20 pages)
24 March 2017Full accounts made up to 31 May 2016 (20 pages)
25 October 2016Registration of charge 051261290003, created on 21 October 2016 (13 pages)
25 October 2016Registration of charge 051261290003, created on 21 October 2016 (13 pages)
21 June 2016Full accounts made up to 31 May 2015 (17 pages)
21 June 2016Full accounts made up to 31 May 2015 (17 pages)
8 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
8 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
11 November 2015Total exemption full accounts made up to 31 May 2014 (17 pages)
11 November 2015Total exemption full accounts made up to 31 May 2014 (17 pages)
6 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 100
(3 pages)
6 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 100
(3 pages)
15 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
(3 pages)
15 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
(3 pages)
28 February 2014Total exemption full accounts made up to 31 May 2013 (12 pages)
28 February 2014Total exemption full accounts made up to 31 May 2013 (12 pages)
27 July 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
27 July 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
6 April 2013Termination of appointment of Gbemisola Adedipe as a secretary (1 page)
6 April 2013Termination of appointment of Gbemisola Adedipe as a secretary (1 page)
26 March 2013Total exemption full accounts made up to 31 May 2012 (12 pages)
26 March 2013Total exemption full accounts made up to 31 May 2012 (12 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 August 2012Registered office address changed from 425 Sidcup Road Mottingham London SE9 4EU on 16 August 2012 (1 page)
16 August 2012Registered office address changed from 425 Sidcup Road Mottingham London SE9 4EU on 16 August 2012 (1 page)
16 August 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
1 March 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
26 August 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
19 July 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
19 July 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
12 July 2011Compulsory strike-off action has been suspended (1 page)
12 July 2011Compulsory strike-off action has been suspended (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
6 September 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Michael Adedipe on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Michael Adedipe on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Michael Adedipe on 1 October 2009 (2 pages)
18 August 2010Compulsory strike-off action has been discontinued (1 page)
18 August 2010Compulsory strike-off action has been discontinued (1 page)
17 August 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
17 August 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
25 July 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
25 July 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
25 July 2009Return made up to 12/05/09; full list of members (3 pages)
25 July 2009Return made up to 12/05/09; full list of members (3 pages)
23 February 2009Return made up to 12/05/08; full list of members (3 pages)
23 February 2009Return made up to 12/05/08; full list of members (3 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
16 July 2007Return made up to 12/05/07; full list of members (2 pages)
16 July 2007Return made up to 12/05/07; full list of members (2 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
1 August 2006Return made up to 12/05/06; full list of members (2 pages)
1 August 2006Return made up to 12/05/06; full list of members (2 pages)
12 May 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
12 May 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
8 June 2005Return made up to 12/05/05; full list of members (6 pages)
8 June 2005Return made up to 12/05/05; full list of members (6 pages)
7 June 2005Particulars of mortgage/charge (3 pages)
7 June 2005Particulars of mortgage/charge (3 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004New director appointed (2 pages)
1 June 2004Registered office changed on 01/06/04 from: 811 high road north finchley london N12 8JW (1 page)
1 June 2004Registered office changed on 01/06/04 from: 811 high road north finchley london N12 8JW (1 page)
14 May 2004Director resigned (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004Director resigned (1 page)
12 May 2004Incorporation (9 pages)
12 May 2004Incorporation (9 pages)