London
EC1Y 0UP
Secretary Name | Mr Stuart Barry |
---|---|
Status | Current |
Appointed | 01 April 2019(14 years after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | Third Floor 8 Baltic Street East London EC1Y 0UP |
Director Name | Julian Michael Turton |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 May 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 25 Croftdown Road London NW5 1EL |
Director Name | Mr Charles Thomas Richmond Swan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 April 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 68a Neal Street London WC2H 9PA |
Secretary Name | Mr Charles Thomas Richmond Swan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 April 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 68a Neal Street London WC2H 9PA |
Director Name | Mr David Guy Farquharson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 November 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 68a Neal Street London WC2H 9PA |
Director Name | Simpart Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | 45-51 Whitfield Street London W1T 4HB |
Secretary Name | Simpart Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | 45-51 Whitfield Street London W1T 4HB |
Website | www.adlawinternational.com |
---|
Registered Address | Third Floor 8 Baltic Street East London EC1Y 0UP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,172 |
Cash | £580 |
Current Liabilities | £41,211 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
5 October 2005 | Delivered on: 20 October 2005 Satisfied on: 17 September 2011 Persons entitled: Consolidated Developments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account of £17,625.00 and any interest accruing. See the mortgage charge document for full details. Fully Satisfied |
---|
5 June 2023 | Confirmation statement made on 4 June 2023 with updates (4 pages) |
---|---|
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
7 June 2022 | Confirmation statement made on 4 June 2022 with updates (4 pages) |
19 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
16 June 2021 | Confirmation statement made on 4 June 2021 with updates (3 pages) |
6 November 2020 | Cessation of Charles Thomas Richmond Swan as a person with significant control on 17 April 2020 (1 page) |
6 November 2020 | Notification of Stuart Barry as a person with significant control on 17 April 2020 (2 pages) |
8 October 2020 | Registered office address changed from 3rd Floor Baltic Street Clerkenwell London EC1Y 0UP England to Third Floor 8 Baltic Street East London EC1Y 0UP on 8 October 2020 (1 page) |
29 September 2020 | Registered office address changed from 68a Neal Street London WC2H 9PA to 3rd Floor Baltic Street Clerkenwell London EC1Y 0UP on 29 September 2020 (1 page) |
20 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with updates (4 pages) |
24 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
14 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 April 2019 | Appointment of Mr Stuart Barry as a secretary on 1 April 2019 (2 pages) |
1 April 2019 | Termination of appointment of Charles Thomas Richmond Swan as a secretary on 1 April 2019 (1 page) |
1 April 2019 | Termination of appointment of Charles Thomas Richmond Swan as a director on 1 April 2019 (1 page) |
18 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
27 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 March 2015 | Termination of appointment of David Guy Farquharson as a director on 5 November 2014 (1 page) |
16 March 2015 | Appointment of Mr Julian Bentley as a director on 5 November 2014 (2 pages) |
16 March 2015 | Termination of appointment of David Guy Farquharson as a director on 5 November 2014 (1 page) |
16 March 2015 | Appointment of Mr Julian Bentley as a director on 5 November 2014 (2 pages) |
16 March 2015 | Appointment of Mr Julian Bentley as a director on 5 November 2014 (2 pages) |
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Termination of appointment of David Guy Farquharson as a director on 5 November 2014 (1 page) |
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 April 2014 | Director's details changed for Mr Charles Thomas Richmond Swan on 10 April 2014 (2 pages) |
11 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Secretary's details changed for Mr Charles Thomas Richmond Swan on 10 April 2014 (1 page) |
11 April 2014 | Director's details changed for Mr David Guy Farquharson on 10 April 2014 (2 pages) |
11 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Director's details changed for Mr Charles Thomas Richmond Swan on 10 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Mr David Guy Farquharson on 10 April 2014 (2 pages) |
11 April 2014 | Secretary's details changed for Mr Charles Thomas Richmond Swan on 10 April 2014 (1 page) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 May 2013 | Appointment of Mr David Guy Farquharson as a director (2 pages) |
24 May 2013 | Termination of appointment of Julian Turton as a director (1 page) |
24 May 2013 | Termination of appointment of Julian Turton as a director (1 page) |
24 May 2013 | Appointment of Mr David Guy Farquharson as a director (2 pages) |
8 April 2013 | Director's details changed for Julian Michael Turton on 14 March 2013 (2 pages) |
8 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Director's details changed for Julian Michael Turton on 14 March 2013 (2 pages) |
8 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 May 2010 | Director's details changed for Julian Michael Turton on 14 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Julian Michael Turton on 14 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Charles Thomas Richmond Swan on 14 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Charles Thomas Richmond Swan on 14 March 2010 (2 pages) |
17 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 March 2009 | Director and secretary's change of particulars / charles swan / 06/02/2009 (1 page) |
17 March 2009 | Director and secretary's change of particulars / charles swan / 06/02/2009 (1 page) |
17 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
11 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 May 2006 | Return made up to 14/03/06; full list of members (7 pages) |
15 May 2006 | Return made up to 14/03/06; full list of members (7 pages) |
2 November 2005 | Registered office changed on 02/11/05 from: 45-51 whitfield street london W1T 4HB (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: 45-51 whitfield street london W1T 4HB (1 page) |
20 October 2005 | Particulars of mortgage/charge (3 pages) |
20 October 2005 | Particulars of mortgage/charge (3 pages) |
10 October 2005 | New secretary appointed;new director appointed (2 pages) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New secretary appointed;new director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
25 May 2005 | Company name changed simpart no. 278 LIMITED\certificate issued on 25/05/05 (2 pages) |
25 May 2005 | Company name changed simpart no. 278 LIMITED\certificate issued on 25/05/05 (2 pages) |
14 March 2005 | Incorporation (20 pages) |
14 March 2005 | Incorporation (20 pages) |