Hayes
Middlesex
UB4 8JN
Secretary Name | Jamal Marhri |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 2007(1 year, 2 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Refridgeration And Air Conditi |
Correspondence Address | Suite 3 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU |
Secretary Name | Milofar Ansari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 August 2007) |
Role | Housewife |
Correspondence Address | 43 Wood Road London Middlesex NW10 8RS |
Director Name | Omar Idrissi |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 27 February 2018) |
Role | Refridgeration And Air Conditi |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.adk.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88318900 |
Telephone region | London |
Registered Address | 3 Waterloo Road Uxbridge UB8 2QX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | J. Marhri 90.00% Ordinary |
---|---|
10 at £1 | O. Idrissi 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £492,023 |
Gross Profit | £324,703 |
Net Worth | £31,036 |
Current Liabilities | £129,787 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
13 March 2007 | Delivered on: 20 March 2007 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. Outstanding |
---|
30 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
---|---|
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
27 February 2018 | Termination of appointment of Omar Idrissi as a director on 27 February 2018 (1 page) |
5 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Jemal Marhri as a person with significant control on 30 June 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Jemal Marhri as a person with significant control on 30 June 2016 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
27 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
22 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
29 March 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
29 March 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
24 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
23 May 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
23 May 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
5 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Director's details changed for Jamal Marhri on 1 March 2013 (2 pages) |
5 July 2013 | Director's details changed for Jamal Marhri on 1 March 2013 (2 pages) |
5 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Director's details changed for Jamal Marhri on 1 March 2013 (2 pages) |
12 June 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 June 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 November 2011 | Registered office address changed from 84 High Street London NW10 4SJ on 14 November 2011 (1 page) |
14 November 2011 | Registered office address changed from 84 High Street London NW10 4SJ on 14 November 2011 (1 page) |
8 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
24 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
24 June 2010 | Director's details changed for Jamal Marhri on 20 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Jamal Marhri on 20 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Omar Idrissi on 20 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Omar Idrissi on 20 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
18 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
25 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
8 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
8 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
23 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
25 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
25 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: suite 3 trinity house heather park drive london HA0 1SU (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: suite 3 trinity house heather park drive london HA0 1SU (1 page) |
22 August 2007 | New director appointed (1 page) |
22 August 2007 | New secretary appointed (1 page) |
22 August 2007 | New secretary appointed (1 page) |
22 August 2007 | Return made up to 20/06/07; full list of members (2 pages) |
22 August 2007 | Return made up to 20/06/07; full list of members (2 pages) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | New director appointed (1 page) |
25 June 2007 | Ad 01/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 June 2007 | Ad 01/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 March 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 43 wood road london middlesex NW10 8RS (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 43 wood road london middlesex NW10 8RS (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: 43 wood lane london NW10 8RS (1 page) |
30 June 2006 | New director appointed (1 page) |
30 June 2006 | New secretary appointed (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: 43 wood lane london NW10 8RS (1 page) |
30 June 2006 | New secretary appointed (1 page) |
30 June 2006 | New director appointed (1 page) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
20 June 2006 | Incorporation (9 pages) |
20 June 2006 | Incorporation (9 pages) |