Company NameADK Professional Services Limited
DirectorAnthony David Kerman
Company StatusActive
Company Number07207019
CategoryPrivate Limited Company
Incorporation Date29 March 2010(14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony David Kerman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 38 - 43 Lincoln's Inn Fields
London
WC2A 3PE
Secretary NameMilford Secretaries Limited (Corporation)
StatusCurrent
Appointed21 October 2015(5 years, 6 months after company formation)
Appointment Duration8 years, 6 months
Correspondence Address2nd Floor 38 - 43 Lincoln's Inn Fields
London
WC2A 3PE
Secretary NameCoinc Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2010(same day as company formation)
Correspondence Address200 Strand
London
WC2R 1DJ

Location

Registered Address49c Wellington Street
London
WC2E 7BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Anthony David Kerman
100.00%
Ordinary

Financials

Year2014
Turnover£83,113
Net Worth£903,835
Current Liabilities£144,403

Accounts

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

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
30 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 31 March 2019 (6 pages)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
4 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
3 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
12 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
21 October 2015Termination of appointment of Coinc Secretaries Limited as a secretary on 21 October 2015 (1 page)
21 October 2015Appointment of Milford Secretaries Limited as a secretary on 21 October 2015 (2 pages)
21 October 2015Appointment of Milford Secretaries Limited as a secretary on 21 October 2015 (2 pages)
21 October 2015Termination of appointment of Coinc Secretaries Limited as a secretary on 21 October 2015 (1 page)
17 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
22 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 November 2012Director's details changed for Mr Anthony David Kerman on 1 October 2012 (2 pages)
22 November 2012Director's details changed for Mr Anthony David Kerman on 1 October 2012 (2 pages)
22 November 2012Director's details changed for Mr Anthony David Kerman on 1 October 2012 (2 pages)
4 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
29 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
29 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)