Company NameADL (London) Limited
DirectorsSurinder Arora and Sanjay Arora
Company StatusActive
Company Number07464100
CategoryPrivate Limited Company
Incorporation Date8 December 2010(13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Surinder Arora
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 2 Newall Road
Hounslow
TW6 2SF
Director NameMr Sanjay Arora
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(10 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 2 Newall Road
Hounslow
TW6 2SF
Director NameMr Guy Christopher Ronald Morris
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 2 Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Secretary NameSubash Arora
StatusResigned
Appointed08 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressWorld Business Centre 2 Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Athos George Yiannis
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(2 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 18 February 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA

Location

Registered AddressWorld Business Centre 2
Newall Road
Hounslow
TW6 2SF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Amsl Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,000,000
Net Worth£7,602,205
Current Liabilities£420,000

Accounts

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

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Filing History

18 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
3 January 2019Director's details changed for Mr Athos George Yiannis on 3 January 2019 (2 pages)
12 December 2018Confirmation statement made on 8 December 2018 with updates (4 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 October 2018Registered office address changed from World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 2 October 2018 (1 page)
23 March 2018Director's details changed for Mr Surinder Arora on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Mr Athos George Yiannis on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Mr Athos George Yiannis on 22 March 2018 (2 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
14 December 2017Director's details changed for Mr Surinder Arora on 14 December 2017 (2 pages)
30 November 2017Termination of appointment of Guy Christopher Ronald Morris as a director on 30 November 2017 (1 page)
30 November 2017Termination of appointment of Guy Christopher Ronald Morris as a director on 30 November 2017 (1 page)
1 August 2017Notification of Grove Acquisitions Limited as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Notification of Grove Acquisitions Limited as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Cessation of Amsl Investments Limited as a person with significant control on 31 July 2017 (1 page)
31 July 2017Cessation of Amsl Investments Limited as a person with significant control on 6 April 2016 (1 page)
9 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
8 December 2016Full accounts made up to 31 March 2016 (16 pages)
8 December 2016Full accounts made up to 31 March 2016 (16 pages)
4 March 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(5 pages)
4 March 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(5 pages)
4 January 2016Full accounts made up to 31 March 2015 (12 pages)
4 January 2016Full accounts made up to 31 March 2015 (12 pages)
26 June 2015Section 519 (1 page)
26 June 2015Section 519 (1 page)
26 May 2015Termination of appointment of Subash Arora as a secretary on 26 March 2015 (1 page)
26 May 2015Termination of appointment of Subash Arora as a secretary on 26 March 2015 (1 page)
10 February 2015Registered office address changed from The Grove Bath Road Sipson West Drayton Greater London UB7 0DG to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF on 10 February 2015 (1 page)
10 February 2015Director's details changed for Mr Guy Christopher Ronald Morris on 6 February 2015 (2 pages)
10 February 2015Director's details changed for Mr Surinder Arora on 6 February 2015 (2 pages)
10 February 2015Registered office address changed from The Grove Bath Road Sipson West Drayton Greater London UB7 0DG to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF on 10 February 2015 (1 page)
10 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(6 pages)
10 February 2015Secretary's details changed for Subash Arora on 6 February 2015 (1 page)
10 February 2015Director's details changed for Mr Guy Christopher Ronald Morris on 6 February 2015 (2 pages)
10 February 2015Secretary's details changed for Subash Arora on 6 February 2015 (1 page)
10 February 2015Secretary's details changed for Subash Arora on 6 February 2015 (1 page)
10 February 2015Director's details changed for Mr Guy Christopher Ronald Morris on 6 February 2015 (2 pages)
10 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(6 pages)
10 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(6 pages)
10 February 2015Director's details changed for Mr Surinder Arora on 6 February 2015 (2 pages)
10 February 2015Director's details changed for Mr Surinder Arora on 6 February 2015 (2 pages)
8 January 2015Full accounts made up to 31 March 2014 (11 pages)
8 January 2015Full accounts made up to 31 March 2014 (11 pages)
16 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(6 pages)
16 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(6 pages)
16 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(6 pages)
27 December 2013Full accounts made up to 31 March 2013 (11 pages)
27 December 2013Full accounts made up to 31 March 2013 (11 pages)
8 July 2013Appointment of Mr Athos George Yiannis as a director (2 pages)
8 July 2013Appointment of Mr Athos George Yiannis as a director (2 pages)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
5 September 2012Current accounting period extended from 31 March 2012 to 31 March 2013 (1 page)
5 September 2012Current accounting period extended from 31 March 2012 to 31 March 2013 (1 page)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 July 2012Previous accounting period shortened from 31 December 2012 to 31 March 2012 (1 page)
3 July 2012Previous accounting period shortened from 31 December 2012 to 31 March 2012 (1 page)
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
8 December 2010Incorporation (33 pages)
8 December 2010Incorporation (33 pages)