Company NameAddeley Holdings Limited
DirectorNicola Joy Meadley
Company StatusActive
Company Number07510898
CategoryPrivate Limited Company
Incorporation Date31 January 2011(13 years, 2 months ago)
Previous NameNJM Events Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMs Nicola Joy Meadley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2011(same day as company formation)
RoleEvents Organiser
Country of ResidenceUnited Kingdom
Correspondence Address50 Craneford Way
Twickenham
Surrey
TW2 7SE
Director NameDouglas Harold Addecott
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(5 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 February 2022)
RoleBike Shop Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Craneford Way
Twickenham
Middlesex
TW2 7SE

Location

Registered AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£373
Cash£13,165
Current Liabilities£15,932

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Filing History

20 December 2023Termination of appointment of Douglas Harold Addecott as a director on 8 February 2022 (1 page)
19 December 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
13 February 2023Confirmation statement made on 31 January 2023 with updates (5 pages)
30 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
28 February 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
8 February 2022Confirmation statement made on 31 January 2022 with updates (5 pages)
8 February 2021Confirmation statement made on 31 January 2021 with updates (5 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
3 February 2020Confirmation statement made on 31 January 2020 with updates (5 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 February 2019Confirmation statement made on 31 January 2019 with updates (5 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 February 2018Confirmation statement made on 31 January 2018 with updates (5 pages)
13 February 2018Change of details for Douglas Harold Addecott as a person with significant control on 6 April 2017 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 May 2017Second filing of Confirmation Statement dated 16/12/2016 (14 pages)
12 May 2017Director's details changed for Douglas Harold Addecott on 6 April 2017 (2 pages)
12 May 2017Director's details changed for Douglas Harold Addecott on 6 April 2017 (2 pages)
12 May 2017Second filing of Confirmation Statement dated 16/12/2016 (14 pages)
29 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 16 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Shareholder Information and Information about people with significant control) was registered on 12/05/2017.
(8 pages)
27 March 2017Confirmation statement made on 16 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Shareholder Information and Information about people with significant control) was registered on 12/05/2017.
(8 pages)
2 March 2017Director's details changed for Ms Nicola Joy Meadley on 31 January 2017 (2 pages)
2 March 2017Confirmation statement made on 30 June 2016 with updates (6 pages)
2 March 2017Director's details changed for Ms Nicola Joy Meadley on 31 January 2017 (2 pages)
2 March 2017Confirmation statement made on 30 June 2016 with updates (6 pages)
12 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-03
(3 pages)
12 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-03
(3 pages)
20 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
20 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
19 December 2016Appointment of Douglas Harold Addecott as a director on 1 December 2016 (2 pages)
19 December 2016Appointment of Douglas Harold Addecott as a director on 1 December 2016 (2 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 May 2015Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 8 May 2015 (1 page)
8 May 2015Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 8 May 2015 (1 page)
8 May 2015Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 8 May 2015 (1 page)
25 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
25 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
8 April 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
8 April 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
31 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)