Company NameAdams & Co London Ltd
DirectorNazia Rashad
Company StatusActive
Company Number07931582
CategoryPrivate Limited Company
Incorporation Date1 February 2012(12 years, 2 months ago)
Previous NameAdams & Co. Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
Section NAdministrative and support service activities
SIC 81291Disinfecting and exterminating services

Directors

Director NameMrs Nazia Rashad
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2020(8 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, 3rd Floor 2 Crawford Place
London
W1H 5NA
Director NameMr Muhammad Rashad Aslam
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(same day as company formation)
RoleProfessional Legal Services
Country of ResidenceUnited Kingdom
Correspondence Address49 Berkeley Avenue
Clayhall
Ilford
Essex
IG5 0UP
Director NameMrs Nazia Rashad
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(2 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Crawford Place
London
W1H 5NA
Director NameMr Muhammad Rashad Aslam
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2019(7 years, 8 months after company formation)
Appointment Duration7 months (resigned 21 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Crawford Place
London
W1H 5NA
Director NameMr Qamar Bilal Hashmi
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2019(7 years, 8 months after company formation)
Appointment Duration7 months (resigned 21 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Crawford Place
London
W1H 5NA

Location

Registered Address10 Crawford Place
London
W1H 5NF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Mrs Nazia Rashad
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

27 February 2021Accounts for a dormant company made up to 29 February 2020 (2 pages)
24 October 2020Confirmation statement made on 24 October 2020 with updates (4 pages)
2 July 2020Confirmation statement made on 2 July 2020 with updates (4 pages)
2 July 2020Registered office address changed from 2 Crawford Place London W1H 5NA England to Suite 1, 3rd Floor 2 Crawford Place London W1H 5NA on 2 July 2020 (1 page)
27 May 2020Termination of appointment of Muhammad Rashad Aslam as a director on 21 May 2020 (1 page)
27 May 2020Appointment of Mrs Nazia Rashad as a director on 21 May 2020 (2 pages)
27 May 2020Termination of appointment of Qamar Bilal Hashmi as a director on 21 May 2020 (1 page)
22 May 2020Cessation of Muhammad Rashad Aslam as a person with significant control on 21 May 2020 (1 page)
22 May 2020Notification of Nazia Rashad as a person with significant control on 22 May 2020 (2 pages)
14 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
12 November 2019Notification of Muhammad Rashad Aslam as a person with significant control on 12 November 2019 (2 pages)
12 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
24 October 2019Appointment of Mr Muhammad Rashad Aslam as a director on 23 October 2019 (2 pages)
24 October 2019Termination of appointment of Nazia Rashad as a director on 24 October 2019 (1 page)
24 October 2019Appointment of Mr Qamar Bilal Hashmi as a director on 23 October 2019 (2 pages)
24 October 2019Cessation of Nazia Rashad as a person with significant control on 24 October 2019 (1 page)
24 October 2019Registered office address changed from 49 Berkeley Avenue Clayhall Ilford Essex IG5 0UP to 2 Crawford Place London W1H 5NA on 24 October 2019 (1 page)
15 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
26 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
9 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
6 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
6 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
9 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
9 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
24 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
24 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
6 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
6 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
6 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
6 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
9 September 2014Appointment of Mrs Nazia Rashad as a director on 8 September 2014 (2 pages)
9 September 2014Termination of appointment of Muhammad Rashad Aslam as a director on 9 September 2014 (1 page)
9 September 2014Appointment of Mrs Nazia Rashad as a director on 8 September 2014 (2 pages)
9 September 2014Termination of appointment of Muhammad Rashad Aslam as a director on 9 September 2014 (1 page)
9 September 2014Termination of appointment of Muhammad Rashad Aslam as a director on 9 September 2014 (1 page)
9 September 2014Appointment of Mrs Nazia Rashad as a director on 8 September 2014 (2 pages)
24 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
1 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
1 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
8 November 2012Company name changed adams & co. LTD\certificate issued on 08/11/12
  • RES15 ‐ Change company name resolution on 2012-11-05
(2 pages)
8 November 2012Company name changed adams & co. LTD\certificate issued on 08/11/12
  • RES15 ‐ Change company name resolution on 2012-11-05
(2 pages)
8 November 2012Change of name notice (2 pages)
8 November 2012Change of name notice (2 pages)
7 February 2012Registered office address changed from 59 Berkeley Avenue Ilford Essex IG5 0UP United Kingdom on 7 February 2012 (2 pages)
7 February 2012Registered office address changed from 59 Berkeley Avenue Ilford Essex IG5 0UP United Kingdom on 7 February 2012 (2 pages)
7 February 2012Registered office address changed from 59 Berkeley Avenue Ilford Essex IG5 0UP United Kingdom on 7 February 2012 (2 pages)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)