Company NameAdjust Properties Limited
DirectorDavid James Matthews
Company StatusActive
Company Number09065524
CategoryPrivate Limited Company
Incorporation Date2 June 2014(9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David James Matthews
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Grey Close
London
NW11 6QG
Director NameMr Anthony William Matthews
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Myddelton Park
London
N20 0HX

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1David James Matthews
50.00%
Ordinary A
50 at £1Justine Matthews
50.00%
Ordinary B

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 June 2023 (10 months ago)
Next Return Due16 June 2024 (2 months, 2 weeks from now)

Charges

30 May 2017Delivered on: 31 May 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: A legal charge dated 30 may 2017 relating to 56 chamberlayne road london NW10 3JH.
Outstanding
3 December 2015Delivered on: 8 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: A legal charge dated 3 december 2015 relating to 71 salusbury road london NW6 6NJ.
Outstanding
3 December 2015Delivered on: 8 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: A legal charge dated 3 december 2015 relating to flat 1 woodlands court, 67 wrentham avenue london NW10 3HF.
Outstanding

Filing History

6 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
5 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
5 July 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
11 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
8 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
4 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
3 July 2018Change of details for Mr David James Matthews as a person with significant control on 1 January 2018 (2 pages)
3 July 2018Director's details changed for Mr David James Matthews on 1 January 2018 (2 pages)
4 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
12 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
31 May 2017Registration of charge 090655240003, created on 30 May 2017 (16 pages)
31 May 2017Registration of charge 090655240003, created on 30 May 2017 (16 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 December 2015Registration of charge 090655240001, created on 3 December 2015 (16 pages)
8 December 2015Registration of charge 090655240002, created on 3 December 2015 (16 pages)
8 December 2015Registration of charge 090655240001, created on 3 December 2015 (16 pages)
8 December 2015Registration of charge 090655240002, created on 3 December 2015 (16 pages)
30 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
6 August 2014Termination of appointment of Anthony William Matthews as a director on 21 July 2014 (1 page)
6 August 2014Termination of appointment of Anthony William Matthews as a director on 21 July 2014 (1 page)
2 June 2014Incorporation
Statement of capital on 2014-06-02
  • GBP 100
(43 pages)
2 June 2014Incorporation
Statement of capital on 2014-06-02
  • GBP 100
(43 pages)