Company NameADF Educational Services Limited
DirectorAlastair David Falk
Company StatusActive
Company Number09090809
CategoryPrivate Limited Company
Incorporation Date18 June 2014(9 years, 9 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Director

Director NameMr Alastair David Falk
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Johns Avenue
London
NW4 4EN

Location

Registered AddressC/O Halpern & Co
40 Manchester Street
London
W1U 7LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Alastair David Falk
50.00%
Ordinary A
50 at £1Joshua Joseph Falk
50.00%
Ordinary B

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return18 June 2023 (9 months, 2 weeks ago)
Next Return Due2 July 2024 (3 months from now)

Filing History

3 July 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
20 March 2023Micro company accounts made up to 30 June 2022 (2 pages)
3 January 2023Registered office address changed from Churchill House 137 Brent Street London NW4 4DJ England to C/O Halpern & Co 40 Manchester Street London W1U 7LL on 3 January 2023 (1 page)
1 July 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
1 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022Micro company accounts made up to 30 June 2021 (2 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
21 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 30 June 2020 (2 pages)
20 August 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
10 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
2 August 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
14 June 2019Notification of Joshua Falk as a person with significant control on 2 January 2019 (2 pages)
3 June 2019Notification of Alastair David Falk as a person with significant control on 2 January 2019 (2 pages)
4 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
20 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
5 June 2018Registered office address changed from Profex House 25 School Lane Bushey Hertfordshire WD23 1SS to Churchill House 137 Brent Street London NW4 4DJ on 5 June 2018 (1 page)
5 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
16 August 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
17 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
17 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
15 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
18 June 2014Incorporation
Statement of capital on 2014-06-18
  • GBP 100
(41 pages)
18 June 2014Incorporation
Statement of capital on 2014-06-18
  • GBP 100
(41 pages)