12 ADOLPHUS ROAD FLAT OWNERS LIMITED

Register to unlock more data on OkredoRegister

12 ADOLPHUS ROAD FLAT OWNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04118928

Incorporation date

04/12/2000

Size

Micro Entity

Contacts

Registered address

Registered address

12 Adolphus Road, London N4 2AZCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2000)
dot icon04/01/2026
Confirmation statement made on 2025-12-06 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-30
dot icon11/01/2025
Confirmation statement made on 2024-12-06 with no updates
dot icon31/10/2024
Micro company accounts made up to 2023-12-31
dot icon22/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon16/04/2023
Termination of appointment of Andrew James Purnell as a director on 2022-03-25
dot icon16/04/2023
Appointment of Mr Thomas Carter Adams as a director on 2022-03-25
dot icon16/04/2023
Confirmation statement made on 2022-12-06 with updates
dot icon14/12/2022
Micro company accounts made up to 2021-12-31
dot icon13/02/2022
Confirmation statement made on 2021-12-06 with no updates
dot icon26/11/2021
Micro company accounts made up to 2020-12-31
dot icon30/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon15/02/2021
Confirmation statement made on 2020-12-06 with updates
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon12/11/2020
Appointment of Ms Charlotte Mathias as a director on 2020-10-01
dot icon12/11/2020
Appointment of Mr Fergus Mcintosh as a director on 2020-10-01
dot icon12/11/2020
Termination of appointment of Charlotte Laura Crowther as a director on 2020-10-01
dot icon02/02/2020
Confirmation statement made on 2019-12-06 with no updates
dot icon18/12/2019
Confirmation statement made on 2018-11-25 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon26/10/2018
Micro company accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-11-25 with updates
dot icon19/12/2017
Appointment of Miss Charlotte Laura Crowther as a director on 2017-03-14
dot icon19/12/2017
Appointment of Mr Andrew James Purnell as a director on 2017-08-24
dot icon19/12/2017
Termination of appointment of Richard Hardy as a director on 2017-08-24
dot icon19/12/2017
Termination of appointment of Helen Christine Mott as a director on 2017-03-14
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon08/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon31/12/2015
Appointment of Reshma Rani Banarse as a secretary on 2015-12-31
dot icon31/12/2015
Appointment of Reshma Rani Banarse as a director on 2015-11-20
dot icon31/12/2015
Registered office address changed from C/O Roger Hands 12 Adolphus Road London N4 2AZ England to 12 Adolphus Road London N4 2AZ on 2015-12-31
dot icon24/11/2015
Registered office address changed from C/O C/O Anna Bradshaw 12 Adolphus Road Adolphus Road London N4 2AZ to C/O Roger Hands 12 Adolphus Road London N4 2AZ on 2015-11-24
dot icon24/11/2015
Termination of appointment of Toby Owen Bradshaw as a director on 2015-11-20
dot icon24/11/2015
Termination of appointment of Anna Carolina Bradshaw as a secretary on 2015-11-20
dot icon07/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/01/2014
Appointment of Ms Helen Christine Mott as a director
dot icon20/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon20/12/2013
Appointment of Dr Anna Carolina Bradshaw as a secretary
dot icon27/09/2013
Termination of appointment of Nicola Meldrum as a secretary
dot icon27/09/2013
Termination of appointment of Nicola Meldrum as a director
dot icon17/09/2013
Registered office address changed from C/O C/O Nicola Meldrum 12 Adolphus Road London N4 2AZ United Kingdom on 2013-09-17
dot icon17/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/03/2013
Appointment of Mr Toby Owen Bradshaw as a director
dot icon07/03/2013
Secretary's details changed for Nicola Meldrum on 2013-03-01
dot icon07/03/2013
Director's details changed for Nicola Meldrum on 2013-03-01
dot icon07/03/2013
Registered office address changed from 17 the Yew Trees Henley-in-Arden West Midlands B95 5BQ United Kingdom on 2013-03-07
dot icon11/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon11/12/2012
Termination of appointment of Richard Baxell as a director
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon23/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon05/12/2010
Director's details changed for Nicola Meldrum on 2010-11-25
dot icon05/12/2010
Secretary's details changed for Nicola Meldrum on 2010-11-25
dot icon05/12/2010
Registered office address changed from 6 Avenham Place Preston Lancashire PR1 3SX on 2010-12-05
dot icon29/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon24/12/2009
Director's details changed for Nicola Meldrum on 2009-11-25
dot icon24/12/2009
Director's details changed for Roger Manfred Hands on 2009-11-25
dot icon24/12/2009
Director's details changed for Richard Hardy on 2009-11-25
dot icon24/12/2009
Director's details changed for Richard Baxell on 2009-11-25
dot icon24/12/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/12/2008
Return made up to 25/11/08; full list of members
dot icon29/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon19/12/2007
Return made up to 25/11/07; full list of members
dot icon25/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon24/01/2007
Return made up to 25/11/06; full list of members
dot icon06/01/2007
New director appointed
dot icon04/01/2007
Accounts for a dormant company made up to 2005-12-31
dot icon01/12/2006
Director resigned
dot icon17/01/2006
Return made up to 25/11/05; full list of members
dot icon26/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon31/03/2005
New director appointed
dot icon22/02/2005
Director resigned
dot icon07/02/2005
Return made up to 25/11/04; full list of members
dot icon06/02/2004
Accounts for a dormant company made up to 2003-12-31
dot icon23/12/2003
New director appointed
dot icon23/12/2003
Return made up to 25/11/03; full list of members
dot icon24/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon30/11/2002
Return made up to 25/11/02; full list of members
dot icon26/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon23/01/2002
Return made up to 04/12/01; full list of members
dot icon26/10/2001
New director appointed
dot icon26/10/2001
New secretary appointed;new director appointed
dot icon26/10/2001
New director appointed
dot icon26/10/2001
Registered office changed on 26/10/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon25/10/2001
Secretary resigned;director resigned
dot icon25/10/2001
Director resigned
dot icon08/03/2001
Certificate of change of name
dot icon04/12/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
276.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
04/12/2000 - 05/03/2001
16826
Mr Roger Manfred Hands
Director
09/12/2003 - Present
2
Banarse, Reshma Rani
Director
20/11/2015 - Present
-
Meldrum, Nicola
Secretary
05/03/2001 - 23/09/2013
-
Dhaliwal, Gurdip Singh
Director
05/03/2001 - 19/01/2005
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12 ADOLPHUS ROAD FLAT OWNERS LIMITED

12 ADOLPHUS ROAD FLAT OWNERS LIMITED is an(a) Active company incorporated on 04/12/2000 with the registered office located at 12 Adolphus Road, London N4 2AZ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 12 ADOLPHUS ROAD FLAT OWNERS LIMITED?

toggle

12 ADOLPHUS ROAD FLAT OWNERS LIMITED is currently Active. It was registered on 04/12/2000 .

Where is 12 ADOLPHUS ROAD FLAT OWNERS LIMITED located?

toggle

12 ADOLPHUS ROAD FLAT OWNERS LIMITED is registered at 12 Adolphus Road, London N4 2AZ.

What does 12 ADOLPHUS ROAD FLAT OWNERS LIMITED do?

toggle

12 ADOLPHUS ROAD FLAT OWNERS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 12 ADOLPHUS ROAD FLAT OWNERS LIMITED?

toggle

The latest filing was on 04/01/2026: Confirmation statement made on 2025-12-06 with no updates.