A DE B LIMITED

Register to unlock more data on OkredoRegister

A DE B LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02406223

Incorporation date

20/07/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

71 Goldhawk Road, Shepherds Bush, London W12 8EGCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1989)
dot icon06/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon14/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon19/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon29/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon29/02/2024
Appointment of Dawn Corbett as a secretary on 2024-02-29
dot icon29/02/2024
Termination of appointment of Silvia Diaz as a secretary on 2024-02-29
dot icon28/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon28/02/2024
Change of details for Mr Aldo Del Bottegone as a person with significant control on 2024-02-28
dot icon28/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon23/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon14/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon10/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon02/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon05/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon27/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon27/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon28/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon16/12/2016
Total exemption full accounts made up to 2016-06-30
dot icon26/02/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon27/02/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon04/04/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon22/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/04/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon18/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon01/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon01/03/2010
Director's details changed for Director Aldo Del Bottegone on 2009-10-01
dot icon01/03/2010
Secretary's details changed for Silvia Diaz on 2009-10-01
dot icon24/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon01/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/03/2009
Return made up to 21/02/09; full list of members
dot icon11/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon25/02/2008
Return made up to 21/02/08; full list of members
dot icon18/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon22/03/2007
Return made up to 21/02/07; full list of members
dot icon18/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon13/03/2006
Return made up to 21/02/06; full list of members
dot icon18/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon11/05/2005
Return made up to 21/02/05; full list of members
dot icon10/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon30/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon05/03/2004
Return made up to 21/02/04; full list of members
dot icon27/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon12/03/2003
Return made up to 21/02/03; full list of members
dot icon07/01/2003
Registered office changed on 07/01/03 from: 5TH floor 7-10 chandos street london W1M 9DE
dot icon07/01/2003
Secretary resigned
dot icon07/01/2003
New secretary appointed
dot icon23/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon13/03/2002
Return made up to 21/02/02; full list of members
dot icon28/03/2001
Return made up to 21/02/01; full list of members
dot icon27/03/2001
Accounts for a small company made up to 2000-06-30
dot icon08/03/2000
Return made up to 21/02/00; full list of members
dot icon07/03/2000
Accounts for a small company made up to 1999-06-30
dot icon07/09/1999
Accounts for a small company made up to 1998-06-30
dot icon12/03/1999
Return made up to 21/02/99; full list of members
dot icon24/09/1998
Full accounts made up to 1997-06-30
dot icon20/07/1998
Ad 25/03/98--------- £ si 105000@1=105000 £ ic 218000/323000
dot icon20/07/1998
Ad 09/03/98--------- £ si 140000@1=140000 £ ic 78000/218000
dot icon20/07/1998
Ad 01/03/98--------- £ si 5000@1=5000 £ ic 73000/78000
dot icon20/07/1998
Ad 28/02/98--------- £ si 2000@1=2000 £ ic 71000/73000
dot icon14/04/1998
Return made up to 21/02/98; full list of members
dot icon15/01/1998
Ad 30/06/97--------- £ si 40000@1=40000 £ ic 21000/61000
dot icon15/01/1998
Ad 30/06/97--------- £ si 20000@1=20000 £ ic 1000/21000
dot icon15/01/1998
Ad 10/10/96--------- £ si 10000@1
dot icon03/04/1997
Accounts for a small company made up to 1996-06-30
dot icon03/04/1997
Return made up to 21/02/97; no change of members
dot icon18/02/1997
New secretary appointed
dot icon18/02/1997
Director resigned
dot icon17/02/1997
Secretary resigned
dot icon14/02/1997
Registered office changed on 14/02/97 from: 4 brook street london wiy 1AA
dot icon02/06/1996
Return made up to 21/02/96; full list of members
dot icon02/05/1996
Full accounts made up to 1995-06-30
dot icon21/06/1995
Certificate of change of name
dot icon28/04/1995
Full accounts made up to 1994-06-30
dot icon28/04/1995
Return made up to 21/02/95; no change of members
dot icon24/03/1995
Registered office changed on 24/03/95 from: 144 upper richmond rd putney london
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon02/03/1994
Return made up to 21/02/94; no change of members
dot icon20/01/1994
Full group accounts made up to 1993-06-27
dot icon12/08/1993
Particulars of mortgage/charge
dot icon27/07/1993
Return made up to 21/02/93; full list of members
dot icon07/05/1993
Amended full group accounts made up to 1992-06-30
dot icon08/04/1993
Full group accounts made up to 1992-06-30
dot icon17/02/1993
Particulars of mortgage/charge
dot icon30/03/1992
Return made up to 21/02/92; full list of members
dot icon10/02/1992
New director appointed
dot icon28/01/1992
Accounting reference date extended from 31/12 to 30/06
dot icon07/01/1992
Registered office changed on 07/01/92 from: 144 upper richmond road london SW1S 2SW
dot icon07/01/1992
Ad 13/12/91--------- £ si 630000@1=630000 £ ic 1000/631000
dot icon07/01/1992
Resolutions
dot icon07/01/1992
£ nc 1000/2000000 13/12/91
dot icon07/01/1992
New secretary appointed
dot icon30/10/1991
Particulars of mortgage/charge
dot icon16/10/1991
Registered office changed on 16/10/91 from: 12A north road surbiton surrey KT6 4DY
dot icon25/03/1991
Return made up to 21/02/91; full list of members
dot icon06/03/1991
Accounts for a dormant company made up to 1990-12-31
dot icon06/03/1991
Resolutions
dot icon02/03/1990
Resolutions
dot icon25/07/1989
Accounting reference date notified as 31/12
dot icon20/07/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+104.82 % *

* during past year

Cash in Bank

£90,756.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.09M
-
0.00
44.31K
-
2022
0
1.12M
-
0.00
90.76K
-
2022
0
1.12M
-
0.00
90.76K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.12M £Ascended2.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

90.76K £Ascended104.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HILL STREET REGISTRARS LIMITED
Corporate Secretary
14/08/1996 - 29/12/2002
55
Diaz, Silvia
Secretary
30/12/2002 - 29/02/2024
-
Corbett, Dawn
Secretary
29/02/2024 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A DE B LIMITED

A DE B LIMITED is an(a) Active company incorporated on 20/07/1989 with the registered office located at 71 Goldhawk Road, Shepherds Bush, London W12 8EG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of A DE B LIMITED?

toggle

A DE B LIMITED is currently Active. It was registered on 20/07/1989 .

Where is A DE B LIMITED located?

toggle

A DE B LIMITED is registered at 71 Goldhawk Road, Shepherds Bush, London W12 8EG.

What does A DE B LIMITED do?

toggle

A DE B LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for A DE B LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-21 with no updates.