A3D2 LIMITED

Register to unlock more data on OkredoRegister

A3D2 LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

03506401

Incorporation date

03/02/1998

Size

Full

Contacts

Registered address

Registered address

5th Floor Grove House, 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1998)
dot icon27/10/2025
Administrator's progress report
dot icon23/07/2025
Notice of extension of period of Administration
dot icon26/04/2025
Administrator's progress report
dot icon11/12/2024
Notice of deemed approval of proposals
dot icon21/11/2024
Statement of administrator's proposal
dot icon14/11/2024
Statement of affairs with form AM02SOA
dot icon11/10/2024
Appointment of an administrator
dot icon11/10/2024
Registered office address changed from 7 Redbridge Lane East Ilford IG4 5ET England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2024-10-11
dot icon21/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon17/01/2024
Full accounts made up to 2022-12-31
dot icon27/12/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon29/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon27/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon27/02/2023
Director's details changed for Mr Shmile Khan on 2023-02-24
dot icon07/02/2023
Previous accounting period extended from 2022-11-27 to 2022-12-31
dot icon03/02/2023
Current accounting period extended from 2023-11-27 to 2023-12-31
dot icon28/11/2022
Full accounts made up to 2021-11-30
dot icon24/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon11/02/2022
Full accounts made up to 2020-11-30
dot icon12/11/2021
Previous accounting period shortened from 2020-11-28 to 2020-11-27
dot icon17/08/2021
Previous accounting period shortened from 2020-11-29 to 2020-11-28
dot icon24/03/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon09/03/2021
Full accounts made up to 2019-11-30
dot icon30/11/2020
Current accounting period shortened from 2019-11-30 to 2019-11-29
dot icon26/08/2020
Registered office address changed from C/O Novus Leisure Limited Third Floor, Clareville House 26-27 Oxendon Street London SW1Y 4EL to 7 Redbridge Lane East Ilford IG4 5ET on 2020-08-26
dot icon28/05/2020
Registration of charge 035064010036, created on 2020-05-26
dot icon21/02/2020
Cessation of Shmile Khan as a person with significant control on 2020-02-21
dot icon21/02/2020
Notification of Orwin Entertainment Group Limited as a person with significant control on 2020-02-21
dot icon13/02/2020
Confirmation statement made on 2020-02-13 with updates
dot icon11/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon11/02/2020
Notification of Shmile Khan as a person with significant control on 2020-02-11
dot icon11/02/2020
Cessation of Orwin Entertainment Group Ltd as a person with significant control on 2020-02-11
dot icon10/02/2020
Previous accounting period extended from 2019-06-28 to 2019-11-30
dot icon18/12/2019
Notification of Orwin Entertainment Group Ltd as a person with significant control on 2019-12-17
dot icon18/12/2019
Cessation of Novus Leisure Limited as a person with significant control on 2019-12-17
dot icon17/07/2019
Satisfaction of charge 29 in full
dot icon17/07/2019
Satisfaction of charge 28 in full
dot icon17/07/2019
Satisfaction of charge 035064010034 in full
dot icon17/07/2019
Satisfaction of charge 035064010033 in full
dot icon17/07/2019
Satisfaction of charge 035064010035 in full
dot icon17/07/2019
Satisfaction of charge 30 in full
dot icon17/07/2019
Satisfaction of charge 27 in full
dot icon17/07/2019
Satisfaction of charge 31 in full
dot icon17/07/2019
Satisfaction of charge 32 in full
dot icon03/07/2019
Appointment of Mr Shmile Khan as a director on 2019-06-14
dot icon03/07/2019
Termination of appointment of Sharon Michelle Badelek as a director on 2019-06-14
dot icon21/06/2019
Full accounts made up to 2018-06-24
dot icon14/06/2019
Change of details for Novus Leisure Limited as a person with significant control on 2016-04-06
dot icon28/05/2019
Second filing of Confirmation Statement dated 03/02/2017
dot icon16/05/2019
Satisfaction of charge 7 in full
dot icon09/05/2019
Satisfaction of charge 20 in full
dot icon18/02/2019
Termination of appointment of Toby Coultas Smith as a director on 2018-12-21
dot icon12/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon03/04/2018
Full accounts made up to 2017-06-25
dot icon13/02/2018
Confirmation statement made on 2018-02-03 with updates
dot icon18/10/2017
Part of the property or undertaking has been released and no longer forms part of charge 27
dot icon04/10/2017
Resolutions
dot icon28/09/2017
Statement of capital following an allotment of shares on 2017-09-22
dot icon22/09/2017
Statement by Directors
dot icon22/09/2017
Statement of capital on 2017-09-22
dot icon22/09/2017
Solvency Statement dated 22/09/17
dot icon22/09/2017
Resolutions
dot icon28/03/2017
Registration of charge 035064010035, created on 2017-03-14
dot icon10/03/2017
Full accounts made up to 2016-06-26
dot icon07/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon23/12/2016
Appointment of Sharon Michelle Badelek as a director on 2016-12-14
dot icon30/11/2016
Termination of appointment of Gregor Grant as a secretary on 2016-09-30
dot icon22/11/2016
Registration of charge 035064010034, created on 2016-11-10
dot icon15/11/2016
Termination of appointment of Gregor Grant as a director on 2016-09-30
dot icon08/04/2016
Full accounts made up to 2015-06-28
dot icon03/03/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon09/09/2015
Full accounts made up to 2014-06-29
dot icon13/03/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon21/11/2014
Appointment of Mr Toby Coultas Smith as a director on 2014-10-30
dot icon21/11/2014
Termination of appointment of Timothy Edward Cullum as a director on 2014-10-10
dot icon28/03/2014
Full accounts made up to 2013-06-30
dot icon03/03/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon22/02/2014
Registration of charge 035064010033
dot icon04/07/2013
Appointment of Mr Gregor Grant as a secretary
dot icon04/07/2013
Termination of appointment of Linda Bulloch as a secretary
dot icon01/07/2013
Appointment of Mr Timothy Edward Cullum as a director
dot icon28/06/2013
Termination of appointment of Stephen Richards as a director
dot icon18/04/2013
Appointment of Mr Gregor Grant as a director
dot icon18/04/2013
Termination of appointment of Andrew Campbell as a director
dot icon04/03/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon18/01/2013
Particulars of a mortgage or charge / charge no: 32
dot icon11/01/2013
Particulars of a mortgage or charge / charge no: 31
dot icon04/12/2012
Full accounts made up to 2012-07-01
dot icon15/11/2012
Particulars of a mortgage or charge / charge no: 30
dot icon10/10/2012
Appointment of Ms Linda Bulloch as a secretary
dot icon10/10/2012
Termination of appointment of Andrew Kendall as a secretary
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 29
dot icon25/09/2012
Particulars of a mortgage or charge / charge no: 28
dot icon10/08/2012
Particulars of a mortgage or charge / charge no: 27
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon07/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon07/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/08/2012
Resolutions
dot icon20/03/2012
Particulars of a mortgage or charge / charge no: 26
dot icon01/03/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon16/12/2011
Full accounts made up to 2011-06-26
dot icon16/12/2011
Particulars of a mortgage or charge / charge no: 24
dot icon16/12/2011
Particulars of a mortgage or charge / charge no: 25
dot icon19/10/2011
Particulars of a mortgage or charge / charge no: 23
dot icon15/10/2011
Particulars of a mortgage or charge / charge no: 22
dot icon13/10/2011
Particulars of a mortgage or charge / charge no: 21
dot icon11/10/2011
Particulars of a mortgage or charge / charge no: 20
dot icon05/10/2011
Particulars of a mortgage or charge / charge no: 19
dot icon24/09/2011
Particulars of a mortgage or charge / charge no: 18
dot icon10/09/2011
Particulars of a mortgage or charge / charge no: 17
dot icon03/09/2011
Particulars of a mortgage or charge / charge no: 16
dot icon04/08/2011
Particulars of a mortgage or charge / charge no: 15
dot icon14/07/2011
Duplicate mortgage certificatecharge no:14
dot icon12/07/2011
Particulars of a mortgage or charge / charge no: 14
dot icon18/06/2011
Particulars of a mortgage or charge / charge no: 13
dot icon09/06/2011
Appointment of Mr Andrew Kendall as a secretary
dot icon09/06/2011
Termination of appointment of James Sherrington as a secretary
dot icon20/05/2011
Particulars of a mortgage or charge / charge no: 12
dot icon27/04/2011
Particulars of a mortgage or charge / charge no: 11
dot icon26/03/2011
Particulars of a mortgage or charge / charge no: 10
dot icon21/03/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon11/11/2010
Full accounts made up to 2010-06-27
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 9
dot icon26/05/2010
Appointment of Mr Andrew Maxwell Campbell as a director
dot icon24/05/2010
Termination of appointment of Jane Holbrook as a director
dot icon07/04/2010
Appointment of Mr James David Sherrington as a secretary
dot icon07/04/2010
Termination of appointment of Jane Holbrook as a secretary
dot icon24/03/2010
Registered office address changed from C/O Novus Leisure Limited Vernon House 40 Shaftesbury Avenue London W1D 7ER on 2010-03-24
dot icon24/03/2010
Particulars of a mortgage or charge / charge no: 8
dot icon16/03/2010
Particulars of a mortgage or charge / charge no: 7
dot icon10/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/03/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon04/01/2010
Full accounts made up to 2009-06-28
dot icon04/08/2009
Duplicate mortgage certificatecharge no:6
dot icon09/07/2009
Particulars of a mortgage or charge / charge no: 6
dot icon17/02/2009
Return made up to 03/02/09; full list of members
dot icon25/11/2008
Accounting reference date extended from 31/12/2008 to 28/06/2009
dot icon30/07/2008
Full accounts made up to 2007-12-31
dot icon14/03/2008
Return made up to 03/02/08; full list of members
dot icon07/11/2007
Full accounts made up to 2006-12-31
dot icon20/02/2007
Return made up to 03/02/07; full list of members
dot icon20/02/2007
Registered office changed on 20/02/07 from: c/o urbium PLC 4TH floor 40 shaftesbury avenue london W1D 7ER
dot icon15/12/2006
New secretary appointed;new director appointed
dot icon15/12/2006
Secretary resigned;director resigned
dot icon11/10/2006
Full accounts made up to 2005-12-31
dot icon07/04/2006
Return made up to 03/02/06; full list of members
dot icon13/01/2006
Particulars of mortgage/charge
dot icon20/12/2005
Declaration of assistance for shares acquisition
dot icon13/12/2005
Resolutions
dot icon13/12/2005
Auditor's resignation
dot icon27/10/2005
Director resigned
dot icon01/06/2005
New director appointed
dot icon03/05/2005
Full accounts made up to 2004-12-31
dot icon04/02/2005
Return made up to 03/02/05; full list of members
dot icon10/11/2004
Director resigned
dot icon19/04/2004
Full accounts made up to 2003-12-31
dot icon10/02/2004
Return made up to 03/02/04; full list of members
dot icon02/07/2003
Director's particulars changed
dot icon01/06/2003
Full accounts made up to 2002-12-31
dot icon11/02/2003
Return made up to 03/02/03; full list of members
dot icon08/10/2002
Registered office changed on 08/10/02 from: vernon house 40 shaftesbury avenue london W1D 7ER
dot icon13/08/2002
Full accounts made up to 2001-12-31
dot icon30/05/2002
Particulars of mortgage/charge
dot icon24/05/2002
Director resigned
dot icon01/03/2002
Return made up to 03/02/02; full list of members
dot icon22/09/2001
Particulars of mortgage/charge
dot icon13/08/2001
Declaration of satisfaction of mortgage/charge
dot icon30/07/2001
Secretary resigned;director resigned
dot icon30/07/2001
New secretary appointed;new director appointed
dot icon29/07/2001
Full accounts made up to 2000-12-31
dot icon05/03/2001
Return made up to 03/02/01; full list of members
dot icon25/09/2000
Full accounts made up to 1999-12-31
dot icon10/03/2000
Return made up to 03/02/00; full list of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon08/03/1999
Return made up to 03/02/99; full list of members
dot icon08/02/1999
New director appointed
dot icon20/11/1998
Accounting reference date shortened from 28/02/99 to 31/12/98
dot icon05/10/1998
Particulars of mortgage/charge
dot icon24/07/1998
New director appointed
dot icon11/07/1998
Particulars of mortgage/charge
dot icon17/03/1998
Memorandum and Articles of Association
dot icon17/03/1998
Secretary resigned
dot icon17/03/1998
Director resigned
dot icon17/03/1998
Registered office changed on 17/03/98 from: 154 fleet street first floor, bouverie house london EC4A 2DQ
dot icon12/03/1998
Certificate of change of name
dot icon12/03/1998
New secretary appointed;new director appointed
dot icon12/03/1998
New director appointed
dot icon03/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
13/02/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
29/12/2023
dot iconNext due on
29/09/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cullum, Timothy Edward
Director
28/06/2013 - 10/10/2014
24
Mr Shmile Khan
Director
14/06/2019 - Present
181
Grant, Gregor
Director
18/04/2013 - 30/09/2016
85
Richards, Stephen
Director
23/05/2005 - 28/06/2013
113
Gardner, Malcolm William
Director
11/02/1998 - 05/07/2001
49

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A3D2 LIMITED

A3D2 LIMITED is an(a) In Administration company incorporated on 03/02/1998 with the registered office located at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A3D2 LIMITED?

toggle

A3D2 LIMITED is currently In Administration. It was registered on 03/02/1998 .

Where is A3D2 LIMITED located?

toggle

A3D2 LIMITED is registered at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB.

What does A3D2 LIMITED do?

toggle

A3D2 LIMITED operates in the Licenced clubs (56.30/1 - SIC 2007) sector.

What is the latest filing for A3D2 LIMITED?

toggle

The latest filing was on 27/10/2025: Administrator's progress report.