ADDISON LONDON LIMITED

Register to unlock more data on OkredoRegister

ADDISON LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02303225

Incorporation date

07/10/1988

Size

Unaudited abridged

Contacts

Registered address

Registered address

3 The Chapmans, Tilehouse Street, Hitchin, Herts SG5 2TSCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1988)
dot icon20/02/2026
-
dot icon20/02/2026
Confirmation statement made on 2026-02-14 with updates
dot icon08/12/2025
Change of details for Mr Gareth Mason as a person with significant control on 2025-12-08
dot icon08/12/2025
Director's details changed for Mr Gareth Mason on 2025-12-08
dot icon25/11/2025
Withdrawal of a person with significant control statement on 2025-11-25
dot icon25/11/2025
Notification of Huw Charles Mason as a person with significant control on 2025-11-21
dot icon25/11/2025
Notification of Gareth Mason as a person with significant control on 2025-11-21
dot icon09/10/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon15/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon13/12/2024
Appointment of Ms Rhiannon Emma Mason as a director on 2024-12-12
dot icon13/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon05/09/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon14/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon11/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon13/04/2022
Director's details changed for Mr Gareth Mason on 2022-04-12
dot icon21/02/2022
Notification of a person with significant control statement
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with updates
dot icon14/02/2022
Cessation of Sally Ann Mason as a person with significant control on 2022-02-14
dot icon14/02/2022
Cessation of Paul Mason as a person with significant control on 2022-02-14
dot icon16/10/2021
Registered office address changed from 1 Pond Lane Bentfield Road Stansted CM24 8JG England to 3 the Chapmans Tilehouse Street Hitchin Herts SG5 2TS on 2021-10-16
dot icon12/10/2021
Registered office address changed from 1 Pond Lane Bentfield Road Stansted CM24 8JG England to 1 Pond Lane Bentfield Road Stansted CM24 8JG on 2021-10-12
dot icon12/10/2021
Registered office address changed from 26 Church Street Bishops Stortford Hertfordshire CM23 2LY to 1 Pond Lane Bentfield Road Stansted CM24 8JG on 2021-10-12
dot icon14/09/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon24/06/2021
Appointment of Mr Huw Mason as a director on 2021-05-19
dot icon04/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon02/10/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon17/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon24/09/2019
Notification of Paul Mason as a person with significant control on 2019-09-24
dot icon15/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon05/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon10/07/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon22/08/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon10/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon23/10/2014
Certificate of change of name
dot icon06/10/2014
Change of name notice
dot icon14/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon17/04/2013
Appointment of Mr Gareth Mason as a director
dot icon26/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon09/05/2012
Director's details changed for Paul Mason on 2012-01-01
dot icon09/05/2012
Secretary's details changed for Paul Mason on 2012-01-01
dot icon11/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon12/05/2010
Director's details changed for Paul Mason on 2009-12-31
dot icon19/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/09/2009
Appointment terminated director antony addinall
dot icon08/06/2009
Return made up to 30/04/09; full list of members
dot icon02/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/05/2008
Return made up to 30/04/08; full list of members
dot icon20/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/10/2007
Return made up to 30/04/07; full list of members
dot icon22/09/2007
Registered office changed on 22/09/07 from: latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX
dot icon30/04/2007
Secretary resigned;director resigned
dot icon30/04/2007
New secretary appointed
dot icon08/03/2007
Director's particulars changed
dot icon17/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/09/2006
Return made up to 30/04/06; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/10/2005
Return made up to 30/04/05; full list of members
dot icon04/03/2005
Director's particulars changed
dot icon09/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon02/08/2004
Return made up to 30/04/04; full list of members
dot icon02/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon09/06/2003
Return made up to 30/04/03; full list of members
dot icon30/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon30/04/2002
Return made up to 30/04/02; no change of members
dot icon17/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon25/05/2001
Return made up to 30/04/01; no change of members
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon17/05/2000
Return made up to 30/04/00; full list of members
dot icon07/01/2000
Registered office changed on 07/01/00 from: 45 baker street weybridge surrey KT13 8AE
dot icon20/10/1999
Accounts for a small company made up to 1999-03-31
dot icon05/07/1999
Return made up to 30/04/99; no change of members
dot icon21/01/1999
Accounts for a small company made up to 1998-03-31
dot icon17/07/1998
Return made up to 30/04/98; full list of members
dot icon31/01/1998
Accounts for a small company made up to 1997-03-31
dot icon26/06/1997
Return made up to 30/04/97; no change of members
dot icon28/01/1997
Accounts for a small company made up to 1996-03-31
dot icon28/01/1997
Director resigned
dot icon22/11/1996
Return made up to 30/04/96; no change of members
dot icon18/04/1996
Particulars of mortgage/charge
dot icon27/03/1996
Auditor's resignation
dot icon06/02/1996
Accounts for a small company made up to 1995-03-31
dot icon16/06/1995
Return made up to 30/04/95; full list of members
dot icon15/06/1995
Secretary's particulars changed
dot icon31/10/1994
Resolutions
dot icon31/10/1994
Resolutions
dot icon31/10/1994
Resolutions
dot icon26/10/1994
Accounts for a small company made up to 1993-03-31
dot icon26/10/1994
Full accounts made up to 1994-03-31
dot icon16/05/1994
Return made up to 30/04/94; no change of members
dot icon15/04/1994
Director resigned;new director appointed
dot icon15/04/1994
Director resigned;new director appointed
dot icon15/04/1994
New director appointed
dot icon15/12/1993
Return made up to 30/04/93; full list of members
dot icon21/06/1993
Registered office changed on 21/06/93 from: southern haye heath rise camberley surrey GU15 2ER
dot icon17/06/1993
Certificate of change of name
dot icon17/06/1993
Secretary resigned;director resigned;new director appointed
dot icon17/06/1993
New secretary appointed
dot icon17/06/1993
New director appointed
dot icon25/01/1993
Full accounts made up to 1992-03-31
dot icon16/07/1992
Auditor's resignation
dot icon08/07/1992
Full accounts made up to 1991-03-31
dot icon01/07/1992
Return made up to 30/04/92; no change of members
dot icon11/06/1991
Registered office changed on 11/06/91 from: the chestnuts 18 east street farnham surrey GU9 7SD
dot icon29/05/1991
Return made up to 30/04/91; no change of members
dot icon16/05/1991
Full accounts made up to 1990-03-31
dot icon15/10/1990
Return made up to 10/04/90; full list of members
dot icon08/02/1989
Accounting reference date notified as 31/03
dot icon05/02/1989
Wd 24/01/89 ad 20/12/88--------- £ si 98@1=98 £ ic 2/100
dot icon22/11/1988
Registered office changed on 22/11/88 from: 84 temple chambers temple avenue london EC4Y 0HP EC4Y 0HP
dot icon22/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/10/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

9
2023
change arrow icon-79.94 % *

* during past year

Cash in Bank

£50,286.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
103.92K
-
0.00
281.07K
-
2022
8
116.76K
-
0.00
250.68K
-
2023
9
259.79K
-
0.00
50.29K
-
2023
9
259.79K
-
0.00
50.29K
-

Employees

2023

Employees

9 Ascended13 % *

Net Assets(GBP)

259.79K £Ascended122.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

50.29K £Descended-79.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Paul
Director
08/04/1994 - Present
3
Kitt, Richard John
Director
08/04/1994 - 15/04/2007
16
Mr Gareth Mason
Director
15/04/2013 - Present
2
Mason, Huw
Director
19/05/2021 - Present
2
Mason, Rhiannon Emma
Director
12/12/2024 - Present
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ADDISON LONDON LIMITED

ADDISON LONDON LIMITED is an(a) Active company incorporated on 07/10/1988 with the registered office located at 3 The Chapmans, Tilehouse Street, Hitchin, Herts SG5 2TS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ADDISON LONDON LIMITED?

toggle

ADDISON LONDON LIMITED is currently Active. It was registered on 07/10/1988 .

Where is ADDISON LONDON LIMITED located?

toggle

ADDISON LONDON LIMITED is registered at 3 The Chapmans, Tilehouse Street, Hitchin, Herts SG5 2TS.

What does ADDISON LONDON LIMITED do?

toggle

ADDISON LONDON LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does ADDISON LONDON LIMITED have?

toggle

ADDISON LONDON LIMITED had 9 employees in 2023.

What is the latest filing for ADDISON LONDON LIMITED?

toggle

The latest filing was on 20/02/2026: undefined.