ADELINA YARD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

ADELINA YARD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07327967

Incorporation date

27/07/2010

Size

Dormant

Contacts

Registered address

Registered address

266 Kingsland Road, London E8 4DGCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2010)
dot icon30/04/2026
Accounts for a dormant company made up to 2025-07-31
dot icon09/04/2026
Director's details changed for Miss Natasha Stavropouloos on 2026-01-01
dot icon10/04/2025
Confirmation statement made on 2025-04-09 with updates
dot icon09/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon19/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon09/04/2024
Confirmation statement made on 2024-04-09 with updates
dot icon18/03/2024
Second filing of Confirmation Statement dated 2020-09-10
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon20/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon24/01/2023
Confirmation statement made on 2023-01-10 with updates
dot icon17/03/2022
Accounts for a dormant company made up to 2021-07-31
dot icon25/01/2022
Confirmation statement made on 2022-01-10 with updates
dot icon30/06/2021
Appointment of Managed Exit Limited as a secretary on 2021-06-01
dot icon05/05/2021
Compulsory strike-off action has been discontinued
dot icon04/05/2021
First Gazette notice for compulsory strike-off
dot icon29/04/2021
Registered office address changed from Artillery House, 35 Artillery Lane Artillery Lane London E1 7LP England to 266 Kingsland Road London E8 4DG on 2021-04-29
dot icon29/04/2021
Termination of appointment of Communal-Space Pmc Ltd as a secretary on 2021-04-29
dot icon29/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon29/04/2021
Confirmation statement made on 2021-01-10 with updates
dot icon08/01/2021
Appointment of Mr Benjamin Johannes Ahnert as a director on 2020-12-10
dot icon08/01/2021
Appointment of Dr Asif Abbas Naqvi as a director on 2020-12-10
dot icon08/01/2021
Appointment of Mr Mark Faugstad as a director on 2020-12-10
dot icon08/01/2021
Termination of appointment of Anthony Albert Allert as a director on 2020-12-10
dot icon15/06/2020
Accounts for a dormant company made up to 2019-07-31
dot icon24/01/2020
10/01/20 Statement of Capital gbp 27
dot icon12/02/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon08/01/2019
Registered office address changed from 42 Glengall Road Edgware HA8 8SX England to Artillery House, 35 Artillery Lane Artillery Lane London E1 7LP on 2019-01-08
dot icon08/01/2019
Appointment of Communal-Space Pmc Ltd as a secretary on 2019-01-01
dot icon08/01/2019
Termination of appointment of Defries & Associates Limited as a secretary on 2018-12-31
dot icon17/12/2018
Micro company accounts made up to 2018-07-31
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon24/11/2017
Micro company accounts made up to 2017-07-31
dot icon03/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon11/01/2017
Appointment of Miss Natasha Stavropouloos as a director on 2017-01-10
dot icon10/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon20/12/2016
Termination of appointment of Hira Fatima Naqvi as a director on 2016-08-01
dot icon20/12/2016
Termination of appointment of Jessica Megan Chilton as a director on 2016-08-01
dot icon16/11/2016
Registered office address changed from Defries & Associates C/O 120 Brent Street London NW4 2DT to 42 Glengall Road Edgware HA8 8SX on 2016-11-16
dot icon01/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon27/06/2016
Secretary's details changed for Defries & Associates Ltd on 2016-06-27
dot icon24/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon27/08/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon25/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon07/05/2014
Appointment of Defries & Associates Ltd as a secretary
dot icon02/05/2014
Total exemption full accounts made up to 2013-07-31
dot icon08/04/2014
Registered office address changed from C/O Rendall and Rittner Ltd Portsoken House 155-157 Minories London EC3N 1LJ on 2014-04-08
dot icon08/04/2014
Termination of appointment of Rendall and Rittner Limited as a secretary
dot icon03/12/2013
Appointment of Miss Jessica Megan Chilton as a director
dot icon30/09/2013
Termination of appointment of Mark Barry as a director
dot icon20/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon16/09/2013
Statement of capital following an allotment of shares on 2012-12-07
dot icon22/08/2013
Appointment of Mr Anthony Albert Allert as a director
dot icon12/08/2013
Appointment of Rendall and Rittner Limited as a secretary
dot icon12/08/2013
Termination of appointment of Alexandra Burke as a director
dot icon24/07/2013
Registered office address changed from Adelina Yard 22 Adelina Grove London E1 3BX United Kingdom on 2013-07-24
dot icon02/05/2013
Total exemption full accounts made up to 2012-07-31
dot icon29/04/2013
Resolutions
dot icon29/04/2013
Termination of appointment of Jill Clark as a director
dot icon23/01/2013
Compulsory strike-off action has been discontinued
dot icon22/01/2013
Annual return made up to 2012-08-24
dot icon04/01/2013
Appointment of Mrs Alexandra Patricia Burke as a director
dot icon04/01/2013
Appointment of Mark Anthony Barry as a director
dot icon04/01/2013
Appointment of Hira Fatima Naqvi as a director
dot icon18/12/2012
First Gazette notice for compulsory strike-off
dot icon12/07/2012
Total exemption full accounts made up to 2011-07-31
dot icon20/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon27/07/2010
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
31/07/2024
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
28.00
-
0.00
-
-
2022
-
28.00
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MANAGED EXIT LIMITED
Corporate Secretary
01/06/2021 - Present
381
RENDALL AND RITTNER LIMITED
Corporate Secretary
12/12/2012 - 02/04/2014
210
Naqvi, Asif Abbas, Dr
Director
10/12/2020 - Present
4
DEFRIES & ASSOCIATES LIMITED
Corporate Secretary
25/03/2014 - 31/12/2018
4
Barry, Mark Anthony
Director
07/12/2012 - 30/09/2013
2

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 ADELINA YARD FREEHOLD LIMITED

ADELINA YARD FREEHOLD LIMITED is an(a) Active company incorporated on 27/07/2010 with the registered office located at 266 Kingsland Road, London E8 4DG. There are currently 5 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 ADELINA YARD FREEHOLD LIMITED?

toggle

ADELINA YARD FREEHOLD LIMITED is currently Active. It was registered on 27/07/2010 .

Where is ADELINA YARD FREEHOLD LIMITED located?

toggle

ADELINA YARD FREEHOLD LIMITED is registered at 266 Kingsland Road, London E8 4DG.

What does ADELINA YARD FREEHOLD LIMITED do?

toggle

ADELINA YARD FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ADELINA YARD FREEHOLD LIMITED?

toggle

The latest filing was on 30/04/2026: Accounts for a dormant company made up to 2025-07-31.