ADELPHI ASSETS LIMITED

Register to unlock more data on OkredoRegister

ADELPHI ASSETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04035969

Incorporation date

18/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 Brill Close, Maidenhead SL6 3EJCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2000)
dot icon27/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon29/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon28/11/2025
Secretary's details changed for Mr Dickran Bedrossian on 2024-11-28
dot icon28/11/2025
Director's details changed for Mr Dickran Bedrossian on 2024-11-28
dot icon28/11/2025
Director's details changed for Mrs Susan Lesley Anne Bedrossian on 2024-11-28
dot icon28/11/2025
Change of details for Mr Dickran Bedrossian as a person with significant control on 2024-11-28
dot icon28/11/2025
Change of details for Mrs Susan Lesley Anne Bedrossian as a person with significant control on 2024-11-28
dot icon10/11/2025
Satisfaction of charge 040359690005 in full
dot icon10/11/2025
Satisfaction of charge 040359690006 in full
dot icon28/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon28/03/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon23/05/2023
Appointment of Mr Mark Bedrossian as a director on 2023-05-12
dot icon27/03/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon23/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon05/05/2022
Compulsory strike-off action has been discontinued
dot icon04/05/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon04/05/2022
Registered office address changed from 170 Gunnersbury Lane London W3 9BB to 23 Brill Close Maidenhead SL6 3EJ on 2022-05-04
dot icon26/04/2022
First Gazette notice for compulsory strike-off
dot icon08/02/2022
Compulsory strike-off action has been discontinued
dot icon07/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon01/02/2021
Confirmation statement made on 2021-02-01 with updates
dot icon01/02/2021
Director's details changed for Mr Dick Bedrossian on 2021-02-01
dot icon01/02/2021
Secretary's details changed for Mr Dick Bedrossian on 2021-02-01
dot icon15/11/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon15/11/2020
Notification of Susan Lesley Anne Bedrossian as a person with significant control on 2016-04-06
dot icon09/09/2020
Total exemption full accounts made up to 2020-02-29
dot icon12/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon23/08/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon14/06/2019
Satisfaction of charge 4 in full
dot icon25/04/2019
Registration of charge 040359690005, created on 2019-04-24
dot icon25/04/2019
Registration of charge 040359690006, created on 2019-04-24
dot icon03/04/2019
Director's details changed for Susan Lesley Ann Bedrossian on 2019-04-03
dot icon03/04/2019
Director's details changed for Dick Bedrossian on 2019-04-03
dot icon12/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon21/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon17/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon31/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon05/04/2017
Satisfaction of charge 1 in full
dot icon22/09/2016
Total exemption small company accounts made up to 2016-02-28
dot icon20/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon20/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon27/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon21/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon01/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2012-02-28
dot icon31/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon19/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon19/07/2011
Director's details changed for Susan Lesley Ann Bedrossian on 2011-07-11
dot icon19/07/2011
Director's details changed for Dick Bedrossian on 2011-07-11
dot icon19/07/2011
Registered office address changed from C/O Chantrey Vellacott Dfk Russell Square House 10 -12 Russell Square London WC1B 5LF United Kingdom on 2011-07-19
dot icon05/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon28/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/07/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon21/07/2010
Director's details changed for Susan Lesley Ann Bedrossian on 2009-10-01
dot icon21/07/2010
Director's details changed for Dick Bedrossian on 2009-10-01
dot icon15/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon04/08/2009
Return made up to 18/07/09; full list of members
dot icon17/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon19/09/2008
Total exemption small company accounts made up to 2008-02-29
dot icon02/09/2008
Registered office changed on 02/09/2008 from c/o chantrey vellacott d f k gresham house 53 clarendon road watford herts WD17 1LR
dot icon28/07/2008
Return made up to 18/07/08; full list of members
dot icon31/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon19/07/2007
Return made up to 18/07/07; full list of members
dot icon16/05/2007
Particulars of mortgage/charge
dot icon17/04/2007
Registered office changed on 17/04/07 from: 170 gunnersbury lane london W3 9BB
dot icon21/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon20/07/2006
Return made up to 18/07/06; full list of members
dot icon20/07/2006
Registered office changed on 20/07/06 from: 2 gunnersbury lane london W3 8EB
dot icon20/07/2006
Director's particulars changed
dot icon20/07/2006
Secretary's particulars changed;director's particulars changed
dot icon29/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon02/09/2005
Return made up to 18/07/05; full list of members
dot icon19/07/2005
Return made up to 18/07/04; full list of members
dot icon12/11/2004
Total exemption small company accounts made up to 2004-02-28
dot icon14/09/2004
Particulars of mortgage/charge
dot icon24/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon14/12/2003
Director resigned
dot icon03/11/2003
Registered office changed on 03/11/03 from: 7 the mall london W5 2PJ
dot icon02/10/2003
Return made up to 18/07/03; full list of members
dot icon13/08/2002
Return made up to 18/07/02; full list of members
dot icon13/08/2002
Total exemption small company accounts made up to 2002-02-28
dot icon19/03/2002
New director appointed
dot icon21/11/2001
Total exemption small company accounts made up to 2001-02-28
dot icon23/10/2001
Accounting reference date shortened from 31/07/01 to 28/02/01
dot icon05/10/2001
Return made up to 18/07/01; full list of members
dot icon29/05/2001
New director appointed
dot icon29/05/2001
Ad 19/04/01--------- £ si 1@1=1 £ ic 1/2
dot icon17/11/2000
Particulars of mortgage/charge
dot icon27/09/2000
Particulars of mortgage/charge
dot icon27/09/2000
New director appointed
dot icon27/09/2000
New secretary appointed
dot icon12/09/2000
Registered office changed on 12/09/00 from: kingsway house 103 kingsway london WC2B 6AW
dot icon12/09/2000
Director resigned
dot icon12/09/2000
Secretary resigned
dot icon18/07/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-15.40 % *

* during past year

Cash in Bank

£4,938.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
734.71K
-
0.00
41.62K
-
2022
0
743.98K
-
0.00
5.84K
-
2023
0
734.79K
-
0.00
4.94K
-
2023
0
734.79K
-
0.00
4.94K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

734.79K £Descended-1.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.94K £Descended-15.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bedrossian, Dickran
Director
19/04/2001 - Present
5
Bloomsbury Secretaries Limited
Nominee Secretary
17/07/2000 - 07/09/2000
140
Bloomsbury Directors Limited
Nominee Director
17/07/2000 - 07/09/2000
140
Mrs Susan Lesley Anne Bedrossian
Director
28/02/2002 - Present
-
Bedrossian, Paola Fiona
Director
07/09/2000 - 02/11/2003
1

Persons with Significant Control

2
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 ADELPHI ASSETS LIMITED

ADELPHI ASSETS LIMITED is an(a) Active company incorporated on 18/07/2000 with the registered office located at 23 Brill Close, Maidenhead SL6 3EJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADELPHI ASSETS LIMITED?

toggle

ADELPHI ASSETS LIMITED is currently Active. It was registered on 18/07/2000 .

Where is ADELPHI ASSETS LIMITED located?

toggle

ADELPHI ASSETS LIMITED is registered at 23 Brill Close, Maidenhead SL6 3EJ.

What does ADELPHI ASSETS LIMITED do?

toggle

ADELPHI ASSETS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ADELPHI ASSETS LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-01 with no updates.