ADENFIRST LIMITED

Register to unlock more data on OkredoRegister

ADENFIRST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01864314

Incorporation date

16/11/1984

Size

Small

Contacts

Registered address

Registered address

479 Holloway Road, London, N7 6LECopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1984)
dot icon21/01/2026
Director's details changed for Sylvia Cymerman on 2025-06-01
dot icon19/01/2026
Director's details changed for Michael David Cymerman on 2025-08-01
dot icon15/01/2026
Director's details changed for Sylvia Cymerman on 2026-01-15
dot icon17/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon07/10/2025
Accounts for a small company made up to 2024-12-31
dot icon15/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon05/10/2024
Accounts for a small company made up to 2023-12-31
dot icon16/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon03/10/2023
Registration of charge 018643140002, created on 2023-09-29
dot icon03/10/2023
Registration of charge 018643140003, created on 2023-09-29
dot icon02/10/2023
Accounts for a small company made up to 2022-12-31
dot icon02/10/2023
Satisfaction of charge 018643140001 in full
dot icon18/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2021-11-15 with no updates
dot icon29/10/2021
Accounts for a small company made up to 2020-12-31
dot icon18/06/2021
Termination of appointment of Allan Charles Becker as a director on 2021-06-17
dot icon22/01/2021
Confirmation statement made on 2020-11-15 with no updates
dot icon03/11/2020
Accounts for a small company made up to 2019-12-31
dot icon05/12/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon19/09/2019
Accounts for a small company made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon25/09/2017
Resolutions
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/09/2017
Resolutions
dot icon06/06/2017
Appointment of Sylvia Cymerman as a director on 2017-04-07
dot icon23/05/2017
Registration of charge 018643140001, created on 2017-05-19
dot icon10/05/2017
Resolutions
dot icon09/05/2017
Appointment of Mr Allan Charles Becker as a director on 2017-04-07
dot icon09/05/2017
Appointment of Michael David Cymerman as a director on 2017-04-07
dot icon09/05/2017
Appointment of Mr Chaim Dovid Friedmann as a director on 2017-04-07
dot icon30/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon21/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon04/12/2015
Annual return made up to 2015-11-15 no member list
dot icon04/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon28/08/2015
Termination of appointment of Rose Cymerman as a director on 2015-08-18
dot icon01/07/2015
Termination of appointment of Sylvia Cymerman as a director on 2015-05-07
dot icon01/07/2015
Termination of appointment of Michael David Cymerman as a director on 2015-05-07
dot icon15/12/2014
Total exemption full accounts made up to 2013-12-31
dot icon07/12/2014
Annual return made up to 2014-11-15 no member list
dot icon22/09/2014
Previous accounting period shortened from 2013-12-30 to 2013-12-29
dot icon23/12/2013
Total exemption full accounts made up to 2012-12-31
dot icon12/12/2013
Appointment of Mrs Helen Fay Bondi as a secretary
dot icon12/12/2013
Termination of appointment of Rose Cymerman as a secretary
dot icon04/12/2013
Annual return made up to 2013-11-15 no member list
dot icon29/09/2013
Previous accounting period shortened from 2012-12-31 to 2012-12-30
dot icon29/11/2012
Annual return made up to 2012-11-15 no member list
dot icon26/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-11-15 no member list
dot icon02/11/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/12/2010
Total exemption full accounts made up to 2009-12-31
dot icon03/12/2010
Annual return made up to 2010-11-15 no member list
dot icon02/12/2010
Director's details changed for Rose Cymerman on 2010-11-01
dot icon02/12/2010
Termination of appointment of Icek Cymerman as a director
dot icon02/12/2010
Director's details changed for Mrs Helen Fay Bondi on 2010-11-01
dot icon01/03/2010
Annual return made up to 2009-11-15 no member list
dot icon21/01/2010
Appointment of Mr Leonard Harry Bondi as a director
dot icon20/01/2010
Appointment of Mrs Sarah Heitner as a director
dot icon20/01/2010
Appointment of Mrs Sylvia Cymerman as a director
dot icon20/01/2010
Appointment of Mr Michael David Cymerman as a director
dot icon20/01/2010
Appointment of Mr Ian Heitner as a director
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/11/2008
Annual return made up to 15/11/08
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/01/2008
Annual return made up to 15/11/07
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/06/2007
Annual return made up to 15/11/06
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/02/2006
Annual return made up to 15/11/05
dot icon28/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/02/2005
Annual return made up to 15/11/04
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/03/2004
Annual return made up to 15/11/03
dot icon03/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/04/2003
Annual return made up to 15/11/02
dot icon30/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon18/03/2002
Annual return made up to 15/11/01
dot icon31/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon14/02/2001
Annual return made up to 15/11/00
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon28/06/2000
Registered office changed on 28/06/00 from: 34 woodhill crescent harrow middlesex HA3 0LY
dot icon17/02/2000
Annual return made up to 15/11/99
dot icon26/10/1999
Accounts for a small company made up to 1998-12-31
dot icon10/02/1999
Annual return made up to 15/11/98
dot icon26/10/1998
Accounts for a small company made up to 1997-12-31
dot icon19/12/1997
Annual return made up to 15/11/97
dot icon26/10/1997
Accounts for a small company made up to 1996-12-31
dot icon18/02/1997
Annual return made up to 15/11/96
dot icon03/10/1996
Accounts for a small company made up to 1995-12-31
dot icon22/02/1996
Annual return made up to 15/11/95
dot icon04/10/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Annual return made up to 15/11/94
dot icon01/11/1994
Accounts for a small company made up to 1993-12-31
dot icon08/03/1994
Annual return made up to 15/11/93
dot icon05/11/1993
Full accounts made up to 1992-12-31
dot icon15/03/1993
Annual return made up to 15/11/92
dot icon29/09/1992
Full accounts made up to 1991-12-31
dot icon13/02/1992
Full accounts made up to 1990-12-31
dot icon30/01/1992
Annual return made up to 15/11/91
dot icon15/05/1991
Annual return made up to 06/11/90
dot icon29/03/1990
Annual return made up to 15/11/89
dot icon20/03/1990
Full accounts made up to 1989-12-31
dot icon20/03/1990
Full accounts made up to 1988-12-31
dot icon20/03/1990
Full accounts made up to 1987-12-31
dot icon09/06/1989
Annual return made up to 23/08/88
dot icon22/06/1987
27/05/87 nsc
dot icon22/06/1987
16/12/86 nsc
dot icon27/04/1987
Full accounts made up to 1986-12-31
dot icon27/04/1987
Full accounts made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/11/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Becker, Allan Charles
Director
06/04/2017 - 16/06/2021
41
Heitner, Ian
Director
11/01/2010 - Present
47
Heitner, Sarah
Director
11/01/2010 - Present
27
Bondi, Leonard Harry
Director
11/01/2010 - Present
31
Cymerman, Michael David
Director
07/04/2017 - Present
12

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 ADENFIRST LIMITED

ADENFIRST LIMITED is an(a) Active company incorporated on 16/11/1984 with the registered office located at 479 Holloway Road, London, N7 6LE. There are currently 7 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 ADENFIRST LIMITED?

toggle

ADENFIRST LIMITED is currently Active. It was registered on 16/11/1984 .

Where is ADENFIRST LIMITED located?

toggle

ADENFIRST LIMITED is registered at 479 Holloway Road, London, N7 6LE.

What does ADENFIRST LIMITED do?

toggle

ADENFIRST 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 ADENFIRST LIMITED?

toggle

The latest filing was on 21/01/2026: Director's details changed for Sylvia Cymerman on 2025-06-01.