ADENFORD LIMITED

Register to unlock more data on OkredoRegister

ADENFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02303326

Incorporation date

07/10/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Willmott House, 12 Blacks Road, London W6 9EUCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1988)
dot icon23/03/2026
Confirmation statement made on 2026-03-23 with updates
dot icon27/01/2026
Termination of appointment of Daniel Moussaleff as a director on 2025-12-11
dot icon31/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon24/12/2024
Micro company accounts made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon29/12/2023
Micro company accounts made up to 2022-12-31
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with updates
dot icon06/09/2022
Change of details for Ranjit Kular as a person with significant control on 2022-09-06
dot icon20/06/2022
Micro company accounts made up to 2021-12-31
dot icon06/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon24/09/2021
Micro company accounts made up to 2020-12-31
dot icon01/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon05/05/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon27/06/2019
Appointment of Willmotts (Ealing) Limited as a secretary on 2019-06-14
dot icon27/06/2019
Termination of appointment of Ranjit Kular as a secretary on 2019-06-14
dot icon09/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/05/2018
Confirmation statement made on 2018-03-31 with updates
dot icon09/03/2018
Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Willmott House 12 Blacks Road London W6 9EU on 2018-03-09
dot icon02/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon02/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon22/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon27/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon14/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon26/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon15/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon14/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon25/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon02/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon26/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon27/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon27/04/2010
Director's details changed for Rosarii Coleman on 2010-03-31
dot icon27/04/2010
Director's details changed for Daniel Moussaleff on 2010-03-31
dot icon27/04/2010
Director's details changed for Ranjit Kular on 2010-03-31
dot icon04/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/04/2009
Return made up to 31/03/09; full list of members
dot icon25/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/04/2008
Return made up to 31/03/08; full list of members
dot icon19/03/2008
Total exemption full accounts made up to 2006-12-31
dot icon12/09/2007
New director appointed
dot icon06/09/2007
Secretary resigned;director resigned
dot icon26/07/2007
New secretary appointed;new director appointed
dot icon18/05/2007
Return made up to 31/03/07; full list of members
dot icon01/03/2007
Return made up to 31/03/06; full list of members
dot icon30/01/2007
Registered office changed on 30/01/07 from: albury mill mill lane chilworth guildford surrey GU4 8RT
dot icon24/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/06/2005
Return made up to 31/03/05; full list of members
dot icon24/01/2005
New secretary appointed;new director appointed
dot icon24/01/2005
Secretary resigned;director resigned
dot icon24/01/2005
New secretary appointed;new director appointed
dot icon06/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon26/04/2004
Return made up to 31/03/04; full list of members
dot icon25/02/2004
New secretary appointed
dot icon18/12/2003
Registered office changed on 18/12/03 from: 18 broom water west teddington middlesex TW11 9QH
dot icon18/12/2003
Total exemption small company accounts made up to 2002-12-31
dot icon13/10/2003
Location of register of members
dot icon01/06/2003
Secretary resigned
dot icon12/04/2003
Return made up to 31/03/03; full list of members
dot icon22/03/2003
New director appointed
dot icon02/10/2002
Director resigned
dot icon04/04/2002
Return made up to 31/03/02; full list of members
dot icon27/02/2002
Total exemption full accounts made up to 2001-12-31
dot icon25/04/2001
Full accounts made up to 2000-12-31
dot icon12/04/2001
Return made up to 31/03/01; full list of members
dot icon28/02/2001
Registered office changed on 28/02/01 from: 44/48 old brompton road london SW7 3DY
dot icon11/05/2000
Full accounts made up to 1999-12-31
dot icon13/04/2000
Return made up to 31/03/00; full list of members
dot icon20/05/1999
Full accounts made up to 1998-12-31
dot icon09/04/1999
Return made up to 31/03/99; no change of members
dot icon24/09/1998
Registered office changed on 24/09/98 from: 43 london road kingston upon thames surrey KT2 6ND
dot icon11/06/1998
Full accounts made up to 1997-12-31
dot icon08/04/1998
Return made up to 31/03/98; no change of members
dot icon06/11/1997
Full accounts made up to 1996-12-31
dot icon09/04/1997
Return made up to 31/03/97; full list of members
dot icon27/12/1996
New secretary appointed
dot icon18/12/1996
Secretary resigned;director resigned
dot icon12/12/1996
New director appointed
dot icon27/11/1996
New director appointed
dot icon03/07/1996
Director resigned
dot icon11/06/1996
Full accounts made up to 1995-12-31
dot icon22/05/1996
Return made up to 31/03/96; no change of members
dot icon24/08/1995
Full accounts made up to 1994-12-31
dot icon17/07/1995
Registered office changed on 17/07/95 from: halford chambers, 1-3, halford road, richmond, surrey. TW10 6AW
dot icon03/05/1995
Return made up to 31/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/07/1994
Full accounts made up to 1993-12-31
dot icon03/05/1994
Return made up to 31/03/94; full list of members
dot icon28/03/1994
New director appointed
dot icon12/01/1994
Director resigned
dot icon15/12/1993
Director resigned
dot icon26/11/1993
Full accounts made up to 1992-12-31
dot icon28/06/1993
Secretary resigned;director resigned
dot icon28/06/1993
New secretary appointed;new director appointed
dot icon28/06/1993
New director appointed
dot icon23/06/1993
Return made up to 31/03/93; full list of members
dot icon06/06/1993
Registered office changed on 06/06/93 from: flat 5. 8,queens gate place london. SW7 5NU
dot icon29/04/1993
Return made up to 31/03/92; change of members
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon22/01/1992
New secretary appointed;director resigned;new director appointed
dot icon22/01/1992
Secretary resigned
dot icon22/01/1992
Registered office changed on 22/01/92 from: 8 queensgate place london SW7 5NU
dot icon28/08/1991
Full accounts made up to 1990-12-31
dot icon25/04/1991
Return made up to 31/03/91; no change of members
dot icon26/07/1990
Full accounts made up to 1989-12-31
dot icon19/04/1990
Return made up to 22/03/90; full list of members
dot icon17/02/1989
Accounting reference date notified as 31/12
dot icon04/02/1989
Resolutions
dot icon04/02/1989
£ nc 10/15
dot icon14/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/11/1988
Registered office changed on 30/11/88 from: 31 corsham street london N1 6DR N1 6DR
dot icon07/10/1988
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
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barker, Bridget Caroline
Director
13/02/2003 - 18/01/2005
15
Robson, Christopher Clayton Douglas
Director
18/01/2005 - 05/07/2007
13
Kular, Ranjit
Secretary
19/06/2007 - 13/06/2019
-
Quigley, Desmond Francis Conor
Director
31/12/1991 - 24/05/1993
-
Mccarthy, Colm
Secretary
24/05/1993 - 20/11/1996
-

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 ADENFORD LIMITED

ADENFORD LIMITED is an(a) Active company incorporated on 07/10/1988 with the registered office located at Willmott House, 12 Blacks Road, London W6 9EU. There are currently 3 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 ADENFORD LIMITED?

toggle

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

Where is ADENFORD LIMITED located?

toggle

ADENFORD LIMITED is registered at Willmott House, 12 Blacks Road, London W6 9EU.

What does ADENFORD LIMITED do?

toggle

ADENFORD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ADENFORD LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-23 with updates.