ADF LONDON LTD

Register to unlock more data on OkredoRegister

ADF LONDON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09606413

Incorporation date

23/05/2015

Size

Full

Contacts

Registered address

Registered address

27 Kelso Place, London W8 5QGCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2015)
dot icon03/02/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon10/09/2025
Full accounts made up to 2024-12-31
dot icon29/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon10/06/2024
Full accounts made up to 2023-12-31
dot icon10/01/2024
Confirmation statement made on 2024-01-04 with updates
dot icon10/01/2024
Change of details for Financiere Meriguet as a person with significant control on 2023-11-24
dot icon18/09/2023
Certificate of change of name
dot icon20/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon16/05/2023
Full accounts made up to 2022-12-31
dot icon12/05/2023
Director's details changed for Mr Mark Macrae on 2023-05-12
dot icon12/05/2023
Director's details changed for Mr Mark Macrae on 2023-05-12
dot icon20/07/2022
Termination of appointment of Patrice Jay as a director on 2022-07-19
dot icon07/07/2022
Confirmation statement made on 2022-07-07 with updates
dot icon22/06/2022
Confirmation statement made on 2022-06-04 with updates
dot icon11/05/2022
Accounts for a small company made up to 2021-12-31
dot icon02/02/2022
Confirmation statement made on 2021-12-14 with updates
dot icon23/08/2021
Memorandum and Articles of Association
dot icon23/08/2021
Resolutions
dot icon26/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon24/03/2021
Accounts for a small company made up to 2020-12-31
dot icon07/08/2020
Appointment of Mr Mark Macrae as a director on 2020-08-07
dot icon12/06/2020
Confirmation statement made on 2020-05-23 with updates
dot icon12/06/2020
Cessation of Yannick Bocquet as a person with significant control on 2020-03-05
dot icon12/06/2020
Cessation of Edm London Limited as a person with significant control on 2020-03-05
dot icon12/06/2020
Notification of Financiere Meriguet as a person with significant control on 2020-03-05
dot icon02/06/2020
Change of details for Edm London Limited as a person with significant control on 2019-11-11
dot icon01/04/2020
Accounts for a small company made up to 2019-12-31
dot icon11/11/2019
Registered office address changed from 28 Kelso Place London W8 5QG United Kingdom to 27 Kelso Place London W8 5QG on 2019-11-11
dot icon11/11/2019
Registered office address changed from 4th Floor 100 Fenchurch Street London EC3M 5JD England to 28 Kelso Place London W8 5QG on 2019-11-11
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon14/03/2019
Accounts for a small company made up to 2018-12-31
dot icon29/08/2018
Termination of appointment of Jean-Michel Daniel as a director on 2018-07-05
dot icon23/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon04/05/2018
Appointment of Mr Emmanuel Mormede as a director on 2018-05-01
dot icon15/03/2018
Accounts for a small company made up to 2017-12-31
dot icon12/09/2017
Resolutions
dot icon07/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon13/04/2017
Full accounts made up to 2016-12-31
dot icon05/01/2017
Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW England to 4th Floor 100 Fenchurch Street London EC3M 5JD on 2017-01-05
dot icon30/08/2016
Second filing of the annual return made up to 2016-05-23
dot icon17/08/2016
Resolutions
dot icon15/06/2016
Accounts for a small company made up to 2015-12-31
dot icon07/06/2016
Previous accounting period shortened from 2016-05-31 to 2015-12-31
dot icon26/05/2016
Annual return
dot icon21/01/2016
Registered office address changed from C/O Third Floor 111 Charterhouse Street London EC1M 6AW England to Third Floor 111 Charterhouse Street London EC1M 6AW on 2016-01-21
dot icon20/01/2016
Registered office address changed from C/O Third Floor 111 Chartehouse Street London EC1M 6AW England to Third Floor 111 Charterhouse Street London EC1M 6AW on 2016-01-20
dot icon21/12/2015
Director's details changed for Jean-Michel Daniel on 2015-12-21
dot icon21/12/2015
Director's details changed for Mr Patrice Jay on 2015-12-21
dot icon21/12/2015
Registered office address changed from C/O Flat 2 39 Duke House Netley Street London NW1 3EH England to C/O Third Floor 111 Chartehouse Street London EC1M 6AW on 2015-12-21
dot icon02/12/2015
Appointment of Jean-Michel Daniel as a director on 2015-11-20
dot icon30/11/2015
Statement of capital following an allotment of shares on 2015-11-20
dot icon30/11/2015
Resolutions
dot icon23/05/2015
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
04/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macrae, Mark
Director
07/08/2020 - Present
5
Mormede, Emmanuel
Director
01/05/2018 - Present
2
Daniel, Jean-Michel
Director
20/11/2015 - 05/07/2018
-
Jay, Patrice
Director
23/05/2015 - 19/07/2022
-

Persons with Significant Control

3
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 ADF LONDON LTD

ADF LONDON LTD is an(a) Active company incorporated on 23/05/2015 with the registered office located at 27 Kelso Place, London W8 5QG. There are currently 2 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 ADF LONDON LTD?

toggle

ADF LONDON LTD is currently Active. It was registered on 23/05/2015 .

Where is ADF LONDON LTD located?

toggle

ADF LONDON LTD is registered at 27 Kelso Place, London W8 5QG.

What does ADF LONDON LTD do?

toggle

ADF LONDON LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for ADF LONDON LTD?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-04 with no updates.