ADLEYHEATH LIMITED

Register to unlock more data on OkredoRegister

ADLEYHEATH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01445081

Incorporation date

22/08/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

New Burlington House, 1075 Finchley Road, London NW11 0PUCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1979)
dot icon04/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon09/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon18/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon18/06/2024
Accounts for a small company made up to 2023-09-30
dot icon14/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon25/01/2023
Accounts for a small company made up to 2022-09-30
dot icon23/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon19/07/2022
Satisfaction of charge 18 in full
dot icon10/06/2022
Satisfaction of charge 17 in full
dot icon10/06/2022
Satisfaction of charge 014450810019 in full
dot icon10/06/2022
Registration of charge 014450810020, created on 2022-06-01
dot icon16/05/2022
Accounts for a small company made up to 2021-09-30
dot icon17/02/2022
Termination of appointment of Gershon Berger as a director on 2022-02-16
dot icon05/10/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon26/05/2021
Accounts for a small company made up to 2020-09-30
dot icon25/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon24/06/2020
Accounts for a small company made up to 2019-09-30
dot icon12/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon14/07/2019
Accounts for a small company made up to 2018-09-30
dot icon19/09/2018
Accounts for a small company made up to 2017-09-30
dot icon12/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon28/06/2018
Previous accounting period shortened from 2017-09-29 to 2017-09-28
dot icon26/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon30/06/2017
Full accounts made up to 2016-09-30
dot icon18/10/2016
Registration of charge 014450810019, created on 2016-10-14
dot icon03/10/2016
Confirmation statement made on 2016-09-12 with updates
dot icon22/09/2016
Satisfaction of charge 5 in full
dot icon18/03/2016
Accounts for a small company made up to 2015-09-30
dot icon25/02/2016
Director's details changed for Gershon Berger on 2016-02-02
dot icon27/10/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon18/06/2015
Accounts for a small company made up to 2014-09-30
dot icon23/10/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon28/03/2014
Accounts for a small company made up to 2013-09-30
dot icon31/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon20/03/2013
Accounts for a small company made up to 2012-09-30
dot icon23/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon06/09/2012
Statement of capital following an allotment of shares on 2012-08-02
dot icon20/07/2012
Accounts for a small company made up to 2011-09-30
dot icon27/06/2012
Previous accounting period shortened from 2011-09-30 to 2011-09-29
dot icon24/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon04/04/2011
Accounts for a small company made up to 2010-09-30
dot icon15/03/2011
Particulars of a mortgage or charge / charge no: 18
dot icon04/03/2011
Particulars of a mortgage or charge / charge no: 17
dot icon15/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon15/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon15/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon26/10/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon21/06/2010
Accounts for a small company made up to 2009-09-30
dot icon23/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon29/07/2009
Accounts for a small company made up to 2008-09-30
dot icon24/10/2008
Return made up to 23/10/08; full list of members
dot icon28/04/2008
Accounts for a small company made up to 2007-09-30
dot icon23/10/2007
Return made up to 23/10/07; full list of members
dot icon31/07/2007
Accounts for a small company made up to 2006-09-30
dot icon24/10/2006
Return made up to 23/10/06; full list of members
dot icon02/08/2006
Accounts for a small company made up to 2005-09-30
dot icon17/11/2005
Return made up to 23/10/05; full list of members
dot icon05/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon15/11/2004
Return made up to 23/10/04; full list of members
dot icon02/11/2004
Accounts for a small company made up to 2003-09-30
dot icon15/12/2003
Return made up to 23/10/03; full list of members
dot icon05/08/2003
Accounts for a small company made up to 2002-09-30
dot icon06/12/2002
Location of register of members
dot icon06/12/2002
Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL
dot icon26/10/2002
Return made up to 23/10/02; full list of members
dot icon06/10/2002
Accounts for a small company made up to 2001-09-30
dot icon21/12/2001
Accounts for a small company made up to 2000-09-30
dot icon29/10/2001
Return made up to 23/10/01; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-09-30
dot icon30/10/2000
Return made up to 23/10/00; full list of members
dot icon20/07/2000
Registered office changed on 20/07/00 from: 13-17 new burlington place london W1X 2JP
dot icon02/02/2000
Accounting reference date extended from 31/03/99 to 30/09/99
dot icon26/10/1999
Return made up to 23/10/99; full list of members
dot icon06/07/1999
Accounts for a small company made up to 1998-03-31
dot icon27/10/1998
Return made up to 23/10/98; full list of members
dot icon23/10/1998
Location of register of members
dot icon06/08/1998
Memorandum and Articles of Association
dot icon26/07/1998
Accounts for a small company made up to 1997-03-31
dot icon21/05/1998
Registered office changed on 21/05/98 from: 66 wigmore street london W1H 0HQ
dot icon16/03/1998
Return made up to 23/10/97; full list of members
dot icon04/08/1997
Accounts for a small company made up to 1996-03-31
dot icon24/04/1997
Secretary's particulars changed;director's particulars changed
dot icon21/04/1997
New director appointed
dot icon17/02/1997
Resolutions
dot icon24/01/1997
Return made up to 23/10/96; full list of members
dot icon24/01/1997
Location of register of members address changed
dot icon13/08/1996
Accounts for a small company made up to 1994-03-31
dot icon01/08/1996
Accounts for a small company made up to 1995-03-31
dot icon22/05/1996
Declaration of satisfaction of mortgage/charge
dot icon14/11/1995
Return made up to 23/10/95; no change of members
dot icon09/08/1995
Location of register of members
dot icon09/08/1995
Registered office changed on 09/08/95 from: 13-17 new burlington place regent st london W1X 2JP
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Return made up to 23/10/94; no change of members
dot icon13/02/1994
Accounts for a small company made up to 1993-03-31
dot icon10/11/1993
Return made up to 23/10/93; full list of members
dot icon15/07/1993
Accounts for a small company made up to 1992-03-31
dot icon27/04/1993
New director appointed
dot icon27/04/1993
Director resigned
dot icon06/04/1993
Resolutions
dot icon31/03/1993
Accounts for a small company made up to 1991-03-31
dot icon10/03/1993
Particulars of mortgage/charge
dot icon20/11/1992
Director resigned
dot icon20/11/1992
Secretary resigned
dot icon11/11/1992
Return made up to 23/10/92; full list of members
dot icon16/03/1992
Accounts for a small company made up to 1990-03-31
dot icon25/10/1991
Return made up to 23/10/91; full list of members
dot icon19/04/1991
Return made up to 20/12/90; full list of members
dot icon08/04/1991
Accounts for a small company made up to 1989-03-31
dot icon06/06/1990
Accounting reference date extended from 25/03 to 31/03
dot icon03/04/1990
Return made up to 23/10/89; full list of members
dot icon21/12/1989
Particulars of mortgage/charge
dot icon12/10/1989
Particulars of mortgage/charge
dot icon12/10/1989
Particulars of mortgage/charge
dot icon12/10/1989
Particulars of mortgage/charge
dot icon24/04/1989
Accounts for a small company made up to 1988-03-31
dot icon24/04/1989
Accounts for a small company made up to 1987-03-31
dot icon24/04/1989
Return made up to 29/09/88; full list of members
dot icon04/04/1989
Accounting reference date shortened from 31/03 to 25/03
dot icon18/04/1988
Accounts for a small company made up to 1986-03-31
dot icon18/04/1988
Return made up to 22/10/87; full list of members
dot icon02/11/1987
Accounts for a small company made up to 1985-03-31
dot icon07/10/1987
Return made up to 22/10/86; full list of members
dot icon20/07/1987
Particulars of mortgage/charge
dot icon20/07/1987
Particulars of mortgage/charge
dot icon20/07/1987
Particulars of mortgage/charge
dot icon20/07/1987
Particulars of mortgage/charge
dot icon16/12/1981
Annual return made up to 29/10/80
dot icon22/08/1979
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon+116.20 % *

* during past year

Cash in Bank

£125,397.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
28/09/2026
dot iconNext due on
28/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.67M
-
0.00
58.00K
-
2022
2
4.76M
-
0.00
125.40K
-
2022
2
4.76M
-
0.00
125.40K
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

4.76M £Ascended2.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

125.40K £Ascended116.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berger, Berish
Director
11/03/1993 - Present
232
Berger, Berish
Director
11/03/1993 - 01/02/1993
232
Berger, Pessie
Director
13/10/1982 - Present
91

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 ADLEYHEATH LIMITED

ADLEYHEATH LIMITED is an(a) Active company incorporated on 22/08/1979 with the registered office located at New Burlington House, 1075 Finchley Road, London NW11 0PU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ADLEYHEATH LIMITED?

toggle

ADLEYHEATH LIMITED is currently Active. It was registered on 22/08/1979 .

Where is ADLEYHEATH LIMITED located?

toggle

ADLEYHEATH LIMITED is registered at New Burlington House, 1075 Finchley Road, London NW11 0PU.

What does ADLEYHEATH LIMITED do?

toggle

ADLEYHEATH LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ADLEYHEATH LIMITED have?

toggle

ADLEYHEATH LIMITED had 2 employees in 2022.

What is the latest filing for ADLEYHEATH LIMITED?

toggle

The latest filing was on 04/02/2026: Total exemption full accounts made up to 2025-09-30.