ADREM CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

ADREM CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01703992

Incorporation date

03/03/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

147 Chiswick High Road, London W4 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1986)
dot icon02/02/2026
Termination of appointment of Suhail Mohamed Bashir Rana as a director on 2026-01-21
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/07/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/07/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon19/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon11/05/2022
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 147 Chiswick High Road London W4 2DT on 2022-05-11
dot icon27/01/2022
Termination of appointment of Winston Alexander Richards as a director on 2021-12-31
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/07/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon08/07/2021
Director's details changed for Mr Husam Faisal Sorour on 2020-08-03
dot icon12/04/2021
Registration of charge 017039920003, created on 2021-04-08
dot icon05/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/07/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon06/07/2020
Director's details changed for Mr Husam Faisal Sorour on 2019-06-20
dot icon17/06/2020
Appointment of Suhail Mohamed Bashir Rana as a director on 2020-06-01
dot icon17/06/2020
Appointment of Mr Winston Alexander Richards as a director on 2020-06-01
dot icon18/05/2020
Termination of appointment of Thomas Anthony Galvin as a director on 2019-12-12
dot icon18/05/2020
Termination of appointment of Thomas Anthony Galvin as a secretary on 2019-12-12
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/07/2019
Confirmation statement made on 2019-06-19 with updates
dot icon11/07/2019
Cessation of El Mouhtaz El Sawaf as a person with significant control on 2019-02-01
dot icon11/07/2019
Notification of Albion Pavement Limited as a person with significant control on 2019-02-01
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon21/06/2018
Confirmation statement made on 2018-06-19 with updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon29/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon29/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon07/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon12/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon09/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon15/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon03/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon07/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon28/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon17/12/2012
Registered office address changed from 12 York Gate London NW1 4QS on 2012-12-17
dot icon29/10/2012
Director's details changed for Husam Sorour on 2012-10-01
dot icon26/10/2012
Director's details changed for Thomas Anthony Galvin on 2012-10-01
dot icon26/10/2012
Secretary's details changed for Thomas Anthony Galvin on 2012-10-01
dot icon07/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon02/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon07/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon06/09/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon14/02/2011
Statement of capital following an allotment of shares on 2010-10-18
dot icon08/02/2011
Resolutions
dot icon02/02/2011
Termination of appointment of Omar Salhab as a director
dot icon13/12/2010
Full accounts made up to 2010-03-31
dot icon24/10/2010
Director's details changed for Thomas Anthony Galvin on 2010-10-01
dot icon24/10/2010
Appointment of Husam Sorour as a director
dot icon24/10/2010
Secretary's details changed for Thomas Anthony Galvin on 2010-10-01
dot icon06/10/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon23/09/2010
Director's details changed for Omar Youssef Salhab on 2009-11-12
dot icon06/04/2010
Director's details changed for Omar Youssef Salhab on 2009-11-12
dot icon31/01/2010
Full accounts made up to 2009-03-31
dot icon27/10/2009
Annual return made up to 2009-08-03 with full list of shareholders
dot icon16/12/2008
Full accounts made up to 2008-03-31
dot icon01/09/2008
Return made up to 03/08/08; full list of members
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon14/08/2007
Return made up to 03/08/07; full list of members
dot icon23/01/2007
Full accounts made up to 2006-03-31
dot icon09/08/2006
Return made up to 03/08/06; full list of members
dot icon05/02/2006
Full accounts made up to 2005-03-31
dot icon04/08/2005
Return made up to 03/08/05; full list of members
dot icon05/05/2005
Full accounts made up to 2004-03-31
dot icon05/02/2005
Delivery ext'd 3 mth 31/03/04
dot icon12/08/2004
Return made up to 03/08/04; full list of members
dot icon03/02/2004
Secretary resigned
dot icon03/02/2004
New secretary appointed
dot icon30/12/2003
Full accounts made up to 2003-03-31
dot icon12/09/2003
Director's particulars changed
dot icon05/08/2003
Return made up to 03/08/03; full list of members
dot icon04/03/2003
Full accounts made up to 2002-03-31
dot icon12/08/2002
Return made up to 03/08/02; full list of members
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon20/08/2001
Return made up to 03/08/01; full list of members
dot icon20/01/2001
Full accounts made up to 2000-03-31
dot icon21/09/2000
Return made up to 03/08/00; full list of members
dot icon01/02/2000
Full accounts made up to 1999-03-31
dot icon23/01/2000
New director appointed
dot icon23/01/2000
Director resigned
dot icon17/08/1999
Return made up to 03/08/99; full list of members
dot icon28/01/1999
Full accounts made up to 1998-03-31
dot icon25/08/1998
Return made up to 03/08/98; full list of members
dot icon20/01/1998
Full accounts made up to 1997-03-31
dot icon21/11/1997
Director resigned
dot icon01/10/1997
Return made up to 03/08/97; full list of members
dot icon28/08/1997
Secretary resigned
dot icon28/08/1997
New secretary appointed
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon18/09/1996
Return made up to 03/08/96; no change of members
dot icon15/11/1995
Full accounts made up to 1995-03-31
dot icon06/09/1995
Return made up to 03/08/95; no change of members
dot icon10/01/1995
Full accounts made up to 1994-03-31
dot icon04/09/1994
Return made up to 03/08/94; full list of members
dot icon13/01/1994
Full accounts made up to 1993-03-31
dot icon20/08/1993
Return made up to 03/08/93; no change of members
dot icon07/12/1992
Full accounts made up to 1992-03-31
dot icon07/09/1992
Return made up to 03/08/92; no change of members
dot icon09/08/1991
Full accounts made up to 1990-09-30
dot icon09/08/1991
Return made up to 03/08/91; full list of members
dot icon06/06/1991
Accounting reference date extended from 30/09 to 31/03
dot icon23/04/1991
New director appointed
dot icon23/04/1991
Secretary resigned;new secretary appointed
dot icon23/04/1991
New director appointed
dot icon26/10/1990
Return made up to 03/08/90; full list of members
dot icon19/10/1990
Secretary resigned
dot icon01/10/1990
Director's particulars changed
dot icon01/10/1990
Director's particulars changed
dot icon17/09/1990
Full accounts made up to 1989-09-30
dot icon03/01/1990
Return made up to 31/07/89; full list of members
dot icon14/12/1989
Full accounts made up to 1988-09-30
dot icon01/03/1989
Return made up to 29/07/88; full list of members
dot icon01/03/1989
Full accounts made up to 1987-09-30
dot icon03/02/1988
Return made up to 30/07/87; full list of members
dot icon03/02/1988
Full accounts made up to 1986-09-30
dot icon11/01/1988
New secretary appointed
dot icon10/08/1987
Secretary resigned;new secretary appointed;director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/10/1986
Full accounts made up to 1985-09-30
dot icon25/10/1986
Return made up to 06/08/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

16
2023
change arrow icon+1.18 % *

* during past year

Cash in Bank

£376,008.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
19
478.69K
-
0.00
371.62K
-
2023
16
261.73K
-
0.00
376.01K
-
2023
16
261.73K
-
0.00
376.01K
-

Employees

2023

Employees

16 Descended-16 % *

Net Assets(GBP)

261.73K £Descended-45.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

376.01K £Ascended1.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Winston Alexander Richards
Director
31/05/2020 - 30/12/2021
8
Sorour, Husam Faisal
Director
04/10/2010 - Present
26
Rana, Suhail Mohamed Bashir
Director
01/06/2020 - 21/01/2026
12
Salhab, Omar Youssef
Director
31/12/1998 - 02/12/2010
-
Day, Martin Christopher
Secretary
24/07/1997 - 30/10/2003
5

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ADREM CONTRACTS LIMITED

ADREM CONTRACTS LIMITED is an(a) Active company incorporated on 03/03/1983 with the registered office located at 147 Chiswick High Road, London W4 2DT. There is currently 1 active director according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of ADREM CONTRACTS LIMITED?

toggle

ADREM CONTRACTS LIMITED is currently Active. It was registered on 03/03/1983 .

Where is ADREM CONTRACTS LIMITED located?

toggle

ADREM CONTRACTS LIMITED is registered at 147 Chiswick High Road, London W4 2DT.

What does ADREM CONTRACTS LIMITED do?

toggle

ADREM CONTRACTS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does ADREM CONTRACTS LIMITED have?

toggle

ADREM CONTRACTS LIMITED had 16 employees in 2023.

What is the latest filing for ADREM CONTRACTS LIMITED?

toggle

The latest filing was on 02/02/2026: Termination of appointment of Suhail Mohamed Bashir Rana as a director on 2026-01-21.