ADRIATIC LAND 4 (GR2) LIMITED

Register to unlock more data on OkredoRegister

ADRIATIC LAND 4 (GR2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02444517

Incorporation date

20/11/1989

Size

Dormant

Contacts

Registered address

Registered address

140 Aldersgate Street, London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1989)
dot icon29/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon11/11/2025
Confirmation statement made on 2025-11-02 with updates
dot icon29/08/2025
Termination of appointment of Davinia Elaine Smith as a director on 2025-08-18
dot icon29/08/2025
Appointment of Mr Rinaldo Enrico Marcoz as a director on 2025-08-18
dot icon12/02/2025
Secretary's details changed for Apex Group Secretaries (Uk) Limited on 2025-02-01
dot icon04/02/2025
Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 140 Aldersgate Street London EC1A 4HY on 2025-02-04
dot icon18/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon05/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon29/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon16/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon18/07/2023
Termination of appointment of Coral Suzanne Bidel as a director on 2023-07-07
dot icon18/07/2023
Termination of appointment of Christopher Michael Warnes as a director on 2023-07-07
dot icon13/07/2023
Appointment of Ms Davinia Elaine Smith as a director on 2023-07-04
dot icon12/07/2023
Appointment of Mr Sean Peter Martin as a director on 2023-07-04
dot icon24/03/2023
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16
dot icon15/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon16/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon31/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon15/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon03/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon06/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon21/09/2020
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2020-08-10
dot icon11/08/2020
Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD England to 6th Floor, 125 London Wall London EC2Y 5AS on 2020-08-11
dot icon06/01/2020
Full accounts made up to 2019-03-31
dot icon03/12/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon14/08/2019
Termination of appointment of Jason Christopher Bingham as a director on 2019-08-01
dot icon14/08/2019
Appointment of Mr Adrian Leslie Jeffery as a director on 2019-08-01
dot icon28/12/2018
Full accounts made up to 2018-03-31
dot icon03/12/2018
Confirmation statement made on 2018-11-20 with updates
dot icon19/12/2017
Full accounts made up to 2017-03-31
dot icon04/12/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon01/09/2017
Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 2016-08-15
dot icon01/09/2017
Termination of appointment of Sanne Group (Uk) Limited as a secretary on 2016-08-15
dot icon27/01/2017
Appointment of Mr Christopher Michael Warnes as a director on 2017-01-27
dot icon05/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon08/11/2016
Satisfaction of charge 024445170001 in full
dot icon27/08/2016
Registration of charge 024445170001, created on 2016-08-15
dot icon17/08/2016
Resolutions
dot icon15/08/2016
Current accounting period shortened from 2017-04-30 to 2017-03-31
dot icon15/08/2016
Appointment of Sanne Group (Uk) Limited as a secretary on 2016-08-15
dot icon15/08/2016
Termination of appointment of Jane Louise Smith as a director on 2016-08-15
dot icon15/08/2016
Termination of appointment of Christopher Murray Cameron Young as a director on 2016-08-15
dot icon15/08/2016
Termination of appointment of Jane Louise Smith as a secretary on 2016-08-15
dot icon15/08/2016
Appointment of Jason Christopher Bingham as a director on 2016-08-15
dot icon15/08/2016
Appointment of Ms Coral Suzanne Bidel as a director on 2016-08-15
dot icon15/08/2016
Registered office address changed from Oakleigh House High Street Hartley Wintney Hampshire RG27 8PE to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 2016-08-15
dot icon22/06/2016
Accounts for a dormant company made up to 2016-04-30
dot icon30/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon30/11/2015
Director's details changed for Mrs Jane Louise Smith on 2015-11-30
dot icon30/11/2015
Director's details changed for Mr Christopher Murray Cameron Young on 2015-11-30
dot icon30/11/2015
Secretary's details changed for Mrs Jane Louise Smith on 2015-11-30
dot icon03/10/2015
Accounts for a dormant company made up to 2015-04-30
dot icon24/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon12/11/2014
Accounts for a dormant company made up to 2014-04-30
dot icon22/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon20/11/2013
Accounts for a dormant company made up to 2013-04-30
dot icon11/12/2012
Accounts for a dormant company made up to 2012-04-30
dot icon05/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon13/12/2011
Accounts for a dormant company made up to 2011-04-30
dot icon29/11/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon07/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon03/11/2010
Accounts for a dormant company made up to 2010-04-30
dot icon24/11/2009
Accounts for a dormant company made up to 2009-04-30
dot icon23/11/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon23/11/2009
Director's details changed for Jane Louise Smith on 2009-10-01
dot icon06/01/2009
Accounts for a dormant company made up to 2008-04-30
dot icon02/12/2008
Return made up to 20/11/08; full list of members
dot icon06/12/2007
Accounts for a dormant company made up to 2007-04-30
dot icon21/11/2007
Director's particulars changed
dot icon21/11/2007
Return made up to 20/11/07; full list of members
dot icon23/01/2007
Accounts for a dormant company made up to 2006-04-30
dot icon20/11/2006
Return made up to 20/11/06; full list of members
dot icon09/01/2006
Accounts for a dormant company made up to 2005-04-30
dot icon30/11/2005
Return made up to 20/11/05; full list of members
dot icon10/08/2005
New director appointed
dot icon09/08/2005
Director resigned
dot icon20/07/2005
Secretary resigned
dot icon20/07/2005
New secretary appointed
dot icon13/12/2004
Return made up to 20/11/04; full list of members
dot icon17/11/2004
Registered office changed on 17/11/04 from: hart house hartley wintney hampshire RG27 8PE
dot icon20/07/2004
Accounts for a dormant company made up to 2004-04-30
dot icon17/01/2004
Auditor's resignation
dot icon22/12/2003
Return made up to 20/11/03; full list of members
dot icon22/12/2003
Accounting reference date extended from 31/12/03 to 30/04/04
dot icon03/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon09/01/2003
Return made up to 20/11/02; full list of members
dot icon31/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon30/11/2001
Return made up to 20/11/01; full list of members
dot icon09/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon14/05/2001
Secretary's particulars changed;director's particulars changed
dot icon04/12/2000
Return made up to 20/11/00; full list of members
dot icon27/09/2000
Accounts made up to 1999-12-31
dot icon10/12/1999
Return made up to 20/11/99; full list of members
dot icon23/07/1999
Accounts made up to 1998-12-31
dot icon22/03/1999
Auditor's resignation
dot icon21/12/1998
Return made up to 20/11/98; full list of members
dot icon10/12/1998
New director appointed
dot icon03/12/1998
Director resigned
dot icon26/11/1998
Certificate of change of name
dot icon03/09/1998
Resolutions
dot icon21/08/1998
Accounts made up to 1997-12-31
dot icon28/11/1997
Return made up to 20/11/97; full list of members
dot icon18/06/1997
Accounts made up to 1996-12-31
dot icon06/12/1996
Return made up to 20/11/96; full list of members
dot icon26/07/1996
Accounts made up to 1995-12-31
dot icon08/12/1995
Return made up to 20/11/95; full list of members
dot icon16/10/1995
Secretary's particulars changed
dot icon03/07/1995
Accounts made up to 1994-12-31
dot icon30/11/1994
Return made up to 20/11/94; full list of members
dot icon26/05/1994
Accounts made up to 1993-12-31
dot icon06/12/1993
Return made up to 20/11/93; full list of members
dot icon15/06/1993
Accounts made up to 1992-12-31
dot icon02/06/1993
Secretary's particulars changed;director's particulars changed
dot icon16/02/1993
Return made up to 20/11/92; full list of members
dot icon17/07/1992
Accounts made up to 1991-12-31
dot icon02/12/1991
Return made up to 20/11/91; no change of members
dot icon07/11/1991
Accounts made up to 1990-12-31
dot icon07/11/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon02/10/1991
Return made up to 20/11/90; full list of members
dot icon20/09/1990
Registered office changed on 20/09/90 from: 2 baches street london N1 6UB
dot icon22/03/1990
Memorandum and Articles of Association
dot icon15/03/1990
Certificate of change of name
dot icon14/03/1990
Resolutions
dot icon20/11/1989
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
31/03/2025
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bidel, Coral Suzanne
Director
15/08/2016 - 07/07/2023
216
Marcoz, Rinaldo Enrico
Director
18/08/2025 - Present
232
SANNE GROUP SECRETARIES (UK) LIMITED
Corporate Secretary
15/08/2016 - Present
129
Martin, Sean Peter
Director
04/07/2023 - Present
219
Jeffery, Adrian Leslie
Director
01/08/2019 - Present
42

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 ADRIATIC LAND 4 (GR2) LIMITED

ADRIATIC LAND 4 (GR2) LIMITED is an(a) Active company incorporated on 20/11/1989 with the registered office located at 140 Aldersgate Street, London EC1A 4HY. There are currently 4 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 ADRIATIC LAND 4 (GR2) LIMITED?

toggle

ADRIATIC LAND 4 (GR2) LIMITED is currently Active. It was registered on 20/11/1989 .

Where is ADRIATIC LAND 4 (GR2) LIMITED located?

toggle

ADRIATIC LAND 4 (GR2) LIMITED is registered at 140 Aldersgate Street, London EC1A 4HY.

What does ADRIATIC LAND 4 (GR2) LIMITED do?

toggle

ADRIATIC LAND 4 (GR2) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ADRIATIC LAND 4 (GR2) LIMITED?

toggle

The latest filing was on 29/12/2025: Accounts for a dormant company made up to 2025-03-31.