LITTLE ADELPHI FREEHOLD COMPANY LIMITED

Register to unlock more data on OkredoRegister

LITTLE ADELPHI FREEHOLD COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03458895

Incorporation date

31/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Bunhill Row, London EC1Y 8YZCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1997)
dot icon14/11/2025
Confirmation statement made on 2025-10-31 with updates
dot icon12/09/2025
Termination of appointment of Graham Wilson as a director on 2025-06-11
dot icon11/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/11/2024
Confirmation statement made on 2024-10-31 with updates
dot icon30/08/2024
Appointment of Richard Hollingsworth as a director on 2024-08-28
dot icon22/08/2024
Termination of appointment of Richard James Munton as a director on 2024-07-26
dot icon22/08/2024
Appointment of Graham Wilson as a director on 2024-08-08
dot icon31/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/11/2022
Confirmation statement made on 2022-10-31 with updates
dot icon27/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon22/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/03/2021
Termination of appointment of Caroline Nuttall as a director on 2020-12-31
dot icon17/11/2020
Confirmation statement made on 2020-10-31 with updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/04/2020
Termination of appointment of Cynthia Irene Dowty as a director on 2020-04-22
dot icon07/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/08/2019
Termination of appointment of Joseph William Kwaterski as a director on 2019-07-03
dot icon02/08/2019
Termination of appointment of Alun Price Jones as a director on 2019-07-03
dot icon24/04/2019
Appointment of Mr Claude Andrew Robert Fenemore-Jones as a director on 2019-04-03
dot icon05/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon11/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/11/2017
Appointment of Mr Richard James Munton as a director on 2017-11-07
dot icon10/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon20/10/2017
Appointment of Mr Shyam Sunder Ashoka as a director on 2017-07-27
dot icon08/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon14/11/2016
Appointment of Mr Joseph William Kwaterski as a director on 2016-10-12
dot icon11/11/2016
Termination of appointment of Carol Frances Aldridge as a director on 2016-07-30
dot icon29/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/02/2016
Appointment of Alun Price Jones as a director on 2016-01-11
dot icon04/02/2016
Appointment of Mrs Cynthia Irene Dowty as a director on 2016-01-11
dot icon29/01/2016
Termination of appointment of Mark Emile Langlois as a director on 2016-01-11
dot icon29/01/2016
Termination of appointment of Gordon Sutherland as a director on 2016-01-11
dot icon26/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon03/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/07/2014
Termination of appointment of Tessa Clarke as a director
dot icon03/07/2014
Termination of appointment of Geraldine Andrews as a director
dot icon03/04/2014
Appointment of Maxim Gerald Mcdonald as a director
dot icon19/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon19/11/2013
Director's details changed for Gordon Sutherland on 2013-06-17
dot icon14/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon27/06/2013
Appointment of Gordon Sutherland as a director
dot icon27/06/2013
Appointment of Mark Emile Langlois as a director
dot icon27/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon27/11/2012
Termination of appointment of Christopher Aldridge as a director
dot icon09/11/2012
Termination of appointment of John Mehrzad as a director
dot icon22/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon16/07/2012
Secretary's details changed for T&H Secretarial Services Limited on 2012-06-25
dot icon11/07/2012
Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 2012-07-11
dot icon19/06/2012
Termination of appointment of David Tait as a director
dot icon22/05/2012
Termination of appointment of Stuart Fletcher as a director
dot icon15/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon15/11/2011
Director's details changed for Stuart Robert Fletcher on 2011-10-31
dot icon26/07/2011
Appointment of Carol Frances Aldridge as a director
dot icon25/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon20/07/2011
Appointment of Christopher William Aldridge as a director
dot icon06/06/2011
Termination of appointment of Gerald Mcdonald as a director
dot icon18/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon18/11/2010
Secretary's details changed for T&H Secretarial Services Limited on 2010-10-31
dot icon31/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/07/2010
Appointment of Tessa Frazer Clarke as a director
dot icon11/05/2010
Termination of appointment of Rocky Unadkat as a director
dot icon26/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon26/11/2009
Director's details changed for Mrs Caroline Nuttall on 2009-10-31
dot icon26/11/2009
Director's details changed for David Alexander Tait on 2009-10-31
dot icon26/11/2009
Secretary's details changed for T&H Secretarial Services Limited on 2009-10-31
dot icon26/11/2009
Director's details changed for Rocky Unadkat on 2009-10-31
dot icon26/11/2009
Director's details changed for Mr Gerald Alistair Mcdonald on 2009-10-31
dot icon26/11/2009
Director's details changed for Stuart Robert Fletcher on 2009-10-31
dot icon26/11/2009
Director's details changed for John Mehrzad on 2009-10-31
dot icon26/11/2009
Director's details changed for Geraldine Mary Andrews on 2009-10-31
dot icon20/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/09/2009
Appointment terminated director philip scourfield
dot icon30/09/2009
Appointment terminated director christopher aldridge
dot icon30/09/2009
Director appointed john mehrzad
dot icon10/12/2008
Director appointed philip scourfield
dot icon27/11/2008
Return made up to 31/10/08; change of members
dot icon29/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/11/2007
New director appointed
dot icon29/11/2007
Director resigned
dot icon22/11/2007
Return made up to 31/10/07; full list of members
dot icon15/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/09/2007
New director appointed
dot icon10/09/2007
Director resigned
dot icon22/11/2006
Return made up to 31/10/06; full list of members
dot icon02/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon24/05/2006
New director appointed
dot icon09/12/2005
Director resigned
dot icon22/11/2005
Return made up to 31/10/05; full list of members
dot icon26/10/2005
Director resigned
dot icon29/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon08/11/2004
Return made up to 31/10/04; full list of members
dot icon26/10/2004
New director appointed
dot icon26/10/2004
New director appointed
dot icon22/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon01/06/2004
New director appointed
dot icon16/04/2004
Director resigned
dot icon06/11/2003
Return made up to 31/10/03; full list of members
dot icon31/10/2003
Director resigned
dot icon23/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon19/11/2002
Return made up to 31/10/02; change of members
dot icon31/10/2002
New director appointed
dot icon17/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon09/10/2002
New director appointed
dot icon09/10/2002
New director appointed
dot icon21/07/2002
Director resigned
dot icon23/11/2001
Return made up to 31/10/01; change of members
dot icon08/11/2001
Ad 15/10/01--------- £ si 1@1=1 £ ic 49/50
dot icon13/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon10/11/2000
Return made up to 31/10/00; full list of members
dot icon19/10/2000
Full accounts made up to 1999-12-31
dot icon01/09/2000
New director appointed
dot icon21/01/2000
Ad 07/09/99--------- £ si 3@1
dot icon21/01/2000
Ad 07/01/99--------- £ si 44@1
dot icon30/12/1999
Return made up to 31/10/99; full list of members; amend
dot icon07/12/1999
New director appointed
dot icon07/12/1999
New director appointed
dot icon30/11/1999
Director resigned
dot icon30/11/1999
Director resigned
dot icon05/11/1999
Return made up to 31/10/99; change of members
dot icon03/11/1999
Ad 07/09/99--------- £ si 3@1=3 £ ic 46/49
dot icon18/10/1999
Miscellaneous
dot icon27/09/1999
New secretary appointed
dot icon01/09/1999
Full accounts made up to 1998-10-31
dot icon01/09/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon21/06/1999
Secretary resigned
dot icon22/01/1999
Ad 07/01/99--------- £ si 44@1=44 £ ic 2/46
dot icon22/01/1999
New director appointed
dot icon22/01/1999
New director appointed
dot icon20/01/1999
Resolutions
dot icon20/01/1999
Memorandum and Articles of Association
dot icon18/01/1999
Certificate of change of name
dot icon26/11/1998
Return made up to 31/10/98; full list of members
dot icon07/08/1998
Director resigned
dot icon07/08/1998
Secretary resigned
dot icon07/08/1998
New secretary appointed;new director appointed
dot icon07/08/1998
New director appointed
dot icon07/08/1998
New director appointed
dot icon07/08/1998
Registered office changed on 07/08/98 from: 1 mitchell lane bristol BS1 6BU
dot icon31/10/1997
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
31/10/2026
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)
2021
0
60.72K
-
0.00
62.16K
-
2022
0
65.07K
-
0.00
67.58K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nuttall, Caroline
Director
24/09/2002 - 31/12/2020
1
Wilson, Graham
Director
08/08/2024 - 11/06/2025
16
Ashoka, Shyam Sunder
Director
27/07/2017 - Present
22
Mr Richard James Munton
Director
07/11/2017 - 26/07/2024
55
Fenemore-Jones, Claude Andrew Robert
Director
03/04/2019 - Present
4

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 LITTLE ADELPHI FREEHOLD COMPANY LIMITED

LITTLE ADELPHI FREEHOLD COMPANY LIMITED is an(a) Active company incorporated on 31/10/1997 with the registered office located at 3 Bunhill Row, London EC1Y 8YZ. 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 LITTLE ADELPHI FREEHOLD COMPANY LIMITED?

toggle

LITTLE ADELPHI FREEHOLD COMPANY LIMITED is currently Active. It was registered on 31/10/1997 .

Where is LITTLE ADELPHI FREEHOLD COMPANY LIMITED located?

toggle

LITTLE ADELPHI FREEHOLD COMPANY LIMITED is registered at 3 Bunhill Row, London EC1Y 8YZ.

What does LITTLE ADELPHI FREEHOLD COMPANY LIMITED do?

toggle

LITTLE ADELPHI FREEHOLD COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LITTLE ADELPHI FREEHOLD COMPANY LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-10-31 with updates.