Active
Company Information for ADP ESTATES LIMITED
PRESTAGE WORKS ARVIN & SONS, 1 PRESTAGE WAY, LONDON, E14 9QE,
|
Company Registration Number
05148282
Private Limited Company
Active |
Company Name | |
---|---|
ADP ESTATES LIMITED | |
Legal Registered Office | |
PRESTAGE WORKS ARVIN & SONS 1 PRESTAGE WAY LONDON E14 9QE Other companies in E1W | |
Company Number | 05148282 | |
---|---|---|
Company ID Number | 05148282 | |
Date formed | 2004-06-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 08/06/2016 | |
Return next due | 06/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-11-06 17:20:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IAN CRAVEN |
||
DANIEL RICHARD PASSEY |
||
ROBERT HOWARD PASSEY |
||
JENNIFER JANE TREW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN CHARLES GREENSTED |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARVIN & SONS LIMITED | Company Secretary | 2009-09-01 | CURRENT | 1962-12-27 | Active | |
ARVIN PAVING LIMITED, | Company Secretary | 2009-09-01 | CURRENT | 1963-07-29 | Active - Proposal to Strike off | |
ARVIN ROOFING LIMITED | Company Secretary | 2009-09-01 | CURRENT | 1964-04-10 | Active | |
CARAZZO (RESIN PRODUCTS) LIMITED | Company Secretary | 2009-09-01 | CURRENT | 1971-03-02 | Active - Proposal to Strike off | |
HARRY GROVER (DECORATIONS) LIMITED | Company Secretary | 2009-09-01 | CURRENT | 1967-04-24 | Active | |
TOFFOLO JACKSON (UK) LIMITED | Company Secretary | 2009-09-01 | CURRENT | 1995-02-17 | Active - Proposal to Strike off | |
ARVIN PAVING LIMITED, | Director | 1995-10-16 | CURRENT | 1963-07-29 | Active - Proposal to Strike off | |
CARAZZO (RESIN PRODUCTS) LIMITED | Director | 1995-10-16 | CURRENT | 1971-03-02 | Active - Proposal to Strike off | |
TOFFOLO JACKSON (UK) LIMITED | Director | 1995-03-13 | CURRENT | 1995-02-17 | Active - Proposal to Strike off | |
ARVIN ROOFING LIMITED | Director | 1993-06-01 | CURRENT | 1964-04-10 | Active | |
HARRY GROVER (DECORATIONS) LIMITED | Director | 1993-06-01 | CURRENT | 1967-04-24 | Active | |
ARVIN & SONS LIMITED | Director | 1991-10-08 | CURRENT | 1962-12-27 | Active | |
TOFFOLO JACKSON (UK) LIMITED | Director | 1995-03-13 | CURRENT | 1995-02-17 | Active - Proposal to Strike off | |
ARVIN & SONS LIMITED | Director | 1991-10-08 | CURRENT | 1962-12-27 | Active | |
ARVIN PAVING LIMITED, | Director | 1991-10-08 | CURRENT | 1963-07-29 | Active - Proposal to Strike off | |
CARAZZO (RESIN PRODUCTS) LIMITED | Director | 1991-10-08 | CURRENT | 1971-03-02 | Active - Proposal to Strike off | |
HARRY GROVER (DECORATIONS) LIMITED | Director | 1991-10-08 | CURRENT | 1967-04-24 | Active | |
ARVIN & SONS LIMITED | Director | 1995-10-18 | CURRENT | 1962-12-27 | Active | |
ARVIN PAVING LIMITED, | Director | 1995-10-16 | CURRENT | 1963-07-29 | Active - Proposal to Strike off | |
CARAZZO (RESIN PRODUCTS) LIMITED | Director | 1995-10-16 | CURRENT | 1971-03-02 | Active - Proposal to Strike off | |
TOFFOLO JACKSON (UK) LIMITED | Director | 1995-03-13 | CURRENT | 1995-02-17 | Active - Proposal to Strike off | |
ARVIN ROOFING LIMITED | Director | 1994-10-17 | CURRENT | 1964-04-10 | Active | |
HARRY GROVER (DECORATIONS) LIMITED | Director | 1991-10-08 | CURRENT | 1967-04-24 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 11/01/23 FROM Mazars 30 Old Bailey London EC4M 7AU United Kingdom | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/22 FROM Tower Bridge House St Katharine's Way London E1W 1DD | |
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051482820001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HOWARD PASSEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HOWARD PASSEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HOWARD PASSEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HOWARD PASSEY | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr Daniel Richard Passey as company secretary on 2019-07-01 | |
TM02 | Termination of appointment of Ian Craven on 2019-07-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 21/06/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 08/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 08/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 08/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 08/06/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 08/06/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 08/06/11 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER JANE TREW / 08/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HOWARD PASSEY / 08/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RICHARD PASSEY / 08/06/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR IAN CRAVEN on 2011-06-08 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 08/06/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / IAN CRAVEN / 11/09/2009 | |
288a | SECRETARY APPOINTED IAN CRAVEN | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN GREENSTED | |
363a | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER PASSEY / 12/07/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/07/08 | |
363s | RETURN MADE UP TO 08/06/08; CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/12/07 FROM: 24 BEVIS MARKS LONDON EC3A 7NR | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 08/06/07; CHANGE OF MEMBERS | |
88(2)R | AD 19/04/07--------- £ SI 2@1=2 £ IC 1/3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADP ESTATES LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ADP ESTATES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |