About

Registered Number: 03934653
Date of Incorporation: 28/02/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Abbey House, 342 Regents Park Road, London, N3 2LJ

 

Having been setup in 2000, Ada Enterprises (UK) Ltd are based in London, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVRIES, Beverley 18 December 2012 - 1
Secretary Name Appointed Resigned Total Appointments
CAMLEY REGISTRARS LIMITED 21 February 2001 31 December 2010 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 05 March 2018
MR01 - N/A 22 December 2017
MR01 - N/A 22 December 2017
MR01 - N/A 22 December 2017
AA - Annual Accounts 21 November 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 06 March 2013
CH01 - Change of particulars for director 18 December 2012
AP01 - Appointment of director 18 December 2012
TM01 - Termination of appointment of director 06 December 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 07 March 2011
TM02 - Termination of appointment of secretary 07 March 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH04 - Change of particulars for corporate secretary 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 14 June 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 11 July 2002
363s - Annual Return 07 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 15 June 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
363s - Annual Return 11 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
AA - Annual Accounts 02 May 2001
287 - Change in situation or address of Registered Office 20 November 2000
287 - Change in situation or address of Registered Office 16 November 2000
NEWINC - New incorporation documents 28 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 December 2017 Outstanding

N/A

A registered charge 15 December 2017 Outstanding

N/A

A registered charge 15 December 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.