About

Registered Number: 03503437
Date of Incorporation: 03/02/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 34-36 London Road, Wembley, Middlesex, HA9 7EX

 

Established in 1998, Adilsons Properties Ltd have registered office in Wembley, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are no directors listed for this business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 26 December 2019
CS01 - N/A 27 January 2019
AA - Annual Accounts 22 December 2018
TM01 - Termination of appointment of director 05 February 2018
AP01 - Appointment of director 05 February 2018
TM02 - Termination of appointment of secretary 05 February 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 10 March 2016
MR04 - N/A 09 February 2016
MR04 - N/A 09 February 2016
MR04 - N/A 09 February 2016
MR04 - N/A 09 February 2016
MR04 - N/A 09 February 2016
MR04 - N/A 09 February 2016
MR04 - N/A 09 February 2016
MR04 - N/A 09 February 2016
MR04 - N/A 09 February 2016
MR04 - N/A 09 February 2016
MR04 - N/A 09 February 2016
MR04 - N/A 09 February 2016
MR04 - N/A 09 February 2016
MR04 - N/A 09 February 2016
MR04 - N/A 09 February 2016
MR04 - N/A 09 February 2016
MR04 - N/A 09 February 2016
MR04 - N/A 09 February 2016
MR04 - N/A 09 February 2016
MR04 - N/A 09 February 2016
MR04 - N/A 09 February 2016
MR04 - N/A 09 February 2016
MR01 - N/A 22 December 2015
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 10 December 2014
MR04 - N/A 25 April 2014
MR04 - N/A 25 April 2014
MR04 - N/A 25 April 2014
MR04 - N/A 25 April 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 05 January 2014
CH01 - Change of particulars for director 13 September 2013
CH03 - Change of particulars for secretary 13 September 2013
AD01 - Change of registered office address 23 July 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 06 January 2013
DISS40 - Notice of striking-off action discontinued 09 June 2012
AR01 - Annual Return 06 June 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
AA - Annual Accounts 06 March 2012
MG01 - Particulars of a mortgage or charge 28 October 2011
TM01 - Termination of appointment of director 19 May 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 15 March 2011
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 04 April 2009
395 - Particulars of a mortgage or charge 04 December 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 02 February 2008
AA - Annual Accounts 26 July 2007
395 - Particulars of a mortgage or charge 11 July 2007
363a - Annual Return 03 April 2007
395 - Particulars of a mortgage or charge 28 March 2007
395 - Particulars of a mortgage or charge 18 January 2007
395 - Particulars of a mortgage or charge 17 October 2006
395 - Particulars of a mortgage or charge 02 August 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 05 February 2006
395 - Particulars of a mortgage or charge 01 November 2005
395 - Particulars of a mortgage or charge 07 June 2005
AA - Annual Accounts 05 April 2005
395 - Particulars of a mortgage or charge 27 October 2004
395 - Particulars of a mortgage or charge 08 September 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 05 May 2004
395 - Particulars of a mortgage or charge 17 February 2004
395 - Particulars of a mortgage or charge 14 February 2004
395 - Particulars of a mortgage or charge 10 June 2003
363s - Annual Return 06 May 2003
363s - Annual Return 27 March 2003
225 - Change of Accounting Reference Date 21 March 2003
395 - Particulars of a mortgage or charge 06 March 2003
RESOLUTIONS - N/A 15 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2002
123 - Notice of increase in nominal capital 15 August 2002
AA - Annual Accounts 15 August 2002
AA - Annual Accounts 04 February 2002
395 - Particulars of a mortgage or charge 18 December 2001
395 - Particulars of a mortgage or charge 18 December 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 20 September 2000
395 - Particulars of a mortgage or charge 30 August 2000
395 - Particulars of a mortgage or charge 14 April 2000
CERTNM - Change of name certificate 07 February 2000
395 - Particulars of a mortgage or charge 10 January 2000
395 - Particulars of a mortgage or charge 07 January 2000
AA - Annual Accounts 03 December 1999
395 - Particulars of a mortgage or charge 02 November 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
395 - Particulars of a mortgage or charge 20 August 1999
395 - Particulars of a mortgage or charge 25 June 1999
363s - Annual Return 15 March 1999
395 - Particulars of a mortgage or charge 10 November 1998
395 - Particulars of a mortgage or charge 20 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
287 - Change in situation or address of Registered Office 20 March 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
NEWINC - New incorporation documents 03 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 December 2015 Outstanding

N/A

Legal charge 21 October 2011 Fully Satisfied

N/A

Legal charge 25 November 2008 Fully Satisfied

N/A

Legal charge 09 July 2007 Fully Satisfied

N/A

Legal charge 27 March 2007 Fully Satisfied

N/A

Legal charge 17 January 2007 Fully Satisfied

N/A

Legal charge 13 October 2006 Fully Satisfied

N/A

Legal charge 28 July 2006 Fully Satisfied

N/A

Legal charge 18 October 2005 Fully Satisfied

N/A

Legal charge 03 June 2005 Fully Satisfied

N/A

Legal charge 25 October 2004 Fully Satisfied

N/A

Legal charge 26 August 2004 Fully Satisfied

N/A

Legal charge 02 February 2004 Fully Satisfied

N/A

Legal charge 02 February 2004 Fully Satisfied

N/A

Legal charge 03 June 2003 Fully Satisfied

N/A

Legal charge 27 February 2003 Fully Satisfied

N/A

Legal charge 10 December 2001 Fully Satisfied

N/A

Legal charge 10 December 2001 Fully Satisfied

N/A

Legal mortgage 23 August 2000 Fully Satisfied

N/A

Legal mortgage 27 March 2000 Fully Satisfied

N/A

Legal mortgage 05 January 2000 Fully Satisfied

N/A

Legal mortgage 24 December 1999 Fully Satisfied

N/A

Legal mortgage 28 October 1999 Fully Satisfied

N/A

Legal mortgage 16 August 1999 Fully Satisfied

N/A

Legal mortgage 18 June 1999 Fully Satisfied

N/A

Legal mortgage 04 November 1998 Fully Satisfied

N/A

Legal mortgage 13 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.