About

Registered Number: 04619782
Date of Incorporation: 17/12/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Edison House, 223-231 Old Marylebone Road, London, NW1 5QT

 

Adjaye/associates Ltd was founded on 17 December 2002 and are based in London, it's status at Companies House is "Active". We do not know the number of employees at this company. There are 5 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TILLEY, Lucy 16 March 2012 - 1
ARINZEH, Ugo 03 September 2010 16 March 2012 1
BUXTON, Rupert 01 June 2007 27 August 2010 1
JACOBY, Rebecca 16 June 2006 01 June 2007 1
WONG, Karen 01 January 2003 16 June 2006 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
MR01 - N/A 09 December 2019
AA - Annual Accounts 31 July 2019
CH01 - Change of particulars for director 23 July 2019
CH03 - Change of particulars for secretary 23 July 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 14 January 2016
MR04 - N/A 13 November 2015
MR04 - N/A 13 November 2015
AA01 - Change of accounting reference date 10 November 2015
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 20 February 2015
AD01 - Change of registered office address 22 September 2014
MR01 - N/A 03 May 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 24 January 2013
AD01 - Change of registered office address 16 January 2013
AA - Annual Accounts 06 December 2012
AP03 - Appointment of secretary 20 March 2012
TM02 - Termination of appointment of secretary 20 March 2012
AR01 - Annual Return 15 February 2012
AD01 - Change of registered office address 17 November 2011
AA - Annual Accounts 16 November 2011
1.4 - Notice of completion of voluntary arrangement 11 August 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 01 April 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 23 December 2010
AP03 - Appointment of secretary 03 November 2010
TM02 - Termination of appointment of secretary 10 September 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 07 April 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 23 December 2009
363a - Annual Return 08 June 2009
1.1 - Report of meeting approving voluntary arrangement 10 March 2009
395 - Particulars of a mortgage or charge 09 February 2009
287 - Change in situation or address of Registered Office 20 January 2009
AA - Annual Accounts 13 November 2008
395 - Particulars of a mortgage or charge 24 April 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 04 November 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
363a - Annual Return 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
AA - Annual Accounts 20 November 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 21 December 2004
363s - Annual Return 15 January 2004
225 - Change of Accounting Reference Date 21 November 2003
395 - Particulars of a mortgage or charge 22 May 2003
287 - Change in situation or address of Registered Office 30 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2003
288b - Notice of resignation of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
287 - Change in situation or address of Registered Office 23 December 2002
NEWINC - New incorporation documents 17 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 December 2019 Outstanding

N/A

A registered charge 02 May 2014 Outstanding

N/A

Debenture 23 January 2009 Outstanding

N/A

Debenture 22 April 2008 Fully Satisfied

N/A

Debenture 15 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.