About

Registered Number: 05042268
Date of Incorporation: 12/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 2 The Gardens, Clapton Common, London, E5 9AZ,

 

Founded in 2004, Adkey Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The companies director is Jungreis, Usher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JUNGREIS, Usher 26 October 2004 - 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 15 November 2018
MR01 - N/A 31 August 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 30 November 2017
AD01 - Change of registered office address 10 November 2017
PSC04 - N/A 28 September 2017
CH01 - Change of particulars for director 28 September 2017
MR01 - N/A 19 June 2017
CS01 - N/A 05 May 2017
TM01 - Termination of appointment of director 02 May 2017
CS01 - N/A 22 February 2017
CH01 - Change of particulars for director 21 February 2017
CH01 - Change of particulars for director 21 February 2017
AAMD - Amended Accounts 10 February 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 17 March 2016
MR01 - N/A 14 December 2015
MR01 - N/A 13 November 2015
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 16 March 2015
AAMD - Amended Accounts 18 February 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 04 December 2013
MR01 - N/A 07 June 2013
MR01 - N/A 07 June 2013
MR04 - N/A 07 June 2013
MR04 - N/A 07 June 2013
MR01 - N/A 07 June 2013
MR01 - N/A 07 June 2013
MR04 - N/A 07 June 2013
MR04 - N/A 07 June 2013
AR01 - Annual Return 19 March 2013
AP01 - Appointment of director 05 December 2012
AA - Annual Accounts 19 June 2012
AAMD - Amended Accounts 19 June 2012
AAMD - Amended Accounts 19 June 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 13 March 2012
DISS40 - Notice of striking-off action discontinued 10 March 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 09 March 2011
CH03 - Change of particulars for secretary 09 March 2011
CH01 - Change of particulars for director 09 March 2011
AA - Annual Accounts 27 October 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 14 January 2009
395 - Particulars of a mortgage or charge 30 December 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 14 January 2008
395 - Particulars of a mortgage or charge 25 July 2007
287 - Change in situation or address of Registered Office 13 July 2007
363s - Annual Return 13 July 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 16 August 2006
AAMD - Amended Accounts 11 January 2006
AA - Annual Accounts 06 January 2006
RESOLUTIONS - N/A 05 August 2005
363s - Annual Return 05 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2005
DISS6 - Notice of striking-off action suspended 02 August 2005
GAZ1 - First notification of strike-off action in London Gazette 26 July 2005
288a - Notice of appointment of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
395 - Particulars of a mortgage or charge 26 March 2004
395 - Particulars of a mortgage or charge 26 March 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
287 - Change in situation or address of Registered Office 20 February 2004
NEWINC - New incorporation documents 12 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 August 2018 Outstanding

N/A

A registered charge 14 June 2017 Outstanding

N/A

A registered charge 07 December 2015 Outstanding

N/A

A registered charge 13 November 2015 Outstanding

N/A

A registered charge 03 June 2013 Outstanding

N/A

A registered charge 03 June 2013 Outstanding

N/A

A registered charge 03 June 2013 Outstanding

N/A

A registered charge 03 June 2013 Outstanding

N/A

Legal charge 18 December 2008 Fully Satisfied

N/A

Legal charge 16 July 2007 Fully Satisfied

N/A

Legal charge 17 March 2004 Fully Satisfied

N/A

Debenture (floating charge) 17 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.