About

Registered Number: 02784581
Date of Incorporation: 28/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: 8 John Adam Street, London, WC2N 6EZ

 

Rsa Adelphi Enterprises Ltd was founded on 28 January 1993 with its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. Rsa Adelphi Enterprises Ltd has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EYLES, Tim 23 October 2018 - 1
GLEADLE, Stephen Derrick 06 July 2017 - 1
TAPNER-EVANS, Richard 24 October 2017 - 1
HILLYER, John 09 March 1998 30 July 1999 1
LUCAS, Christopher Tullis 07 December 1993 10 October 1994 1
Secretary Name Appointed Resigned Total Appointments
EGAN, Penelope Jane 12 August 1999 21 February 2000 1

Filing History

Document Type Date
AAMD - Amended Accounts 03 March 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 19 December 2019
AP01 - Appointment of director 07 August 2019
DISS40 - Notice of striking-off action discontinued 17 April 2019
GAZ1 - First notification of strike-off action in London Gazette 16 April 2019
CS01 - N/A 11 April 2019
TM01 - Termination of appointment of director 11 April 2019
TM01 - Termination of appointment of director 02 November 2018
AP01 - Appointment of director 02 November 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 02 January 2018
AP01 - Appointment of director 06 November 2017
AP01 - Appointment of director 19 July 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 25 November 2013
TM01 - Termination of appointment of director 27 June 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 22 November 2012
AP01 - Appointment of director 11 October 2012
TM01 - Termination of appointment of director 04 October 2012
AR01 - Annual Return 01 February 2012
TM01 - Termination of appointment of director 01 February 2012
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 27 September 2011
AP01 - Appointment of director 27 September 2011
TM02 - Termination of appointment of secretary 27 September 2011
AR01 - Annual Return 28 January 2011
TM01 - Termination of appointment of director 04 January 2011
AA - Annual Accounts 15 September 2010
AP01 - Appointment of director 10 September 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
TM01 - Termination of appointment of director 02 February 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 03 February 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 24 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
363a - Annual Return 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
288b - Notice of resignation of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
AA - Annual Accounts 18 October 2006
363a - Annual Return 06 February 2006
288a - Notice of appointment of directors or secretaries 21 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
AA - Annual Accounts 22 August 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 02 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
AA - Annual Accounts 02 September 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 28 January 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
AA - Annual Accounts 14 August 2001
363s - Annual Return 06 February 2001
288a - Notice of appointment of directors or secretaries 07 November 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
AA - Annual Accounts 13 October 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
363s - Annual Return 21 February 2000
288a - Notice of appointment of directors or secretaries 30 November 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
AA - Annual Accounts 28 July 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
363s - Annual Return 24 February 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
288a - Notice of appointment of directors or secretaries 08 January 1999
AA - Annual Accounts 11 September 1998
AUD - Auditor's letter of resignation 07 August 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
363s - Annual Return 25 February 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
AA - Annual Accounts 28 July 1997
363s - Annual Return 04 March 1997
288a - Notice of appointment of directors or secretaries 20 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
288b - Notice of resignation of directors or secretaries 12 December 1996
288b - Notice of resignation of directors or secretaries 12 December 1996
AA - Annual Accounts 14 August 1996
363s - Annual Return 22 March 1996
288 - N/A 16 November 1995
288 - N/A 16 November 1995
AA - Annual Accounts 11 August 1995
363s - Annual Return 02 February 1995
288 - N/A 25 November 1994
AA - Annual Accounts 20 September 1994
395 - Particulars of a mortgage or charge 24 March 1994
363s - Annual Return 15 February 1994
288 - N/A 15 February 1994
288 - N/A 15 February 1994
288 - N/A 15 February 1994
288 - N/A 15 February 1994
288 - N/A 15 February 1994
288 - N/A 15 February 1994
RESOLUTIONS - N/A 23 December 1993
RESOLUTIONS - N/A 23 December 1993
RESOLUTIONS - N/A 23 December 1993
RESOLUTIONS - N/A 23 December 1993
RESOLUTIONS - N/A 23 December 1993
287 - Change in situation or address of Registered Office 23 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 October 1993
CERTNM - Change of name certificate 05 March 1993
287 - Change in situation or address of Registered Office 01 March 1993
288 - N/A 01 March 1993
288 - N/A 01 March 1993
NEWINC - New incorporation documents 28 January 1993

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 14 March 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.