About

Registered Number: 05745084
Date of Incorporation: 16/03/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: C/O Ashferns Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH

 

Having been setup in 2006, The Adenium Group Ltd has its registered office in Wallington, it has a status of "Active". The companies directors are listed as Masterton, John Fraser Crux, Masterton, Tobias John Fraser Crux, Masterton, Tobias John Fraser Crux, Alsudairy, Musaed Naif Abdulaziz Ahmed, Makki, Michael Mustapha at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASTERTON, Tobias John Fraser Crux 16 March 2006 - 1
ALSUDAIRY, Musaed Naif Abdulaziz Ahmed 16 March 2006 28 October 2009 1
MAKKI, Michael Mustapha 13 April 2006 28 October 2009 1
Secretary Name Appointed Resigned Total Appointments
MASTERTON, John Fraser Crux 28 October 2009 - 1
MASTERTON, Tobias John Fraser Crux 16 March 2006 28 October 2009 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 28 December 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 30 April 2011
CH03 - Change of particulars for secretary 30 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 28 January 2010
CH03 - Change of particulars for secretary 20 January 2010
AP03 - Appointment of secretary 20 January 2010
TM02 - Termination of appointment of secretary 20 January 2010
TM01 - Termination of appointment of director 20 January 2010
TM01 - Termination of appointment of director 20 January 2010
TM02 - Termination of appointment of secretary 20 January 2010
AR01 - Annual Return 29 October 2009
GAZ1 - First notification of strike-off action in London Gazette 14 July 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 05 September 2008
353 - Register of members 05 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 September 2008
287 - Change in situation or address of Registered Office 04 September 2008
AA - Annual Accounts 16 July 2008
363s - Annual Return 01 August 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
287 - Change in situation or address of Registered Office 08 June 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
NEWINC - New incorporation documents 16 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.