ADLEYHEATH LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 01445081
Status Active
Incorporation Date 22 August 1979
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Registration of charge 014450810019, created on 14 October 2016; Confirmation statement made on 12 September 2016 with updates; Satisfaction of charge 5 in full. The most likely internet sites of ADLEYHEATH LIMITED are www.adleyheath.co.uk, and www.adleyheath.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Adleyheath Limited is a Private Limited Company. The company registration number is 01445081. Adleyheath Limited has been working since 22 August 1979. The present status of the company is Active. The registered address of Adleyheath Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . BERGER, Pessie is a Secretary of the company. BERGER, Berish is a Director of the company. BERGER, Gershon is a Director of the company. BERGER, Pessie is a Director of the company. Secretary GROSS, Rivka has been resigned. Director BERGER, Berish has been resigned. Director GROSS, Milton has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary

Director
BERGER, Berish
Appointed Date: 11 March 1993
69 years old

Director
BERGER, Gershon
Appointed Date: 01 April 1997
46 years old

Director
BERGER, Pessie
Appointed Date: 13 October 1982
67 years old

Resigned Directors

Secretary
GROSS, Rivka
Resigned: 30 October 1992

Director
BERGER, Berish
Resigned: 01 February 1993
Appointed Date: 11 March 1993
69 years old

Director
GROSS, Milton
Resigned: 30 October 1992
78 years old

Persons With Significant Control

Mrs Pessie Berger
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Berish Berger
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADLEYHEATH LIMITED Events

18 Oct 2016
Registration of charge 014450810019, created on 14 October 2016
03 Oct 2016
Confirmation statement made on 12 September 2016 with updates
22 Sep 2016
Satisfaction of charge 5 in full
18 Mar 2016
Accounts for a small company made up to 30 September 2015
25 Feb 2016
Director's details changed for Gershon Berger on 2 February 2016
...
... and 105 more events
20 Jul 1987
Particulars of mortgage/charge

20 Jul 1987
Particulars of mortgage/charge

20 Jul 1987
Particulars of mortgage/charge

16 Dec 1981
Annual return made up to 29/10/80
22 Aug 1979
Incorporation

ADLEYHEATH LIMITED Charges

14 October 2016
Charge code 0144 5081 0019
Delivered: 18 October 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: None…
1 March 2011
Debenture
Delivered: 15 March 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charge over the undertaking and all…
1 March 2011
Legal charge
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H properties k/a flats, the lawns lee terrace lewisham…
3 March 1993
Legal charge
Delivered: 10 March 1993
Status: Satisfied on 11 February 2011
Persons entitled: Barclays Bank PLC
Description: Land on the south east side of powerscroft road and the…
19 December 1989
Standard security (presented for registration in scotland)
Delivered: 21 December 1989
Status: Satisfied on 11 February 2011
Persons entitled: Wintrust Securities Limited.
Description: 2-14 arthur street and 9 & 11 boswell park ayr.
29 September 1989
Legal charge
Delivered: 12 October 1989
Status: Satisfied on 11 February 2011
Persons entitled: Wintrust Securities Limited
Description: Flats 2, 13, 19, 24, 30, 36, 44 & 59 the lawns lee terrace…
29 September 1989
Legal charge
Delivered: 12 October 1989
Status: Satisfied on 11 February 2011
Persons entitled: Wintrust Securities Limited
Description: 2/18 gateway parade, graves end, kent (see 395 ref: M84 for…
29 September 1989
Legal charge
Delivered: 12 October 1989
Status: Satisfied on 11 February 2011
Persons entitled: Wintrust Securities Limited
Description: 119, 119A, 120 & 120A high street northallerton (see 395…
1 July 1987
Legal charge
Delivered: 20 July 1987
Status: Satisfied on 11 February 2011
Persons entitled: Wintrust Securities Limited
Description: L/H - 28 lilburne avenue norwich together with all and…
1 July 1987
Legal charge
Delivered: 20 July 1987
Status: Satisfied on 11 February 2011
Persons entitled: Wintrust Securities Limited
Description: L/H-39 lilburne avenue norwich together with all and…
1 July 1987
Legal charge
Delivered: 20 July 1987
Status: Satisfied on 11 February 2011
Persons entitled: Wintrust Securities Limited
Description: L/H-7A the grove, wood cock road, norwich together with all…
1 July 1987
Legal charge
Delivered: 20 July 1987
Status: Satisfied on 11 February 2011
Persons entitled: Wintrust Securities Limited
Description: L/H - 53 lilburne avenue, norwich, together with all and…
1 May 1986
Floating charge
Delivered: 7 May 1986
Status: Satisfied on 22 May 1996
Persons entitled: Hongkong Bank Limited
Description: Floating charge over. Undertaking and all property and…
30 September 1985
Legal charge
Delivered: 2 October 1985
Status: Satisfied on 11 February 2011
Persons entitled: Manufacturers Hanover Trust Company
Description: 119, 119A, 120 and 120A high street, northallerton with all…
19 August 1985
Legal charge
Delivered: 22 August 1985
Status: Satisfied on 22 September 2016
Persons entitled: Wintrust Securities Limited
Description: 234/240 (even nos) london road, mitcham title nos SY228616…
1 June 1984
Legal charge
Delivered: 21 June 1984
Status: Satisfied on 11 February 2011
Persons entitled: Wardley London Limited
Description: Legal mortgage over l/hold land and buildings 2-18 gateway…
31 October 1983
Legal charge
Delivered: 7 November 1983
Status: Satisfied on 11 February 2011
Persons entitled: Wintrust Securities Limited
Description: Property as per the schedules attached to doc M11 together…
26 October 1983
Legal charge
Delivered: 29 October 1983
Status: Satisfied on 11 February 2011
Persons entitled: The Royal Trust Company of Canada
Description: 2-14, (even nos.) arthur street, & 9-11, boswell park, ayr…
13 September 1979
Legal charge
Delivered: 14 September 1979
Status: Satisfied on 11 February 2011
Persons entitled: Wintrust Securities Limited
Description: Premises at matlock gardens hornchurch & at cumberland…

Similar Companies

ADLEY LTD ADLEY SOLUTIONS LIMITED ADLF LIMITED ADLH LTD ADLI BAR LTD ADLI PROPERTIES LTD ADLIB AUDIO LIMITED