28 ADAMSON ROAD FREEHOLD LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 3JB

Company number 05418220
Status Active
Incorporation Date 8 April 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 9 ADAMFIELDS, 28 ADAMSON ROAD, LONDON, NW3 3JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 April 2016 no member list. The most likely internet sites of 28 ADAMSON ROAD FREEHOLD LIMITED are www.28adamsonroadfreehold.co.uk, and www.28-adamson-road-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. 28 Adamson Road Freehold Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05418220. 28 Adamson Road Freehold Limited has been working since 08 April 2005. The present status of the company is Active. The registered address of 28 Adamson Road Freehold Limited is 9 Adamfields 28 Adamson Road London Nw3 3jb. The company`s financial liabilities are £31.87k. It is £-3.69k against last year. And the total assets are £45.22k, which is £6.14k against last year. GILL, Christopher James is a Director of the company. Secretary GOLDBERG, Michael David has been resigned. Secretary RUEGER, Jan Martin, Dr has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director WORT, Roger Jeremy has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


28 adamson road freehold Key Finiance

LIABILITIES £31.87k
-11%
CASH n/a
TOTAL ASSETS £45.22k
+15%
All Financial Figures

Current Directors

Director
GILL, Christopher James
Appointed Date: 20 March 2011
74 years old

Resigned Directors

Secretary
GOLDBERG, Michael David
Resigned: 06 December 2005
Appointed Date: 08 April 2005

Secretary
RUEGER, Jan Martin, Dr
Resigned: 24 November 2009
Appointed Date: 05 December 2005

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 08 April 2005
Appointed Date: 08 April 2005

Director
WORT, Roger Jeremy
Resigned: 20 March 2012
Appointed Date: 08 April 2005
79 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 08 April 2005
Appointed Date: 08 April 2005

28 ADAMSON ROAD FREEHOLD LIMITED Events

09 Mar 2017
Total exemption full accounts made up to 31 December 2016
18 Apr 2016
Total exemption small company accounts made up to 31 December 2015
14 Apr 2016
Annual return made up to 8 April 2016 no member list
24 Apr 2015
Total exemption small company accounts made up to 31 December 2014
22 Apr 2015
Annual return made up to 8 April 2015 no member list
...
... and 30 more events
25 Apr 2005
Secretary resigned
25 Apr 2005
Director resigned
25 Apr 2005
New director appointed
25 Apr 2005
New secretary appointed
08 Apr 2005
Incorporation