PAUL ADAMS ASSOCIATES LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 5JS

Company number 03022958
Status Active
Incorporation Date 16 February 1995
Company Type Private Limited Company
Address REGINA HOUSE 124, FINCHLEY ROAD, LONDON, NW3 5JS
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 100 . The most likely internet sites of PAUL ADAMS ASSOCIATES LIMITED are www.pauladamsassociates.co.uk, and www.paul-adams-associates.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and eight months. Paul Adams Associates Limited is a Private Limited Company. The company registration number is 03022958. Paul Adams Associates Limited has been working since 16 February 1995. The present status of the company is Active. The registered address of Paul Adams Associates Limited is Regina House 124 Finchley Road London Nw3 5js. The company`s financial liabilities are £134.83k. It is £12.1k against last year. The cash in hand is £360.46k. It is £218.79k against last year. And the total assets are £365.8k, which is £193.47k against last year. SINCLAIR, Anita Ruth is a Secretary of the company. ADAMS, Paul is a Director of the company. Secretary ADAMS, Greta has been resigned. Secretary ADAMS, Martin has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ADAMS, Martin has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SINCLAIR, Phillip has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


paul adams associates Key Finiance

LIABILITIES £134.83k
+9%
CASH £360.46k
+154%
TOTAL ASSETS £365.8k
+112%
All Financial Figures

Current Directors

Secretary
SINCLAIR, Anita Ruth
Appointed Date: 29 July 2000

Director
ADAMS, Paul
Appointed Date: 27 March 1995
58 years old

Resigned Directors

Secretary
ADAMS, Greta
Resigned: 27 March 1995
Appointed Date: 16 February 1995

Secretary
ADAMS, Martin
Resigned: 29 July 2000
Appointed Date: 27 March 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 February 1995
Appointed Date: 16 February 1995

Director
ADAMS, Martin
Resigned: 27 March 1995
Appointed Date: 16 February 1995
90 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 February 1995
Appointed Date: 16 February 1995

Director
SINCLAIR, Phillip
Resigned: 31 August 1995
Appointed Date: 16 May 1995
85 years old

Persons With Significant Control

Mr Paul Adams
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Danielle Adams
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PAUL ADAMS ASSOCIATES LIMITED Events

20 Feb 2017
Confirmation statement made on 16 February 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 30 June 2016
04 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100

19 Jan 2016
Total exemption small company accounts made up to 30 June 2015
18 Jun 2015
Director's details changed for Paul Adams on 18 June 2015
...
... and 55 more events
21 Mar 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

17 Mar 1995
Company name changed bradley property company LIMITED\certificate issued on 20/03/95
22 Feb 1995
Secretary resigned;director resigned;new director appointed

22 Feb 1995
Registered office changed on 22/02/95 from: bridge house 181 queen victoria street london EC4V 4DD

16 Feb 1995
Incorporation

PAUL ADAMS ASSOCIATES LIMITED Charges

15 July 2002
Rent deposit deed
Delivered: 17 July 2002
Status: Outstanding
Persons entitled: Shiseido UK Company Limited
Description: £5,087.