ADAMS GOLD LIMITED
LONDON

Hellopages » Greater London » Enfield » N14 6HF

Company number 03178259
Status Active
Incorporation Date 26 March 1996
Company Type Private Limited Company
Address SOUTHGATE OFFICE VILLAGE, 286C CHASE ROAD, LONDON, N14 6HF
Home Country United Kingdom
Nature of Business 32120 - Manufacture of jewellery and related articles
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Current accounting period shortened from 24 September 2015 to 23 September 2015. The most likely internet sites of ADAMS GOLD LIMITED are www.adamsgold.co.uk, and www.adams-gold.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and seven months. Adams Gold Limited is a Private Limited Company. The company registration number is 03178259. Adams Gold Limited has been working since 26 March 1996. The present status of the company is Active. The registered address of Adams Gold Limited is Southgate Office Village 286c Chase Road London N14 6hf. The company`s financial liabilities are £342.68k. It is £-177.83k against last year. The cash in hand is £3.05k. It is £-8.07k against last year. And the total assets are £497.14k, which is £-187.35k against last year. GEORGIOU, Adamos Eleftheriou is a Director of the company. Secretary ORFANIDES, Christa has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AMIRI, Walid has been resigned. Director COLLINS, Paul Clive has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of jewellery and related articles".


adams gold Key Finiance

LIABILITIES £342.68k
-35%
CASH £3.05k
-73%
TOTAL ASSETS £497.14k
-28%
All Financial Figures

Current Directors

Director
GEORGIOU, Adamos Eleftheriou
Appointed Date: 12 April 1996
66 years old

Resigned Directors

Secretary
ORFANIDES, Christa
Resigned: 21 January 2016
Appointed Date: 12 April 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 April 1996
Appointed Date: 26 March 1996

Director
AMIRI, Walid
Resigned: 07 July 2006
Appointed Date: 07 March 1997
62 years old

Director
COLLINS, Paul Clive
Resigned: 07 July 2006
Appointed Date: 07 March 1997
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 April 1996
Appointed Date: 26 March 1996

Persons With Significant Control

Mr Adamos Eleftheriou Georgiou
Notified on: 21 January 2017
66 years old
Nature of control: Ownership of shares – 75% or more

ADAMS GOLD LIMITED Events

25 Feb 2017
Confirmation statement made on 21 January 2017 with updates
24 Dec 2016
Total exemption small company accounts made up to 30 September 2015
24 Sep 2016
Current accounting period shortened from 24 September 2015 to 23 September 2015
25 Jun 2016
Previous accounting period shortened from 25 September 2015 to 24 September 2015
21 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 50,000

...
... and 65 more events
30 May 1996
New director appointed
30 May 1996
Director resigned
30 May 1996
New secretary appointed
30 May 1996
Registered office changed on 30/05/96 from: 1 mitchell lane bristol BS1 6BU
26 Mar 1996
Incorporation

ADAMS GOLD LIMITED Charges

4 December 2013
Charge code 0317 8259 0002
Delivered: 11 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
8 September 1997
Debenture
Delivered: 16 September 1997
Status: Outstanding
Persons entitled: The Cyprus Popular Bank LTD
Description: Fixed and floating charges over the undertaking and all…