BISSET ADAMS HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Hackney » N1 7GT

Company number 07208112
Status Active
Incorporation Date 30 March 2010
Company Type Private Limited Company
Address THE CUBE BUILDING, 17-21 WENLOCK ROAD, LONDON, UNITED KINGDOM, N1 7GT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Director's details changed for Ms Sarah Godowski on 18 April 2017; Director's details changed for Ms Sarah Godowski on 30 March 2017. The most likely internet sites of BISSET ADAMS HOLDINGS LIMITED are www.bissetadamsholdings.co.uk, and www.bisset-adams-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 8.1 miles; to Bickley Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bisset Adams Holdings Limited is a Private Limited Company. The company registration number is 07208112. Bisset Adams Holdings Limited has been working since 30 March 2010. The present status of the company is Active. The registered address of Bisset Adams Holdings Limited is The Cube Building 17 21 Wenlock Road London United Kingdom N1 7gt. . GODOWSKI, Sarah is a Director of the company. JOHNSTON, Iain Scott is a Director of the company. Secretary BISSET, Elizabeth has been resigned. Director ADAMS, Roger has been resigned. Director FARRELL, Rosaleen has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
GODOWSKI, Sarah
Appointed Date: 30 March 2010
67 years old

Director
JOHNSTON, Iain Scott
Appointed Date: 30 March 2010
54 years old

Resigned Directors

Secretary
BISSET, Elizabeth
Resigned: 02 April 2015
Appointed Date: 30 March 2010

Director
ADAMS, Roger
Resigned: 02 April 2015
Appointed Date: 30 March 2010
71 years old

Director
FARRELL, Rosaleen
Resigned: 31 March 2011
Appointed Date: 30 March 2010
66 years old

Persons With Significant Control

Ms Sarah Godowski
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Iain Scott Johnston
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BISSET ADAMS HOLDINGS LIMITED Events

19 Apr 2017
Confirmation statement made on 30 March 2017 with updates
18 Apr 2017
Director's details changed for Ms Sarah Godowski on 18 April 2017
30 Mar 2017
Director's details changed for Ms Sarah Godowski on 30 March 2017
06 Oct 2016
Registered office address changed from 71 Central Street London EC1V 8BU to The Cube Building 17-21 Wenlock Road London N1 7GT on 6 October 2016
07 Sep 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 19 more events
20 Sep 2011
Accounts for a dormant company made up to 30 November 2010
23 May 2011
Annual return made up to 30 March 2011 with full list of shareholders
11 Apr 2011
Previous accounting period shortened from 31 March 2011 to 30 November 2010
11 Apr 2011
Termination of appointment of Rosaleen Farrell as a director
30 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

BISSET ADAMS HOLDINGS LIMITED Charges

27 June 2014
Charge code 0720 8112 0002
Delivered: 9 July 2014
Status: Satisfied on 6 April 2016
Persons entitled: National Westminster Bank PLC
Description: Leasehold property k/a unit 3, 71 central street london…
2 May 2014
Charge code 0720 8112 0001
Delivered: 6 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…