ADELMILL LIMITED
BESSBOROUGH ROAD, HARROW,

Hellopages » Greater London » Harrow » HA1 3EX

Company number 01258925
Status Active
Incorporation Date 18 May 1976
Company Type Private Limited Company
Address 1 WARNER HOUSE, HARROVIAN BUSINESS VILLAGE, BESSBOROUGH ROAD, HARROW,, MIDDLESEX, HA1 3EX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 100 . The most likely internet sites of ADELMILL LIMITED are www.adelmill.co.uk, and www.adelmill.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and five months. Adelmill Limited is a Private Limited Company. The company registration number is 01258925. Adelmill Limited has been working since 18 May 1976. The present status of the company is Active. The registered address of Adelmill Limited is 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex Ha1 3ex. . FRANKLIN, Maureen is a Secretary of the company. FRANKLIN, Maureen Peggy is a Director of the company. Director FRANKLIN, Raymond Joseph has been resigned. The company operates in "Development of building projects".


Current Directors


Director

Resigned Directors

Director
FRANKLIN, Raymond Joseph
Resigned: 13 April 2011
84 years old

Persons With Significant Control

Mrs Maureen Peggy Franklin
Notified on: 29 December 2016
92 years old
Nature of control: Has significant influence or control

ADELMILL LIMITED Events

09 Jan 2017
Confirmation statement made on 29 December 2016 with updates
31 Jul 2016
Total exemption small company accounts made up to 31 October 2015
04 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

17 Apr 2015
Total exemption small company accounts made up to 31 October 2014
06 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100

...
... and 67 more events
02 Oct 1987
Director resigned

12 Mar 1987
Full accounts made up to 31 May 1986

14 Jan 1987
Return made up to 22/12/86; full list of members

13 Sep 1986
Full accounts made up to 31 May 1985

07 May 1986
New director appointed

ADELMILL LIMITED Charges

21 August 1997
Mortgage deed
Delivered: 2 September 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being glasgow stud farmhouse burnt farm…
21 January 1997
Mortgage deed
Delivered: 11 February 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a glasgow stud burnt farm ride crews hill…