ADIRI LIMITED
EDGWARE

Hellopages » Greater London » Harrow » HA8 7EB
Company number 07317453
Status Active
Incorporation Date 16 July 2010
Company Type Private Limited Company
Address ANGLO DAL HOUSE 5 SPRING VILLA PARK, SPRING VILLA ROAD, EDGWARE, MIDDLESEX, HA8 7EB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ADIRI LIMITED are www.adiri.co.uk, and www.adiri.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Adiri Limited is a Private Limited Company. The company registration number is 07317453. Adiri Limited has been working since 16 July 2010. The present status of the company is Active. The registered address of Adiri Limited is Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex Ha8 7eb. . BANNISTER, Richard is a Director of the company. Director HOLDER, Michael has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BANNISTER, Richard
Appointed Date: 16 July 2010
45 years old

Resigned Directors

Director
HOLDER, Michael
Resigned: 16 July 2010
Appointed Date: 16 July 2010
64 years old

Persons With Significant Control

Mr Richard Bannister
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Valerie Margaret Bannister
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADIRI LIMITED Events

13 Nov 2016
Total exemption small company accounts made up to 31 March 2016
21 Jul 2016
Confirmation statement made on 16 July 2016 with updates
26 Nov 2015
Total exemption small company accounts made up to 31 March 2015
22 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2

02 Jul 2015
Director's details changed for Mr Richard Bannister on 2 July 2015
...
... and 12 more events
18 Aug 2010
Termination of appointment of Michael Holder as a director
18 Aug 2010
Registered office address changed from Aacs 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 18 August 2010
18 Aug 2010
Appointment of Mr Richard Bannister as a director
17 Aug 2010
Current accounting period shortened from 31 July 2011 to 31 March 2011
16 Jul 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted