ADAM ENTERPRISES LIMITED
HORNCHURCH

Hellopages » Greater London » Havering » RM11 1JS

Company number 00956791
Status Active
Incorporation Date 24 June 1969
Company Type Private Limited Company
Address 98 HORNCHURCH ROAD, HORNCHURCH, ESSEX, RM11 1JS
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Secretary's details changed for Marian Rosenthal on 20 April 2015. The most likely internet sites of ADAM ENTERPRISES LIMITED are www.adamenterprises.co.uk, and www.adam-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and four months. The distance to to Brentwood Rail Station is 5.3 miles; to Barking Rail Station is 5.7 miles; to Bexleyheath Rail Station is 7.6 miles; to Falconwood Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Adam Enterprises Limited is a Private Limited Company. The company registration number is 00956791. Adam Enterprises Limited has been working since 24 June 1969. The present status of the company is Active. The registered address of Adam Enterprises Limited is 98 Hornchurch Road Hornchurch Essex Rm11 1js. The company`s financial liabilities are £10.04k. It is £2.19k against last year. And the total assets are £60.03k, which is £-1.38k against last year. ROSENTHAL, Marian is a Secretary of the company. ROSENTHAL, Ian Gary is a Director of the company. ROSENTHAL, Marian Sheila is a Director of the company. SILVER, Lisa Hilary is a Director of the company. Secretary ROSENTHAL, Lucy has been resigned. Director ROSENTHAL, Lucy has been resigned. Director ROSENTHAL, Paul Adam has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


adam enterprises Key Finiance

LIABILITIES £10.04k
+27%
CASH n/a
TOTAL ASSETS £60.03k
-3%
All Financial Figures

Current Directors


Director
ROSENTHAL, Ian Gary

63 years old

Director

Director
SILVER, Lisa Hilary

60 years old

Resigned Directors

Secretary
ROSENTHAL, Lucy
Resigned: 15 January 2008
Appointed Date: 20 October 2001

Director
ROSENTHAL, Lucy
Resigned: 12 October 2001
Appointed Date: 08 August 1997
59 years old

Director
ROSENTHAL, Paul Adam
Resigned: 24 June 2008
Appointed Date: 19 May 1997
57 years old

Persons With Significant Control

Mrs Marian Sheila Rosenthal
Notified on: 1 July 2016
89 years old
Nature of control: Ownership of shares – 75% or more

ADAM ENTERPRISES LIMITED Events

27 Jul 2016
Confirmation statement made on 25 July 2016 with updates
18 May 2016
Total exemption small company accounts made up to 31 January 2016
06 Aug 2015
Secretary's details changed for Marian Rosenthal on 20 April 2015
06 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 60,000

05 Aug 2015
Director's details changed for Marian Rosenthal on 20 April 2015
...
... and 98 more events
01 Apr 1987
Particulars of mortgage/charge

08 May 1986
Full accounts made up to 31 January 1986

08 May 1986
Return made up to 02/05/86; full list of members

14 Aug 1984
Company name changed\certificate issued on 14/08/84
24 Jun 1969
Certificate of incorporation

ADAM ENTERPRISES LIMITED Charges

7 December 2001
Legal charge
Delivered: 13 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 emmer green shopping centre berkshire, reading t/no…
1 April 1991
Mortgage debenture
Delivered: 5 April 1991
Status: Satisfied on 16 November 2001
Persons entitled: The Trustees of the Adam Enterprises Lidmited Directors Pension Trust
Description: First floating charge on the assets of the company.
1 February 1990
Mortgage debenture
Delivered: 21 February 1990
Status: Satisfied on 16 November 2001
Persons entitled: Trustees of Adam Enterprises Retirement Benefits Scheme
Description: Undertaking and all property and assets present and future…
2 May 1989
Legal mortgage
Delivered: 17 May 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at oakley hay industrial estate corby northamptonshire…
17 January 1989
Legal mortgage
Delivered: 24 January 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as site WK3 part site WK11 pywell road…
17 January 1989
Legal mortgage
Delivered: 24 January 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 41 henson way telford way industrial estate kettering…
14 August 1987
Legal mortgage
Delivered: 21 August 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at paycock road basildon, essex and the proceeds…
16 March 1987
Mortgage debenture
Delivered: 1 April 1987
Status: Satisfied on 16 November 2001
Persons entitled: Trustees of Adam Enterprises Retirement Benefits Scheme
Description: All. Undertaking and all property and assets present and…
25 May 1984
Legal charge
Delivered: 12 June 1984
Status: Satisfied on 18 January 1989
Persons entitled: National Westminster Bank PLC
Description: Land at cranes farm road, basildon, essex. T.N. ex 58878…
20 October 1981
Legal mortgage
Delivered: 23 October 1981
Status: Satisfied on 18 January 1989
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the east of river road…