ADENFORD LIMITED
MIDDLESEX

Hellopages » Greater London » Hillingdon » HA6 1BP

Company number 02303326
Status Active
Incorporation Date 7 October 1988
Company Type Private Limited Company
Address 136 PINNER ROAD, NORTHWOOD, MIDDLESEX, HA6 1BP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 10 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ADENFORD LIMITED are www.adenford.co.uk, and www.adenford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Adenford Limited is a Private Limited Company. The company registration number is 02303326. Adenford Limited has been working since 07 October 1988. The present status of the company is Active. The registered address of Adenford Limited is 136 Pinner Road Northwood Middlesex Ha6 1bp. The company`s financial liabilities are £0.9k. It is £0k against last year. The cash in hand is £0.08k. It is £0k against last year. And the total assets are £1.02k, which is £0k against last year. KULAR, Ranjit is a Secretary of the company. COLEMAN, Rosarii is a Director of the company. KULAR, Ranjit is a Director of the company. MOUSSALEFF, Daniel is a Director of the company. Secretary BARKER, Bridget Caroline has been resigned. Secretary IDEN, Douglas Charles has been resigned. Secretary MCCARTHY, Colm has been resigned. Secretary QUIGLEY, Desmond Francis Conor has been resigned. Secretary RADCLIFFE, Kara Ann has been resigned. Secretary ROBSON, Christopher Clayton Douglas has been resigned. Director BARKER, Bridget Caroline has been resigned. Director BATT, Zuska has been resigned. Director MCCARTHY, Colm has been resigned. Director MIRAT, Pierre has been resigned. Director QUIGLEY, Desmond Francis Conor has been resigned. Director RADCLIFFE, Peter Greig has been resigned. Director ROBSON, Christopher Clayton Douglas has been resigned. Director SHIRLEY-BEAVAN, Mark Edward has been resigned. Director STEWART, Fiona Jane has been resigned. Director TRAPP, Par Goran has been resigned. The company operates in "Residents property management".


adenford Key Finiance

LIABILITIES £0.9k
CASH £0.08k
TOTAL ASSETS £1.02k
All Financial Figures

Current Directors

Secretary
KULAR, Ranjit
Appointed Date: 20 June 2007

Director
COLEMAN, Rosarii
Appointed Date: 08 November 1996
67 years old

Director
KULAR, Ranjit
Appointed Date: 20 June 2007
59 years old

Director
MOUSSALEFF, Daniel
Appointed Date: 06 July 2007
53 years old

Resigned Directors

Secretary
BARKER, Bridget Caroline
Resigned: 19 January 2005
Appointed Date: 05 January 2004

Secretary
IDEN, Douglas Charles
Resigned: 22 May 2003
Appointed Date: 21 November 1996

Secretary
MCCARTHY, Colm
Resigned: 21 November 1996
Appointed Date: 25 May 1993

Secretary
QUIGLEY, Desmond Francis Conor
Resigned: 25 May 1993
Appointed Date: 01 January 1992

Secretary
RADCLIFFE, Kara Ann
Resigned: 01 January 1992

Secretary
ROBSON, Christopher Clayton Douglas
Resigned: 06 July 2007
Appointed Date: 19 January 2005

Director
BARKER, Bridget Caroline
Resigned: 19 January 2005
Appointed Date: 14 February 2003
67 years old

Director
BATT, Zuska
Resigned: 07 July 1993
68 years old

Director
MCCARTHY, Colm
Resigned: 21 November 1996
Appointed Date: 25 May 1993
68 years old

Director
MIRAT, Pierre
Resigned: 30 April 1991
66 years old

Director
QUIGLEY, Desmond Francis Conor
Resigned: 25 May 1993
Appointed Date: 01 January 1992
78 years old

Director
RADCLIFFE, Peter Greig
Resigned: 31 December 1991
75 years old

Director
ROBSON, Christopher Clayton Douglas
Resigned: 06 July 2007
Appointed Date: 19 January 2005
61 years old

Director
SHIRLEY-BEAVAN, Mark Edward
Resigned: 02 December 1993
Appointed Date: 25 May 1993
73 years old

Director
STEWART, Fiona Jane
Resigned: 23 September 2002
Appointed Date: 02 December 1996
67 years old

Director
TRAPP, Par Goran
Resigned: 28 June 1996
Appointed Date: 17 August 1993
63 years old

ADENFORD LIMITED Events

02 Dec 2016
Total exemption small company accounts made up to 31 December 2015
03 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10

22 Oct 2015
Total exemption small company accounts made up to 31 December 2014
27 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10

27 May 2014
Total exemption full accounts made up to 31 December 2013
...
... and 84 more events
04 Feb 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

04 Feb 1989
£ nc 10/15

14 Dec 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Nov 1988
Registered office changed on 30/11/88 from: 31 corsham street london N1 6DR N1 6DR

07 Oct 1988
Incorporation