ADENOBROOK LIMITED
HOUNSLOW

Hellopages » Greater London » Hillingdon » TW6 2AA

Company number 04236119
Status Active
Incorporation Date 18 June 2001
Company Type Private Limited Company
Address HAYRE HOUSE 5-7 BATH ROAD, HEATHROW, HOUNSLOW, TW6 2AA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Amended total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ADENOBROOK LIMITED are www.adenobrook.co.uk, and www.adenobrook.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Adenobrook Limited is a Private Limited Company. The company registration number is 04236119. Adenobrook Limited has been working since 18 June 2001. The present status of the company is Active. The registered address of Adenobrook Limited is Hayre House 5 7 Bath Road Heathrow Hounslow Tw6 2aa. . HAYRE, Talwinder Singh is a Director of the company. Secretary JAFFE, Robert has been resigned. Secretary KETTERINGHAM, Derek Jack has been resigned. Secretary SINGH, Amarjit has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CONDRON, Hilary has been resigned. Director KETTERINGHAM, Derek Jack has been resigned. Director MAHMOOD, Liaqat has been resigned. Director SINGH, Amarjit has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HAYRE, Talwinder Singh
Appointed Date: 31 January 2005
60 years old

Resigned Directors

Secretary
JAFFE, Robert
Resigned: 31 March 2004
Appointed Date: 25 June 2001

Secretary
KETTERINGHAM, Derek Jack
Resigned: 31 January 2005
Appointed Date: 31 March 2004

Secretary
SINGH, Amarjit
Resigned: 28 February 2014
Appointed Date: 31 January 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 June 2001
Appointed Date: 18 June 2001

Director
CONDRON, Hilary
Resigned: 31 March 2004
Appointed Date: 25 June 2001
77 years old

Director
KETTERINGHAM, Derek Jack
Resigned: 31 January 2005
Appointed Date: 31 March 2004
97 years old

Director
MAHMOOD, Liaqat
Resigned: 31 January 2005
Appointed Date: 31 March 2004
71 years old

Director
SINGH, Amarjit
Resigned: 28 February 2014
Appointed Date: 31 January 2005
67 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 June 2001
Appointed Date: 18 June 2001

ADENOBROOK LIMITED Events

14 Feb 2017
Confirmation statement made on 14 February 2017 with updates
12 Jan 2017
Amended total exemption small company accounts made up to 31 December 2015
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Apr 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000

24 Jun 2015
Registration of charge 042361190007, created on 15 June 2015
...
... and 67 more events
19 Jul 2001
New director appointed
19 Jul 2001
Director resigned
19 Jul 2001
Secretary resigned
05 Jul 2001
Registered office changed on 05/07/01 from: 6-8 underwood street london N1 7JQ
18 Jun 2001
Incorporation

ADENOBROOK LIMITED Charges

15 June 2015
Charge code 0423 6119 0007
Delivered: 24 June 2015
Status: Outstanding
Persons entitled: Punjab National Bank (International) Limited
Description: Freehold land and property at 6 lampton road TW3 1JL…
12 November 2014
Charge code 0423 6119 0006
Delivered: 13 November 2014
Status: Outstanding
Persons entitled: Punjab National Bank (International) Limited
Description: Freehold land and property at 6 lampton road TW3 1JL…
12 November 2014
Charge code 0423 6119 0005
Delivered: 13 November 2014
Status: Outstanding
Persons entitled: Punjab National Bank (International) Limited
Description: Freehold land and property at 6 lampton road TW3 1JL…
2 March 2007
Legal charge
Delivered: 15 March 2007
Status: Satisfied on 19 December 2014
Persons entitled: Nationwide Building Society
Description: F/H property k/a 6 lampton road hounslow. Together with all…
3 January 2006
Legal charge
Delivered: 11 January 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a 19 to 33 ealing road wembly t/no ngl 746573…
31 January 2005
Legal charge
Delivered: 10 February 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a unit 7 plaza parade ealing road wembley…
2 August 2002
Legal charge
Delivered: 23 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage unit 7 19-33 ealing road, wembley…