ADAMS PROPERTIES (UK) LIMITED
LEEDS RECALL MEDIA LIMITED

Hellopages » West Yorkshire » Leeds » LS28 6DD

Company number 03854343
Status Active
Incorporation Date 6 October 1999
Company Type Private Limited Company
Address MAZHAR HOUSE 48 BRADFORD ROAD, STANNINGLEY, LEEDS, WEST YORKSHIRE, LS28 6DD
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 sixty events have happened. The last three records are Satisfaction of charge 3 in full; Satisfaction of charge 6 in full; Confirmation statement made on 6 October 2016 with updates. The most likely internet sites of ADAMS PROPERTIES (UK) LIMITED are www.adamspropertiesuk.co.uk, and www.adams-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Bradford Forster Square Rail Station is 3.5 miles; to Leeds Rail Station is 4.9 miles; to Menston Rail Station is 6.6 miles; to Burley-in-Wharfedale Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Adams Properties Uk Limited is a Private Limited Company. The company registration number is 03854343. Adams Properties Uk Limited has been working since 06 October 1999. The present status of the company is Active. The registered address of Adams Properties Uk Limited is Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire Ls28 6dd. The company`s financial liabilities are £267.44k. It is £-16.66k against last year. The cash in hand is £58k. It is £49.82k against last year. And the total assets are £97.25k, which is £26.36k against last year. MAZHAR, Mahmood is a Secretary of the company. MAZHAR, Mahmood is a Director of the company. WELLINGS, Philip Scott is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


adams properties (uk) Key Finiance

LIABILITIES £267.44k
-6%
CASH £58k
+609%
TOTAL ASSETS £97.25k
+37%
All Financial Figures

Current Directors

Secretary
MAZHAR, Mahmood
Appointed Date: 09 March 2001

Director
MAZHAR, Mahmood
Appointed Date: 01 November 2013
59 years old

Director
WELLINGS, Philip Scott
Appointed Date: 09 March 2001
56 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 09 March 2000
Appointed Date: 06 October 1999

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 09 March 2000
Appointed Date: 06 October 1999

Persons With Significant Control

Mr Phillip Scott Wellings
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mahmood Mazhar
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADAMS PROPERTIES (UK) LIMITED Events

12 Apr 2017
Satisfaction of charge 3 in full
14 Mar 2017
Satisfaction of charge 6 in full
10 Nov 2016
Confirmation statement made on 6 October 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 Nov 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2

...
... and 50 more events
05 Dec 2000
Registered office changed on 05/12/00 from: m proudlock & co titan house station road, horsforth leeds west yorkshire LS18 5PA
29 Mar 2000
Secretary resigned
29 Mar 2000
Director resigned
20 Mar 2000
Registered office changed on 20/03/00 from: 44 upper belgrave road bristol avon BS8 2XN
06 Oct 1999
Incorporation

ADAMS PROPERTIES (UK) LIMITED Charges

14 February 2007
Legal charge
Delivered: 22 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 34 haddon avenue, burley, leeds. By way of fixed charge the…
9 June 2006
Legal charge
Delivered: 27 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Apartment 96 capital quarter 29 wellington street leeds. By…
20 April 2004
Legal charge
Delivered: 27 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 7, 21/22 park row, leeds. By way of fixed charge the…
19 March 2004
Legal charge
Delivered: 7 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 66 whitehall quays waterfront 2 riverside way leeds…
17 March 2004
Legal charge
Delivered: 7 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 68 whitehall quays waterfront 2 riverside leeds. By…
10 March 2004
Legal charge
Delivered: 17 March 2004
Status: Satisfied on 14 March 2017
Persons entitled: National Westminster Bank PLC
Description: Apartment 103 west one plaza 2, 11 cavendish street…
30 October 2003
Legal charge
Delivered: 1 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 32 greenside, pudsey, leeds t/nos. WYK62064 and WYK179263…
30 October 2003
Legal charge
Delivered: 1 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage:- 3 burnside mill, main street…
22 September 2003
Legal charge
Delivered: 2 October 2003
Status: Satisfied on 12 April 2017
Persons entitled: National Westminster Bank PLC
Description: 15 hallfield road manningham west yorkshire t/n WYK209951…
22 September 2003
Legal charge
Delivered: 2 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 48 bradford road stanningley leeds. By way of fixed charge…
21 August 2003
Legal charge
Delivered: 30 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat T104, cavendish street, sheffield and all plant…