Company number 04545239
Status Active
Incorporation Date 25 September 2002
Company Type Private Limited Company
Address FALCON HOUSE, 257 BURLINGTON ROAD, NEW MALDEN, SURREY, KT3 4NE
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc
Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
GBP 2
. The most likely internet sites of ADAMS LEGAL LIMITED are www.adamslegal.co.uk, and www.adams-legal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Adams Legal Limited is a Private Limited Company.
The company registration number is 04545239. Adams Legal Limited has been working since 25 September 2002.
The present status of the company is Active. The registered address of Adams Legal Limited is Falcon House 257 Burlington Road New Malden Surrey Kt3 4ne. The company`s financial liabilities are £34.48k. It is £4.39k against last year. The cash in hand is £105.03k. It is £14.91k against last year. And the total assets are £153.23k, which is £34.99k against last year. ADAMS, Mirella is a Secretary of the company. ADAMS, Mirella is a Director of the company. ADAMS, Richard John Stephen is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".
adams legal Key Finiance
LIABILITIES
£34.48k
+14%
CASH
£105.03k
+16%
TOTAL ASSETS
£153.23k
+29%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 September 2002
Appointed Date: 25 September 2002
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 September 2002
Appointed Date: 25 September 2002
Persons With Significant Control
ADAMS LEGAL LIMITED Events
17 Oct 2016
Confirmation statement made on 25 September 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 30 September 2015
01 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
16 Oct 2014
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
...
... and 31 more events
07 Oct 2002
Secretary resigned
07 Oct 2002
Director resigned
07 Oct 2002
New director appointed
07 Oct 2002
New secretary appointed;new director appointed
25 Sep 2002
Incorporation
28 January 2014
Charge code 0454 5239 0004
Delivered: 29 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
7 May 2006
Debenture
Delivered: 10 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 August 2005
Legal mortgage
Delivered: 6 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a flat 1 warwick house worple road wimbledon…
7 January 2003
Debenture
Delivered: 8 January 2003
Status: Satisfied
on 30 March 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…