ADELHOUSE HOLDINGS LIMITED
ST ALBANS HERTFORDSHIRE

Hellopages » Hertfordshire » St Albans » AL3 4DH

Company number 01249576
Status Active
Incorporation Date 17 March 1976
Company Type Private Limited Company
Address THE OLD CHURCH, 48 VERULAM ROAD, ST ALBANS HERTFORDSHIRE, AL3 4DH
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 one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Me James Francis Bellew on 30 November 2016; Confirmation statement made on 6 November 2016 with updates. The most likely internet sites of ADELHOUSE HOLDINGS LIMITED are www.adelhouseholdings.co.uk, and www.adelhouse-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. Adelhouse Holdings Limited is a Private Limited Company. The company registration number is 01249576. Adelhouse Holdings Limited has been working since 17 March 1976. The present status of the company is Active. The registered address of Adelhouse Holdings Limited is The Old Church 48 Verulam Road St Albans Hertfordshire Al3 4dh. The company`s financial liabilities are £197.76k. It is £114.12k against last year. The cash in hand is £0.2k. It is £0k against last year. And the total assets are £202.52k, which is £116.36k against last year. BELLEW, Elaine Christina is a Secretary of the company. BELLEW, James Francis, Me is a Director of the company. Secretary BELLEW, Richard Francis James has been resigned. Secretary WARREN, Paul has been resigned. Director BELLEW, James Aloysius has been resigned. Director BELLEW, Richard Francis James has been resigned. Director YATES, Peter James Edward has been resigned. The company operates in "Other letting and operating of own or leased real estate".


adelhouse holdings Key Finiance

LIABILITIES £197.76k
+136%
CASH £0.2k
TOTAL ASSETS £202.52k
+135%
All Financial Figures

Current Directors

Secretary
BELLEW, Elaine Christina
Appointed Date: 26 June 1995

Director
BELLEW, James Francis, Me
Appointed Date: 20 May 2016
44 years old

Resigned Directors

Secretary
BELLEW, Richard Francis James
Resigned: 19 December 1991

Secretary
WARREN, Paul
Resigned: 25 June 1995
Appointed Date: 19 December 1991

Director
BELLEW, James Aloysius
Resigned: 16 October 2012
Appointed Date: 23 August 1996
87 years old

Director
BELLEW, Richard Francis James
Resigned: 26 May 2016
Appointed Date: 25 October 1983
77 years old

Director
YATES, Peter James Edward
Resigned: 19 December 1991
86 years old

Persons With Significant Control

Mr Richard Francis Bellew
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ADELHOUSE HOLDINGS LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 31 March 2016
09 Dec 2016
Director's details changed for Me James Francis Bellew on 30 November 2016
09 Nov 2016
Confirmation statement made on 6 November 2016 with updates
26 May 2016
Termination of appointment of Richard Francis James Bellew as a director on 26 May 2016
20 May 2016
Appointment of Mr James Francis Bellew as a director on 20 May 2016
...
... and 93 more events
04 Jul 1988
Declaration of satisfaction of mortgage/charge

24 May 1988
Particulars of mortgage/charge

20 May 1988
First gazette

20 Nov 1987
Particulars of mortgage/charge

22 Oct 1986
Particulars of mortgage/charge

ADELHOUSE HOLDINGS LIMITED Charges

4 March 2002
Commercial mortgage
Delivered: 6 March 2002
Status: Outstanding
Persons entitled: Sun Bank PLC
Description: 6 adelaide street,st.albans,herts; t/no hd 211903; the…
23 May 2001
Mortgage
Delivered: 26 May 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The red cow public house 107 radlett road frogmore st…
30 April 1990
Legal charge
Delivered: 2 May 1990
Status: Outstanding
Persons entitled: Exeter Trust Limited
Description: 6 adelaide street, st albans harts - title no:- hd 211903…
17 May 1988
Legal charge
Delivered: 24 May 1988
Status: Satisfied on 12 January 1990
Persons entitled: Barclays Bank PLC
Description: First floor flat, 270 hatfield road, st. Albans…
10 November 1987
Legal charge
Delivered: 20 November 1987
Status: Satisfied on 12 January 1990
Persons entitled: Barclays Bank PLC
Description: 86 beech road st albans hertfordshire.
8 October 1986
Legal charge
Delivered: 22 October 1986
Status: Satisfied on 27 July 1990
Persons entitled: Barclays Bank PLC
Description: 6 adelaide street, st albans, herts title no. MD211903.
6 March 1984
Legal charge
Delivered: 13 March 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 66 lattimore road, st albans, hertfordshire. Title no…