Company Information for ADLERGROVE LIMITED
FIRST FLOOR, WINSTON HOUSE, 349 REGENTS PARK ROAD, LONDON, N3 1DH,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ADLERGROVE LIMITED | |
Legal Registered Office | |
FIRST FLOOR, WINSTON HOUSE 349 REGENTS PARK ROAD LONDON N3 1DH Other companies in NW4 | |
Company Number | 06019522 | |
---|---|---|
Company ID Number | 06019522 | |
Date formed | 2006-12-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 25/12/2020 | |
Latest return | 05/12/2015 | |
Return next due | 02/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-08 21:29:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOSEPH ACKERMAN |
||
NICHOLAS HENRY FISHER |
||
DAVID ALEXANDER WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOSEPH ACKERMAN |
Director | ||
DANIEL WULWICK |
Director | ||
MCS FORMATIONS LIMITED |
Company Secretary | ||
MCS REGISTRARS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OFFICE INVESTMENTS (WATFORD) LIMITED | Company Secretary | 2007-08-13 | CURRENT | 2007-08-13 | Dissolved 2013-10-16 | |
VOLUME ESTATES LIMITED | Company Secretary | 2007-05-17 | CURRENT | 2007-05-17 | Dissolved 2014-09-16 | |
AMESFORD LIMITED | Company Secretary | 2006-12-05 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
POOLROSE LIMITED | Company Secretary | 2006-12-05 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
POSTDEAL LIMITED | Company Secretary | 2006-12-05 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
UK HOUSE PROPERTIES LIMITED | Company Secretary | 2006-12-05 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
HAZELCOURT PROPERTIES LIMITED | Company Secretary | 2006-12-05 | CURRENT | 2006-12-05 | Dissolved 2018-07-10 | |
REGAL ASSET MANAGEMENT LIMITED | Company Secretary | 2006-09-08 | CURRENT | 2006-09-08 | Active - Proposal to Strike off | |
PORTFOLIO MANAGEMENT LIMITED | Company Secretary | 2006-07-18 | CURRENT | 2006-07-18 | Dissolved 2013-10-10 | |
STARVILLE PROPERTIES LIMITED | Company Secretary | 2006-06-22 | CURRENT | 2006-06-22 | Active - Proposal to Strike off | |
SHIREFIRE LIMITED | Company Secretary | 2006-06-22 | CURRENT | 2006-06-22 | Dissolved 2018-07-10 | |
CLASSVINE LIMITED | Company Secretary | 2006-02-21 | CURRENT | 2006-02-21 | Dissolved 2018-06-20 | |
OAKMATCH LIMITED | Company Secretary | 2006-02-21 | CURRENT | 2006-02-21 | Dissolved 2018-07-10 | |
AMESFORD LIMITED | Director | 2017-04-25 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
POOLROSE LIMITED | Director | 2017-04-25 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
POSTDEAL LIMITED | Director | 2017-04-25 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
UK HOUSE PROPERTIES LIMITED | Director | 2017-04-25 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
OAKMATCH LIMITED | Director | 2017-04-25 | CURRENT | 2006-02-21 | Dissolved 2018-07-10 | |
HAZELCOURT PROPERTIES LIMITED | Director | 2017-04-25 | CURRENT | 2006-12-05 | Dissolved 2018-07-10 | |
REGAL ASSET MANAGEMENT LIMITED | Director | 2017-03-24 | CURRENT | 2006-09-08 | Active - Proposal to Strike off | |
AUGUSTINE FISHER MARTINE LTD | Director | 2017-02-02 | CURRENT | 2017-02-02 | Active - Proposal to Strike off | |
JAEGER SHOPS LIMITED | Director | 2017-09-05 | CURRENT | 2015-08-05 | Liquidation | |
JAEGER HEAD OFFICE LIMITED | Director | 2017-09-05 | CURRENT | 2015-08-05 | Liquidation | |
JAEGER LIMITED | Director | 2017-08-17 | CURRENT | 2011-12-30 | Liquidation | |
AMESFORD LIMITED | Director | 2017-04-25 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
POOLROSE LIMITED | Director | 2017-04-25 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
STARVILLE PROPERTIES LIMITED | Director | 2017-04-25 | CURRENT | 2006-06-22 | Active - Proposal to Strike off | |
SHIREFIRE LIMITED | Director | 2017-04-25 | CURRENT | 2006-06-22 | Dissolved 2018-07-10 | |
POSTDEAL LIMITED | Director | 2017-04-25 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
UK HOUSE PROPERTIES LIMITED | Director | 2017-04-25 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
OAKMATCH LIMITED | Director | 2017-04-25 | CURRENT | 2006-02-21 | Dissolved 2018-07-10 | |
HAZELCOURT PROPERTIES LIMITED | Director | 2017-04-25 | CURRENT | 2006-12-05 | Dissolved 2018-07-10 | |
REGAL ASSET MANAGEMENT LIMITED | Director | 2017-03-13 | CURRENT | 2006-09-08 | Active - Proposal to Strike off | |
MEDCRAFT FINANCE LIMITED | Director | 2015-11-02 | CURRENT | 1996-10-09 | Liquidation | |
RATTAN INDUSTRIES LIMITED | Director | 2015-06-16 | CURRENT | 1996-12-12 | Liquidation | |
HERRIDGE ASSOCIATES LIMITED | Director | 2015-06-16 | CURRENT | 1996-12-12 | Liquidation | |
PARAPET LIMITED | Director | 2013-04-01 | CURRENT | 2012-04-10 | Active | |
XELA DEE ONE LIMITED | Director | 2012-10-30 | CURRENT | 2012-10-30 | Active | |
DAWLAW LIMITED | Director | 2012-08-03 | CURRENT | 2012-08-03 | Active |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HENRY FISHER | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES | |
AA01 | Previous accounting period shortened from 26/12/18 TO 25/12/18 | |
AA01 | Previous accounting period shortened from 27/12/18 TO 26/12/18 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES | |
AA01 | Previous accounting period shortened from 28/12/17 TO 27/12/17 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 29/12/16 TO 28/12/16 | |
LATEST SOC | 21/12/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL LEEDS | |
PSC07 | CESSATION OF JOSEPH ACKERMAN AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Previous accounting period shortened from 30/12/16 TO 29/12/16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JOSEPH ACKERMAN on 2017-05-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/17 FROM Foframe House 35-37 Brent Street London NW4 2EF | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS HENRY FISHER | |
AP01 | DIRECTOR APPOINTED MR DAVID ALEXANDER WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH ACKERMAN | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Joseph Ackerman on 2014-12-04 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JOSEPH ACKERMAN on 2014-12-04 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/12/12 FULL LIST | |
AA01 | PREVSHO FROM 31/12/2011 TO 30/12/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL WULWICK | |
AR01 | 05/12/11 NO CHANGES | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WULWICK / 05/08/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WULWICK / 01/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/02/2010 | |
AR01 | 05/12/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WULWICK / 01/10/2009 | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal of Winding Up Petition | 2015-05-11 |
Petitions to Wind Up (Companies) | 2014-09-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
Creditors Due Within One Year | 2012-12-31 | £ 1,297,122 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 771,784 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADLERGROVE LIMITED
Cash Bank In Hand | 2012-12-31 | £ 1,180 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 20,822 |
Current Assets | 2012-12-31 | £ 1,038,782 |
Current Assets | 2011-12-31 | £ 564,227 |
Debtors | 2012-12-31 | £ 1,037,602 |
Debtors | 2011-12-31 | £ 543,405 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ADLERGROVE LIMITED are:
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | ADLERGROVE LIMITED | Event Date | 2014-06-09 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4099 A Petition to wind up the above-named Company, Registration Number 06019522, of Foframe House, 35-37 Brent Street, London, NW4 2EF, presented on 9 June 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 15 September 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 12 September 2014 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Dismissal of Winding Up Petition |
Defending party | ADLERGROVE LIMITED | Event Date | 2014-06-09 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4099 A Petition to wind up the above-named Company, Registration Number 06019522 of Foframe House, 35-37 Brent Street, London, NW4 2EF, presented on 9 June 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 3 September 2014 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 20 April 2015 . The Petition was dismissed. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |