You are here: bizstats.co.uk > a-z index > 2 list > 25 list

25/31 Adamson Road Limited LONDON


Founded in 1984, 25/31 Adamson Road, classified under reg no. 01848499 is an active company. Currently registered at Flat 1 NW3 3HT, London the company has been in the business for fourty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 4 directors in the the company, namely Charles R., Nigel D. and Chantal D. and others. In addition one secretary - Nigel D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

25/31 Adamson Road Limited Address / Contact

Office Address Flat 1
Office Address2 25 Adamson Road
Town London
Post code NW3 3HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01848499
Date of Incorporation Mon, 17th Sep 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Charles R.

Position: Director

Appointed: 09 December 2022

Nigel D.

Position: Secretary

Appointed: 01 July 2011

Nigel D.

Position: Director

Appointed: 01 July 2011

Chantal D.

Position: Director

Appointed: 01 July 2011

Jane J.

Position: Director

Appointed: 30 July 2002

Amer E.

Position: Secretary

Resigned: 09 May 1993

Alexandra C.

Position: Director

Appointed: 11 July 2013

Resigned: 09 December 2022

Joel V.

Position: Director

Appointed: 01 July 2011

Resigned: 28 June 2013

Robert K.

Position: Director

Appointed: 07 April 2004

Resigned: 01 July 2011

Meredith B.

Position: Director

Appointed: 30 July 2002

Resigned: 01 July 2011

Meredith B.

Position: Secretary

Appointed: 30 July 2002

Resigned: 01 July 2011

Fung A.

Position: Director

Appointed: 30 July 2002

Resigned: 28 September 2010

Stephen B.

Position: Director

Appointed: 06 November 2000

Resigned: 28 September 2002

Elizabeth M.

Position: Director

Appointed: 01 March 1997

Resigned: 30 July 2002

Paul L.

Position: Director

Appointed: 01 March 1997

Resigned: 12 March 2004

Elizabeth M.

Position: Secretary

Appointed: 01 March 1997

Resigned: 30 July 2002

Andrew B.

Position: Director

Appointed: 01 January 1996

Resigned: 03 November 2000

Leon Y.

Position: Director

Appointed: 26 May 1994

Resigned: 25 August 1996

Malcolm O.

Position: Director

Appointed: 26 May 1994

Resigned: 19 March 1997

Barbara R.

Position: Secretary

Appointed: 20 November 1992

Resigned: 15 June 1991

Barbara R.

Position: Director

Appointed: 15 June 1991

Resigned: 25 October 1994

Kenneth M.

Position: Director

Appointed: 15 June 1991

Resigned: 09 May 1992

John P.

Position: Director

Appointed: 15 June 1991

Resigned: 01 December 1997

Amer E.

Position: Director

Appointed: 15 June 1991

Resigned: 16 February 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Net Assets Liabilities2 0392 7293 4194 1094 8295 5496 299
Other
Creditors9 92210 61211 30211 99212 71213 43214 182
Fixed Assets7 8837 8837 8837 8837 8837 8837 883
Net Current Assets Liabilities9 92210 61211 30211 99212 71213 43214 182
Total Assets Less Current Liabilities2 0392 7293 4194 1094 8295 5496 299

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 2023-03-31
filed on: 15th, November 2023
Free Download (3 pages)

Company search

Advertisements