Little Adelphi Freehold Company Limited LONDON


Little Adelphi Freehold Company started in year 1997 as Private Limited Company with registration number 03458895. The Little Adelphi Freehold Company company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at 3 Bunhill Row. Postal code: EC1Y 8YZ. Since Tuesday 19th January 1999 Little Adelphi Freehold Company Limited is no longer carrying the name Starsimply.

The company has 4 directors, namely Claude F., Richard M. and Shyam A. and others. Of them, Maxim M. has been with the company the longest, being appointed on 24 March 2014 and Claude F. has been with the company for the least time - from 3 April 2019. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Geraldine A. who worked with the the company until 16 June 1999.

Little Adelphi Freehold Company Limited Address / Contact

Office Address 3 Bunhill Row
Town London
Post code EC1Y 8YZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03458895
Date of Incorporation Fri, 31st Oct 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Claude F.

Position: Director

Appointed: 03 April 2019

Richard M.

Position: Director

Appointed: 07 November 2017

Shyam A.

Position: Director

Appointed: 27 July 2017

Maxim M.

Position: Director

Appointed: 24 March 2014

T&h Secretarial Services Limited

Position: Corporate Secretary

Appointed: 07 September 1999

Joseph K.

Position: Director

Appointed: 12 October 2016

Resigned: 03 July 2019

Cynthia C.

Position: Director

Appointed: 11 January 2016

Resigned: 22 April 2020

Alun J.

Position: Director

Appointed: 11 January 2016

Resigned: 03 July 2019

Mark L.

Position: Director

Appointed: 17 June 2013

Resigned: 11 January 2016

Gordon S.

Position: Director

Appointed: 17 June 2013

Resigned: 11 January 2016

Carol A.

Position: Director

Appointed: 13 July 2011

Resigned: 30 July 2016

Christopher A.

Position: Director

Appointed: 13 July 2011

Resigned: 26 April 2012

Tessa C.

Position: Director

Appointed: 14 May 2010

Resigned: 30 June 2014

John M.

Position: Director

Appointed: 19 August 2009

Resigned: 30 October 2012

Philip S.

Position: Director

Appointed: 18 November 2007

Resigned: 01 September 2009

Christopher A.

Position: Director

Appointed: 18 November 2007

Resigned: 19 August 2009

Gerald M.

Position: Director

Appointed: 22 July 2007

Resigned: 16 May 2011

Rocky U.

Position: Director

Appointed: 09 May 2006

Resigned: 30 April 2010

Gemma O.

Position: Director

Appointed: 22 September 2004

Resigned: 09 November 2007

David T.

Position: Director

Appointed: 30 March 2004

Resigned: 26 April 2012

Caroline N.

Position: Director

Appointed: 24 September 2002

Resigned: 31 December 2020

Stuart F.

Position: Director

Appointed: 24 September 2002

Resigned: 26 April 2012

Maria-Elena M.

Position: Director

Appointed: 24 September 2002

Resigned: 13 July 2007

Graeme G.

Position: Director

Appointed: 22 August 2000

Resigned: 30 March 2004

Jonathan M.

Position: Director

Appointed: 16 November 1999

Resigned: 08 July 2002

Alan T.

Position: Director

Appointed: 16 November 1999

Resigned: 31 March 2003

Jonathan S.

Position: Director

Appointed: 07 January 1999

Resigned: 15 November 1999

James F.

Position: Director

Appointed: 07 January 1999

Resigned: 22 September 2004

Geraldine A.

Position: Secretary

Appointed: 09 June 1998

Resigned: 16 June 1999

Geraldine A.

Position: Director

Appointed: 09 June 1998

Resigned: 31 December 2013

Anthony G.

Position: Director

Appointed: 09 June 1998

Resigned: 16 November 1999

Christopher A.

Position: Director

Appointed: 09 June 1998

Resigned: 16 November 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 October 1997

Resigned: 09 June 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 31 October 1997

Resigned: 09 June 1998

Company previous names

Starsimply January 19, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth158 199160 792161 653165 307       
Balance Sheet
Cash Bank On Hand   53 82056 54660 00763 33264 20859 09362 15967 584
Current Assets46 99750 86550 84354 72056 83260 29263 63064 49361 69565 89471 468
Debtors150125 9002862852982852 6023 7353 884
Other Debtors    2852852982852 6023 7353 884
Property Plant Equipment    112 500112 500112 500112 500112 500112 500112 500
Cash Bank In Hand46 84750 74050 84353 820       
Tangible Fixed Assets112 500112 500112 500112 500       
Reserves/Capital
Called Up Share Capital52525250       
Profit Loss Account Reserve34 15036 74337 60441 260       
Shareholder Funds158 199160 792161 653165 307       
Other
Corporation Tax Payable   913710672614724  471
Creditors  1 912 1 1851 8222 5391 4304 5515 1766 397
Investment Property   112 500112 500      
Net Current Assets Liabilities45 69948 29249 15352 80755 64758 47061 09163 06357 14460 71865 071
Number Shares Issued Fully Paid     5050    
Other Creditors   9994751 1501 9257064 5515 1765 926
Par Value Share 111 11    
Property Plant Equipment Gross Cost    112 500112 500112 500112 500112 500112 500 
Total Assets Less Current Liabilities158 199160 792161 653165 307168 147170 970173 591175 563169 644173 218177 571
Trade Debtors Trade Receivables   8991      
Creditors Due Within One Year1 2982 5731 6901 913       
Number Shares Allotted 525250       
Share Capital Allotted Called Up Paid52525050       
Share Premium Account123 997123 997123 997123 997       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, June 2023
Free Download (7 pages)

Company search

Advertisements