ADDA PROPERTIES LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewDeclaration of solvency

View Document

18/06/2518 June 2025 NewRegistered office address changed from Maple Court Central Park, Reeds Crescent Watford Herts WD24 4QQ to 10 Fleet Place London EC4M 7RB on 2025-06-18

View Document

18/06/2518 June 2025 NewAppointment of a voluntary liquidator

View Document

18/06/2518 June 2025 NewResolutions

View Document

04/02/254 February 2025 Termination of appointment of Michelle Momdjian as a director on 2025-01-30

View Document

04/02/254 February 2025 Termination of appointment of George Christopher Ogle as a director on 2025-01-30

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

21/10/2421 October 2024 Termination of appointment of Kimberly Jane Coari as a director on 2024-10-04

View Document

01/10/241 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Director's details changed for Kimberly Jane Coari on 2021-03-01

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

12/11/2112 November 2021 Director's details changed for Mr Richard Geoffrey Beeston on 2021-06-24

View Document

23/09/2123 September 2021 Full accounts made up to 2020-12-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

20/09/1920 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEATH

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MRS MICHELLE MOMDJIAN

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR GEORGE CHRISTOPHER OGLE

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR RICHARD GEOFFREY BEESTON

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

24/01/1724 January 2017 SECOND FILING OF AP01 FOR CHRISTOPHER HEATH

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BEASLEY / 12/08/2016

View Document

17/06/1617 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR CHRISTOPHER HEATH

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/06/1519 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR ODED LIFSCHITZ

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON VINCENT

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR JAMES OWEN PERCIVAL

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ODED LIFSCHITZ / 24/06/2014

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARK WAY

View Document

07/09/147 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/07/1414 July 2014 TERMINATE DIR APPOINTMENT

View Document

21/06/1421 June 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RABIN

View Document

21/06/1421 June 2014 DIRECTOR APPOINTED MR. STUART BEASLEY

View Document

04/06/144 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/06/134 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED ODED LIFSCHITZ

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN ROGERS

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/06/1212 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN PHILIP

View Document

07/09/117 September 2011 DIRECTOR APPOINTED JOHN ROGERS

View Document

27/06/1127 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/06/113 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

20/08/1020 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/06/109 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CROSBIE PHILIP / 01/10/2009

View Document

18/10/0918 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE RABIN / 01/10/2009

View Document

18/10/0918 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT VINCENT / 01/10/2009

View Document

18/10/0918 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN WAY / 01/10/2009

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR LAURENCE LICHMAN

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/06/095 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR ADRIAN BRADLEY

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/07/087 July 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED LAURENCE LICHMAN

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED ELIZABETH JANE RABIN

View Document

20/06/0820 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK WAY / 13/02/2008

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

29/11/0729 November 2007 NEW SECRETARY APPOINTED

View Document

29/11/0729 November 2007 SECRETARY RESIGNED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/06/0717 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/06/0616 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 SECRETARY RESIGNED

View Document

06/03/066 March 2006 NEW SECRETARY APPOINTED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

07/12/037 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0313 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/07/0327 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/06/026 June 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 NEW SECRETARY APPOINTED

View Document

08/07/018 July 2001 SECRETARY RESIGNED

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 REGISTERED OFFICE CHANGED ON 17/05/01 FROM: MAPLE COURT CENTRAL PARK REEDS CRESCENT WATFORD HERTFORDSHIRE WD1 1HZ

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/05/9824 May 1998 RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/06/9718 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9718 June 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9618 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/09/9613 September 1996 REGISTERED OFFICE CHANGED ON 13/09/96 FROM: CHANCEL HOUSE NEASDEN LANE LONDON NW10 2UF

View Document

20/05/9620 May 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 DIRECTOR RESIGNED

View Document

26/01/9626 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9515 December 1995 SECRETARY'S PARTICULARS CHANGED

View Document

15/09/9515 September 1995 NEW DIRECTOR APPOINTED

View Document

21/07/9521 July 1995 DIRECTOR RESIGNED

View Document

14/06/9514 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/05/9530 May 1995 RETURN MADE UP TO 03/05/95; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9520 January 1995 NEW DIRECTOR APPOINTED

View Document

20/01/9520 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/11/948 November 1994 SECRETARY RESIGNED

View Document

14/09/9414 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9414 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/07/9411 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9410 June 1994 NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 RETURN MADE UP TO 03/05/94; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994 DIRECTOR RESIGNED

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/05/9318 May 1993 RETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS

View Document

11/12/9211 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/9211 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/9211 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/9211 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/9227 November 1992 SECRETARY'S PARTICULARS CHANGED

View Document

07/10/927 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/927 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9217 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/07/9223 July 1992 DIRECTOR RESIGNED

View Document

13/05/9213 May 1992 RETURN MADE UP TO 03/05/92; FULL LIST OF MEMBERS

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992 NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9123 December 1991 DIRECTOR RESIGNED

View Document

11/12/9111 December 1991 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/9127 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/09/912 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/05/9123 May 1991 RETURN MADE UP TO 03/05/91; FULL LIST OF MEMBERS

View Document

03/04/913 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9122 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/9017 November 1990 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

29/10/9029 October 1990 DIRECTOR RESIGNED

View Document

23/08/9023 August 1990 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/9023 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/08/9021 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/08/9014 August 1990 S252 S366 S369 S386 19/04/90

View Document

23/05/9023 May 1990 RETURN MADE UP TO 03/05/90; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/909 May 1990 NEW DIRECTOR APPOINTED

View Document

26/03/9026 March 1990 DIRECTOR RESIGNED

View Document

10/03/9010 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/9010 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/9024 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9018 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/8912 September 1989 RETURN MADE UP TO 17/05/89; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/06/8912 June 1989 NEW DIRECTOR APPOINTED

View Document

12/06/8912 June 1989 NEW DIRECTOR APPOINTED

View Document

12/06/8912 June 1989 NEW DIRECTOR APPOINTED

View Document

04/11/884 November 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/8827 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/8827 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/8827 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/11/874 November 1987 RETURN MADE UP TO 28/06/87; FULL LIST OF MEMBERS

View Document

02/10/872 October 1987 FULL ACCOUNTS MADE UP TO 25/12/86

View Document

07/09/877 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/8713 February 1987 DIRECTOR RESIGNED

View Document

09/01/879 January 1987 FULL ACCOUNTS MADE UP TO 26/12/85

View Document

06/12/866 December 1986 RETURN MADE UP TO 15/05/86; FULL LIST OF MEMBERS

View Document

12/07/8412 July 1984 ANNUAL ACCOUNTS MADE UP DATE 26/12/82

View Document

05/02/735 February 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company