Download leads from Nexok and grow your business. Find out more

ADA Estates Ltd

Documents

Total Documents77
Total Pages708

Filing History

19 July 2023Confirmation statement made on 19 July 2023 with no updates
18 February 2023Micro company accounts made up to 31 December 2022
19 July 2022Confirmation statement made on 19 July 2022 with no updates
31 January 2022Micro company accounts made up to 31 December 2021
19 July 2021Confirmation statement made on 19 July 2021 with updates
19 July 2021Appointment of Mr Jacob Fried as a director on 19 July 2021
8 January 2021Micro company accounts made up to 31 December 2020
1 November 2020Confirmation statement made on 28 October 2020 with no updates
23 September 2020Micro company accounts made up to 31 December 2019
5 November 2019Appointment of Mr Aron Goldman as a director on 28 October 2019
5 November 2019Termination of appointment of Pincus Mann as a secretary on 28 October 2019
5 November 2019Termination of appointment of Pincus Mann as a director on 28 October 2019
28 October 2019Notification of Aron Goldman as a person with significant control on 28 October 2019
28 October 2019Cessation of Pincus Mann as a person with significant control on 28 October 2019
28 October 2019Confirmation statement made on 28 October 2019 with updates
15 July 2019Micro company accounts made up to 31 December 2018
15 July 2019Confirmation statement made on 6 July 2019 with no updates
29 July 2018Total exemption full accounts made up to 31 December 2017
27 July 2018Confirmation statement made on 6 July 2018 with no updates
3 August 2017Micro company accounts made up to 31 December 2016
3 August 2017Micro company accounts made up to 31 December 2016
11 July 2017Confirmation statement made on 6 July 2017 with no updates
11 July 2017Confirmation statement made on 6 July 2017 with no updates
13 March 2017Registration of charge 093638910009, created on 10 March 2017
13 March 2017Registration of charge 093638910009, created on 10 March 2017
20 July 2016Registration of charge 093638910008, created on 14 July 2016
20 July 2016Registration of charge 093638910008, created on 14 July 2016
14 July 2016Registration of charge 093638910007, created on 14 July 2016
14 July 2016Registration of charge 093638910007, created on 14 July 2016
13 July 2016Total exemption small company accounts made up to 31 December 2015
13 July 2016Total exemption small company accounts made up to 31 December 2015
7 July 2016Confirmation statement made on 6 July 2016 with updates
7 July 2016Confirmation statement made on 6 July 2016 with updates
14 February 2016Registered office address changed from 63a Lampard Grove London N16 6XA to 47 Braydon Road London N16 6QL on 14 February 2016
14 February 2016Registered office address changed from 63a Lampard Grove London N16 6XA to 47 Braydon Road London N16 6QL on 14 February 2016
14 February 2016Appointment of Mrs Feige Fried as a secretary on 14 February 2016
14 February 2016Appointment of Mrs Feige Fried as a secretary on 14 February 2016
2 December 2015Satisfaction of charge 093638910001 in full
2 December 2015Satisfaction of charge 093638910001 in full
10 November 2015Registration of charge 093638910006, created on 5 November 2015
10 November 2015Registration of charge 093638910006, created on 5 November 2015
20 October 2015Registration of charge 093638910005, created on 20 October 2015
20 October 2015Registration of charge 093638910005, created on 20 October 2015
10 August 2015Registration of charge 093638910004, created on 31 July 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
10 August 2015Registration of charge 093638910003, created on 31 July 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
10 August 2015Registration of charge 093638910004, created on 31 July 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
10 August 2015Registration of charge 093638910003, created on 31 July 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
4 August 2015Satisfaction of charge 093638910002 in full
4 August 2015Satisfaction of charge 093638910002 in full
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
5 July 2015Termination of appointment of Aba Weinberger as a director on 5 July 2015
5 July 2015Appointment of Mr Pincus Mann as a director on 5 July 2015
5 July 2015Appointment of Mr Pincus Mann as a secretary on 5 July 2015
5 July 2015Appointment of Mr Pincus Mann as a secretary on 5 July 2015
5 July 2015Appointment of Mr Pincus Mann as a director on 5 July 2015
5 July 2015Appointment of Mr Pincus Mann as a director on 5 July 2015
5 July 2015Termination of appointment of Aba Weinberger as a director on 5 July 2015
5 July 2015Appointment of Mr Pincus Mann as a secretary on 5 July 2015
5 July 2015Termination of appointment of Aba Weinberger as a director on 5 July 2015
3 July 2015Termination of appointment of Aba Weinberger as a secretary on 3 July 2015
3 July 2015Registered office address changed from 47 Braydon Road London N16 6QL England to 63a Lampard Grove London N16 6XA on 3 July 2015
3 July 2015Registered office address changed from 47 Braydon Road London N16 6QL England to 63a Lampard Grove London N16 6XA on 3 July 2015
3 July 2015Registered office address changed from 47 Braydon Road London N16 6QL England to 63a Lampard Grove London N16 6XA on 3 July 2015
3 July 2015Termination of appointment of Aba Weinberger as a secretary on 3 July 2015
3 July 2015Termination of appointment of Aba Weinberger as a secretary on 3 July 2015
28 June 2015Registered office address changed from 50 Craven Park Road London N15 6AB England to 47 Braydon Road London N16 6QL on 28 June 2015
28 June 2015Registered office address changed from 50 Craven Park Road London N15 6AB England to 47 Braydon Road London N16 6QL on 28 June 2015
22 March 2015Registered office address changed from 52 Darenth Road London N16 6EJ England to 50 Craven Park Road London N15 6AB on 22 March 2015
22 March 2015Registered office address changed from 52 Darenth Road London N16 6EJ England to 50 Craven Park Road London N15 6AB on 22 March 2015
29 January 2015Registration of charge 093638910001
29 January 2015Registration of charge 093638910002, created on 28 January 2015
29 January 2015Registration of charge 093638910002, created on 28 January 2015
29 January 2015Registration of charge 093638910001
22 December 2014Incorporation
Statement of capital on 2014-12-22
  • GBP 1
22 December 2014Incorporation
Statement of capital on 2014-12-22
  • GBP 1
Sign up now to grow your client base. Plans & Pricing