UKBizDB.co.uk

ADAMZ FOUNDATION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Adamz Foundation. The company was founded 11 years ago and was given the registration number 08448648. The firm's registered office is in LONDON. You can find them at 3 Stonebridge Park, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ADAMZ FOUNDATION
Company Number:08448648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:3 Stonebridge Park, London, England, NW10 8EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56, Wendover Road, London, England, NW10 4RT

Director09 February 2021Active
3, Stonebridge Park, London, England, NW10 8EN

Secretary23 February 2020Active
3, Stonebridge Park, London, England, NW10 8EN

Secretary27 March 2020Active
3, Stonebridge Park, London, England, NW10 8EN

Director23 February 2020Active
8, Manor Way, Southall, England, UB2 5JJ

Director20 September 2016Active
93, District Road, ,, Wembley, Greater London, United Kingdom, HA0 2LF

Director18 March 2013Active
1, B And C Lower Ground Floor, 44 Emperors Gate, London, United Kingdom, SW7 4HJ

Director18 March 2013Active
8, Manor Way, Southall, England, UB2 5JJ

Director04 February 2016Active
1, B And C Lower Ground Floor, 44 Emperors Gate, London, United Kingdom, SW7 4HJ

Director18 March 2013Active
5, Ashbrook, Stone Grove, Edgware, HA8 7SU

Director20 July 2013Active
3, Stonebridge Park, London, England, NW10 8EN

Director27 May 2020Active
89, Spring Grove Crescent, Hounslow, England, TW3 4DA

Director01 February 2017Active

People with Significant Control

Mrs Davinder Kaur
Notified on:27 May 2020
Status:Active
Date of birth:March 1984
Nationality:Indian
Country of residence:England
Address:3, Stonebridge Park, London, England, NW10 8EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Abid Ali
Notified on:09 February 2020
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:56, Wendover Road, London, England, NW10 4RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Bouh Assoweh Ali
Notified on:23 January 2020
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:3, Stonebridge Park, London, England, NW10 8EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Khalid Ibrahim
Notified on:15 December 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:8, Manor Way, Southall, England, UB2 5JJ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Gazette

Gazette filings brought up to date.

Download
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Accounts

Accounts with accounts type micro entity.

Download
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-19Gazette

Gazette notice compulsory.

Download
2022-11-29Gazette

Gazette filings brought up to date.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Address

Change registered office address company with date old address new address.

Download
2022-11-28Accounts

Accounts with accounts type micro entity.

Download
2022-10-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2021-10-22Gazette

Gazette filings brought up to date.

Download
2021-10-21Accounts

Accounts with accounts type micro entity.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-21Gazette

Gazette notice compulsory.

Download
2021-03-26Accounts

Accounts with accounts type micro entity.

Download
2021-02-13Officers

Appoint person director company with name date.

Download
2021-02-13Persons with significant control

Notification of a person with significant control.

Download
2021-02-13Officers

Termination director company with name termination date.

Download
2021-02-13Persons with significant control

Cessation of a person with significant control.

Download
2020-09-24Officers

Termination secretary company with name termination date.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Officers

Appoint person secretary company with name date.

Download
2020-07-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.