This company is commonly known as Adl Ventures Limited. The company was founded 30 years ago and was given the registration number 02891389. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire. This company's SIC code is 41100 - Development of building projects.
Name | : | ADL VENTURES LIMITED |
---|---|---|
Company Number | : | 02891389 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 1994 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR | Secretary | 26 June 2013 | Active |
Eaton Court, Maylands Avenue, Hemele Hempstead, HP27HR | Director | 07 June 2004 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR | Director | 31 July 2017 | Active |
92 Eastmoor Park, Harpenden, AL5 1BP | Secretary | 29 March 2004 | Active |
Flat 4, 13 Kildare Gardens, London, W2 5JS | Secretary | 03 February 1994 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR | Secretary | 30 November 2005 | Active |
54 Lombard Street, London, EC3P 3AH | Corporate Secretary | 19 May 1998 | Active |
St Paul's House, Warwick Lane, London, EC4M 7BP | Corporate Nominee Secretary | 09 December 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 January 1994 | Active |
Lygon Croft, Sandy Way, Cobham, KT11 2EY | Director | 08 June 1999 | Active |
14 Bunbury Way, Longdown Lane South, Epsom Downs, KT17 4JP | Director | 26 January 2000 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR | Director | 29 March 2004 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR | Director | 21 June 2004 | Active |
9 Chester Place, Regents Park, London, NW1 4NB | Director | 03 February 1994 | Active |
7 Howard Road, Dorking, RH4 3HR | Director | 09 December 1997 | Active |
21 Lilyville Road, Fulham, London, SW6 5DP | Director | 09 December 1997 | Active |
18 Russett Drive, Shenley, Radlett, WD7 9RH | Director | 09 December 1997 | Active |
Nursery House, Bedgebury Road Goudhurst, Cranbrook, TN17 2RD | Director | 03 February 1994 | Active |
1, Durham Place, London, SW3 4ET | Director | 18 February 1994 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR | Director | 21 June 2004 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR | Director | 02 March 2017 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR | Director | 27 March 2014 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 26 January 1994 | Active |
Abacus Developments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-03 | Accounts | Legacy. | Download |
2023-08-03 | Other | Legacy. | Download |
2023-08-03 | Other | Legacy. | Download |
2023-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-07-05 | Other | Legacy. | Download |
2022-06-22 | Accounts | Legacy. | Download |
2022-06-22 | Other | Legacy. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Officers | Change person director company with change date. | Download |
2021-07-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-07-27 | Other | Legacy. | Download |
2021-07-21 | Accounts | Legacy. | Download |
2021-07-21 | Other | Legacy. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-12-04 | Other | Legacy. | Download |
2020-11-11 | Other | Legacy. | Download |
2020-11-11 | Accounts | Legacy. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-07-17 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.