UKBizDB.co.uk

ADL VENTURES LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR

Secretary26 June 2013Active
Eaton Court, Maylands Avenue, Hemele Hempstead, HP27HR

Director07 June 2004Active
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR

Director31 July 2017Active
92 Eastmoor Park, Harpenden, AL5 1BP

Secretary29 March 2004Active
Flat 4, 13 Kildare Gardens, London, W2 5JS

Secretary03 February 1994Active
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR

Secretary30 November 2005Active
54 Lombard Street, London, EC3P 3AH

Corporate Secretary19 May 1998Active
St Paul's House, Warwick Lane, London, EC4M 7BP

Corporate Nominee Secretary09 December 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 January 1994Active
Lygon Croft, Sandy Way, Cobham, KT11 2EY

Director08 June 1999Active
14 Bunbury Way, Longdown Lane South, Epsom Downs, KT17 4JP

Director26 January 2000Active
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR

Director29 March 2004Active
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR

Director21 June 2004Active
9 Chester Place, Regents Park, London, NW1 4NB

Director03 February 1994Active
7 Howard Road, Dorking, RH4 3HR

Director09 December 1997Active
21 Lilyville Road, Fulham, London, SW6 5DP

Director09 December 1997Active
18 Russett Drive, Shenley, Radlett, WD7 9RH

Director09 December 1997Active
Nursery House, Bedgebury Road Goudhurst, Cranbrook, TN17 2RD

Director03 February 1994Active
1, Durham Place, London, SW3 4ET

Director18 February 1994Active
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR

Director21 June 2004Active
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR

Director02 March 2017Active
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR

Director27 March 2014Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 January 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-03Accounts

Legacy.

Download
2023-08-03Other

Legacy.

Download
2023-08-03Other

Legacy.

Download
2023-04-13Persons with significant control

Change to a person with significant control.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-05Other

Legacy.

Download
2022-06-22Accounts

Legacy.

Download
2022-06-22Other

Legacy.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-07-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-27Other

Legacy.

Download
2021-07-21Accounts

Legacy.

Download
2021-07-21Other

Legacy.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-04Other

Legacy.

Download
2020-11-11Other

Legacy.

Download
2020-11-11Accounts

Legacy.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-07-17Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.