LITTLE ADELPHI FREEHOLD COMPANY LIMITED

Address:
3 Bunhill Row, London, EC1Y 8YZ

LITTLE ADELPHI FREEHOLD COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03458895. The registration start date is October 31, 1997. The current status is Active.

Company Overview

Company Number 03458895
Company Name LITTLE ADELPHI FREEHOLD COMPANY LIMITED
Registered Address 3 Bunhill Row
London
EC1Y 8YZ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1997-10-31
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-11-28
Returns Last Update 2015-10-31
Confirmation Statement Due Date 2021-11-14
Confirmation Statement Last Update 2020-10-31
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address 3 BUNHILL ROW
Post Town LONDON
Post Code EC1Y 8YZ

Companies with the same location

Entity Name Office Address
15 CONWAY STREET (FREEHOLD) LIMITED 3 Bunhill Row, London, England, EC1Y 8YZ, England
NTG HOLDINGS LIMITED 3 Bunhill Row, London, EC1Y 8YZ, England
IGNITE (NTG) LIMITED 3 Bunhill Row, London, EC1Y 8YZ, England
TRADEX2 LTD 3 Bunhill Row, London, EC1Y 8YZ, England
RL LABS LTD 3 Bunhill Row, London, EC1Y 8YZ, England
FLINT HOUSING LIMITED 3 Bunhill Row, London, EC1Y 8YZ, England
COMMERCIAL COMMUNITY ESTATES LIMITED 3 Bunhill Row, London, EC1Y 8YZ, United Kingdom
RIDGEWAY FREEHOLD LIMITED 3 Bunhill Row, London, EC1Y 8YZ, England
CAD CONSULTANCY LIMITED 3 Bunhill Row, London, EC1Y 8YZ, England
FRED PILBROW & PARTNERS GROUP LIMITED 3 Bunhill Row, London, EC1Y 8YZ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
T&H SECRETARIAL SERVICES LIMITED Secretary (Active) 3 Bunhill Row, London, EC1Y 8YZ /
7 September 1999
/
DOWTY, Cynthia Irene Director (Active) 3 Bunhill Row, London, EC1Y 8YZ January 1955 /
11 January 2016
British /
Uk
Interior Design Property Development
JONES, Alun Price Director (Active) 3 Bunhill Row, London, EC1Y 8YZ March 1947 /
11 January 2016
British /
Great Britain
Retired
KWATERSKI, Joseph William Director (Active) Flat 53, Little Adelphi, 10-14 John Adam Street, London, England, WC2N 6HA February 1950 /
12 October 2016
British /
United Kingdom
Co-Director Of Care Company
MCDONALD, Maxim Gerald Director (Active) The Little Adelphi 10-14, John Adam Street, London, United Kingdom, WC2N 6HA May 1983 /
24 March 2014
British /
United Kingdom
None
NUTTALL, Caroline Director (Active) Bearcroft House, Haselor, Alcester, Warwickshire, England, B49 6LU April 1953 /
24 September 2002
British /
United Kingdom
Management Consultant
ANDREWS, Geraldine Mary, The Hon Mrs Justice Secretary (Resigned) 59 The Little Adelphi, 10-14 John Adam Street, London, WC2N 6HA /
9 June 1998
/
ALDRIDGE, Carol Frances Director (Resigned) 66 The Little Adelphi, 10-14 John Adam Street, London, WC2N 6HA May 1963 /
13 July 2011
British /
England
Interior Designer
ALDRIDGE, Christopher William Director (Resigned) 25 The Little Adelphi, 10 John Adam St, London, Uk, WC2N 6HA December 1947 /
13 July 2011
British /
Uk
Retired
ALDRIDGE, Christopher William Director (Resigned) 25 The Little Adelphi, 10 John Adam St, London, WC2N 6HA December 1947 /
18 November 2007
British /
Uk
Management Consultant
ALDRIDGE, Christopher William Director (Resigned) 25 The Little Adelphi, 10 John Adam St, London, WC2N 6HA December 1947 /
9 June 1998
British /
Uk
Management Consultant
ANDREWS, Geraldine Mary, The Hon Mrs Justice Director (Resigned) 59 The Little Adelphi, 10-14 John Adam Street, London, England, WC2N 6HA April 1959 /
9 June 1998
British /
England
Barrister
CLARKE, Tessa Frazer Director (Resigned) 22 Buckingham Street, London, WC2N 6ET June 1947 /
14 May 2010
British /
Uk
Office Manager
FLETCHER, Stuart Robert Director (Resigned) Harwood, 35 Burkes Road, Beaconsfield, Berkshire, United Kingdom, HP9 1PF August 1957 /
24 September 2002
British /
England
Corporate Executive
FOSTER, James Russell Director (Resigned) West Wing Burdon Hall, Burdon Village, Sunderland, Tyne And Wear, SR3 2PX January 1948 /
7 January 1999
British /
United Kingdom
Company Director
GRAHAM, Anthony Lawrence Director (Resigned) Snettisham Lodge, 28 Parkside Gardens, London, SW19 5ET January 1945 /
9 June 1998
British /
England
Surveyor
GUTHRIE, Graeme Malcolm Director (Resigned) 53 The Little Adelphi, 10-14 John Adam Street, London, WC2N 6HA May 1950 /
22 August 2000
British /
Solicitor
LANGLOIS, Mark Emile Director (Resigned) The Little Adelphi, 10-14 John Adam Street, London, United Kingdom, WC2N 6HA May 1976 /
17 June 2013
British /
United Kingdom
Web Designer
MCDONALD, Gerald Alistair Director (Resigned) 18 Shanklin Avenue, Billericay, Essex, England, CM12 9JJ March 1955 /
22 July 2007
British /
England
Food Ingredients Supplier
MCDONALD, Maria-Elena Director (Resigned) 47 The Little Adelphi, 10-14 John Adam Street, London, WC2N 6HA December 1950 /
24 September 2002
British /
Researcher
MEHRZAD, John Director (Resigned) 54 Little Adelphi, 10-14 John Adam Street, London, England, WC2N 6HA March 1979 /
19 August 2009
British /
England
Barrister
MILLER, Jonathan Theodore Director (Resigned) Flat 8 The Little Adelphi, 10-14 John Adam Street, London, WC2N 6HA December 1971 /
16 November 1999
British /
Accountant
O'CONNOR, Gemma Director (Resigned) 57 The Little Adelphi, 10-14 John Adam Street, London, WC2A 6HA May 1940 /
22 September 2004
Irish /
Novelist
SCOURFIELD, Philip Director (Resigned) 61 The Little Adelphi, 10-14 John Adam Street, London, WC2N 6HA November 1955 /
18 November 2007
British /
Solicitor
STONE, Jonathan Michael Lever Director (Resigned) Flat 41 Orchard Court, Portman Square, London, W1H 6LF September 1937 /
7 January 1999
British /
Retired Solicitor
SUTHERLAND, Gordon Director (Resigned) Flat 11, The Little Adelphi, 10-14 John Adam Street, London, England, WC2N 6HA November 1958 /
17 June 2013
British /
United Kingdom
None
TAIT, David Alexander Director (Resigned) Flat 15, The Little Adelphi, 10-14 John Adam Street, London, England, WC2N 6HA November 1956 /
30 March 2004
British /
England
Director
TALLENTIRE, Alan Keith Director (Resigned) 9 The Little Adelphi, 10-14 John Adam Street, London, WC2N 6HA May 1943 /
16 November 1999
British /
Director
UNADKAT, Rocky Director (Resigned) 60 The Little Adelphi, John Adam Street, London, England, WC2N 6HA September 1973 /
9 May 2006
British /
England
Solicitor
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
31 October 1997
/

Competitor

Search similar business entities

Post Town LONDON
Post Code EC1Y 8YZ
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on LITTLE ADELPHI FREEHOLD COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches