Background WavePink WaveYellow Wave

S.ADLER & SONS LIMITED (00496670)

S.ADLER & SONS LIMITED (00496670) is an active UK company. incorporated on 20 June 1951. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46160). S.ADLER & SONS LIMITED has been registered for 74 years. Current directors include ADLER, Edward Bernard, ADLER, Stephen Paul, CASTLE, Hilary.

Company Number
00496670
Status
active
Type
ltd
Incorporated
20 June 1951
Age
74 years
Address
9 Beechwood Avenue, London, N3 3AU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46160)
Directors
ADLER, Edward Bernard, ADLER, Stephen Paul, CASTLE, Hilary
SIC Codes
46160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S.ADLER & SONS LIMITED

S.ADLER & SONS LIMITED is an active company incorporated on 20 June 1951 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46160). S.ADLER & SONS LIMITED was registered 74 years ago.(SIC: 46160)

Status

active

Active since 74 years ago

Company No

00496670

LTD Company

Age

74 Years

Incorporated 20 June 1951

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

9 Beechwood Avenue London, N3 3AU,

Previous Addresses

Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ
From: 20 June 1951To: 18 January 2021
Timeline

4 key events • 1951 - 2026

Funding Officers Ownership
Company Founded
Jun 51
Director Left
May 21
Loan Cleared
Jan 26
Loan Cleared
Jan 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ADLER, Stephen Paul

Active
Beechwood Avenue, LondonN3 3AU
Secretary
Appointed 11 Feb 2005

ADLER, Edward Bernard

Active
Beechwood Avenue, LondonN3 3AU
Born October 1944
Director
Appointed N/A

ADLER, Stephen Paul

Active
Beechwood Avenue, LondonN3 3AU
Born April 1958
Director
Appointed 11 Oct 2004

CASTLE, Hilary

Active
Beechwood Avenue, LondonN3 3AU
Born March 1956
Director
Appointed 11 Oct 2004

ADLER, Sidney

Resigned
18 Beattyville Gardens, IlfordIG6 1JN
Secretary
Appointed N/A
Resigned 11 Feb 2005

ADLER, Sidney

Resigned
Beechwood Avenue, LondonN3 3AU
Born June 1930
Director
Appointed N/A
Resigned 21 Jul 2017
Fundings
Financials
Latest Activities

Filing History

106

Mortgage Satisfy Charge Full
5 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 May 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 May 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Legacy
19 July 2006
287Change of Registered Office
Legacy
24 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 April 2005
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 August 2004
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2003
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2001
AAAnnual Accounts
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 2000
AAAnnual Accounts
Legacy
5 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1999
AAAnnual Accounts
Legacy
9 September 1999
403aParticulars of Charge Subject to s859A
Legacy
21 August 1999
403aParticulars of Charge Subject to s859A
Legacy
18 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1998
AAAnnual Accounts
Legacy
22 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 1997
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1997
AAAnnual Accounts
Legacy
28 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1995
AAAnnual Accounts
Legacy
6 April 1995
363sAnnual Return (shuttle)
Legacy
16 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 July 1994
AAAnnual Accounts
Legacy
13 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1993
AAAnnual Accounts
Legacy
13 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1992
AAAnnual Accounts
Legacy
21 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1991
AAAnnual Accounts
Legacy
5 June 1991
363aAnnual Return
Legacy
29 April 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 September 1990
AAAnnual Accounts
Legacy
11 May 1990
363363
Legacy
29 December 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 October 1989
AAAnnual Accounts
Legacy
4 October 1989
363363
Legacy
14 August 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
27 October 1988
AAAnnual Accounts
Legacy
27 October 1988
363363
Accounts With Accounts Type Small
7 January 1988
AAAnnual Accounts
Legacy
7 January 1988
363363
Legacy
28 September 1987
287Change of Registered Office
Legacy
19 June 1987
395Particulars of Mortgage or Charge
Legacy
23 April 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
22 December 1986
AAAnnual Accounts
Legacy
26 November 1986
363363
Incorporation Company
20 June 1951
NEWINCIncorporation