Background WavePink WaveYellow Wave

ADREM CONTRACTS LIMITED (01703992)

ADREM CONTRACTS LIMITED (01703992) is an active UK company. incorporated on 3 March 1983. with registered office in London. The company operates in the Construction sector, engaged in other building completion and finishing. ADREM CONTRACTS LIMITED has been registered for 43 years. Current directors include SOROUR, Husam Faisal.

Company Number
01703992
Status
active
Type
ltd
Incorporated
3 March 1983
Age
43 years
Address
147 Chiswick High Road, London, W4 2DT
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
SOROUR, Husam Faisal
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADREM CONTRACTS LIMITED

ADREM CONTRACTS LIMITED is an active company incorporated on 3 March 1983 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other building completion and finishing. ADREM CONTRACTS LIMITED was registered 43 years ago.(SIC: 43390)

Status

active

Active since 43 years ago

Company No

01703992

LTD Company

Age

43 Years

Incorporated 3 March 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

147 Chiswick High Road London, W4 2DT,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH
From: 17 December 2012To: 11 May 2022
12 York Gate London NW1 4QS
From: 3 March 1983To: 17 December 2012
Timeline

10 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Oct 10
Director Left
Feb 11
Funding Round
Feb 11
Owner Exit
Jul 19
Director Left
May 20
Director Joined
Jun 20
Director Joined
Jun 20
Loan Secured
Apr 21
Director Left
Jan 22
Director Left
Feb 26
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

SOROUR, Husam Faisal

Active
Chiswick High Road, LondonW4 2DT
Born August 1979
Director
Appointed 04 Oct 2010

COTTERELL, Trevor Francis

Resigned
Kintail 10 Winchester Close, EsherKT10 8QH
Secretary
Appointed N/A
Resigned 25 Jul 1997

DAY, Martin Christopher

Resigned
Old Park House, Hampton CourtKT8 9BY
Secretary
Appointed 25 Jul 1997
Resigned 31 Oct 2003

GALVIN, Thomas Anthony

Resigned
Great Queen Street, LondonWC2B 5AH
Secretary
Appointed 31 Oct 2003
Resigned 12 Dec 2019

COTTERELL, Trevor Francis

Resigned
Kintail 10 Winchester Close, EsherKT10 8QH
Born August 1954
Director
Appointed N/A
Resigned 05 Nov 1997

GALVIN, Thomas Anthony

Resigned
Great Queen Street, LondonWC2B 5AH
Born December 1958
Director
Appointed N/A
Resigned 12 Dec 2019

NAYLOR, Clive Robert

Resigned
8 Alacross Road, LondonW5 4HS
Born April 1949
Director
Appointed N/A
Resigned 01 Jan 1999

RANA, Suhail Mohamed Bashir

Resigned
Chiswick High Road, LondonW4 2DT
Born February 1992
Director
Appointed 01 Jun 2020
Resigned 21 Jan 2026

RICHARDS, Winston Alexander

Resigned
Annandale Road, LondonW4 2HE
Born January 1974
Director
Appointed 01 Jun 2020
Resigned 31 Dec 2021

SALHAB, Omar Youssef

Resigned
York Gate, LondonNW1 4QS
Born December 1947
Director
Appointed 01 Jan 1999
Resigned 03 Dec 2010

Persons with significant control

2

1 Active
1 Ceased
Chiswick High Road, LondonW4 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2019

El Mouhtaz El Sawaf

Ceased
Hambrook Lodge, ChilhamCT4 8DJ
Born June 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Feb 2019
Fundings
Financials
Latest Activities

Filing History

125

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 December 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Legacy
2 March 2012
MG01MG01
Legacy
7 January 2012
MG01MG01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Capital Allotment Shares
14 February 2011
SH01Allotment of Shares
Resolution
8 February 2011
RESOLUTIONSResolutions
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 October 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
24 October 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Accounts Type Full
16 December 2008
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
4 August 2005
363aAnnual Return
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
5 February 2005
244244
Legacy
12 August 2004
363aAnnual Return
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
12 September 2003
288cChange of Particulars
Legacy
5 August 2003
363aAnnual Return
Accounts With Accounts Type Full
4 March 2003
AAAnnual Accounts
Legacy
12 August 2002
363aAnnual Return
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
20 August 2001
363aAnnual Return
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Legacy
21 September 2000
363aAnnual Return
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Legacy
23 January 2000
288aAppointment of Director or Secretary
Legacy
23 January 2000
288bResignation of Director or Secretary
Legacy
17 August 1999
363aAnnual Return
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
25 August 1998
363aAnnual Return
Accounts With Accounts Type Full
20 January 1998
AAAnnual Accounts
Legacy
21 November 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
363aAnnual Return
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
28 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
18 September 1996
363aAnnual Return
Accounts With Accounts Type Full
15 November 1995
AAAnnual Accounts
Legacy
6 September 1995
363x363x
Accounts With Accounts Type Full
10 January 1995
AAAnnual Accounts
Legacy
4 September 1994
363x363x
Accounts With Accounts Type Full
13 January 1994
AAAnnual Accounts
Legacy
20 August 1993
363x363x
Accounts With Accounts Type Full
7 December 1992
AAAnnual Accounts
Legacy
7 September 1992
363x363x
Accounts With Accounts Type Full
9 August 1991
AAAnnual Accounts
Legacy
9 August 1991
363x363x
Legacy
6 June 1991
225(1)225(1)
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Legacy
26 October 1990
363363
Legacy
19 October 1990
288288
Legacy
1 October 1990
288288
Legacy
1 October 1990
288288
Accounts With Accounts Type Full
17 September 1990
AAAnnual Accounts
Legacy
3 January 1990
363363
Accounts With Accounts Type Full
14 December 1989
AAAnnual Accounts
Legacy
1 March 1989
363363
Accounts With Accounts Type Full
1 March 1989
AAAnnual Accounts
Legacy
3 February 1988
363363
Accounts With Accounts Type Full
3 February 1988
AAAnnual Accounts
Legacy
11 January 1988
288288
Legacy
10 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 October 1986
AAAnnual Accounts
Legacy
25 October 1986
363363