Background WavePink WaveYellow Wave

25/31 ADAMSON ROAD LIMITED (01848499)

25/31 ADAMSON ROAD LIMITED (01848499) is an active UK company. incorporated on 17 September 1984. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 25/31 ADAMSON ROAD LIMITED has been registered for 41 years. Current directors include DYBLE, Chantal Carine, DYBLE, Nigel John, JOHNSON, Jane Rose Ellen and 1 others.

Company Number
01848499
Status
active
Type
ltd
Incorporated
17 September 1984
Age
41 years
Address
Flat 1 25 Adamson Road, London, NW3 3HT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DYBLE, Chantal Carine, DYBLE, Nigel John, JOHNSON, Jane Rose Ellen, ROZES, Charles Arthur
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

25/31 ADAMSON ROAD LIMITED

25/31 ADAMSON ROAD LIMITED is an active company incorporated on 17 September 1984 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 25/31 ADAMSON ROAD LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01848499

LTD Company

Age

41 Years

Incorporated 17 September 1984

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 21 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

WHIRLFERN LIMITED
From: 17 September 1984To: 2 November 1984
Contact
Address

Flat 1 25 Adamson Road London, NW3 3HT,

Previous Addresses

Flat 12 31 Adamson Road London NW3 3HT
From: 17 September 1984To: 21 July 2011
Timeline

10 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Oct 10
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

DYBLE, Nigel John

Active
25 Adamson Road, LondonNW3 3HT
Secretary
Appointed 01 Jul 2011

DYBLE, Chantal Carine

Active
25 Adamson Road, LondonNW3 3HT
Born November 1967
Director
Appointed 01 Jul 2011

DYBLE, Nigel John

Active
25 Adamson Road, LondonNW3 3HT
Born September 1969
Director
Appointed 01 Jul 2011

JOHNSON, Jane Rose Ellen

Active
27 Adamson Road, LondonNW3 3HT
Born February 1951
Director
Appointed 30 Jul 2002

ROZES, Charles Arthur

Active
25 Adamson Road, LondonNW3 3HT
Born December 1967
Director
Appointed 09 Dec 2022

BROOKS, Meredith Joan Alexandra

Resigned
Flat 12, LondonNW3 3HT
Secretary
Appointed 30 Jul 2002
Resigned 01 Jul 2011

EL-KURDI, Amer Mohammed Ghaleb

Resigned
Flat 5, LondonNW3 3HU
Secretary
Appointed N/A
Resigned 09 May 1993

MAVRIDES, Elizabeth

Resigned
Flat 10 31 Adamson Road, LondonNW3 3HT
Secretary
Appointed 01 Mar 1997
Resigned 30 Jul 2002

REECE, Barbara Rosalind

Resigned
2-31 Adamson Road, LondonNW3 3HP
Secretary
Appointed 20 Nov 1992
Resigned 15 Jun 1991

REECE, Barbara Rosalind

Resigned
Flat 4, LondonNW3 3HU
Secretary
Appointed N/A
Resigned 25 Oct 1994

ATKINSON, Fung Kiauw

Resigned
25 Adamson Road, LondonNW3 3HT
Born June 1945
Director
Appointed 30 Jul 2002
Resigned 28 Sept 2010

BERMEJO, Andrew John

Resigned
25 Adamson Road, LondonNW3 3HT
Born March 1963
Director
Appointed 01 Jan 1996
Resigned 03 Nov 2000

BLEACH, Stephen Francis

Resigned
Flat 12, LondonNW3 3HT
Born June 1963
Director
Appointed 06 Nov 2000
Resigned 28 Sept 2002

BROOKS, Meredith Joan Alexandra

Resigned
Flat 12, LondonNW3 3HT
Born January 1975
Director
Appointed 30 Jul 2002
Resigned 01 Jul 2011

CHRISTIANSEN, Alexandra Catinka

Resigned
29 Adamson Road, LondonNW3 3HT
Born May 1972
Director
Appointed 11 Jul 2013
Resigned 09 Dec 2022

EL-KURDI, Amer Mohammed Ghaleb

Resigned
Flat 5, LondonNW3 3HU
Born May 1958
Director
Appointed N/A
Resigned 16 Feb 1998

KLINGENSCHMID, Robert Johannes

Resigned
Flat 12, LondonNW3 3HT
Born December 1975
Director
Appointed 07 Apr 2004
Resigned 01 Jul 2011

LAWRENCE, Paul Anthony

Resigned
Flat 4 31 Adamson Road, LondonNW3 3HT
Born October 1961
Director
Appointed 01 Mar 1997
Resigned 12 Mar 2004

MAVRIDES, Elizabeth

Resigned
Flat 10 31 Adamson Road, LondonNW3 3HT
Born June 1935
Director
Appointed 01 Mar 1997
Resigned 30 Jul 2002

MCKERLVEY, Kenneth

Resigned
Flat 11, LondonNW3 3HU
Born April 1945
Director
Appointed N/A
Resigned 09 May 1992

OSRIN, Malcolm

Resigned
55 Norrice Lea, LondonN2 0RN
Born February 1962
Director
Appointed 26 May 1994
Resigned 19 Mar 1997

PITMAN, John Gould

Resigned
Flat 12, LondonNW3 3HU
Born April 1935
Director
Appointed N/A
Resigned 01 Dec 1997

REECE, Barbara Rosalind

Resigned
Flat 4, LondonNW3 3HU
Born April 1938
Director
Appointed N/A
Resigned 25 Oct 1994

VERTES, Joel Alexander

Resigned
31, LondonNW3 3HT
Born December 1979
Director
Appointed 01 Jul 2011
Resigned 28 Jun 2013

YOW, Leon

Resigned
Flat 12, LondonNW3 3HR
Born July 1947
Director
Appointed 26 May 1994
Resigned 25 Aug 1996
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Micro Entity
21 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Change Sail Address Company With Old Address New Address
17 May 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 October 2014
AAAnnual Accounts
Change Sail Address Company With Old Address
21 May 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 July 2011
AP03Appointment of Secretary
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Termination Secretary Company With Name
21 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 November 2010
AAAnnual Accounts
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Move Registers To Sail Company
6 May 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
6 May 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
6 May 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
6 May 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
6 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
14 November 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 August 2008
AAAnnual Accounts
Legacy
30 May 2008
353353
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 November 2007
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2006
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Legacy
2 June 2006
353353
Accounts With Accounts Type Full
9 March 2006
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 September 2003
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Legacy
17 March 2003
287Change of Registered Office
Legacy
17 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 2002
AAAnnual Accounts
Legacy
27 August 2002
287Change of Registered Office
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
2 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1999
AAAnnual Accounts
Legacy
16 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1998
AAAnnual Accounts
Legacy
3 July 1998
363sAnnual Return (shuttle)
Legacy
19 February 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
12 November 1997
287Change of Registered Office
Legacy
17 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 1997
AAAnnual Accounts
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1996
AAAnnual Accounts
Accounts With Accounts Type Full
10 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 September 1994
363sAnnual Return (shuttle)
Legacy
4 July 1994
288288
Legacy
4 July 1994
288288
Legacy
1 June 1994
287Change of Registered Office
Accounts With Accounts Type Full
11 February 1994
AAAnnual Accounts
Legacy
1 October 1993
363aAnnual Return
Legacy
1 October 1993
363b363b
Legacy
20 August 1993
363aAnnual Return
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Legacy
23 December 1992
288288
Legacy
23 December 1992
288288
Gazette Filings Brought Up To Date
6 July 1992
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
4 July 1992
AAAnnual Accounts
Gazette Notice Compulsary
16 June 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
24 June 1991
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
24 June 1991
AAAnnual Accounts
Gazette Notice Compulsary
11 June 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
5 December 1989
AAAnnual Accounts
Legacy
13 June 1989
288288
Legacy
13 June 1989
363363
Accounts With Accounts Type Small
13 June 1989
AAAnnual Accounts
Legacy
13 June 1989
363363
Accounts With Accounts Type Small
26 November 1987
AAAnnual Accounts
Accounts With Made Up Date
26 November 1987
AAAnnual Accounts
Legacy
26 November 1987
363363
Legacy
31 July 1987
363363
Legacy
31 July 1987
288288
Legacy
31 July 1987
287Change of Registered Office
Legacy
31 July 1987
363363
Legacy
6 January 1987
288288
Legacy
6 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
15 June 1985
MEM/ARTSMEM/ARTS