Background WavePink WaveYellow Wave

ADENFIRST LIMITED (01864314)

ADENFIRST LIMITED (01864314) is an active UK company. incorporated on 16 November 1984. with registered office in 479 Holloway Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ADENFIRST LIMITED has been registered for 41 years. Current directors include BONDI, Helen Fay, BONDI, Leonard Harry, CYMERMAN, Michael David and 4 others.

Company Number
01864314
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 November 1984
Age
41 years
Address
479 Holloway Road, N7 6LE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BONDI, Helen Fay, BONDI, Leonard Harry, CYMERMAN, Michael David, CYMERMAN, Sylvia, FRIEDMANN, Chaim Dovid, HEITNER, Ian, HEITNER, Sarah
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADENFIRST LIMITED

ADENFIRST LIMITED is an active company incorporated on 16 November 1984 with the registered office located in 479 Holloway Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ADENFIRST LIMITED was registered 41 years ago.(SIC: 68209)

Status

active

Active since 41 years ago

Company No

01864314

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 16 November 1984

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

479 Holloway Road London , N7 6LE,

Timeline

19 key events • 1984 - 2023

Funding Officers Ownership
Company Founded
Nov 84
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Dec 10
Director Left
Jun 15
Director Left
Jun 15
Director Left
Aug 15
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Loan Secured
May 17
Director Joined
Jun 17
Director Left
Jun 21
Loan Cleared
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

BONDI, Helen Fay

Active
Princes Park Avenue, LondonNW11 0JT
Secretary
Appointed 10 Dec 2013

BONDI, Helen Fay

Active
34 Princes Park Avenue, LondonNW11 0JT
Born March 1948
Director
Appointed N/A

BONDI, Leonard Harry

Active
479 Holloway RoadN7 6LE
Born April 1944
Director
Appointed 11 Jan 2010

CYMERMAN, Michael David

Active
Holloway Road, LondonN7 6LE
Born July 1949
Director
Appointed 07 Apr 2017

CYMERMAN, Sylvia

Active
479 Holloway RoadN7 6LE
Born February 1951
Director
Appointed 07 Apr 2017

FRIEDMANN, Chaim Dovid

Active
Holloway Road, LondonN7 6LE
Born July 1985
Director
Appointed 07 Apr 2017

HEITNER, Ian

Active
479 Holloway RoadN7 6LE
Born November 1952
Director
Appointed 11 Jan 2010

HEITNER, Sarah

Active
479 Holloway RoadN7 6LE
Born February 1954
Director
Appointed 11 Jan 2010

CYMERMAN, Rose

Resigned
15 Riverside Drive, LondonNW11 9PU
Secretary
Appointed N/A
Resigned 10 Dec 2013

BECKER, Allan Charles

Resigned
Ballards Lane, LondonN3 2BU
Born August 1969
Director
Appointed 07 Apr 2017
Resigned 17 Jun 2021

CYMERMAN, Icek Mejer

Resigned
15 Riverside Drive, LondonNW11 9PU
Born July 1920
Director
Appointed N/A
Resigned 30 Dec 2009

CYMERMAN, Michael David

Resigned
479 Holloway RoadN7 6LE
Born July 1949
Director
Appointed 11 Jan 2010
Resigned 07 May 2015

CYMERMAN, Rose

Resigned
15 Riverside Drive, LondonNW11 9PU
Born December 1922
Director
Appointed N/A
Resigned 18 Aug 2015

CYMERMAN, Sylvia

Resigned
479 Holloway RoadN7 6LE
Born February 1951
Director
Appointed 11 Jan 2010
Resigned 07 May 2015
Fundings
Financials
Latest Activities

Filing History

114

Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Resolution
25 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Resolution
8 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2017
MR01Registration of a Charge
Resolution
10 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
22 September 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
12 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
4 December 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
29 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
29 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2010
AR01AR01
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
1 March 2010
AR01AR01
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
22 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
27 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
13 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Legacy
6 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2002
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
28 June 2000
287Change of Registered Office
Legacy
17 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1999
AAAnnual Accounts
Legacy
10 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1998
AAAnnual Accounts
Legacy
19 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1997
AAAnnual Accounts
Legacy
18 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 1996
AAAnnual Accounts
Legacy
22 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1994
AAAnnual Accounts
Legacy
8 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1993
AAAnnual Accounts
Legacy
15 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
13 February 1992
AAAnnual Accounts
Legacy
30 January 1992
363b363b
Legacy
15 May 1991
363aAnnual Return
Legacy
29 March 1990
363363
Accounts With Accounts Type Full
20 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 1990
AAAnnual Accounts
Legacy
9 June 1989
363363
Legacy
22 June 1987
363363
Legacy
22 June 1987
363363
Accounts With Accounts Type Full
27 April 1987
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
16 November 1984
NEWINCIncorporation