Background WavePink WaveYellow Wave

ADINSTONE LIMITED (04213698)

ADINSTONE LIMITED (04213698) is an active UK company. incorporated on 10 May 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. ADINSTONE LIMITED has been registered for 24 years. Current directors include KATZ, Camilla Louise, SHAH, Rajnikant Lakhamshi, WINANT, Serena Rajni.

Company Number
04213698
Status
active
Type
ltd
Incorporated
10 May 2001
Age
24 years
Address
3rd Floor 24 Old Bond Street, London, W1S 4BH
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
KATZ, Camilla Louise, SHAH, Rajnikant Lakhamshi, WINANT, Serena Rajni
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADINSTONE LIMITED

ADINSTONE LIMITED is an active company incorporated on 10 May 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. ADINSTONE LIMITED was registered 24 years ago.(SIC: 68310)

Status

active

Active since 24 years ago

Company No

04213698

LTD Company

Age

24 Years

Incorporated 10 May 2001

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 23 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

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

3rd Floor 24 Old Bond Street London, W1S 4BH,

Previous Addresses

, C/O Centaur Secretaries Ltd, 3rd Floor 24 Old Bond Street, London, W1S 4BH
From: 10 May 2001To: 11 October 2019
Timeline

6 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
May 01
Director Joined
Mar 20
Director Joined
Oct 20
New Owner
Sept 21
Owner Exit
Sept 21
Owner Exit
Jul 23
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

SHAH, Nicholas Rajni

Active
24 Old Bond Street, LondonW1S 4BH
Secretary
Appointed 04 Dec 2008

KATZ, Camilla Louise

Active
24 Old Bond Street, LondonW1S 4BH
Born June 1978
Director
Appointed 08 Oct 2020

SHAH, Rajnikant Lakhamshi

Active
24 Old Bond Street, LondonW1S 4BH
Born September 1948
Director
Appointed 20 Nov 2001

WINANT, Serena Rajni

Active
24 Old Bond Street, LondonW1S 4BH
Born March 1974
Director
Appointed 06 Mar 2020

SHAH, Rajnikant Lakhamshi

Resigned
Riverside House, MaidenheadSL6 1UN
Secretary
Appointed 20 Nov 2001
Resigned 04 Dec 2008

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 10 May 2001
Resigned 20 Nov 2001

GATT, Michael Richard

Resigned
Melksham Court, DursleyGL11 6AR
Born December 1946
Director
Appointed 20 Nov 2001
Resigned 04 Dec 2008

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 10 May 2001
Resigned 20 Nov 2001

Persons with significant control

3

1 Active
2 Ceased

Mr Mark Vincent Andrew Healey

Ceased
37 Esplanade, St HelierJE1 2TR
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 31 Jul 2018
Ceased 01 Jul 2023

Mr Michael Henry Richardson

Ceased
New Street, St HelierJE2 3RA
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 03 Mar 2018

Mr Jitendra Meghji Shah

Active
24 Old Bond Street, LondonW1S 4BH
Born June 1950

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 April 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Change Person Secretary Company With Change Date
19 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Auditors Resignation Company
22 November 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Accounts With Accounts Type Small
26 January 2010
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2006
AAAnnual Accounts
Legacy
31 August 2006
363aAnnual Return
Legacy
22 August 2006
288cChange of Particulars
Legacy
18 April 2006
288cChange of Particulars
Legacy
18 April 2006
288cChange of Particulars
Legacy
31 May 2005
363aAnnual Return
Legacy
23 June 2004
363aAnnual Return
Legacy
23 June 2004
288cChange of Particulars
Accounts With Accounts Type Small
27 January 2004
AAAnnual Accounts
Legacy
3 June 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2003
AAAnnual Accounts
Legacy
1 June 2002
225Change of Accounting Reference Date
Legacy
23 May 2002
363aAnnual Return
Resolution
15 February 2002
RESOLUTIONSResolutions
Resolution
15 February 2002
RESOLUTIONSResolutions
Resolution
15 February 2002
RESOLUTIONSResolutions
Memorandum Articles
30 November 2001
MEM/ARTSMEM/ARTS
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Resolution
29 November 2001
RESOLUTIONSResolutions
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
28 November 2001
287Change of Registered Office
Incorporation Company
10 May 2001
NEWINCIncorporation