Background WavePink WaveYellow Wave

37 ADELAIDE ROAD LIMITED (04909126)

37 ADELAIDE ROAD LIMITED (04909126) is an active UK company. incorporated on 23 September 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 37 ADELAIDE ROAD LIMITED has been registered for 22 years. Current directors include CARBINER, Ramin, CRAIG, Jessica Sophie, GOPALAN, Nisha.

Company Number
04909126
Status
active
Type
ltd
Incorporated
23 September 2003
Age
22 years
Address
Harben House Harben Parade, London, NW3 6LH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARBINER, Ramin, CRAIG, Jessica Sophie, GOPALAN, Nisha
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

37 ADELAIDE ROAD LIMITED

37 ADELAIDE ROAD LIMITED is an active company incorporated on 23 September 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 37 ADELAIDE ROAD LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04909126

LTD Company

Age

22 Years

Incorporated 23 September 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

Harben House Harben Parade Finchley Road London, NW3 6LH,

Timeline

14 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Jun 18
Owner Exit
Jun 18
Director Joined
Aug 18
New Owner
Oct 18
New Owner
Oct 18
Director Joined
Oct 24
New Owner
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Mar 25
Owner Exit
Mar 25
New Owner
Mar 25
Director Left
Mar 25
0
Funding
5
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

STARDATA BUSINESS SERVICES LIMITED

Active
Harben Parade, LondonNW3 6LH
Corporate secretary
Appointed 23 Sept 2003

CARBINER, Ramin

Active
St. Clare Road, ColchesterCO3 3SZ
Born August 1965
Director
Appointed 22 Sept 2004

CRAIG, Jessica Sophie

Active
Adelaide Road, LondonNW3 3QB
Born February 2002
Director
Appointed 18 Mar 2025

GOPALAN, Nisha

Active
37 Adelaide Rd, LondonNW3 3QB
Born July 1969
Director
Appointed 27 Sept 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Sept 2003
Resigned 23 Sept 2003

CAIGER, Edda

Resigned
Flat 2, LondonNW3 3QB
Born June 1945
Director
Appointed 23 Sept 2003
Resigned 28 May 2004

CLARK, Richard Hartley Drummond

Resigned
37c Adelaide Road, LondonNW3 3QB
Born January 1970
Director
Appointed 04 Dec 2003
Resigned 07 Feb 2005

FARAKISH-WAKE, Azin

Resigned
Wolveleigh Terrace, Newcastle Upon TyneNE3 1UP
Born June 1963
Director
Appointed 17 Aug 2018
Resigned 26 Feb 2025

MOSS, Manorama Sara

Resigned
37 Adelaide Road, LondonNW3 3QB
Born July 1936
Director
Appointed 23 Sept 2003
Resigned 05 Jun 2018

Persons with significant control

7

3 Active
4 Ceased

Jessica Sophie Craig

Active
Adelaide Road, LondonNW3 3QB
Born February 2002

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2025

Ms Nisha Gopalan

Active
37 Adelaide Rd, LondonNW3 3QB
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2024

Mr. Julian Dominic Moss

Ceased
River Road, Lower Portland
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Sept 2018
Ceased 22 Mar 2024

Ms. Justine Kate Moss

Ceased
Burnfoot Terrace, Singapore 459838
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Sept 2018
Ceased 22 Mar 2024

Azin Farakish-Wake

Ceased
Wolveleigh Terrace, Newcastle Upon TyneNE3 1UP
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Feb 2025

Manorama Sara Moss

Ceased
37 Adelaide Road, LondonNW3 3QB
Born July 1936

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jun 2018
St. Clare Road, ColchesterCO3 3SZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 October 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Change To A Person With Significant Control
27 June 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
20 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
13 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Dormant
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2013
AR01AR01
Accounts With Accounts Type Dormant
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Dormant
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Dormant
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
4 October 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 May 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 June 2008
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
31 May 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 June 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 October 2005
AAAnnual Accounts
Legacy
20 October 2005
363aAnnual Return
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
10 November 2004
363sAnnual Return (shuttle)
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
11 December 2003
88(2)R88(2)R
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
5 October 2003
288bResignation of Director or Secretary
Incorporation Company
23 September 2003
NEWINCIncorporation