Background WavePink WaveYellow Wave

ADAM STREET LIMITED (09010400)

ADAM STREET LIMITED (09010400) is an active UK company. incorporated on 24 April 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ADAM STREET LIMITED has been registered for 11 years. Current directors include HENG, Lee Cheng, HOH, Chin Yiep, LIU, Chun Bong Edwin Stephen and 1 others.

Company Number
09010400
Status
active
Type
ltd
Incorporated
24 April 2014
Age
11 years
Address
7-10 Adam Street, London, WC2N 6AA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HENG, Lee Cheng, HOH, Chin Yiep, LIU, Chun Bong Edwin Stephen, TOH, Giap Eng
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADAM STREET LIMITED

ADAM STREET LIMITED is an active company incorporated on 24 April 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ADAM STREET LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09010400

LTD Company

Age

11 Years

Incorporated 24 April 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

HAMMERSMITH DEVELOPMENT LIMITED
From: 24 April 2014To: 23 June 2014
Contact
Address

7-10 Adam Street The Strand London, WC2N 6AA,

Previous Addresses

82C East Hill Colchester Essex CO1 2QW
From: 24 April 2014To: 4 February 2015
Timeline

16 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
Feb 15
Director Joined
May 16
Director Joined
May 16
Director Left
Jul 16
Loan Secured
Sept 19
Director Joined
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Joined
Aug 22
Loan Secured
Sept 24
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HENG, Lee Cheng

Active
60 Paya Lebar Road #08-36, Paya Lebar Square409051
Born June 1971
Director
Appointed 01 Mar 2016

HOH, Chin Yiep

Active
60 Paya Lebar Road #08-36, Paya Lebar Square409051
Born February 1970
Director
Appointed 14 Oct 2019

LIU, Chun Bong Edwin Stephen

Active
Hampton By Hilton,, LeedsLS2 7BP
Born November 1976
Director
Appointed 01 Sept 2022

TOH, Giap Eng

Active
60 Paya Lebar Road #08-36, Paya Lebar Square409051
Born September 1955
Director
Appointed 24 Apr 2014

LOW, Yee Khim

Resigned
Sembawang Road, #01-01/02/03/04779088
Born February 1953
Director
Appointed 24 Apr 2014
Resigned 29 Feb 2016

TENG, Heng Chew

Resigned
Hong Heng Mansions #01-01/02/03/04, Singapore
Born May 1959
Director
Appointed 01 Mar 2016
Resigned 14 Oct 2019

Persons with significant control

4

0 Active
4 Ceased

Mr Giap Eng Toh

Ceased
#01-01/02/03/04, Singapore779088
Born September 1955

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016

Ms Lee Cheng Heng

Ceased
#01-01/02/03/04, Singapore779088
Born June 1971

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Teng Heng Chew

Ceased
#01-01/02/03/04, Singapore779088
Born May 1959

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
London Wall, LondonEC2M 5QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Mortgage Satisfy Charge Full
16 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2023
AAAnnual Accounts
Accounts With Accounts Type Small
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Accounts With Accounts Type Small
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 October 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2019
MR01Registration of a Charge
Resolution
27 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
11 December 2017
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Auditors Resignation Company
20 April 2016
AUDAUD
Auditors Resignation Company
18 April 2016
AUDAUD
Accounts With Accounts Type Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Certificate Change Of Name Company
23 June 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 April 2014
NEWINCIncorporation