Company NameAdams Properties (UK) Limited
DirectorsPhilip Scott Wellings and Mahmood Mazhar
Company StatusActive
Company Number03854343
CategoryPrivate Limited Company
Incorporation Date6 October 1999(24 years, 7 months ago)
Previous NameRecall Media Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Philip Scott Wellings
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2001(1 year, 5 months after company formation)
Appointment Duration23 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMazhar House 48 Bradford Road
Stanningley
Leeds
West Yorkshire
LS28 6DD
Secretary NameMr Mahmood Mazhar
NationalityBritish
StatusCurrent
Appointed09 March 2001(1 year, 5 months after company formation)
Appointment Duration23 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMazhar House 48 Bradford Road
Stanningley
Leeds
West Yorkshire
LS28 6DD
Director NameMr Mahmood Mazhar
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(14 years, 1 month after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMazhar House 48 Bradford Road
Stanningley
Leeds
West Yorkshire
LS28 6DD
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed06 October 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Contact

Websitehkafs.co.uk
Email address[email protected]
Telephone0113 2393388
Telephone regionLeeds

Location

Registered AddressMazhar House 48 Bradford Road
Stanningley
Leeds
West Yorkshire
LS28 6DD
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Mahmood Mazhar
50.00%
Ordinary
1 at £1Philip Scott Wellings
50.00%
Ordinary

Financials

Year2014
Net Worth£337,148
Cash£15,716
Current Liabilities£317,306

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return6 October 2023 (6 months, 4 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

20 April 2004Delivered on: 27 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 7, 21/22 park row, leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 March 2004Delivered on: 7 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 68 whitehall quays waterfront 2 riverside leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 March 2004Delivered on: 7 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 66 whitehall quays waterfront 2 riverside way leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 March 2004Delivered on: 17 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 103 west one plaza 2, 11 cavendish street, sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 October 2003Delivered on: 1 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 greenside, pudsey, leeds t/nos. WYK62064 and WYK179263. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 October 2003Delivered on: 1 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- 3 burnside mill, main street, addingham, LS29 0PJ t/n WYK736245. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 September 2003Delivered on: 2 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 hallfield road manningham west yorkshire t/n WYK209951. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 September 2003Delivered on: 2 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 bradford road stanningley leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 February 2007Delivered on: 22 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 haddon avenue, burley, leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 June 2006Delivered on: 27 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 96 capital quarter 29 wellington street leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 August 2003Delivered on: 30 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat T104, cavendish street, sheffield and all plant, machinery, fixtures and fittings, furniture, equipment tools and other chattels now and in the future at the property plus the proceeds of any insurance from time to time affecting the property or the charged assets.
Outstanding

Filing History

20 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
23 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
17 February 2023Satisfaction of charge 4 in full (1 page)
17 February 2023Satisfaction of charge 5 in full (1 page)
17 February 2023Satisfaction of charge 10 in part (1 page)
17 February 2023Satisfaction of charge 11 in full (1 page)
17 February 2023Satisfaction of charge 7 in full (1 page)
17 February 2023Satisfaction of charge 10 in full (1 page)
17 February 2023Satisfaction of charge 2 in full (1 page)
17 February 2023Satisfaction of charge 8 in full (1 page)
20 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
26 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
20 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
15 February 2021Secretary's details changed for Mr Mahmood Mazhar on 14 January 2021 (1 page)
15 February 2021Director's details changed for Mr Philip Scott Wellings on 14 January 2021 (2 pages)
15 February 2021Director's details changed for Mr Mahmood Mazhar on 14 January 2021 (2 pages)
26 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
16 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
17 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
20 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
31 May 2017Satisfaction of charge 1 in full (1 page)
31 May 2017Satisfaction of charge 1 in full (1 page)
12 April 2017Satisfaction of charge 3 in full (2 pages)
12 April 2017Satisfaction of charge 3 in full (2 pages)
14 March 2017Satisfaction of charge 6 in full (2 pages)
14 March 2017Satisfaction of charge 6 in full (2 pages)
10 November 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
2 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
2 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
2 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
24 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
21 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(4 pages)
21 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 March 2014Appointment of Mr Mahmood Mazhar as a director (2 pages)
24 March 2014Appointment of Mr Mahmood Mazhar as a director (2 pages)
18 February 2014Compulsory strike-off action has been discontinued (1 page)
18 February 2014Compulsory strike-off action has been discontinued (1 page)
17 February 2014Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
17 February 2014Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
17 February 2014Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 December 2012Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF England on 17 December 2012 (1 page)
17 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
17 December 2012Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF England on 17 December 2012 (1 page)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
12 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 October 2009Director's details changed for Mr Philip Scott Wellings on 1 October 2009 (2 pages)
22 October 2009Registered office address changed from Titan House Station Road Horsforth Leeds LS18 5PA on 22 October 2009 (1 page)
22 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Mr Philip Scott Wellings on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Mr Philip Scott Wellings on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
22 October 2009Registered office address changed from Titan House Station Road Horsforth Leeds LS18 5PA on 22 October 2009 (1 page)
14 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
14 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 January 2009Return made up to 06/10/08; full list of members (6 pages)
27 January 2009Return made up to 06/10/08; full list of members (6 pages)
22 January 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
22 January 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 October 2007Return made up to 06/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2007Return made up to 06/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
11 November 2006Return made up to 06/10/06; full list of members (6 pages)
11 November 2006Return made up to 06/10/06; full list of members (6 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
8 June 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
19 October 2005Return made up to 06/10/05; full list of members (6 pages)
19 October 2005Return made up to 06/10/05; full list of members (6 pages)
14 June 2005Total exemption small company accounts made up to 30 September 2003 (3 pages)
14 June 2005Total exemption small company accounts made up to 30 September 2003 (3 pages)
6 May 2005Return made up to 06/10/04; full list of members (6 pages)
6 May 2005Return made up to 06/10/04; full list of members (6 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
28 November 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
28 November 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
4 November 2003Return made up to 06/10/03; full list of members (6 pages)
4 November 2003Return made up to 06/10/03; full list of members (6 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (4 pages)
2 October 2003Particulars of mortgage/charge (4 pages)
30 August 2003Particulars of mortgage/charge (3 pages)
30 August 2003Particulars of mortgage/charge (3 pages)
4 April 2003Return made up to 06/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 2003Return made up to 06/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 2001Accounts for a dormant company made up to 30 September 2001 (2 pages)
2 November 2001Return made up to 06/10/01; full list of members (6 pages)
2 November 2001Return made up to 06/10/01; full list of members (6 pages)
2 November 2001Accounts for a dormant company made up to 30 September 2001 (2 pages)
3 July 2001Company name changed recall media LIMITED\certificate issued on 03/07/01 (2 pages)
3 July 2001Company name changed recall media LIMITED\certificate issued on 03/07/01 (2 pages)
4 April 2001Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
4 April 2001Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
4 April 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
4 April 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
20 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 2001Return made up to 06/10/00; full list of members (6 pages)
20 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 2001New director appointed (2 pages)
20 March 2001Return made up to 06/10/00; full list of members (6 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
5 December 2000Registered office changed on 05/12/00 from: m proudlock & co titan house station road, horsforth leeds west yorkshire LS18 5PA (1 page)
5 December 2000Registered office changed on 05/12/00 from: m proudlock & co titan house station road, horsforth leeds west yorkshire LS18 5PA (1 page)
29 March 2000Secretary resigned (1 page)
29 March 2000Director resigned (1 page)
29 March 2000Secretary resigned (1 page)
29 March 2000Director resigned (1 page)
20 March 2000Registered office changed on 20/03/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
20 March 2000Registered office changed on 20/03/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
6 October 1999Incorporation (7 pages)
6 October 1999Incorporation (7 pages)