ADDA PROPERTIES LIMITED

ADDA PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameADDA PROPERTIES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01094404
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ADDA PROPERTIES LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is ADDA PROPERTIES LIMITED located?

    Registered Office Address
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ADDA PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ADDA PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToDec 01, 2025
    Next Confirmation Statement DueDec 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2024
    OverdueNo

    What are the latest filings for ADDA PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Maple Court Central Park, Reeds Crescent Watford Herts WD24 4QQ to 10 Fleet Place London EC4M 7RB on Jun 18, 2025

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 06, 2025

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Termination of appointment of Michelle Momdjian as a director on Jan 30, 2025

    1 pagesTM01

    Termination of appointment of George Christopher Ogle as a director on Jan 30, 2025

    1 pagesTM01

    Confirmation statement made on Dec 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Kimberly Jane Coari as a director on Oct 04, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Dec 01, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    12 pagesAA

    Director's details changed for Kimberly Jane Coari on Mar 01, 2021

    2 pagesCH01

    Confirmation statement made on Jun 04, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Jun 04, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr George Christopher Ogle on Jan 28, 2022

    2 pagesCH01

    Director's details changed for Mr Richard Geoffrey Beeston on Jun 24, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Jun 04, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Change of details for Hilton Worldwide Limited as a person with significant control on Aug 28, 2020

    2 pagesPSC05

    Confirmation statement made on Jun 04, 2020 with no updates

    3 pagesCS01

    Appointment of Kimberly Jane Coari as a director on Dec 19, 2019

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on Jun 04, 2019 with no updates

    3 pagesCS01

    Who are the officers of ADDA PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HLT SECRETARY LIMITED
    Maple Court
    Central Park, Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    Secretary
    Maple Court
    Central Park, Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    125128960001
    BEASLEY, Stuart
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    Director
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    United KingdomBritishFinancial Controller188237620002
    BEESTON, Richard Geoffrey
    Fleet Place
    EC4M 7RB London
    10
    Director
    Fleet Place
    EC4M 7RB London
    10
    United KingdomBritishChartered Accountant242993840002
    PERCIVAL, James Owen
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    Director
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    United KingdomBritishAccountant161274380001
    APPEL, Bianca Lesley
    10 Sawtry Way
    WD6 5QJ Borehamwood
    Hertfordshire
    Secretary
    10 Sawtry Way
    WD6 5QJ Borehamwood
    Hertfordshire
    British55249460001
    HUGHES, Barbara
    Flat 3
    11 Hazelmere Road
    NW6 6PY London
    Secretary
    Flat 3
    11 Hazelmere Road
    NW6 6PY London
    British45702460001
    WILSON, Brian
    Tudor Cottage
    70 High Street, Eaton Bray
    LU6 2DP Dunstable
    Secretary
    Tudor Cottage
    70 High Street, Eaton Bray
    LU6 2DP Dunstable
    British125151140001
    LADBROKE CORPORATE SECRETARIES LIMITED
    Maple Court Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    Secretary
    Maple Court Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    60530770001
    ANDREW, David
    Briarclough Cross Oak Road
    HP4 3NA Berkhamsted
    Hertfordshire
    Director
    Briarclough Cross Oak Road
    HP4 3NA Berkhamsted
    Hertfordshire
    BritishCompany Director41761510002
    BAMSEY, John Anthony
    Cranley Road
    Burwood Park
    KT12 5BL Hersham
    Treetops 26
    Surrey
    Director
    Cranley Road
    Burwood Park
    KT12 5BL Hersham
    Treetops 26
    Surrey
    EnglandBritishCompany Director130102260001
    BOULD, Christopher John
    The West Wing
    Pensax Court Pensax
    WR6 6XJ Worcester
    Worcestershire
    Director
    The West Wing
    Pensax Court Pensax
    WR6 6XJ Worcester
    Worcestershire
    BritishSales Director110275470001
    BRADLEY, Adrian Paul
    The Spinney
    Misbourne Avenue
    SL9 0PF Chalfont St Peter
    Buckinghamshire
    Director
    The Spinney
    Misbourne Avenue
    SL9 0PF Chalfont St Peter
    Buckinghamshire
    United KingdomBritishCompany Director90379240002
    COARI, Kimberly Jane
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    United Kingdom
    Director
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    United Kingdom
    United KingdomBritishVp Asset Management Europe265529150002
    DOBBS, John Anthony
    11a North Park Avenue
    LS8 1DN Leeds
    West Yorkshire
    Director
    11a North Park Avenue
    LS8 1DN Leeds
    West Yorkshire
    BritishOperations Director120544260001
    FARROW, James Roger Charles
    7 Downham Place
    South Shore
    FY4 1PW Blackpool
    Lancashire
    Director
    7 Downham Place
    South Shore
    FY4 1PW Blackpool
    Lancashire
    BritishSales & Marketing Director9585240001
    FRIEDMAN, Howard
    Maple Court Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    Director
    Maple Court Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    UsaCompany Director106914780001
    GOSLING, Peter Charles
    95 Worcester Road
    SM2 6QL Cheam
    Surrey
    Director
    95 Worcester Road
    SM2 6QL Cheam
    Surrey
    EnglandEnglishCompany Director142633640001
    HARRIS, Anthony Richard
    43 Alma Square
    NW8 9PY London
    Director
    43 Alma Square
    NW8 9PY London
    BritishHotelier64357620006
    HARVEY, Paul Victor
    Flat 2, The Cotton Mill
    35 King Street
    LE1 6RN Leicester
    Leicestershire
    Director
    Flat 2, The Cotton Mill
    35 King Street
    LE1 6RN Leicester
    Leicestershire
    BritishAccountant116809270001
    HEARN, Grant David
    Bishops Platt
    Norlands Lane
    TW20 8SS Thorpe
    Surrey
    Director
    Bishops Platt
    Norlands Lane
    TW20 8SS Thorpe
    Surrey
    United KingdomBritishManaging Director88628480001
    HEATH, Christopher Philip
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court Central Park
    United Kingdom
    Director
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court Central Park
    United Kingdom
    EnglandBritishAttorney205835660001
    HIRST, Michael Barry
    16 Prowse Avenue
    Bushey
    WD2 1JR Watford
    Hertfordshire
    Director
    16 Prowse Avenue
    Bushey
    WD2 1JR Watford
    Hertfordshire
    EnglandBritishCompany Director40994810001
    HUGHES-RIXHAM, Ian
    1 Grange Road
    HP23 5JP Tring
    Hertfordshire
    Director
    1 Grange Road
    HP23 5JP Tring
    Hertfordshire
    BritishOperations Director143730250001
    HUGHES-RIXHAM, Ian
    1 Grange Road
    HP23 5JP Tring
    Hertfordshire
    Director
    1 Grange Road
    HP23 5JP Tring
    Hertfordshire
    BritishOperations Director143730250001
    JONES, Annie Marie
    2 Lodge Close
    SL7 1RB Marlow
    Buckinghamshire
    Director
    2 Lodge Close
    SL7 1RB Marlow
    Buckinghamshire
    United KingdomBritishHuman Resources Dirrector162019090001
    LICHMAN, Laurence
    209 Merry Hill Road
    WD23 1AP Bushey
    Hertfordshire
    Director
    209 Merry Hill Road
    WD23 1AP Bushey
    Hertfordshire
    BritishChartered Accountant143730380001
    LIFSCHITZ, Oded
    NW8 9RF London
    Flat 52, The Yoo Building
    England
    England
    Director
    NW8 9RF London
    Flat 52, The Yoo Building
    England
    England
    United KingdomAustralian / IsraeliBusiness Executive172992020002
    LYLE, Gordon William
    Aragorn House
    Stylecroft Road
    HP8 4HZ Chalfont St. Giles
    Buckinghamshire
    Director
    Aragorn House
    Stylecroft Road
    HP8 4HZ Chalfont St. Giles
    Buckinghamshire
    EnglandBritishCompany Director143730330001
    MAIDEN, George Barry
    Fourwinds Long Walk
    HP8 4AW Chalfont St Giles
    Buckinghamshire
    Director
    Fourwinds Long Walk
    HP8 4AW Chalfont St Giles
    Buckinghamshire
    BritishChartered Accountant8832120001
    METCALFE, Michael Stuart
    Harwil 37 Howards Thicket
    SL9 7NT Gerrards Cross
    Buckinghamshire
    Director
    Harwil 37 Howards Thicket
    SL9 7NT Gerrards Cross
    Buckinghamshire
    EnglandBritishOperations Director40294180002
    MOMDJIAN, Michelle
    Maple Court
    Central Park, Reeds Crescent
    WD24 4QQ Watford
    Herts
    Director
    Maple Court
    Central Park, Reeds Crescent
    WD24 4QQ Watford
    Herts
    United KingdomBritishAttorney253271050001
    NEUMANN, Wolfgang
    Flat 4, 34 Holland Park
    W11 3TA London
    Director
    Flat 4, 34 Holland Park
    W11 3TA London
    AustriaCompany Director87699600002
    OGLE, George Christopher
    Maple Court
    Central Park, Reeds Crescent
    WD24 4QQ Watford
    Herts
    Director
    Maple Court
    Central Park, Reeds Crescent
    WD24 4QQ Watford
    Herts
    United KingdomBritishAttorney253271070002
    PHILIP, John Crosbie
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    Director
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    EnglandBritishVp Operations Central & North102495550001
    POTTER, Anthony Grahame
    Villa Sogno Fulmer Road
    SL9 7EG Gerrards Cross
    Buckinghamshire
    Director
    Villa Sogno Fulmer Road
    SL9 7EG Gerrards Cross
    Buckinghamshire
    BritishManaging Director Ailton U K62316310001

    Who are the persons with significant control of ADDA PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    West George Street
    G2 2LD Glasgow
    191
    United Kingdom
    Apr 06, 2016
    West George Street
    G2 2LD Glasgow
    191
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration NumberSc022163
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ADDA PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 06, 2025Commencement of winding up
    Jun 06, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Joyce Eleanor Thomson
    130 St. Vincent Street
    G2 5HF Glasgow
    practitioner
    130 St. Vincent Street
    G2 5HF Glasgow
    Nicholas James Timpson
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0