London
W1G 0HZ
Secretary Name | Katherine Elizabeth Rushton |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 1992(9 years, 1 month after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 21-22 Great Castle Street London W1G 0HZ |
Director Name | Katherine Elizabeth Rushton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2000(17 years, 5 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 21-22 Great Castle Street London W1G 0HZ |
Secretary Name | Glenn Martin Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 February 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coachmans Lodge Dallas Lane Barcombe Lewes East Sussex BN8 5DZ |
Website | www.adc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01992 464527 |
Telephone region | Lea Valley |
Registered Address | Second Floor Windsor House 40-41 Great Castle Street London W1W 8LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
79 at £1 | David Hugh Rushton 79.00% Ordinary |
---|---|
21 at £1 | Katherine Elizabeth Rushton 21.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £173,752 |
Current Liabilities | £83,590 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
21 November 2013 | Delivered on: 26 November 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
2 February 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
29 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
11 October 2023 | Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ United Kingdom to Second Floor 40-41 Great Castle Street London W1W 8LU on 11 October 2023 (1 page) |
11 October 2023 | Registered office address changed from Second Floor 40-41 Great Castle Street London W1W 8LU England to Second Floor Windsor House 40-41 Great Castle Street London W1W 8LU on 11 October 2023 (1 page) |
31 March 2023 | Micro company accounts made up to 31 March 2022 (6 pages) |
11 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
11 January 2023 | Change of details for Dr David Hugh Rushton as a person with significant control on 31 December 2022 (2 pages) |
4 January 2023 | Registered office address changed from 2nd Floor 21-22 Great Castle Street London W1G 0HZ to Albany House Claremont Lane Esher Surrey KT10 9FQ on 4 January 2023 (1 page) |
1 April 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
27 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
18 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
31 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
5 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
18 January 2019 | Registered office address changed from 6th Floor Remo House 310-312 Regent Street London W1B 3BS to 2nd Floor 21-22 Great Castle Street London W1G 0HZ on 18 January 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
12 February 2018 | Director's details changed for Katherine Elizabeth Rushton on 2 January 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 February 2018 | Director's details changed for Dr David Hugh Rushton on 2 January 2018 (2 pages) |
12 February 2018 | Secretary's details changed for Katherine Elizabeth Rushton on 2 January 2018 (1 page) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 November 2013 | Registration of charge 016894640001 (8 pages) |
26 November 2013 | Registration of charge 016894640001 (8 pages) |
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 February 2010 | Director's details changed for Katherine Elizabeth Rushton on 4 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Katherine Elizabeth Rushton on 4 January 2010 (2 pages) |
9 February 2010 | Director's details changed for David Hugh Rushton on 4 January 2010 (2 pages) |
9 February 2010 | Director's details changed for David Hugh Rushton on 4 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for David Hugh Rushton on 4 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Katherine Elizabeth Rushton on 4 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 April 2003 | Registered office changed on 10/04/03 from: 2ND floor st georges house 15 hanover square london W1R 0HE (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: 2ND floor st georges house 15 hanover square london W1R 0HE (1 page) |
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
21 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 January 1999 | Return made up to 31/12/98; no change of members
|
28 January 1999 | Return made up to 31/12/98; no change of members
|
2 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 December 1997 | Registered office changed on 11/12/97 from: fifth floor avon house 360-366 oxford street london W1N 9HA (1 page) |
11 December 1997 | Registered office changed on 11/12/97 from: fifth floor avon house 360-366 oxford street london W1N 9HA (1 page) |
4 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |