Thames Ditton
Surrey
KT7 0NY
Director Name | Mrs Helen Tolino |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2001(17 years, 9 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | 48 Grove Avenue Twickenham Middlesex TW1 4HY |
Secretary Name | Mrs Helen Tolino |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2002(18 years, 3 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Grove Avenue Twickenham Middlesex TW1 4HY |
Director Name | Mr Richard Christopher Allen |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 30 June 2010) |
Role | Advertising And PR Executive |
Country of Residence | England |
Correspondence Address | 37 Park Road Hampton Hill Hampton Middlesex TW12 1HG |
Director Name | Mrs Ruth Bernice Clark |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 January 1998) |
Role | Advertising And PR Executive |
Country of Residence | England |
Correspondence Address | 5 Admirals Walk Benenden Cranbrook Kent TN17 4AH |
Director Name | Mr John Andrew Howard |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 30 June 2010) |
Role | Advertising And PR Executive |
Correspondence Address | 93 Richmond Park Road Kingston Upon Thames Surrey KT2 6AF |
Director Name | Mr Simon Charles John Jamieson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 22 March 2005) |
Role | Advertising And PR Executive |
Correspondence Address | 67 Gorsewood Road St Johns Woking Surrey GU21 1XG |
Director Name | Mr Philip Iuan Paris |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 22 March 2005) |
Role | Advertising & PR Executive |
Correspondence Address | 57 St James Park Tunbridge Wells Kent TN1 2LQ |
Secretary Name | Mr John Andrew Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 93 Richmond Park Road Kingston Upon Thames Surrey KT2 6AF |
Director Name | Sarah Eileen Chandler |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 22 March 2005) |
Role | Public Relations Director |
Correspondence Address | 1 Hayward Road Thames Ditton Surrey KT7 0BF |
Website | adcomms.co.uk |
---|---|
Telephone | 01372 464470 |
Telephone region | Esher |
Registered Address | The Old Post House 81 High Street Esher Surrey KT10 9QA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
35k at £1 | Adc Surrey LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £631,617 |
Cash | £632,126 |
Current Liabilities | £380,062 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
14 June 2004 | Delivered on: 19 June 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
6 November 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
---|---|
14 July 2020 | Confirmation statement made on 14 July 2020 with updates (5 pages) |
16 September 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
30 July 2019 | Confirmation statement made on 14 July 2019 with updates (3 pages) |
10 June 2019 | Change of details for Adc Surrey Ltd as a person with significant control on 6 June 2019 (2 pages) |
15 November 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
10 September 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (8 pages) |
20 July 2017 | Notification of Adc Surrey Ltd as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
20 July 2017 | Withdrawal of a person with significant control statement on 20 July 2017 (2 pages) |
20 July 2017 | Notification of Adc Surrey Ltd as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Withdrawal of a person with significant control statement on 20 July 2017 (2 pages) |
30 August 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
30 August 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
25 July 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
25 July 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
6 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
6 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
11 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
21 July 2015 | Director's details changed for Helen Tolino on 1 July 2015 (2 pages) |
21 July 2015 | Director's details changed for Shireen Hildegard Shurmer on 1 July 2015 (2 pages) |
21 July 2015 | Director's details changed for Helen Tolino on 1 July 2015 (2 pages) |
21 July 2015 | Director's details changed for Shireen Hildegard Shurmer on 1 July 2015 (2 pages) |
21 July 2015 | Director's details changed for Helen Tolino on 1 July 2015 (2 pages) |
21 July 2015 | Director's details changed for Shireen Hildegard Shurmer on 1 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Shireen Hildegard Shurmer on 5 July 2011 (2 pages) |
8 July 2015 | Director's details changed for Shireen Hildegard Shurmer on 5 July 2011 (2 pages) |
8 July 2015 | Director's details changed for Shireen Hildegard Shurmer on 5 July 2011 (2 pages) |
9 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
9 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
1 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
25 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
25 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
5 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
11 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
11 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
12 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Director's details changed for Shireen Hildegard Shurmer on 5 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Shireen Hildegard Shurmer on 5 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Shireen Hildegard Shurmer on 5 July 2011 (2 pages) |
11 July 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
11 July 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
9 May 2011 | Statement of company's objects (2 pages) |
9 May 2011 | Resolutions
|
9 May 2011 | Resolutions
|
9 May 2011 | Change of share class name or designation (2 pages) |
9 May 2011 | Statement of company's objects (2 pages) |
9 May 2011 | Change of share class name or designation (2 pages) |
26 October 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (8 pages) |
26 October 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (8 pages) |
31 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
31 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
27 August 2010 | Purchase of own shares. (3 pages) |
27 August 2010 | Purchase of own shares. (3 pages) |
29 July 2010 | Register(s) moved to registered inspection location (1 page) |
29 July 2010 | Register(s) moved to registered inspection location (1 page) |
28 July 2010 | Register inspection address has been changed (1 page) |
28 July 2010 | Register inspection address has been changed (1 page) |
27 July 2010 | Termination of appointment of John Howard as a director (1 page) |
27 July 2010 | Termination of appointment of Richard Allen as a director (1 page) |
27 July 2010 | Termination of appointment of John Howard as a director (1 page) |
27 July 2010 | Termination of appointment of Richard Allen as a director (1 page) |
28 July 2009 | Return made up to 14/07/09; full list of members (6 pages) |
28 July 2009 | Return made up to 14/07/09; full list of members (6 pages) |
11 July 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
11 July 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from 36 bath road hounslow TW3 3EF (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from 36 bath road hounslow TW3 3EF (1 page) |
11 November 2008 | Capitals not rolled up (3 pages) |
11 November 2008 | Capitals not rolled up (3 pages) |
9 September 2008 | Return made up to 14/07/08; full list of members (7 pages) |
9 September 2008 | Return made up to 14/07/08; full list of members (7 pages) |
15 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
15 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
13 September 2007 | Return made up to 14/07/07; change of members (8 pages) |
13 September 2007 | Return made up to 14/07/07; change of members (8 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: 32-36 bath road hounslow middlesex TW3 3EF (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: 36 bath road hounslow TW3 3EF (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: 36 bath road hounslow TW3 3EF (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: 32-36 bath road hounslow middlesex TW3 3EF (1 page) |
14 August 2006 | £ sr 2195@1 27/06/06 (2 pages) |
14 August 2006 | £ sr 2195@1 27/06/06 (2 pages) |
10 August 2006 | Return made up to 14/07/06; full list of members (13 pages) |
10 August 2006 | Return made up to 14/07/06; full list of members (13 pages) |
5 July 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
5 July 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
25 July 2005 | Return made up to 14/07/05; change of members (10 pages) |
25 July 2005 | Return made up to 14/07/05; change of members (10 pages) |
15 July 2005 | £ ic 50000/46866 28/06/05 £ sr 3134@1=3134 (3 pages) |
15 July 2005 | £ ic 50000/46866 28/06/05 £ sr 3134@1=3134 (3 pages) |
20 June 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
20 June 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
29 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
29 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
19 January 2005 | Return made up to 14/07/04; full list of members (11 pages) |
19 January 2005 | Return made up to 14/07/04; full list of members (11 pages) |
21 June 2004 | Memorandum and Articles of Association (18 pages) |
21 June 2004 | Memorandum and Articles of Association (18 pages) |
21 June 2004 | Resolutions
|
21 June 2004 | Declaration of assistance for shares acquisition (31 pages) |
21 June 2004 | Declaration of assistance for shares acquisition (31 pages) |
21 June 2004 | Resolutions
|
21 June 2004 | Resolutions
|
21 June 2004 | Resolutions
|
19 June 2004 | Particulars of mortgage/charge (9 pages) |
19 June 2004 | Particulars of mortgage/charge (9 pages) |
22 August 2003 | Return made up to 14/07/03; full list of members
|
22 August 2003 | Return made up to 14/07/03; full list of members
|
25 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
25 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
14 July 2003 | Director's particulars changed (1 page) |
14 July 2003 | Director's particulars changed (1 page) |
16 May 2003 | Return made up to 14/07/02; full list of members (9 pages) |
16 May 2003 | Return made up to 14/07/02; full list of members (9 pages) |
9 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
9 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | Resolutions
|
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | Resolutions
|
23 August 2001 | Return made up to 14/07/01; full list of members (8 pages) |
23 August 2001 | Return made up to 14/07/01; full list of members (8 pages) |
3 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
3 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
27 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 August 2000 | Return made up to 14/07/00; full list of members (8 pages) |
17 August 2000 | Return made up to 14/07/00; full list of members (8 pages) |
4 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 August 1999 | Director's particulars changed (1 page) |
2 August 1999 | Director's particulars changed (1 page) |
2 August 1999 | Return made up to 14/07/99; no change of members (6 pages) |
2 August 1999 | Return made up to 14/07/99; no change of members (6 pages) |
21 August 1998 | Return made up to 14/07/98; change of members (8 pages) |
21 August 1998 | Return made up to 14/07/98; change of members (8 pages) |
8 July 1998 | Accounts for a small company made up to 31 March 1998 (1 page) |
8 July 1998 | Accounts for a small company made up to 31 March 1998 (1 page) |
27 April 1998 | Director's particulars changed (1 page) |
27 April 1998 | Director's particulars changed (1 page) |
12 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
12 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
6 August 1997 | Return made up to 14/07/97; full list of members (8 pages) |
6 August 1997 | Return made up to 14/07/97; full list of members (8 pages) |
10 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
10 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
1 August 1996 | Return made up to 14/07/96; change of members (8 pages) |
1 August 1996 | Return made up to 14/07/96; change of members (8 pages) |
1 May 1996 | Full accounts made up to 31 March 1995 (10 pages) |
1 May 1996 | Full accounts made up to 31 March 1995 (10 pages) |
8 August 1995 | Return made up to 14/07/95; full list of members
|
8 August 1995 | Return made up to 14/07/95; full list of members
|
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | New director appointed (2 pages) |
28 October 1988 | Company name changed\certificate issued on 28/10/88 (2 pages) |
28 October 1988 | Company name changed\certificate issued on 28/10/88 (2 pages) |
26 January 1984 | Incorporation (11 pages) |
26 January 1984 | Incorporation (11 pages) |