Company NameADA - March Connect Ltd.
Company StatusActive
Company Number02999841
CategoryPrivate Limited Company
Incorporation Date9 December 1994(29 years, 3 months ago)
Previous Names5

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJane Christine Glossop
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1995(3 weeks, 4 days after company formation)
Appointment Duration29 years, 3 months
RoleMarried Woman
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Director NameMr Robert Charles Glossop
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1995(3 weeks, 4 days after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Secretary NameMr Robert Charles Glossop
NationalityBritish
StatusCurrent
Appointed03 January 1995(3 weeks, 4 days after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Director NameMrs Emma Claire Esdaile
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2012(17 years, 3 months after company formation)
Appointment Duration11 years, 12 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Secretary NameJane Christine Glossop
NationalityBritish
StatusResigned
Appointed03 January 1995(3 weeks, 4 days after company formation)
Appointment Duration15 years, 11 months (resigned 09 December 2010)
RoleMarried Woman
Country of ResidenceEngland
Correspondence AddressOrmersfield House
Dogmersfield
Basingstoke
Hampshire
RG27 8TA
Director NameAnthony Richard Frank Arkwright
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 November 1998)
RoleCompany Director
Correspondence AddressWelbury House
Welbury
Northallerton
North Yorkshire
DL6 2SE
Director NameMartin Brian Bunting
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(2 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Long House
41 High Street, Odiham
Hook
Hampshire
RG29 1LF
Director NameRandle Baker Wilbraham
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(3 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 November 2003)
RoleBookbinder
Correspondence Address96 St Stephens Avenue
London
W12 8JD
Director NameLuke Meynell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(3 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 November 2003)
RoleHead Hunter
Correspondence AddressThe Coach House St Pauls Walden Bury
Hitchin
Hertfordshire
SG4 8PB
Director NameRandle Baker Wilbraham
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(9 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 December 2016)
RoleFirefighter
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Director NameWilliam Simon Esdaile
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(9 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 December 2016)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Director NameAmanda Baker Wilbraham
Date of BirthMay 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed02 April 2012(17 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 February 2017)
RoleHousewife
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Director NameJoanna Meynall
Date of BirthJune 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed02 April 2012(17 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 February 2017)
RoleHousewife
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 December 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 December 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

299.7k at £1R.c. Glossop
99.90%
Ordinary
300 at £1J.c. Glossop
0.10%
Ordinary

Financials

Year2014
Net Worth-£55,042
Current Liabilities£84,094

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return21 January 2024 (2 months, 1 week ago)
Next Return Due4 February 2025 (10 months, 1 week from now)

Filing History

13 November 2023Company name changed deckchair gardener LIMITED\certificate issued on 13/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-06
(3 pages)
10 March 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
24 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
23 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
23 March 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 31 May 2020 (5 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
27 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
21 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
11 January 2019Confirmation statement made on 9 December 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
18 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
22 February 2017Termination of appointment of Amanda Baker Wilbraham as a director on 22 February 2017 (1 page)
22 February 2017Termination of appointment of Amanda Baker Wilbraham as a director on 22 February 2017 (1 page)
15 February 2017Termination of appointment of Joanna Meynall as a director on 15 February 2017 (1 page)
15 February 2017Termination of appointment of Joanna Meynall as a director on 15 February 2017 (1 page)
14 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
12 December 2016Termination of appointment of Randle Baker Wilbraham as a director on 1 December 2016 (1 page)
12 December 2016Termination of appointment of William Simon Esdaile as a director on 1 December 2016 (1 page)
12 December 2016Termination of appointment of Randle Baker Wilbraham as a director on 1 December 2016 (1 page)
12 December 2016Termination of appointment of William Simon Esdaile as a director on 1 December 2016 (1 page)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
14 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 300,000
(6 pages)
14 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 300,000
(6 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 300,000
(6 pages)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 300,000
(6 pages)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 300,000
(6 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
2 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 300,000
(6 pages)
2 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 300,000
(6 pages)
2 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 300,000
(6 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
4 April 2012Appointment of Joanna Meynall as a director (2 pages)
4 April 2012Appointment of Emma Esdaile as a director (2 pages)
4 April 2012Appointment of Amanda Baker Wilbraham as a director (2 pages)
4 April 2012Appointment of Amanda Baker Wilbraham as a director (2 pages)
4 April 2012Appointment of Joanna Meynall as a director (2 pages)
4 April 2012Appointment of Emma Esdaile as a director (2 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
9 December 2010Secretary's details changed for Mr Robert Charles Glossop on 9 December 2010 (1 page)
9 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
9 December 2010Termination of appointment of Jane Glossop as a secretary (1 page)
9 December 2010Secretary's details changed for Mr Robert Charles Glossop on 9 December 2010 (1 page)
9 December 2010Termination of appointment of Jane Glossop as a secretary (1 page)
9 December 2010Secretary's details changed for Mr Robert Charles Glossop on 9 December 2010 (1 page)
25 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
9 December 2009Director's details changed for William Simon Esdaile on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Robert Charles Glossop on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Randle Baker Wilbraham on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Jane Christine Glossop on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Randle Baker Wilbraham on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Jane Christine Glossop on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Randle Baker Wilbraham on 9 December 2009 (2 pages)
9 December 2009Director's details changed for William Simon Esdaile on 9 December 2009 (2 pages)
9 December 2009Director's details changed for William Simon Esdaile on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Jane Christine Glossop on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Robert Charles Glossop on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Mr Robert Charles Glossop on 9 December 2009 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
18 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
18 September 2009Registered office changed on 18/09/2009 from 197/205 high street ponders end enfield middlesex EN3 4DZ (1 page)
18 September 2009Registered office changed on 18/09/2009 from 197/205 high street ponders end enfield middlesex EN3 4DZ (1 page)
14 July 2009Company name changed ormersfield nurseries LIMITED\certificate issued on 14/07/09 (3 pages)
14 July 2009Company name changed ormersfield nurseries LIMITED\certificate issued on 14/07/09 (3 pages)
16 May 2009Company name changed raftra farm LIMITED\certificate issued on 19/05/09 (2 pages)
16 May 2009Company name changed raftra farm LIMITED\certificate issued on 19/05/09 (2 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 December 2008Return made up to 09/12/08; full list of members (5 pages)
30 December 2008Return made up to 09/12/08; full list of members (5 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 February 2008Return made up to 09/12/07; full list of members (3 pages)
5 February 2008Return made up to 09/12/07; full list of members (3 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 January 2007Return made up to 09/12/06; full list of members (8 pages)
10 January 2007Return made up to 09/12/06; full list of members (8 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 January 2006Return made up to 09/12/05; full list of members (8 pages)
4 January 2006Return made up to 09/12/05; full list of members (8 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
21 December 2004Return made up to 09/12/04; full list of members (7 pages)
21 December 2004Return made up to 09/12/04; full list of members (7 pages)
21 June 2004Company name changed march corporation LIMITED\certificate issued on 21/06/04 (2 pages)
21 June 2004Company name changed march corporation LIMITED\certificate issued on 21/06/04 (2 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
12 December 2003Return made up to 09/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 December 2003Return made up to 09/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
31 December 2002Return made up to 09/12/02; full list of members (8 pages)
31 December 2002Return made up to 09/12/02; full list of members (8 pages)
27 June 2002Partial exemption accounts made up to 31 May 2001 (6 pages)
27 June 2002Partial exemption accounts made up to 31 May 2001 (6 pages)
21 January 2002Return made up to 09/12/01; full list of members (7 pages)
21 January 2002Return made up to 09/12/01; full list of members (7 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
15 January 2001Return made up to 09/12/00; full list of members (7 pages)
15 January 2001Return made up to 09/12/00; full list of members (7 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
11 January 2000Return made up to 09/12/99; full list of members (8 pages)
11 January 2000Return made up to 09/12/99; full list of members (8 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
15 December 1998Return made up to 09/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 December 1998Return made up to 09/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 October 1998New director appointed (2 pages)
31 October 1998New director appointed (2 pages)
31 October 1998New director appointed (2 pages)
31 October 1998New director appointed (2 pages)
24 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
24 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
7 January 1998Return made up to 09/12/97; full list of members (8 pages)
7 January 1998Return made up to 09/12/97; full list of members (8 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
23 April 1997£ nc 1000/300000 18/04/97 (1 page)
23 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 April 1997Ad 18/04/97--------- £ si 299000@1=299000 £ ic 1000/300000 (2 pages)
23 April 1997Ad 18/04/97--------- £ si 299000@1=299000 £ ic 1000/300000 (2 pages)
23 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 April 1997£ nc 1000/300000 18/04/97 (1 page)
21 April 1997Company name changed gardenjudge LIMITED\certificate issued on 22/04/97 (2 pages)
21 April 1997Company name changed gardenjudge LIMITED\certificate issued on 22/04/97 (2 pages)
19 December 1996Return made up to 09/12/96; no change of members (4 pages)
19 December 1996Return made up to 09/12/96; no change of members (4 pages)
10 October 1996Accounts for a small company made up to 31 May 1996 (5 pages)
10 October 1996Accounts for a small company made up to 31 May 1996 (5 pages)
3 May 1996Return made up to 09/12/95; full list of members (6 pages)
3 May 1996Return made up to 09/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
9 December 1994Incorporation (9 pages)
9 December 1994Incorporation (9 pages)