London
SE1 7TY
Secretary Name | Miss Sara Elisabeth Burks |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 2003(5 years, 6 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tintagel House 92 Albert Embankment London SE1 7TY |
Director Name | Gary Gordon |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Fitzgerald Avenue Mortlake London SW14 8SZ |
Secretary Name | Darren Moreton Bourget |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Trinity Gardens London SW9 8DP |
Secretary Name | Mellisa Anne Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | 36 Gladstone Road Watford Hertfordshire WD17 2RB |
Secretary Name | Mr Jon Mais |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lyric Road Barnes London SW13 9PZ |
Director Name | Richard Gouget |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 April 2003(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 6 Square Daubenton Lille 59000 France |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.adaptis.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 2002246 |
Telephone region | Unknown |
Registered Address | Tintagel House 92 Albert Embankment London SE1 7TY |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
75 at £1 | Ms Sara Elisabeth Burks 75.00% Ordinary A |
---|---|
25 at £1 | Ms Sara Elisabeth Burks 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £130,397 |
Current Liabilities | £95,972 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
21 May 2010 | Delivered on: 29 May 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
18 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
11 September 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
24 October 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
6 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
21 April 2022 | Second filing of Confirmation Statement dated 1 October 2021 (3 pages) |
20 April 2022 | Second filing of Confirmation Statement dated 1 October 2016 (3 pages) |
7 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
17 November 2021 | Confirmation statement made on 1 October 2021 with updates
|
16 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
4 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
13 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
16 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
8 October 2018 | Registered office address changed from 12 Bramley Business Centre Station Road Bramley Guildford Surrey GU5 0AZ England to Tintagel House 92 Albert Embankment London SE1 7TY on 8 October 2018 (1 page) |
7 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
26 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
26 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 October 2016 | 01/10/16 Statement of Capital gbp 100
|
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
6 October 2016 | Registered office address changed from Peony Cottage the Street Wonersh Guildford Surrey GU5 0PF to 12 Bramley Business Centre Station Road Bramley Guildford Surrey GU5 0AZ on 6 October 2016 (1 page) |
6 October 2016 | Registered office address changed from Peony Cottage the Street Wonersh Guildford Surrey GU5 0PF to 12 Bramley Business Centre Station Road Bramley Guildford Surrey GU5 0AZ on 6 October 2016 (1 page) |
11 April 2016 | Change of share class name or designation (2 pages) |
11 April 2016 | Change of share class name or designation (2 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
11 October 2015 | Registered office address changed from Weymead House Millbrook Guildford Surrey GU1 3YA to Peony Cottage the Street Wonersh Guildford Surrey GU5 0PF on 11 October 2015 (1 page) |
11 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
11 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
11 October 2015 | Registered office address changed from Weymead House Millbrook Guildford Surrey GU1 3YA to Peony Cottage the Street Wonersh Guildford Surrey GU5 0PF on 11 October 2015 (1 page) |
11 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
31 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
9 January 2013 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 December 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
31 January 2011 | Secretary's details changed for Sara Elisabeth Burks on 30 September 2010 (1 page) |
31 January 2011 | Director's details changed for Miss Sara Elisabeth Burks on 30 September 2010 (2 pages) |
31 January 2011 | Director's details changed for Miss Sara Elisabeth Burks on 30 September 2010 (2 pages) |
31 January 2011 | Registered office address changed from the White House Station Row Shalford Surrey GU4 8BY on 31 January 2011 (1 page) |
31 January 2011 | Secretary's details changed for Sara Elisabeth Burks on 30 September 2010 (1 page) |
31 January 2011 | Registered office address changed from the White House Station Row Shalford Surrey GU4 8BY on 31 January 2011 (1 page) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
25 October 2009 | Director's details changed for Sara Elisabeth Burks on 24 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Sara Elisabeth Burks on 24 October 2009 (2 pages) |
25 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
25 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from 5 hagley court south, the waterfront, brierley hill west midlands DY5 1XE (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from 5 hagley court south, the waterfront, brierley hill west midlands DY5 1XE (1 page) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
3 November 2008 | Director and secretary's change of particulars / sara burks / 27/10/2008 (1 page) |
3 November 2008 | Director and secretary's change of particulars / sara burks / 27/10/2008 (1 page) |
9 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
9 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
17 June 2008 | Director and secretary's change of particulars / sara burks / 17/06/2008 (1 page) |
17 June 2008 | Director and secretary's change of particulars / sara burks / 17/06/2008 (1 page) |
4 April 2008 | Appointment terminated director richard gouget (1 page) |
4 April 2008 | Appointment terminated director richard gouget (1 page) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
8 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
8 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
18 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: apollo house 87-89 reddal hill road cradley heath west midlands B64 5JT (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: apollo house 87-89 reddal hill road cradley heath west midlands B64 5JT (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 November 2005 | Return made up to 01/10/05; full list of members (3 pages) |
10 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2005 | Return made up to 01/10/05; full list of members (3 pages) |
7 December 2004 | Return made up to 01/10/04; no change of members (6 pages) |
7 December 2004 | Return made up to 01/10/04; no change of members (6 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 January 2004 | Director's particulars changed (1 page) |
21 January 2004 | Return made up to 01/10/03; full list of members
|
21 January 2004 | Director's particulars changed (1 page) |
21 January 2004 | Return made up to 01/10/03; full list of members
|
25 July 2003 | Company name changed psi training LIMITED\certificate issued on 25/07/03 (2 pages) |
25 July 2003 | Company name changed psi training LIMITED\certificate issued on 25/07/03 (2 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | Secretary resigned (1 page) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | New secretary appointed;new director appointed (2 pages) |
31 May 2003 | New secretary appointed;new director appointed (2 pages) |
31 May 2003 | New director appointed (2 pages) |
20 May 2003 | Resolutions
|
20 May 2003 | Ad 24/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 May 2003 | Ad 24/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 May 2003 | Resolutions
|
6 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
6 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
24 February 2003 | Company name changed news tracking LTD.\certificate issued on 24/02/03 (2 pages) |
24 February 2003 | Company name changed news tracking LTD.\certificate issued on 24/02/03 (2 pages) |
16 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
16 October 2002 | New secretary appointed (2 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
20 August 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
29 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
29 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
3 November 2000 | Return made up to 01/10/00; full list of members
|
3 November 2000 | Return made up to 01/10/00; full list of members
|
21 July 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
21 July 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
17 May 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
17 May 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
18 October 1999 | Return made up to 01/10/99; full list of members
|
18 October 1999 | Return made up to 01/10/99; full list of members
|
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | Secretary resigned (1 page) |
24 June 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
24 June 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
15 June 1999 | Registered office changed on 15/06/99 from: kiln house 210 new kings road london SW6 4NZ (1 page) |
15 June 1999 | Registered office changed on 15/06/99 from: kiln house 210 new kings road london SW6 4NZ (1 page) |
9 April 1999 | Return made up to 01/10/98; full list of members (7 pages) |
9 April 1999 | Return made up to 01/10/98; full list of members (7 pages) |
29 September 1998 | Company name changed media carwash LIMITED\certificate issued on 30/09/98 (2 pages) |
29 September 1998 | Company name changed media carwash LIMITED\certificate issued on 30/09/98 (2 pages) |
29 June 1998 | Resolutions
|
29 June 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
29 June 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
29 June 1998 | Resolutions
|
14 April 1998 | Registered office changed on 14/04/98 from: apollo house 87-89 reddal hill road cradley heath west midlands B64 5JT (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: apollo house 87-89 reddal hill road cradley heath west midlands B64 5JT (1 page) |
17 March 1998 | Company name changed virgin carwash LIMITED\certificate issued on 18/03/98 (2 pages) |
17 March 1998 | Company name changed virgin carwash LIMITED\certificate issued on 18/03/98 (2 pages) |
25 February 1998 | Ad 12/02/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 February 1998 | Ad 12/02/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Secretary resigned (1 page) |
13 October 1997 | New secretary appointed (2 pages) |
13 October 1997 | Secretary resigned (1 page) |
13 October 1997 | New secretary appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | Director resigned (1 page) |
1 October 1997 | Incorporation (17 pages) |
1 October 1997 | Incorporation (17 pages) |