Brighton Road
Sutton
Surrey
SM2 5AS
Secretary Name | Re Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 April 2018(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 31 December 2019) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Alex Richard Dann |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Els Pinars Partida Santa Ana 7 03720 Benissa Alicante Spain |
Director Name | Jeffrey Bradshaw |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(3 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 March 2005) |
Role | Company Director |
Correspondence Address | 20 Baylie Street Stourbridge West Midlands DY8 1AZ |
Director Name | Michael Lantz |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 August 2001(3 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 January 2002) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Borrbyvagen 17 Skillinge 276 60 Sweden |
Director Name | Douglas Lind |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(3 days after company formation) |
Appointment Duration | 3 months (resigned 23 November 2001) |
Role | Company Director |
Correspondence Address | 2 Moat Cottages Caldicote Road, Newnham Baldock Hertfordshire SG7 5LB |
Director Name | Bryan McDowell |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(3 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 September 2005) |
Role | Company Director |
Correspondence Address | 33 Stirling Grove Hounslow Middlesex TW3 1QG |
Director Name | Dr Rusell John MacDonald |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 March 2002) |
Role | Managing Director |
Correspondence Address | 3 Longwater Cottage Longwater Road Eversley Hook Hampshire RG27 0NW |
Director Name | Michael Lantz |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 January 2004(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 March 2005) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Borrbyvagen 17 Skillinge 276 60 Sweden |
Director Name | Mr Nicholas Ross Evans |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 23 October 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill Old Mill Place Tattenhall Chester Cheshire CH3 9RJ Wales |
Secretary Name | Mr Nicholas Ross Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 23 October 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill Old Mill Place Tattenhall Chester Cheshire CH3 9RJ Wales |
Director Name | Mr Mark Benjamin Taylor |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 23 October 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Cottenham Farm Off Mill Lane Bulkeley Malpas Cheshire SY14 8BH Wales |
Director Name | Jeffrey Gordon Bradshaw |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 23 October 2015) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Bexley Street Windsor Berkshire SL4 5BP |
Director Name | Mr David Andrew Wilson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House The Quadrant Brighton Road Sutton Surrey SM2 5AS |
Director Name | Mr Dominic Joseph Feltham |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House The Quadrant Brighton Road Sutton Surrey SM2 5AS |
Secretary Name | Ian Michael Glencross |
---|---|
Status | Resigned |
Appointed | 18 November 2015(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 April 2018) |
Role | Company Director |
Correspondence Address | 17 Wilson Close Hildenborough Tonbridge Kent TN11 9DH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | TT Accountancy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Correspondence Address | The Old Tavern Market Square Petworth West Sussex GU28 0AH |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.adaptris.com |
---|
Registered Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100k at £0.01 | Adaptris Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,345,072 |
Gross Profit | £1,347,004 |
Net Worth | £917,410 |
Cash | £1,941 |
Current Liabilities | £2,612,092 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 May 2005 | Delivered on: 19 May 2005 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
26 March 2002 | Delivered on: 5 April 2002 Satisfied on: 18 December 2006 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
29 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
---|---|
7 July 2017 | Termination of appointment of David Andrew Wilson as a director on 30 June 2017 (1 page) |
4 May 2017 | Termination of appointment of Dominic Joseph Feltham as a director on 1 May 2017 (1 page) |
22 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
1 December 2015 | Appointment of Ian Michael Glencross as a secretary on 18 November 2015 (2 pages) |
1 December 2015 | Registered office address changed from The Old Mill Old Mill Place Tattenhall Chester Cheshire CH3 9RJ to Quadrant House the Quadrant Sutton Surrey SM2 5AS on 1 December 2015 (1 page) |
23 November 2015 | Full accounts made up to 31 December 2014 (17 pages) |
10 November 2015 | Appointment of Mr Jamie Andrew O'sullivan as a director on 23 October 2015 (2 pages) |
10 November 2015 | Termination of appointment of Nicholas Ross Evans as a secretary on 23 October 2015 (1 page) |
10 November 2015 | Appointment of Mr Dominic Joseph Feltham as a director on 23 October 2015 (2 pages) |
10 November 2015 | Termination of appointment of Mark Benjamin Taylor as a director on 23 October 2015 (1 page) |
10 November 2015 | Termination of appointment of Nicholas Ross Evans as a director on 23 October 2015 (1 page) |
10 November 2015 | Appointment of Mr David Andrew Wilson as a director on 23 October 2015 (2 pages) |
10 November 2015 | Termination of appointment of Jeffrey Gordon Bradshaw as a director on 23 October 2015 (1 page) |
26 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
29 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
4 October 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
28 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
21 September 2012 | Director's details changed for Mr Nicholas Ross Evans on 21 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Mr Nicholas Ross Evans on 21 September 2012 (2 pages) |
21 September 2012 | Secretary's details changed for Mr Nicholas Ross Evans on 21 September 2012 (1 page) |
4 September 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
30 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Registered office address changed from Dragon Hall Whitchurch Road Tattenhall Cheshire CH3 9DU on 11 January 2012 (1 page) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
25 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
21 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
2 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
30 September 2008 | Return made up to 17/08/08; full list of members (7 pages) |
8 July 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
19 September 2007 | Return made up to 17/08/07; no change of members
|
18 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2006 | Full accounts made up to 31 December 2005 (22 pages) |
22 September 2006 | Return made up to 17/08/06; full list of members (7 pages) |
17 May 2006 | New director appointed (2 pages) |
11 October 2005 | Director resigned (1 page) |
12 September 2005 | Return made up to 17/08/05; full list of members (10 pages) |
24 May 2005 | New director appointed (2 pages) |
19 May 2005 | Particulars of mortgage/charge (3 pages) |
28 April 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
15 April 2005 | New secretary appointed;new director appointed (2 pages) |
14 April 2005 | Resolutions
|
14 April 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: t t accountancy services LIMITED old tavern, market square petworth west sussex GU28 0AH (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
28 September 2004 | Return made up to 17/08/04; full list of members (11 pages) |
8 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
3 February 2004 | New director appointed (2 pages) |
15 September 2003 | Return made up to 17/08/03; full list of members
|
16 December 2002 | Accounts for a small company made up to 31 August 2002 (7 pages) |
31 October 2002 | Ad 23/10/02--------- £ si [email protected]=50 £ ic 835/885 (2 pages) |
24 October 2002 | Return made up to 17/08/02; full list of members
|
10 October 2002 | Director's particulars changed (1 page) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
6 November 2001 | Ad 17/08/01--------- £ si [email protected]=950 £ ic 2/952 (6 pages) |
5 November 2001 | New director appointed (2 pages) |
11 October 2001 | Resolutions
|
11 October 2001 | Div 17/08/01 (1 page) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | Director resigned (1 page) |
17 August 2001 | Incorporation (20 pages) |