Sidcup
Kent
DA14 5DT
Secretary Name | Mr Richard Gordon |
---|---|
Status | Current |
Appointed | 01 June 2018(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | Samuel House 7 Powerscroft Road Sidcup Kent DA14 5DT |
Director Name | Mr Aaron Lee Mitchell |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2021(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | Samuel House 7 Powerscroft Road Sidcup Kent DA14 5DT |
Director Name | Mr Nicholas Geoffrey Doyle |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Samuel House 7 Powerscroft Road Sidcup Kent DA14 5DT |
Secretary Name | Mr Terence Ockwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Firmin Avenue Boughton Monchelsea Maidstone Kent ME17 4TG |
Secretary Name | Peter Conlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(5 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 20 January 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 36 Minster Road Bromley Kent BR1 4DZ |
Secretary Name | Mr Peter Michael Conlan |
---|---|
Status | Resigned |
Appointed | 14 September 2017(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2020) |
Role | Company Director |
Correspondence Address | Samuel House 7 Powerscroft Road Sidcup Kent DA14 5DT |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | www.theadgroup.co.uk |
---|
Registered Address | Samuel House 7 Powerscroft Road Sidcup Kent DA14 5DT |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £21,907,094 |
Gross Profit | £3,979,011 |
Net Worth | £4,721,475 |
Cash | £2,136,917 |
Current Liabilities | £5,605,885 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months from now) |
18 January 2024 | Confirmation statement made on 8 September 2023 with updates (5 pages) |
---|---|
18 January 2024 | Cessation of Nicholas Geoffrey Doyle as a person with significant control on 1 September 2023 (1 page) |
18 January 2024 | Change of details for Mr Steven William Doyle as a person with significant control on 1 September 2023 (2 pages) |
4 July 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
17 March 2023 | Group of companies' accounts made up to 30 June 2022 (28 pages) |
5 July 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
1 February 2022 | Group of companies' accounts made up to 30 June 2021 (31 pages) |
30 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
7 May 2021 | Termination of appointment of Nicholas Geoffrey Doyle as a director on 7 May 2021 (1 page) |
7 May 2021 | Appointment of Mr Aaron Lee Mitchell as a director on 7 May 2021 (2 pages) |
17 March 2021 | Group of companies' accounts made up to 30 June 2020 (24 pages) |
16 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
6 January 2020 | Termination of appointment of Peter Michael Conlan as a secretary on 1 January 2020 (1 page) |
12 December 2019 | Group of companies' accounts made up to 30 June 2019 (25 pages) |
5 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
29 March 2019 | Group of companies' accounts made up to 30 June 2018 (23 pages) |
6 June 2018 | Appointment of Mr Richard Gordon as a secretary on 1 June 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
9 November 2017 | Group of companies' accounts made up to 30 June 2017 (23 pages) |
9 November 2017 | Group of companies' accounts made up to 30 June 2017 (23 pages) |
27 September 2017 | Appointment of Mr Peter Michael Conlan as a secretary on 14 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Peter Michael Conlan as a secretary on 14 September 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
5 April 2017 | Group of companies' accounts made up to 30 June 2016 (27 pages) |
5 April 2017 | Group of companies' accounts made up to 30 June 2016 (27 pages) |
29 January 2017 | Termination of appointment of Peter Conlan as a secretary on 20 January 2017 (1 page) |
29 January 2017 | Termination of appointment of Peter Conlan as a secretary on 20 January 2017 (1 page) |
8 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
9 January 2016 | Group of companies' accounts made up to 30 June 2015 (21 pages) |
9 January 2016 | Group of companies' accounts made up to 30 June 2015 (21 pages) |
8 June 2015 | Registered office address changed from Jacob House 2-4 Powerscroft Road Sidcup Kent DA14 5DT to Samuel House 7 Powerscroft Road Sidcup Kent DA14 5DT on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from Jacob House 2-4 Powerscroft Road Sidcup Kent DA14 5DT to Samuel House 7 Powerscroft Road Sidcup Kent DA14 5DT on 8 June 2015 (1 page) |
8 June 2015 | Director's details changed for Mr Nicholas Geoffrey Doyle on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Nicholas Geoffrey Doyle on 8 June 2015 (2 pages) |
8 June 2015 | Registered office address changed from Jacob House 2-4 Powerscroft Road Sidcup Kent DA14 5DT to Samuel House 7 Powerscroft Road Sidcup Kent DA14 5DT on 8 June 2015 (1 page) |
8 June 2015 | Director's details changed for Mr Nicholas Geoffrey Doyle on 8 June 2015 (2 pages) |
28 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
16 December 2014 | Group of companies' accounts made up to 30 June 2014 (22 pages) |
16 December 2014 | Group of companies' accounts made up to 30 June 2014 (22 pages) |
20 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
30 December 2013 | Group of companies' accounts made up to 30 June 2013 (21 pages) |
30 December 2013 | Group of companies' accounts made up to 30 June 2013 (21 pages) |
29 September 2013 | Director's details changed for Mr Steven William Doyle on 20 September 2013 (2 pages) |
29 September 2013 | Director's details changed for Mr Steven William Doyle on 20 September 2013 (2 pages) |
3 June 2013 | Director's details changed for Mr Steven William Doyle on 28 May 2013 (2 pages) |
3 June 2013 | Director's details changed for Mr Steven William Doyle on 28 May 2013 (2 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Group of companies' accounts made up to 30 June 2012 (21 pages) |
20 February 2013 | Group of companies' accounts made up to 30 June 2012 (21 pages) |
25 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Group of companies' accounts made up to 30 June 2011 (22 pages) |
6 January 2012 | Group of companies' accounts made up to 30 June 2011 (22 pages) |
24 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Group of companies' accounts made up to 30 June 2010 (23 pages) |
31 December 2010 | Group of companies' accounts made up to 30 June 2010 (23 pages) |
25 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 July 2009 | Ad 30/06/09\gbp si 49@1=49\gbp ic 51/100\ (2 pages) |
23 July 2009 | Particulars of contract relating to shares (4 pages) |
23 July 2009 | Particulars of contract relating to shares (4 pages) |
23 July 2009 | Ad 30/06/09\gbp si 50@1=50\gbp ic 1/51\ (2 pages) |
23 July 2009 | Ad 30/06/09\gbp si 50@1=50\gbp ic 1/51\ (2 pages) |
23 July 2009 | Ad 30/06/09\gbp si 49@1=49\gbp ic 51/100\ (2 pages) |
17 June 2009 | Return made up to 13/05/09; full list of members; amend (7 pages) |
17 June 2009 | Return made up to 13/05/09; full list of members; amend (7 pages) |
29 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from 2-4 powerscroft road sidcup kent DA14 5DT (1 page) |
29 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from 2-4 powerscroft road sidcup kent DA14 5DT (1 page) |
28 May 2009 | Director's change of particulars / nicholas doyle / 13/05/2009 (1 page) |
28 May 2009 | Director's change of particulars / steven doyle / 13/05/2009 (1 page) |
28 May 2009 | Director's change of particulars / nicholas doyle / 13/05/2009 (1 page) |
28 May 2009 | Director's change of particulars / steven doyle / 13/05/2009 (1 page) |
21 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
21 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
13 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
13 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
15 April 2008 | Accounts for a dormant company made up to 30 June 2007 (9 pages) |
15 April 2008 | Accounts for a dormant company made up to 30 June 2007 (9 pages) |
27 February 2008 | Secretary appointed peter conlan (1 page) |
27 February 2008 | Appointment terminated secretary terence ockwell (1 page) |
27 February 2008 | Secretary appointed peter conlan (1 page) |
27 February 2008 | Appointment terminated secretary terence ockwell (1 page) |
10 August 2007 | Return made up to 14/05/07; no change of members (7 pages) |
10 August 2007 | Return made up to 14/05/07; no change of members (7 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: a d house 76 elmer road catford london SE6 2ER (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: a d house 76 elmer road catford london SE6 2ER (1 page) |
4 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
4 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
21 February 2007 | Company name changed A.D. group partnership LIMITED\certificate issued on 21/02/07 (2 pages) |
21 February 2007 | Company name changed A.D. group partnership LIMITED\certificate issued on 21/02/07 (2 pages) |
26 May 2006 | Return made up to 14/05/06; full list of members (7 pages) |
26 May 2006 | Return made up to 14/05/06; full list of members (7 pages) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
5 July 2005 | Return made up to 14/05/05; full list of members (7 pages) |
5 July 2005 | Return made up to 14/05/05; full list of members (7 pages) |
24 May 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
24 May 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
24 May 2004 | Return made up to 14/05/04; full list of members (5 pages) |
24 May 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
24 May 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
24 May 2004 | Return made up to 14/05/04; full list of members (5 pages) |
7 May 2003 | Return made up to 27/03/03; full list of members (7 pages) |
7 May 2003 | Return made up to 27/03/03; full list of members (7 pages) |
10 March 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
10 March 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Secretary resigned (1 page) |
27 March 2002 | Incorporation (20 pages) |
27 March 2002 | Incorporation (20 pages) |