Woking
Surrey
GU21 5TN
Director Name | Mr Guy Vinton Fraser |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Carlton Way Glazebrook Warrington Cheshire WA3 5BG |
Secretary Name | Mrs Karen Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Carlton Way Glazebrook Warrington Cheshire WA3 5BG |
Director Name | Mr Volker Schulze |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 December 2011(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Ulleswater Road London N14 7BS |
Secretary Name | Miss Rozmina Sachu |
---|---|
Status | Resigned |
Appointed | 10 June 2013(8 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | 35-39 Old Street London EC1V 9HX |
Website | www.adaptavist.com |
---|---|
Telephone | 020 79764896 |
Telephone region | London |
Registered Address | Adaptavist 25 Wilton Road Victoria London SW1V 1LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
6.7k at £1 | Vs One LTD 80.01% Ordinary A |
---|---|
666 at £1 | Vs One Limited 7.99% Ordinary B |
1000 at £1 | Guy Vinton Fraser 12.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £318,357 |
Current Liabilities | £1,455,335 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 September |
6 September 2013 | Delivered on: 11 September 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
13 March 2013 | Delivered on: 21 March 2013 Persons entitled: Rbs Invoice Finance Limited Classification: All assets 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 |
24 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2021 | Voluntary strike-off action has been suspended (1 page) |
12 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2021 | Application to strike the company off the register (3 pages) |
21 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
21 July 2021 | Audit exemption subsidiary accounts made up to 30 September 2020 (11 pages) |
9 July 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages) |
9 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (42 pages) |
16 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
14 July 2020 | Full accounts made up to 30 September 2019 (26 pages) |
14 July 2020 | Registered office address changed from Adaptavist 15th Floor, 10 York Road Southbank London SE1 7nd United Kingdom to Adaptavist 25 Wilton Road Victoria London SW1V 1LW on 14 July 2020 (1 page) |
25 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 30 September 2018 (24 pages) |
27 August 2019 | Registered office address changed from Floor 15 York Road South Bank London SE1 7nd England to Adaptavist 15th Floor, 10 York Road Southbank London SE1 7nd on 27 August 2019 (1 page) |
6 August 2019 | Registered office address changed from Unit 2, Waterside 44-48 Wharf Road London N1 7UX England to Floor 15 York Road South Bank London SE1 7nd on 6 August 2019 (1 page) |
27 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
31 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
27 June 2018 | Full accounts made up to 30 September 2017 (18 pages) |
22 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
22 June 2017 | Full accounts made up to 30 September 2016 (18 pages) |
22 June 2017 | Full accounts made up to 30 September 2016 (18 pages) |
2 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
25 November 2016 | Registered office address changed from 35-39 Old Street London EC1V 9HX to Unit 2, Waterside 44-48 Wharf Road London N1 7UX on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from 35-39 Old Street London EC1V 9HX to Unit 2, Waterside 44-48 Wharf Road London N1 7UX on 25 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Volker Schulze as a director on 9 October 2016 (1 page) |
11 November 2016 | Termination of appointment of Volker Schulze as a director on 9 October 2016 (1 page) |
2 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
27 April 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
27 April 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
6 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
18 December 2014 | Termination of appointment of Rozmina Sachu as a secretary on 1 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Rozmina Sachu as a secretary on 1 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Rozmina Sachu as a secretary on 1 December 2014 (1 page) |
9 July 2014 | Registered office address changed from C/O Crowe Clark Whitehill Llp St Bride's House Salisbury Square London EC4Y 8EH United Kingdom on 9 July 2014 (1 page) |
9 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Registered office address changed from C/O Crowe Clark Whitehill Llp St Bride's House Salisbury Square London EC4Y 8EH United Kingdom on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from C/O Crowe Clark Whitehill Llp St Bride's House Salisbury Square London EC4Y 8EH United Kingdom on 9 July 2014 (1 page) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
11 September 2013 | Registration of charge 054567850002 (9 pages) |
11 September 2013 | Registration of charge 054567850002 (9 pages) |
16 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
16 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Appointment of Miss Rozmina Sachu as a secretary (2 pages) |
14 June 2013 | Termination of appointment of Karen Fraser as a secretary (1 page) |
14 June 2013 | Termination of appointment of Karen Fraser as a secretary (1 page) |
14 June 2013 | Secretary's details changed for Miss Rozmina Sachu on 10 June 2013 (1 page) |
14 June 2013 | Appointment of Miss Rozmina Sachu as a secretary (2 pages) |
14 June 2013 | Secretary's details changed for Miss Rozmina Sachu on 10 June 2013 (1 page) |
13 June 2013 | Director's details changed for Mr Simon Haighton-Williams on 1 October 2012 (2 pages) |
13 June 2013 | Director's details changed for Mr Simon Haighton-Williams on 1 October 2012 (2 pages) |
13 June 2013 | Director's details changed for Mr Simon Haighton-Williams on 1 October 2012 (2 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
13 September 2012 | Termination of appointment of Guy Fraser as a director (1 page) |
13 September 2012 | Termination of appointment of Guy Fraser as a director (1 page) |
15 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (7 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 May 2012 | Registered office address changed from 46 Carlton Way, Glazebrook Warrington Cheshire WA3 5BG on 30 May 2012 (1 page) |
30 May 2012 | Registered office address changed from 46 Carlton Way, Glazebrook Warrington Cheshire WA3 5BG on 30 May 2012 (1 page) |
1 February 2012 | Appointment of Mr Volker Schulze as a director (2 pages) |
1 February 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
1 February 2012 | Appointment of Mr Simon Haighton-Williams as a director (2 pages) |
1 February 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
1 February 2012 | Appointment of Mr Volker Schulze as a director (2 pages) |
1 February 2012 | Appointment of Mr Simon Haighton-Williams as a director (2 pages) |
26 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
22 February 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Guy Vinton Fraser on 19 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Guy Vinton Fraser on 19 May 2010 (2 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
26 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 October 2008 | Secretary's change of particulars / karen fraser / 28/10/2006 (2 pages) |
16 October 2008 | Secretary's change of particulars / karen fraser / 28/10/2006 (2 pages) |
16 October 2008 | Location of register of members (1 page) |
16 October 2008 | Return made up to 19/05/07; full list of members (3 pages) |
16 October 2008 | Return made up to 19/05/08; full list of members (3 pages) |
16 October 2008 | Location of register of members (1 page) |
16 October 2008 | Return made up to 19/05/08; full list of members (3 pages) |
16 October 2008 | Return made up to 19/05/07; full list of members (3 pages) |
13 February 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Secretary's particulars changed (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 September 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
27 September 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
20 June 2006 | Return made up to 19/05/06; full list of members (6 pages) |
20 June 2006 | Return made up to 19/05/06; full list of members (6 pages) |
23 June 2005 | Secretary's particulars changed (1 page) |
23 June 2005 | Secretary's particulars changed (1 page) |
9 June 2005 | Resolutions
|
9 June 2005 | Resolutions
|
19 May 2005 | Incorporation (12 pages) |
19 May 2005 | Incorporation (12 pages) |