Sidcup
Kent
DA14 5DT
Director Name | Aaron Lee Mitchell |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2006(11 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | Samuel House 7 Powerscroft Road Sidcup Kent DA14 5DT |
Secretary Name | Mr Peter Michael Conlan |
---|---|
Status | Current |
Appointed | 20 October 2017(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | Samuel House 7 Powerscroft Road Sidcup Kent DA14 5DT |
Director Name | Mr Terence Ockwell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2006(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 September 2007) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 43 Firmin Avenue Boughton Monchelsea Maidstone Kent ME17 4TG |
Director Name | Peter Conlan |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2006(11 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 January 2017) |
Role | Financial Director |
Country of Residence | England |
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 | 26 August 2006(11 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 January 2017) |
Role | Company Director |
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 | 26 August 2006(11 months, 4 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 August 2007) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 43 Firmin Avenue Boughton Monchelsea Maidstone Kent ME17 4TG |
Director Name | Mr Peter Anderson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Shearwater Allington Maidstone Kent ME16 0DW |
Secretary Name | Peter Conlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Samuel House 7 Powerscroft Road Sidcup Kent DA14 5DT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | 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 |
1 at £1 | Ad Construction Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £64,343 |
Current Liabilities | £300 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
6 October 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
---|---|
17 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
3 October 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
26 January 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
23 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
17 March 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
25 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
12 December 2019 | Accounts for a small company made up to 30 June 2019 (7 pages) |
26 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
29 March 2019 | Accounts for a small company made up to 30 June 2018 (6 pages) |
4 October 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
9 November 2017 | Accounts for a small company made up to 30 June 2017 (5 pages) |
9 November 2017 | Accounts for a small company made up to 30 June 2017 (5 pages) |
27 October 2017 | Appointment of Mr Peter Michael Conlan as a secretary on 20 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Peter Michael Conlan as a secretary on 20 October 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
27 September 2017 | Cessation of Nicholas Geoffrey Doyle as a person with significant control on 20 January 2017 (1 page) |
27 September 2017 | Cessation of Nicholas Geoffrey Doyle as a person with significant control on 20 January 2017 (1 page) |
5 April 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
5 April 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
29 January 2017 | Termination of appointment of Nicholas Geoffrey Doyle as a director on 20 January 2017 (1 page) |
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 director on 20 January 2017 (1 page) |
29 January 2017 | Termination of appointment of Peter Conlan as a director on 20 January 2017 (1 page) |
29 January 2017 | Termination of appointment of Nicholas Geoffrey Doyle as a director on 20 January 2017 (1 page) |
29 January 2017 | Termination of appointment of Peter Conlan as a secretary on 20 January 2017 (1 page) |
4 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
9 January 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
9 January 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
24 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
8 June 2015 | Registered office address changed from 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 Aaron Lee Mitchell 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 | Secretary's details changed for Peter Conlan on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 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 | Secretary's details changed for Peter Conlan on 8 June 2015 (1 page) |
8 June 2015 | Director's details changed for Peter Conlan on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Aaron Lee Mitchell on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Aaron Lee Mitchell on 8 June 2015 (2 pages) |
8 June 2015 | Secretary's details changed for Peter Conlan on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 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 Peter Conlan 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 | Director's details changed for Peter Conlan on 8 June 2015 (2 pages) |
16 December 2014 | Accounts for a small company made up to 30 June 2014 (6 pages) |
16 December 2014 | Accounts for a small company made up to 30 June 2014 (6 pages) |
23 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
30 December 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
30 December 2013 | Accounts for a small company made up to 30 June 2013 (6 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) |
19 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
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) |
20 February 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
20 February 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
19 September 2012 | Director's details changed for Aaron Lee Mitchell on 19 September 2012 (2 pages) |
19 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (7 pages) |
19 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (7 pages) |
19 September 2012 | Director's details changed for Aaron Lee Mitchell on 19 September 2012 (2 pages) |
6 January 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
6 January 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
20 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (7 pages) |
20 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (7 pages) |
14 September 2011 | Termination of appointment of Peter Anderson as a director (1 page) |
14 September 2011 | Termination of appointment of Peter Anderson as a director (1 page) |
31 December 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
31 December 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
13 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (8 pages) |
13 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (8 pages) |
13 October 2010 | Director's details changed for Peter Anderson on 16 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Peter Anderson on 16 September 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
18 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
21 April 2009 | Accounts for a dormant company made up to 30 June 2008 (8 pages) |
21 April 2009 | Accounts for a dormant company made up to 30 June 2008 (8 pages) |
16 September 2008 | Return made up to 16/09/08; full list of members (4 pages) |
16 September 2008 | Return made up to 16/09/08; full list of members (4 pages) |
14 April 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
14 April 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
18 October 2007 | Return made up to 01/09/07; full list of members (3 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Return made up to 01/09/07; full list of members (3 pages) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | New secretary appointed (2 pages) |
14 September 2007 | New secretary appointed (2 pages) |
14 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Secretary resigned (1 page) |
3 September 2007 | Company name changed a d repairs & maintenance limite d\certificate issued on 03/09/07 (2 pages) |
3 September 2007 | Company name changed a d repairs & maintenance limite d\certificate issued on 03/09/07 (2 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: A.D. House, 76 elmer rd catford london SE6 2ER (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: A.D. House, 76 elmer rd catford london SE6 2ER (1 page) |
2 June 2007 | Return made up to 01/09/06; full list of members
|
2 June 2007 | Return made up to 01/09/06; full list of members
|
1 June 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
1 June 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
27 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2006 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
23 November 2006 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
12 September 2006 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New secretary appointed;new director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New secretary appointed;new director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
1 September 2005 | Incorporation (9 pages) |
1 September 2005 | Incorporation (9 pages) |