Company NameAd Development Projects Limited
DirectorsSteven William Doyle and Aaron Lee Mitchell
Company StatusActive
Company Number05875875
CategoryPrivate Limited Company
Incorporation Date13 July 2006(17 years, 9 months ago)
Previous NamesAd Building & Refurbishment Limited and Ad Eco & Environmental Services Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven William Doyle
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSamuel House 7 Powerscroft Road
Sidcup
Kent
DA14 5DT
Director NameAaron Lee Mitchell
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 8 months
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressSamuel House 7 Powerscroft Road
Sidcup
Kent
DA14 5DT
Director NameMr Terence Ockwell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address43 Firmin Avenue
Boughton Monchelsea
Maidstone
Kent
ME17 4TG
Director NamePeter Conlan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(1 month, 1 week after company formation)
Appointment Duration10 years, 5 months (resigned 20 January 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSamuel House 7 Powerscroft Road
Sidcup
Kent
DA14 5DT
Director NameMr Nicholas Geoffrey Doyle
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(1 month, 1 week after company formation)
Appointment Duration10 years, 5 months (resigned 20 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Trees Daltons Road
Crockenhill
Kent
BR8 8EN
Secretary NameMr Terence Ockwell
NationalityBritish
StatusResigned
Appointed24 August 2006(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address43 Firmin Avenue
Boughton Monchelsea
Maidstone
Kent
ME17 4TG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.theadgroup.co.uk/eco/domestic-services.php
Email address[email protected]
Telephone020 82696377
Telephone regionLondon

Location

Registered AddressSamuel House
7 Powerscroft Road
Sidcup
Kent
DA14 5DT
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Ad Construction Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£304,182
Cash£27,292
Current Liabilities£2

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

19 March 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
6 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
17 March 2023Accounts for a small company made up to 30 June 2022 (8 pages)
3 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
28 January 2022Accounts for a small company made up to 30 June 2021 (7 pages)
10 November 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
14 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
3 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
29 March 2019Accounts for a small company made up to 30 June 2018 (6 pages)
2 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
9 November 2017Accounts for a small company made up to 30 June 2017 (6 pages)
9 November 2017Accounts for a small company made up to 30 June 2017 (6 pages)
13 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
19 June 2017Statement of capital following an allotment of shares on 5 June 2017
  • GBP 10
(4 pages)
19 June 2017Statement of capital following an allotment of shares on 5 June 2017
  • GBP 10
(4 pages)
18 June 2017Change of share class name or designation (2 pages)
18 June 2017Change of share class name or designation (2 pages)
15 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
15 June 2017Statement of company's objects (2 pages)
15 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
15 June 2017Statement of company's objects (2 pages)
27 April 2017Accounts for a small company made up to 30 June 2016 (5 pages)
27 April 2017Accounts for a small company made up to 30 June 2016 (5 pages)
3 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-27
(3 pages)
3 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-27
(3 pages)
29 January 2017Termination of appointment of Peter Conlan as a director on 20 January 2017 (1 page)
29 January 2017Termination of appointment of Peter Conlan as a director on 20 January 2017 (1 page)
29 January 2017Termination of appointment of Nicholas Geoffrey Doyle as a director on 20 January 2017 (1 page)
29 January 2017Termination of appointment of Nicholas Geoffrey Doyle as a director on 20 January 2017 (1 page)
4 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
9 January 2016Accounts for a small company made up to 30 June 2015 (6 pages)
9 January 2016Accounts for a small company made up to 30 June 2015 (6 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(5 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(5 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(5 pages)
8 June 2015Registered 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 2015Director's details changed for Peter Conlan on 8 June 2015 (2 pages)
8 June 2015Registered 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 2015Director's details changed for Peter Conlan on 8 June 2015 (2 pages)
8 June 2015Registered 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 2015Director's details changed for Peter Conlan on 8 June 2015 (2 pages)
16 December 2014Accounts for a small company made up to 30 June 2014 (6 pages)
16 December 2014Accounts for a small company made up to 30 June 2014 (6 pages)
23 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(5 pages)
23 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(5 pages)
30 December 2013Accounts for a small company made up to 30 June 2013 (6 pages)
30 December 2013Accounts for a small company made up to 30 June 2013 (6 pages)
29 September 2013Director's details changed for Mr Steven William Doyle on 20 September 2013 (2 pages)
29 September 2013Director's details changed for Mr Steven William Doyle on 20 September 2013 (2 pages)
23 September 2013Director's details changed for Aaron Lee Mitchell on 15 December 2012 (2 pages)
23 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(5 pages)
23 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(5 pages)
23 September 2013Director's details changed for Aaron Lee Mitchell on 15 December 2012 (2 pages)
3 June 2013Director's details changed for Mr Steven William Doyle on 28 May 2013 (2 pages)
3 June 2013Director's details changed for Mr Steven William Doyle on 28 May 2013 (2 pages)
20 February 2013Accounts for a small company made up to 30 June 2012 (6 pages)
20 February 2013Accounts for a small company made up to 30 June 2012 (6 pages)
19 September 2012Director's details changed for Aaron Lee Mitchell on 19 September 2012 (2 pages)
19 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
19 September 2012Director's details changed for Aaron Lee Mitchell on 19 September 2012 (2 pages)
19 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
6 January 2012Accounts for a small company made up to 30 June 2011 (6 pages)
6 January 2012Accounts for a small company made up to 30 June 2011 (6 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
31 December 2010Accounts for a small company made up to 30 June 2010 (7 pages)
31 December 2010Accounts for a small company made up to 30 June 2010 (7 pages)
29 November 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 August 2009Return made up to 13/07/09; full list of members (4 pages)
7 August 2009Return made up to 13/07/09; full list of members (4 pages)
21 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
21 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
7 August 2008Return made up to 13/07/08; full list of members; amend (7 pages)
7 August 2008Return made up to 13/07/08; full list of members; amend (7 pages)
14 July 2008Return made up to 13/07/08; full list of members (4 pages)
14 July 2008Return made up to 13/07/08; full list of members (4 pages)
14 July 2008Appointment terminated director terence ockwell (1 page)
14 July 2008Appointment terminated director terence ockwell (1 page)
14 July 2008Director's change of particulars / peter conlon / 24/08/2006 (1 page)
14 July 2008Director's change of particulars / peter conlon / 24/08/2006 (1 page)
15 April 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
15 April 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
27 February 2008Appointment terminated secretary terence ockwell (1 page)
27 February 2008Appointment terminated secretary terence ockwell (1 page)
20 September 2007Return made up to 13/07/07; full list of members (8 pages)
20 September 2007Return made up to 13/07/07; full list of members (8 pages)
31 August 2007Registered office changed on 31/08/07 from: 76 elmer road london SE6 2ER (1 page)
31 August 2007Registered office changed on 31/08/07 from: 76 elmer road london SE6 2ER (1 page)
20 August 2007Company name changed ad building & refurbishment limi ted\certificate issued on 20/08/07 (2 pages)
20 August 2007Company name changed ad building & refurbishment limi ted\certificate issued on 20/08/07 (2 pages)
23 November 2006Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
23 November 2006Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006New secretary appointed;new director appointed (2 pages)
15 September 2006New secretary appointed;new director appointed (2 pages)
14 July 2006Secretary resigned (1 page)
14 July 2006Secretary resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
13 July 2006Incorporation (9 pages)
13 July 2006Incorporation (9 pages)