Sidcup
Kent
DA14 5DT
Director Name | Aaron Lee Mitchell |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2006(1 month, 1 week 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 |
Director Name | Mr Terence Ockwell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2008) |
Role | 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 | 24 August 2006(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 January 2017) |
Role | Finance 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 | 24 August 2006(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Trees Daltons Road Crockenhill Kent BR8 8EN |
Secretary Name | Mr Terence Ockwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 43 Firmin Avenue Boughton Monchelsea Maidstone Kent ME17 4TG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(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 | 13 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.theadgroup.co.uk/eco/domestic-services.php |
---|---|
Email address | [email protected] |
Telephone | 020 82696377 |
Telephone region | London |
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 | £304,182 |
Cash | £27,292 |
Current Liabilities | £2 |
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 | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
19 March 2024 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
6 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
17 March 2023 | Accounts for a small company made up to 30 June 2022 (8 pages) |
3 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
28 January 2022 | Accounts for a small company made up to 30 June 2021 (7 pages) |
10 November 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
18 March 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
14 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
3 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
29 March 2019 | Accounts for a small company made up to 30 June 2018 (6 pages) |
2 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
9 November 2017 | Accounts for a small company made up to 30 June 2017 (6 pages) |
9 November 2017 | Accounts for a small company made up to 30 June 2017 (6 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
19 June 2017 | Statement of capital following an allotment of shares on 5 June 2017
|
19 June 2017 | Statement of capital following an allotment of shares on 5 June 2017
|
18 June 2017 | Change of share class name or designation (2 pages) |
18 June 2017 | Change of share class name or designation (2 pages) |
15 June 2017 | Resolutions
|
15 June 2017 | Statement of company's objects (2 pages) |
15 June 2017 | Resolutions
|
15 June 2017 | Statement of company's objects (2 pages) |
27 April 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
27 April 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
3 April 2017 | Resolutions
|
3 April 2017 | Resolutions
|
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 Nicholas Geoffrey Doyle as a director on 20 January 2017 (1 page) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 1 October 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) |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
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 Peter Conlan 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 Peter Conlan 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 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) |
23 September 2013 | Director's details changed for Aaron Lee Mitchell on 15 December 2012 (2 pages) |
23 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Director's details changed for Aaron Lee Mitchell on 15 December 2012 (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) |
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 (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 (6 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) |
5 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
31 December 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
29 November 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 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) |
7 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
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) |
7 August 2008 | Return made up to 13/07/08; full list of members; amend (7 pages) |
7 August 2008 | Return made up to 13/07/08; full list of members; amend (7 pages) |
14 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
14 July 2008 | Appointment terminated director terence ockwell (1 page) |
14 July 2008 | Appointment terminated director terence ockwell (1 page) |
14 July 2008 | Director's change of particulars / peter conlon / 24/08/2006 (1 page) |
14 July 2008 | Director's change of particulars / peter conlon / 24/08/2006 (1 page) |
15 April 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
15 April 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
27 February 2008 | Appointment terminated secretary terence ockwell (1 page) |
27 February 2008 | Appointment terminated secretary terence ockwell (1 page) |
20 September 2007 | Return made up to 13/07/07; full list of members (8 pages) |
20 September 2007 | Return made up to 13/07/07; full list of members (8 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: 76 elmer road london SE6 2ER (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 76 elmer road london SE6 2ER (1 page) |
20 August 2007 | Company name changed ad building & refurbishment limi ted\certificate issued on 20/08/07 (2 pages) |
20 August 2007 | Company name changed ad building & refurbishment limi ted\certificate issued on 20/08/07 (2 pages) |
23 November 2006 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
23 November 2006 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New secretary appointed;new director appointed (2 pages) |
15 September 2006 | New secretary appointed;new director appointed (2 pages) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
13 July 2006 | Incorporation (9 pages) |
13 July 2006 | Incorporation (9 pages) |