East Molesey
Surrey
KT8 9HW
Director Name | Mr Richard Coles |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 The Chenies Petts Wood Orpington Kent BR6 0ED |
Secretary Name | Tammy Coles |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 The Chenies Petts Wood Orpington Kent BR6 0ED |
Website | www.ad-rich.net |
---|---|
Telephone | 020 75340604 |
Telephone region | London |
Registered Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
500 at £1 | Richard Coles 50.00% Ordinary |
---|---|
500 at £1 | Surfianur Chowdhury 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,425 |
Cash | £51,710 |
Current Liabilities | £46,261 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months, 3 weeks from now) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
18 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 September 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 September 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 October 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 September 2013 | Statement of company's objects (2 pages) |
24 September 2013 | Statement of company's objects (2 pages) |
24 September 2013 | Particulars of variation of rights attached to shares (2 pages) |
24 September 2013 | Resolutions
|
24 September 2013 | Resolutions
|
24 September 2013 | Change of share class name or designation (2 pages) |
24 September 2013 | Particulars of variation of rights attached to shares (2 pages) |
24 September 2013 | Change of share class name or designation (2 pages) |
17 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 October 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 December 2010 | Secretary's details changed for Tammy Coles on 1 October 2009 (1 page) |
13 December 2010 | Secretary's details changed for Tammy Coles on 1 October 2009 (1 page) |
13 December 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Director's details changed for Richard Coles on 1 October 2009 (2 pages) |
13 December 2010 | Director's details changed for Richard Coles on 1 October 2009 (2 pages) |
13 December 2010 | Director's details changed for Richard Coles on 1 October 2009 (2 pages) |
13 December 2010 | Secretary's details changed for Tammy Coles on 1 October 2009 (1 page) |
13 December 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Registered office address changed from 25 Sandby Green London SE9 6NJ on 30 November 2010 (2 pages) |
30 November 2010 | Registered office address changed from 25 Sandby Green London SE9 6NJ on 30 November 2010 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
15 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
3 August 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
3 August 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
7 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 October 2008 | Return made up to 14/08/08; full list of members (4 pages) |
2 October 2008 | Return made up to 14/08/08; full list of members (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Secretary's particulars changed (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: 16 galton house 414 shooters hill road london SE18 4LN (1 page) |
28 August 2007 | Location of debenture register (1 page) |
28 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
28 August 2007 | Location of register of members (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Location of register of members (1 page) |
28 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: 16 galton house 414 shooters hill road london SE18 4LN (1 page) |
28 August 2007 | Secretary's particulars changed (1 page) |
28 August 2007 | Location of debenture register (1 page) |
14 August 2006 | Incorporation (20 pages) |
14 August 2006 | Incorporation (20 pages) |