Company NameAd & Co. Ltd
DirectorAdam Dredzen Honey
Company StatusActive - Proposal to Strike off
Company Number06218322
CategoryPrivate Limited Company
Incorporation Date18 April 2007(16 years, 11 months ago)
Previous NameChamonix Ski Chalets Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Adam Dredzen Honey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Warwick Square
London
SW1V 2AJ
Secretary NameKevin Edward Robert Armson
NationalityBritish
StatusResigned
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 17 Albany Villas
Brighton
Hove
BN3 2RS
Secretary NameMiss Laura Mary Rees
StatusResigned
Appointed08 June 2011(4 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 09 January 2014)
RoleCompany Director
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameAndrew Dax
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(5 years, 5 months after company formation)
Appointment Duration1 month (resigned 03 November 2012)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address56 Warwick Square
London
SW1V 2AJ

Contact

Websitewww.chamonixskichalets.com/
Email address[email protected]
Telephone0845 4600606
Telephone regionUnknown

Location

Registered Address56 Warwick Square
London
SW1V 2AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Adam Honey
100.00%
Ordinary

Financials

Year2014
Net Worth£16,428
Cash£31,047
Current Liabilities£14,619

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return18 April 2022 (1 year, 11 months ago)
Next Return Due2 May 2023 (overdue)

Filing History

30 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
26 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
30 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
3 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
20 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(3 pages)
20 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(3 pages)
16 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(3 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(3 pages)
22 April 2014Termination of appointment of Andrew Dax as a director (1 page)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(3 pages)
22 April 2014Termination of appointment of Andrew Dax as a director (1 page)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 January 2014Registered office address changed from C/O Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England on 14 January 2014 (4 pages)
14 January 2014Termination of appointment of Laura Rees as a secretary (2 pages)
14 January 2014Registered office address changed from C/O Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England on 14 January 2014 (4 pages)
14 January 2014Termination of appointment of Laura Rees as a secretary (2 pages)
4 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
3 June 2013Director's details changed for Andrew Dax on 18 April 2013 (2 pages)
3 June 2013Director's details changed for Andrew Dax on 18 April 2013 (2 pages)
12 April 2013Registered office address changed from 56 Warwick Square London SW1V 2AJ England on 12 April 2013 (1 page)
12 April 2013Registered office address changed from 56 Warwick Square London SW1V 2AJ England on 12 April 2013 (1 page)
10 April 2013Registered office address changed from 25 Eccleston Square London SW1V 1NS United Kingdom on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 25 Eccleston Square London SW1V 1NS United Kingdom on 10 April 2013 (1 page)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 November 2012Appointment of Andrew Dax as a director (3 pages)
19 November 2012Appointment of Andrew Dax as a director (3 pages)
16 November 2012Change of name notice (2 pages)
16 November 2012Company name changed chamonix ski chalets LIMITED\certificate issued on 16/11/12
  • RES15 ‐ Change company name resolution on 2012-11-13
(2 pages)
16 November 2012Company name changed chamonix ski chalets LIMITED\certificate issued on 16/11/12
  • RES15 ‐ Change company name resolution on 2012-11-13
(2 pages)
16 November 2012Change of name notice (2 pages)
11 September 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
11 September 2012Director's details changed for Adam Dredzen Honey on 18 April 2012 (2 pages)
11 September 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
11 September 2012Director's details changed for Adam Dredzen Honey on 18 April 2012 (2 pages)
4 September 2012Compulsory strike-off action has been discontinued (1 page)
4 September 2012Compulsory strike-off action has been discontinued (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 July 2011Registered office address changed from 340 Melton Road Leicester Leicestershire LE4 7SL on 12 July 2011 (1 page)
12 July 2011Registered office address changed from 340 Melton Road Leicester Leicestershire LE4 7SL on 12 July 2011 (1 page)
23 June 2011Appointment of Miss Laura Mary Rees as a secretary (1 page)
23 June 2011Appointment of Miss Laura Mary Rees as a secretary (1 page)
10 June 2011Termination of appointment of Kevin Armson as a secretary (2 pages)
10 June 2011Termination of appointment of Kevin Armson as a secretary (2 pages)
9 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (14 pages)
9 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (14 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 July 2009Return made up to 18/04/09; full list of members (5 pages)
1 July 2009Return made up to 18/04/09; full list of members (5 pages)
2 June 2009Secretary's change of particulars / kevin armson / 26/05/2009 (1 page)
2 June 2009Secretary's change of particulars / kevin armson / 26/05/2009 (1 page)
4 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 December 2008Registered office changed on 02/12/2008 from 2-3 basset court broad street newport pagnell buckinghamshire MK16 0JN (1 page)
2 December 2008Registered office changed on 02/12/2008 from 2-3 basset court broad street newport pagnell buckinghamshire MK16 0JN (1 page)
1 May 2008Return made up to 18/04/08; full list of members (3 pages)
1 May 2008Registered office changed on 01/05/2008 from ad valorem accountancy services LIMITED 2/3 bassett court newport pagnell bucks MK16 0JN (1 page)
1 May 2008Registered office changed on 01/05/2008 from ad valorem accountancy services LIMITED 2/3 bassett court newport pagnell bucks MK16 0JN (1 page)
1 May 2008Return made up to 18/04/08; full list of members (3 pages)
18 April 2007Incorporation (15 pages)
18 April 2007Incorporation (15 pages)