Company NameAdrian's Court Limited
Company StatusActive
Company Number00950195
CategoryPrivate Limited Company
Incorporation Date19 March 1969(55 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSusan Kelly
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1996(27 years, 6 months after company formation)
Appointment Duration27 years, 7 months
RoleFlorist
Correspondence Address24 Marcus Avenue
Thorpe Bay
Essex
SS1 3LA
Secretary NameMr Colin Anthony Walters
StatusCurrent
Appointed29 March 2021(52 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address7 - 8 Britannia Business Park Comet Way
Southend On Sea
Essex
SS2 6GE
Director NameMrs Karen Janet Oldfield
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2022(53 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Parkanaur Avenue
Thorpe Bay
Essex
SS1 3JD
Director NameMr Jonathan Scott Murray
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(53 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Adrian's Court Station Road
Southend On Sea
Essex
SS1 3JT
Director NameMiss Olivia Ruth Fitch
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(53 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleExecutive Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Adrian's Court Station Road
Southend On Sea
Essex
SS1 3JT
Director NameMr Stephen Davis
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(53 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Adrian's Court Station Road
Southend On Sea
Essex
SS1 3JT
Director NameDonald William Armer
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(23 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 August 1997)
RoleLocal Government Officer
Correspondence AddressBang Up Cottage
Bang Up Lane
Cold Aston
Gloucestershire
GL54 3BJ
Wales
Director NameSandra Frances Borley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(23 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 07 February 2003)
RoleW P Operator
Correspondence AddressFlat 4 Adrians Court
27 Station Road
Thorpe Bay
Essex
SS1 3JT
Director NameJohn Lyon
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(23 years, 9 months after company formation)
Appointment Duration1 year (resigned 21 January 1994)
RoleEstate Agent
Correspondence AddressC/O Flat 1 Adrians Court
27 Station Road
Thorpe Bay
Essex
SS1 3JT
Director NameMay Cecilia Morgan
Date of BirthMarch 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(23 years, 9 months after company formation)
Appointment Duration3 years (resigned 20 January 1996)
RoleRetired
Correspondence AddressFlat 6 Adrians Court
27 Station Road
Thorpe Bay
Essex
SS1 3JT
Director NameJohn Trainor
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(23 years, 9 months after company formation)
Appointment Duration5 years (resigned 02 January 1998)
RoleCompany Director
Correspondence Address6 Appledore
Thorpe Bay
Southend On Sea
Essex
SS3 8UW
Director NameMargaret Rae Kilpatrick Wilson
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(23 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 December 1997)
RoleRetired
Correspondence AddressFlat 5 Adrians Court
27 Station Road
Thorpe Bay
Essex
SS1 3JT
Secretary NameJohn Philip Smoothy
NationalityBritish
StatusResigned
Appointed31 December 1992(23 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Paddock Close
Leigh On Sea
Essex
SS9 5QP
Secretary NameGeoffrey Denis Borley
NationalityBritish
StatusResigned
Appointed18 September 1993(24 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 July 2004)
RoleCompany Director
Correspondence Address1 The Willows
Thorpe Bay
Southend On Sea
Essex
SS1 3SH
Director NameJudith Margaret Smith
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(24 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 07 September 2004)
RoleTeacher
Correspondence Address56 St Marys Road
South Benfleet
Essex
SS7 1NN
Director NamePamela Jean Lesley Thomas
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(28 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2001)
RoleRetired
Correspondence AddressFlat 2 Adrians Court
27 Station Road Thorpe Bay
Southend On Sea
Essex
SS1 3JT
Director NameDonald James Hogg
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(28 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 19 March 2009)
RoleOrthotist
Correspondence Address46 Leighcliff Road
Leigh On Sea
Essex
SS9 1DJ
Director NameAbda Buta
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(33 years, 11 months after company formation)
Appointment Duration16 years, 7 months (resigned 02 September 2019)
RoleBusiness Woman
Correspondence Address52 Wyatts Drive
Thorpe Bay
Southend On Sea
Essex
SS1 3DG
Director NameMs Hayley Dawn Cairns
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(40 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 13 April 2022)
RoleAccountant
Correspondence Address5 Heathfield Road
Unsworth
Bury
BL9 8HB
Secretary NameValeglen Limited (Corporation)
StatusResigned
Appointed01 July 2004(35 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 August 2005)
Correspondence Address124 Mount Park Avenue
South Croydon
Surrey
CR2 6DJ
Secretary NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed22 August 2005(36 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 2007)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameWk Corporate Services Limited (Corporation)
StatusResigned
Appointed01 December 2007(38 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 29 March 2021)
Correspondence AddressGreytown House
221-227 High Street
Orpington
Kent
BR6 0NZ

Location

Registered Address7 - 8 Britannia Business Park
Comet Way
Southend On Sea
Essex
SS2 6GE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardSt Laurence
Built Up AreaSouthend-on-Sea
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £10Mrs Susan Kelly
33.33%
Ordinary
1 at £10Dhruti Janak Patel & Aratee Patel
16.67%
Ordinary
1 at £10Mr D.j. Hogg & Mrs E.j. Hogg
16.67%
Ordinary
1 at £10Mr John Martin Lyon
16.67%
Ordinary
1 at £10Mrs Abta Buta & Mr Sahil Buta
16.67%
Ordinary

Financials

Year2014
Net Worth£60
Current Liabilities£2,749

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 June

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

20 January 2021Termination of appointment of Abda Buta as a director on 2 September 2019 (1 page)
13 March 2020Total exemption full accounts made up to 24 June 2019 (7 pages)
25 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 24 June 2018 (6 pages)
16 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
23 June 2018Compulsory strike-off action has been discontinued (1 page)
22 June 2018Total exemption full accounts made up to 24 June 2017 (7 pages)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
14 March 2017Total exemption full accounts made up to 24 June 2016 (6 pages)
14 March 2017Total exemption full accounts made up to 24 June 2016 (6 pages)
30 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
30 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 60
(7 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 60
(7 pages)
12 October 2015Total exemption full accounts made up to 24 June 2015 (7 pages)
12 October 2015Total exemption full accounts made up to 24 June 2015 (7 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 60
(7 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 60
(7 pages)
23 October 2014Total exemption full accounts made up to 24 June 2014 (7 pages)
23 October 2014Total exemption full accounts made up to 24 June 2014 (7 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 60
(7 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 60
(7 pages)
22 October 2013Total exemption full accounts made up to 24 June 2013 (6 pages)
22 October 2013Total exemption full accounts made up to 24 June 2013 (6 pages)
20 March 2013Total exemption small company accounts made up to 24 June 2012 (3 pages)
20 March 2013Total exemption small company accounts made up to 24 June 2012 (3 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
1 November 2011Total exemption full accounts made up to 24 June 2011 (7 pages)
1 November 2011Total exemption full accounts made up to 24 June 2011 (7 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
29 November 2010Total exemption full accounts made up to 24 June 2010 (6 pages)
29 November 2010Total exemption full accounts made up to 24 June 2010 (6 pages)
8 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 March 2010Termination of appointment of Judith Smith as a director (1 page)
4 March 2010Termination of appointment of Judith Smith as a director (1 page)
22 January 2010Appointment of Ms Hayley Dawn Cairns as a director (1 page)
22 January 2010Appointment of Ms Hayley Dawn Cairns as a director (1 page)
24 September 2009Total exemption full accounts made up to 24 June 2009 (6 pages)
24 September 2009Total exemption full accounts made up to 24 June 2009 (6 pages)
18 May 2009Total exemption full accounts made up to 24 June 2008 (7 pages)
18 May 2009Total exemption full accounts made up to 24 June 2008 (7 pages)
26 March 2009Appointment terminated director donald hogg (1 page)
26 March 2009Appointment terminated director donald hogg (1 page)
20 March 2009Return made up to 31/12/08; full list of members (5 pages)
20 March 2009Return made up to 31/12/08; full list of members (5 pages)
24 July 2008Total exemption full accounts made up to 24 June 2007 (6 pages)
24 July 2008Total exemption full accounts made up to 24 June 2007 (6 pages)
3 January 2008Return made up to 31/12/07; full list of members (4 pages)
3 January 2008Return made up to 31/12/07; full list of members (4 pages)
4 December 2007Secretary resigned (1 page)
4 December 2007New secretary appointed (1 page)
4 December 2007New secretary appointed (1 page)
4 December 2007Secretary resigned (1 page)
26 September 2007Total exemption full accounts made up to 24 June 2006 (6 pages)
26 September 2007Total exemption full accounts made up to 24 June 2006 (6 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 May 2006Total exemption full accounts made up to 24 June 2005 (6 pages)
16 May 2006Total exemption full accounts made up to 24 June 2005 (6 pages)
3 January 2006Return made up to 31/12/05; full list of members (4 pages)
3 January 2006Return made up to 31/12/05; full list of members (4 pages)
23 August 2005New secretary appointed (1 page)
23 August 2005New secretary appointed (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005Secretary resigned (1 page)
7 January 2005Return made up to 31/12/04; change of members (6 pages)
7 January 2005Return made up to 31/12/04; change of members (6 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
1 September 2004Total exemption full accounts made up to 24 June 2004 (6 pages)
1 September 2004Total exemption full accounts made up to 24 June 2004 (6 pages)
30 July 2004New secretary appointed (2 pages)
30 July 2004New secretary appointed (2 pages)
30 July 2004Secretary resigned (1 page)
30 July 2004Secretary resigned (1 page)
16 January 2004Total exemption full accounts made up to 24 June 2003 (7 pages)
16 January 2004Total exemption full accounts made up to 24 June 2003 (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
22 January 2003Total exemption full accounts made up to 24 June 2002 (7 pages)
22 January 2003Total exemption full accounts made up to 24 June 2002 (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 January 2002Total exemption full accounts made up to 24 June 2001 (7 pages)
28 January 2002Total exemption full accounts made up to 24 June 2001 (7 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
24 December 2001Return made up to 31/12/01; full list of members (6 pages)
24 December 2001Return made up to 31/12/01; full list of members (6 pages)
17 January 2001Full accounts made up to 24 June 2000 (7 pages)
17 January 2001Full accounts made up to 24 June 2000 (7 pages)
5 January 2001Return made up to 31/12/00; no change of members (7 pages)
5 January 2001Return made up to 31/12/00; no change of members (7 pages)
7 February 2000Full accounts made up to 24 June 1999 (7 pages)
7 February 2000Full accounts made up to 24 June 1999 (7 pages)
4 January 2000Return made up to 31/12/99; full list of members (8 pages)
4 January 2000Return made up to 31/12/99; full list of members (8 pages)
18 February 1999Full accounts made up to 24 June 1998 (7 pages)
18 February 1999Full accounts made up to 24 June 1998 (7 pages)
4 January 1999Location of register of members (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Return made up to 31/12/98; no change of members (8 pages)
4 January 1999New director appointed (2 pages)
4 January 1999Director resigned (1 page)
4 January 1999Return made up to 31/12/98; no change of members (8 pages)
4 January 1999Location of register of members (1 page)
4 January 1999New director appointed (2 pages)
4 June 1998Return made up to 31/12/97; full list of members (8 pages)
4 June 1998Return made up to 31/12/97; full list of members (8 pages)
24 March 1998New director appointed (2 pages)
24 March 1998Director resigned (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998Director resigned (1 page)
16 February 1998Full accounts made up to 24 June 1997 (7 pages)
16 February 1998Full accounts made up to 24 June 1997 (7 pages)
8 May 1997Location of register of members (1 page)
8 May 1997Return made up to 31/12/96; full list of members (8 pages)
8 May 1997Director's particulars changed (1 page)
8 May 1997Director's particulars changed (1 page)
8 May 1997Return made up to 31/12/96; full list of members (8 pages)
8 May 1997Location of register of members (1 page)
2 February 1997Full accounts made up to 24 June 1996 (7 pages)
2 February 1997Full accounts made up to 24 June 1996 (7 pages)
24 January 1997Registered office changed on 24/01/97 from: 151 alexandra road southend on sea essex SS1 1HE (1 page)
24 January 1997Registered office changed on 24/01/97 from: 151 alexandra road southend on sea essex SS1 1HE (1 page)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
3 April 1996Director's particulars changed (1 page)
3 April 1996Return made up to 31/12/95; full list of members (8 pages)
3 April 1996Director's particulars changed (1 page)
3 April 1996Return made up to 31/12/95; full list of members (8 pages)
28 February 1996Full accounts made up to 24 June 1995 (8 pages)
28 February 1996Full accounts made up to 24 June 1995 (8 pages)
9 March 1995Full accounts made up to 24 June 1994 (8 pages)
9 March 1995Full accounts made up to 24 June 1994 (8 pages)
19 March 1969Incorporation (11 pages)