Woodford Green
Essex
IG8 7HE
Director Name | Mr Jack Raymond Ruston |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1993(21 years after company formation) |
Appointment Duration | 30 years, 9 months (closed 26 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Queens Avenue Woodford Green Essex IG8 0JE |
Secretary Name | Mr Jack Raymond Ruston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2001(28 years, 11 months after company formation) |
Appointment Duration | 22 years, 10 months (closed 26 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Queens Avenue Woodford Green Essex IG8 0JE |
Director Name | Christopher Forrest |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(30 years after company formation) |
Appointment Duration | 21 years, 9 months (closed 26 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Fortess Road Kentish Town London NW5 2HG |
Director Name | Mr Brian Arthur Conoley |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 1995) |
Role | Colour/Black & White Prineter & Photographer |
Correspondence Address | 55 Hill Avenue Wickford Essex SS11 8LH |
Director Name | Mr Michael Robert Conoley |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(19 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 2001) |
Role | Photographer |
Correspondence Address | 124 Brock Hill Runwell Wickford Essex SS11 7NX |
Director Name | Mr Alan Forrest |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 1998) |
Role | Photographer |
Correspondence Address | 60 Woodcrest Road Purley Surrey CR8 4JB |
Director Name | Raymond Arthur James Jeffrey |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 1994) |
Role | Commercial Artist |
Correspondence Address | Old Oast Cottage The Green Offham Kent ME19 5NN |
Director Name | Mr John Ross Martin |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(19 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 April 1992) |
Role | Commercial Artist |
Correspondence Address | 95 Hundred Acres Lane Amersham Buckinghamshire HP7 9BP |
Director Name | Michael Anthony Murphy |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(19 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 April 1992) |
Role | Photographic Technician |
Correspondence Address | 4 Salters Row Islington London N1 3QE |
Secretary Name | Mr Brian Arthur Conoley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 September 1994) |
Role | Company Director |
Correspondence Address | 55 Hill Avenue Wickford Essex SS11 8LH |
Director Name | John Devitt |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(21 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 532 Upper Brentwood Road Gidea Park Romford Essex RM2 6HX |
Director Name | David Thomas |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(21 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | 1 Glen Dale Rowlands Castle Hampshire PO9 6DP |
Secretary Name | Mr Michael Robert Conoley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2001) |
Role | Photographer |
Correspondence Address | 124 Brock Hill Runwell Wickford Essex SS11 7NX |
Website | www.adamb.co.uk |
---|
Registered Address | 1066 London Road Leigh On Sea Essex SS9 3NA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
51k at £1 | Jack Raymond Ruston 67.11% Ordinary |
---|---|
5k at £1 | Izabella Vanderputt 6.58% Ordinary |
10k at £1 | Christopher Forrest 13.16% Ordinary |
10k at £1 | David Cant 13.16% Ordinary |
Year | 2014 |
---|---|
Net Worth | £172,797 |
Cash | £146,915 |
Current Liabilities | £184,503 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
19 April 2001 | Delivered on: 24 April 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h porperty k/a plot 60 and plot 63 brockwell gate tulse hill london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
29 March 2001 | Delivered on: 3 April 2001 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: All deposits now and in the future credited to account designation 69825319 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
7 September 1981 | Delivered on: 28 September 1981 Persons entitled: National Westminster Bank LTD Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's f/h or l/h properties fixed & flaoating charges over the undertaking and all property and assets present and future including goodwill book debts & uncalled capital. Outstanding |
20 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
---|---|
14 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
11 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
20 January 2015 | Registered office address changed from Duchess House 32 Windmill Street London W1T 2JW to 32 Windmill Street London W1T 2JW on 20 January 2015 (1 page) |
8 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
17 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
18 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
6 September 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
23 November 2012 | Director's details changed for Christopher Forrest on 15 November 2012 (2 pages) |
23 November 2012 | Director's details changed for Mr David Alan Cant on 15 November 2012 (2 pages) |
23 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 July 2012 | Statement of capital following an allotment of shares on 21 June 2012
|
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
13 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Register inspection address has been changed (1 page) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
9 December 2008 | Return made up to 17/11/08; full list of members (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
4 December 2007 | Return made up to 17/11/07; full list of members (3 pages) |
4 December 2007 | Registered office changed on 04/12/07 from: duchess house 18-19 warren street london W1T 5LR (1 page) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
4 December 2006 | Return made up to 17/11/06; full list of members (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
18 November 2005 | Return made up to 17/11/05; full list of members (3 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
25 November 2004 | Registered office changed on 25/11/04 from: shropshire house 11-20 capper street london WC1E 6JA (1 page) |
25 November 2004 | Return made up to 17/11/04; full list of members (7 pages) |
2 March 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
9 December 2003 | New director appointed (1 page) |
9 December 2003 | Return made up to 17/11/03; full list of members (7 pages) |
25 April 2003 | Amended accounts made up to 30 April 2002 (8 pages) |
27 February 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
18 November 2002 | Return made up to 17/11/02; full list of members (7 pages) |
10 June 2002 | Registered office changed on 10/06/02 from: shropshire house 11-20 capper street london WC1E 6JA (1 page) |
12 February 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
20 December 2001 | Return made up to 17/11/01; full list of members (7 pages) |
3 December 2001 | Secretary resigned;director resigned (1 page) |
3 December 2001 | New secretary appointed (2 pages) |
24 April 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
27 December 2000 | Return made up to 17/11/00; full list of members
|
26 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
29 December 1999 | Return made up to 17/11/99; full list of members (8 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
25 January 1999 | Return made up to 17/11/98; no change of members
|
25 January 1999 | Secretary resigned (2 pages) |
13 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
17 December 1997 | Return made up to 17/11/97; full list of members (6 pages) |
27 November 1996 | Return made up to 17/11/96; no change of members
|
27 November 1996 | Director resigned (1 page) |
9 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
11 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
30 November 1995 | Return made up to 17/11/95; full list of members (8 pages) |
27 November 1995 | Director resigned (2 pages) |
27 November 1995 | Director resigned (2 pages) |