Colchester
Essex
CO3 3BZ
Director Name | Rosalind Wilson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(28 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Leicester Road Barnet Hertfordshire EN5 5DB |
Director Name | Mr Robert Peter Ainsley |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 October 1997) |
Role | Insurance Broker |
Correspondence Address | 54 Bushey Mill Crescent Watford Hertfordshire WD2 4RD |
Director Name | Mr Steven Geoffrey Deeks |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(2 years, 6 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 09 February 2016) |
Role | Insurance Brokers |
Country of Residence | England |
Correspondence Address | 17 Friars Road Braughing Ware Hertfordshire SG11 2NN |
Director Name | Mr Anthony George Scott |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(2 years, 6 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 01 April 2017) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 34 Howard Drive Chelmer Village Chelmsford Essex CM2 6PE |
Secretary Name | Mr Robert Peter Ainsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 October 1997) |
Role | Company Director |
Correspondence Address | 54 Bushey Mill Crescent Watford Hertfordshire WD2 4RD |
Secretary Name | Mr Steven Geoffrey Deeks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(9 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 09 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Friars Road Braughing Ware Hertfordshire SG11 2NN |
Website | adsinsurance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01992 636324 |
Telephone region | Lea Valley |
Registered Address | 47 Butt Road Colchester Essex CO3 3BZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 600 other UK companies use this postal address |
1000 at £1 | Glover & Howe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £155,490 |
Cash | £276,840 |
Current Liabilities | £347,281 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
24 April 1995 | Delivered on: 3 May 1995 Satisfied on: 7 April 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
15 July 1993 | Delivered on: 19 July 1993 Satisfied on: 6 April 1996 Persons entitled: Royscot Trust PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under a loan agreement dated 15/7/93. Particulars: All the right title and interest under the insurances. Fully Satisfied |
10 June 1988 | Delivered on: 23 June 1988 Satisfied on: 9 June 1995 Persons entitled: Tsb England & Wales PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 February 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
---|---|
7 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
11 February 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
3 January 2020 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
30 January 2019 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
12 February 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
6 December 2017 | Confirmation statement made on 1 December 2017 with updates (5 pages) |
31 October 2017 | Director's details changed for Rosalind Burnett on 26 September 2017 (3 pages) |
31 October 2017 | Director's details changed for Rosalind Burnett on 26 September 2017 (3 pages) |
9 October 2017 | Director's details changed for Mr Daryl Kenneth Fisk on 9 October 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr Daryl Kenneth Fisk on 9 October 2017 (2 pages) |
4 May 2017 | Appointment of Rosalind Burnett as a director on 1 April 2017 (2 pages) |
4 May 2017 | Appointment of Rosalind Burnett as a director on 1 April 2017 (2 pages) |
4 May 2017 | Termination of appointment of Anthony George Scott as a director on 1 April 2017 (1 page) |
4 May 2017 | Termination of appointment of Anthony George Scott as a director on 1 April 2017 (1 page) |
24 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
1 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2017 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
11 March 2016 | Termination of appointment of Steven Geoffrey Deeks as a director on 9 February 2016 (1 page) |
11 March 2016 | Termination of appointment of Steven Geoffrey Deeks as a director on 9 February 2016 (1 page) |
11 March 2016 | Termination of appointment of Steven Geoffrey Deeks as a secretary on 9 February 2016 (1 page) |
11 March 2016 | Termination of appointment of Steven Geoffrey Deeks as a secretary on 9 February 2016 (1 page) |
7 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
9 February 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
9 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
9 April 2014 | Registered office address changed from 136 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BN on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 136 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BN on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 136 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BN on 9 April 2014 (1 page) |
23 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (12 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (12 pages) |
2 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Appointment of Mr Daryl Kenneth Fisk as a director (2 pages) |
2 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Appointment of Mr Daryl Kenneth Fisk as a director (2 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 April 2012 | Total exemption small company accounts made up to 30 September 2011 (12 pages) |
11 April 2012 | Total exemption small company accounts made up to 30 September 2011 (12 pages) |
8 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
3 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Mr Steven Geoffrey Deeks on 1 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Mr Anthony George Scott on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Anthony George Scott on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Steven Geoffrey Deeks on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Steven Geoffrey Deeks on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Anthony George Scott on 1 December 2009 (2 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
24 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
11 January 2008 | Return made up to 01/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 01/12/07; full list of members (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
22 January 2007 | Return made up to 01/12/06; full list of members (3 pages) |
22 January 2007 | Return made up to 01/12/06; full list of members (3 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: 136 turners hill cheshunt hertfordshire EN8 9BT (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: 136 turners hill cheshunt hertfordshire EN8 9BT (1 page) |
6 December 2005 | Return made up to 01/12/05; full list of members (2 pages) |
6 December 2005 | Return made up to 01/12/05; full list of members (2 pages) |
23 November 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
23 November 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
10 May 2005 | Full accounts made up to 30 September 2004 (13 pages) |
10 May 2005 | Full accounts made up to 30 September 2004 (13 pages) |
4 January 2005 | Return made up to 01/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 01/12/04; full list of members (7 pages) |
21 May 2004 | Full accounts made up to 30 September 2003 (13 pages) |
21 May 2004 | Full accounts made up to 30 September 2003 (13 pages) |
2 February 2004 | Return made up to 01/12/03; full list of members (7 pages) |
2 February 2004 | Return made up to 01/12/03; full list of members (7 pages) |
20 June 2003 | Full accounts made up to 30 September 2002 (16 pages) |
20 June 2003 | Full accounts made up to 30 September 2002 (16 pages) |
31 January 2003 | Return made up to 01/12/02; full list of members (7 pages) |
31 January 2003 | Return made up to 01/12/02; full list of members (7 pages) |
12 November 2002 | Registered office changed on 12/11/02 from: herschel house 58 herschel street slough berkshire SL1 1PG (1 page) |
12 November 2002 | Registered office changed on 12/11/02 from: herschel house 58 herschel street slough berkshire SL1 1PG (1 page) |
15 February 2002 | Full accounts made up to 30 September 2001 (15 pages) |
15 February 2002 | Full accounts made up to 30 September 2001 (15 pages) |
2 January 2002 | Return made up to 01/12/01; full list of members
|
2 January 2002 | Return made up to 01/12/01; full list of members
|
2 March 2001 | Full accounts made up to 30 September 2000 (15 pages) |
2 March 2001 | Full accounts made up to 30 September 2000 (15 pages) |
16 January 2001 | Return made up to 01/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 01/12/00; full list of members (6 pages) |
14 January 2000 | Full accounts made up to 30 September 1999 (15 pages) |
14 January 2000 | Full accounts made up to 30 September 1999 (15 pages) |
10 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
10 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
7 April 1999 | Full accounts made up to 30 September 1998 (15 pages) |
7 April 1999 | Full accounts made up to 30 September 1998 (15 pages) |
22 December 1998 | Return made up to 01/12/98; full list of members (6 pages) |
22 December 1998 | Return made up to 01/12/98; full list of members (6 pages) |
6 July 1998 | Full accounts made up to 30 September 1997 (15 pages) |
6 July 1998 | Full accounts made up to 30 September 1997 (15 pages) |
3 March 1998 | Return made up to 01/12/97; full list of members (6 pages) |
3 March 1998 | Return made up to 01/12/97; full list of members (6 pages) |
14 October 1997 | New secretary appointed (2 pages) |
14 October 1997 | New secretary appointed (2 pages) |
14 October 1997 | Secretary resigned;director resigned (1 page) |
14 October 1997 | Secretary resigned;director resigned (1 page) |
14 October 1997 | Secretary resigned;director resigned (1 page) |
14 October 1997 | Secretary resigned;director resigned (1 page) |
22 April 1997 | Full accounts made up to 30 September 1996 (15 pages) |
22 April 1997 | Full accounts made up to 30 September 1996 (15 pages) |
20 December 1996 | Return made up to 01/12/96; full list of members (6 pages) |
20 December 1996 | Return made up to 01/12/96; full list of members (6 pages) |
21 April 1996 | Full accounts made up to 30 September 1995 (13 pages) |
21 April 1996 | Full accounts made up to 30 September 1995 (13 pages) |
6 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 1996 | Return made up to 01/12/95; no change of members (4 pages) |
3 January 1996 | Return made up to 01/12/95; no change of members (4 pages) |
9 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
27 March 1995 | Accounts for a small company made up to 30 September 1994 (14 pages) |
27 March 1995 | Accounts for a small company made up to 30 September 1994 (14 pages) |
27 October 1993 | Resolutions
|
27 October 1993 | Resolutions
|
23 May 1988 | Incorporation (18 pages) |
23 May 1988 | Incorporation (18 pages) |