Company NameAdorn Advertising Limited
DirectorSumara Shakeel
Company StatusActive
Company Number04570039
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Secretary NameShakeel Ahmed Chohan
NationalityPakistani
StatusCurrent
Appointed23 October 2002(same day as company formation)
RoleAccountant
Correspondence Address107 High Street
Rayleigh
Essex
SS6 7QA
Director NameMrs Sumara Shakeel
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2013(11 years after company formation)
Appointment Duration10 years, 5 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address107 High Street
Rayleigh
Essex
SS6 7QA
Director NameFaisal Fayyaz Khwaja
Date of BirthMay 1975 (Born 49 years ago)
NationalityPakistani
StatusResigned
Appointed23 October 2002(same day as company formation)
RolePrinting Services
Correspondence Address21 Winslow Grove
Chingford
Essex
E4 6EU
Director NameSumara Shakeel
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(2 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 October 2009)
RoleArt
Correspondence Address21 Joan Gardens
Dagenham
Essex
RM8 1QX
Director NameMrs Rameesa Batool
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(6 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 November 2013)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address107 High Street
Rayleigh
Essex
SS6 7QA
Director NameMr Faisal Fayyaz Khwaja
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(7 years, 1 month after company formation)
Appointment Duration5 months (resigned 13 May 2010)
RoleManagement
Country of ResidenceEngland
Correspondence Address107 High Street
Rayleigh
Essex
SS6 7QA
Director NameMr Ajmal Saeed Mirza
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(11 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 August 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address107 High Street
Rayleigh
Essex
SS6 7QA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteadornadvertising.co.uk

Location

Registered Address107 High Street
Rayleigh
Essex
SS6 7QA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Shareholders

2 at £1Sumara Shakeel
100.00%
Ordinary

Financials

Year2014
Net Worth£16,954
Current Liabilities£781

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return23 October 2023 (5 months, 4 weeks ago)
Next Return Due6 November 2024 (6 months, 3 weeks from now)

Filing History

27 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 October 2019 (9 pages)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
21 July 2019Micro company accounts made up to 31 October 2018 (7 pages)
23 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
27 July 2018Micro company accounts made up to 31 October 2017 (8 pages)
24 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
26 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
26 July 2016Micro company accounts made up to 31 October 2015 (6 pages)
26 July 2016Micro company accounts made up to 31 October 2015 (6 pages)
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(3 pages)
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(3 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
1 September 2014Termination of appointment of Ajmal Saeed Mirza as a director on 15 August 2014 (1 page)
1 September 2014Termination of appointment of Ajmal Saeed Mirza as a director on 15 August 2014 (1 page)
31 January 2014Appointment of Mr Ajmal Saeed Mirza as a director (2 pages)
31 January 2014Appointment of Mr Ajmal Saeed Mirza as a director (2 pages)
26 November 2013Termination of appointment of Rameesa Batool as a director (1 page)
26 November 2013Termination of appointment of Rameesa Batool as a director (1 page)
20 November 2013Total exemption small company accounts made up to 31 October 2013 (10 pages)
20 November 2013Total exemption small company accounts made up to 31 October 2013 (10 pages)
5 November 2013Appointment of Mrs Sumara Shakeel as a director (2 pages)
5 November 2013Appointment of Mrs Sumara Shakeel as a director (2 pages)
25 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(3 pages)
25 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(3 pages)
21 July 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
21 July 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
20 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
26 October 2011Secretary's details changed for Shakeel Ahmed Chohan on 25 December 2010 (1 page)
26 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
26 October 2011Secretary's details changed for Shakeel Ahmed Chohan on 25 December 2010 (1 page)
26 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (10 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (10 pages)
13 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
13 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
20 August 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
20 August 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
14 May 2010Termination of appointment of Faisal Khwaja as a director (1 page)
14 May 2010Termination of appointment of Faisal Khwaja as a director (1 page)
9 December 2009Appointment of Mr Faisal Fayyaz Khwaja as a director (2 pages)
9 December 2009Appointment of Mr Faisal Fayyaz Khwaja as a director (2 pages)
6 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
2 November 2009Termination of appointment of Sumara Shakeel as a director (1 page)
2 November 2009Termination of appointment of Sumara Shakeel as a director (1 page)
2 November 2009Appointment of Mrs Rameesa Batool as a director (2 pages)
2 November 2009Appointment of Mrs Rameesa Batool as a director (2 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
10 November 2008Return made up to 23/10/08; full list of members (3 pages)
10 November 2008Return made up to 23/10/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
5 November 2007Return made up to 23/10/07; full list of members (2 pages)
5 November 2007Return made up to 23/10/07; full list of members (2 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
22 March 2007Return made up to 23/10/06; full list of members (2 pages)
22 March 2007Return made up to 23/10/06; full list of members (2 pages)
13 March 2007Registered office changed on 13/03/07 from: 107 high road rayleigh essex SS6 7QA (1 page)
13 March 2007Registered office changed on 13/03/07 from: 107 high road rayleigh essex SS6 7QA (1 page)
6 January 2007Registered office changed on 06/01/07 from: 21 joan gardens dagenham essex RM8 1QX (1 page)
6 January 2007Registered office changed on 06/01/07 from: 21 joan gardens dagenham essex RM8 1QX (1 page)
3 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
3 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
21 November 2005Return made up to 23/10/05; full list of members (2 pages)
21 November 2005Return made up to 23/10/05; full list of members (2 pages)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
8 August 2005Secretary's particulars changed (1 page)
8 August 2005Secretary's particulars changed (1 page)
8 August 2005Registered office changed on 08/08/05 from: 70 ilford lane ilford essex IG1 2LA (1 page)
8 August 2005Registered office changed on 08/08/05 from: 70 ilford lane ilford essex IG1 2LA (1 page)
20 May 2005New director appointed (2 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005New director appointed (2 pages)
21 March 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
21 March 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
24 November 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 November 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
15 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
22 November 2003Return made up to 23/10/03; full list of members (6 pages)
22 November 2003Return made up to 23/10/03; full list of members (6 pages)
28 April 2003New secretary appointed (2 pages)
28 April 2003New secretary appointed (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
24 March 2003Registered office changed on 24/03/03 from: 12 the triangle tanner street barking essex IG11 8QA (1 page)
24 March 2003Registered office changed on 24/03/03 from: 12 the triangle tanner street barking essex IG11 8QA (1 page)
1 November 2002Registered office changed on 01/11/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
1 November 2002Registered office changed on 01/11/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
26 October 2002Secretary resigned (1 page)
26 October 2002Director resigned (1 page)
26 October 2002Secretary resigned (1 page)
26 October 2002Director resigned (1 page)
23 October 2002Incorporation (12 pages)
23 October 2002Incorporation (12 pages)