Rayleigh
Essex
SS6 7QA
Director Name | Mrs Sumara Shakeel |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2013(11 years after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 107 High Street Rayleigh Essex SS6 7QA |
Director Name | Faisal Fayyaz Khwaja |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Printing Services |
Correspondence Address | 21 Winslow Grove Chingford Essex E4 6EU |
Director Name | Sumara Shakeel |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 October 2009) |
Role | Art |
Correspondence Address | 21 Joan Gardens Dagenham Essex RM8 1QX |
Director Name | Mrs Rameesa Batool |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(6 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 November 2013) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 107 High Street Rayleigh Essex SS6 7QA |
Director Name | Mr Faisal Fayyaz Khwaja |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(7 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 13 May 2010) |
Role | Management |
Country of Residence | England |
Correspondence Address | 107 High Street Rayleigh Essex SS6 7QA |
Director Name | Mr Ajmal Saeed Mirza |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(11 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 August 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 107 High Street Rayleigh Essex SS6 7QA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | adornadvertising.co.uk |
---|
Registered Address | 107 High Street Rayleigh Essex SS6 7QA |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
2 at £1 | Sumara Shakeel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,954 |
Current Liabilities | £781 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 23 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 3 weeks from now) |
27 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
---|---|
30 July 2020 | Micro company accounts made up to 31 October 2019 (9 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
21 July 2019 | Micro company accounts made up to 31 October 2018 (7 pages) |
23 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
27 July 2018 | Micro company accounts made up to 31 October 2017 (8 pages) |
24 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
26 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
26 July 2016 | Micro company accounts made up to 31 October 2015 (6 pages) |
26 July 2016 | Micro company accounts made up to 31 October 2015 (6 pages) |
23 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
1 September 2014 | Termination of appointment of Ajmal Saeed Mirza as a director on 15 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Ajmal Saeed Mirza as a director on 15 August 2014 (1 page) |
31 January 2014 | Appointment of Mr Ajmal Saeed Mirza as a director (2 pages) |
31 January 2014 | Appointment of Mr Ajmal Saeed Mirza as a director (2 pages) |
26 November 2013 | Termination of appointment of Rameesa Batool as a director (1 page) |
26 November 2013 | Termination of appointment of Rameesa Batool as a director (1 page) |
20 November 2013 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
5 November 2013 | Appointment of Mrs Sumara Shakeel as a director (2 pages) |
5 November 2013 | Appointment of Mrs Sumara Shakeel as a director (2 pages) |
25 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
21 July 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
21 July 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
20 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (10 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (10 pages) |
26 October 2011 | Secretary's details changed for Shakeel Ahmed Chohan on 25 December 2010 (1 page) |
26 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Secretary's details changed for Shakeel Ahmed Chohan on 25 December 2010 (1 page) |
26 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (10 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (10 pages) |
13 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
13 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
20 August 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
14 May 2010 | Termination of appointment of Faisal Khwaja as a director (1 page) |
14 May 2010 | Termination of appointment of Faisal Khwaja as a director (1 page) |
9 December 2009 | Appointment of Mr Faisal Fayyaz Khwaja as a director (2 pages) |
9 December 2009 | Appointment of Mr Faisal Fayyaz Khwaja as a director (2 pages) |
6 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Termination of appointment of Sumara Shakeel as a director (1 page) |
2 November 2009 | Termination of appointment of Sumara Shakeel as a director (1 page) |
2 November 2009 | Appointment of Mrs Rameesa Batool as a director (2 pages) |
2 November 2009 | Appointment of Mrs Rameesa Batool as a director (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
10 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
10 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
5 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
5 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
22 March 2007 | Return made up to 23/10/06; full list of members (2 pages) |
22 March 2007 | Return made up to 23/10/06; full list of members (2 pages) |
13 March 2007 | Registered office changed on 13/03/07 from: 107 high road rayleigh essex SS6 7QA (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: 107 high road rayleigh essex SS6 7QA (1 page) |
6 January 2007 | Registered office changed on 06/01/07 from: 21 joan gardens dagenham essex RM8 1QX (1 page) |
6 January 2007 | Registered office changed on 06/01/07 from: 21 joan gardens dagenham essex RM8 1QX (1 page) |
3 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
21 November 2005 | Return made up to 23/10/05; full list of members (2 pages) |
21 November 2005 | Return made up to 23/10/05; full list of members (2 pages) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Secretary's particulars changed (1 page) |
8 August 2005 | Secretary's particulars changed (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: 70 ilford lane ilford essex IG1 2LA (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: 70 ilford lane ilford essex IG1 2LA (1 page) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | New director appointed (2 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
24 November 2004 | Return made up to 23/10/04; full list of members
|
24 November 2004 | Return made up to 23/10/04; full list of members
|
15 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
22 November 2003 | Return made up to 23/10/03; full list of members (6 pages) |
22 November 2003 | Return made up to 23/10/03; full list of members (6 pages) |
28 April 2003 | New secretary appointed (2 pages) |
28 April 2003 | New secretary appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
24 March 2003 | Registered office changed on 24/03/03 from: 12 the triangle tanner street barking essex IG11 8QA (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: 12 the triangle tanner street barking essex IG11 8QA (1 page) |
1 November 2002 | Registered office changed on 01/11/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
1 November 2002 | Registered office changed on 01/11/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
26 October 2002 | Secretary resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Secretary resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
23 October 2002 | Incorporation (12 pages) |
23 October 2002 | Incorporation (12 pages) |