Dunmow
CM6 3BE
Director Name | Mr Daniel Viala |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2007(2 years, 5 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bigods Hall Bigods Lane Dunmow CM6 3BE |
Director Name | Daniel Dove |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Shelana House 31-32 Eastcastle Street London W1W 8DW |
Director Name | Robert Miller |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Bellamy House Preston Hill Harrow HA3 9UT |
Secretary Name | Daniel Dove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Shelana House 31-32 Eastcastle Street London W1W 8DW |
Director Name | Mr Stephen Ernest Robins |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(2 years, 5 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 27 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Fern Chase Scarcroft Leeds West Yorkshire LS14 3JL |
Website | www.adsono.com/ |
---|---|
Telephone | 020 88191855 |
Telephone region | London |
Registered Address | Bigods Hall Bigods Lane Dunmow CM6 3BE |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow North |
Address Matches | 6 other UK companies use this postal address |
10 at £1 | Robert Miller 5.00% Ordinary |
---|---|
95 at £1 | Daniel Viala 47.50% Ordinary |
95 at £1 | Stephen Robins 47.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,381 |
Cash | £11,310 |
Current Liabilities | £11,019 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 April 2024 (6 days ago) |
---|---|
Next Return Due | 10 May 2025 (1 year from now) |
26 February 2021 | Micro company accounts made up to 31 March 2020 (9 pages) |
---|---|
27 January 2021 | Termination of appointment of Stephen Ernest Robins as a director on 27 January 2021 (1 page) |
20 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
9 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
7 August 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
7 October 2018 | Registered office address changed from International House 142 Cromwell Road London SW7 4EF England to Bigods Hall Bigods Lane Dunmow CM6 3BE on 7 October 2018 (1 page) |
7 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
3 August 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
29 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
29 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
29 September 2017 | Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET England to International House 142 Cromwell Road London SW7 4EF on 29 September 2017 (1 page) |
29 September 2017 | Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET England to International House 142 Cromwell Road London SW7 4EF on 29 September 2017 (1 page) |
8 September 2017 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
17 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
28 January 2016 | Register(s) moved to registered inspection location 137 Brudenell Road London SW17 8DD (1 page) |
28 January 2016 | Register(s) moved to registered inspection location 137 Brudenell Road London SW17 8DD (1 page) |
9 December 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
9 December 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
8 October 2015 | Registered office address changed from Suite 34 New House 67-68 Hatton Garden London EC1N 8JY to International House 124 Cromwell Road Kensington London SW7 4ET on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from Suite 34 New House 67-68 Hatton Garden London EC1N 8JY to International House 124 Cromwell Road Kensington London SW7 4ET on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from Suite 34 New House 67-68 Hatton Garden London EC1N 8JY to International House 124 Cromwell Road Kensington London SW7 4ET on 8 October 2015 (1 page) |
17 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
29 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
6 November 2013 | Registered office address changed from 1 Artist Street Leeds Yorkshire LS12 3EW on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from 1 Artist Street Leeds Yorkshire LS12 3EW on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from 1 Artist Street Leeds Yorkshire LS12 3EW on 6 November 2013 (1 page) |
19 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
24 November 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
24 November 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
16 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
17 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 December 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
16 August 2010 | Register inspection address has been changed (1 page) |
16 August 2010 | Director's details changed for Daniel Viala on 1 April 2010 (2 pages) |
16 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Secretary's details changed for Daniel Viala on 1 April 2010 (1 page) |
16 August 2010 | Director's details changed for Daniel Viala on 1 April 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Daniel Viala on 1 April 2010 (1 page) |
16 August 2010 | Director's details changed for Stephen Ernest Robins on 16 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Daniel Viala on 1 April 2010 (2 pages) |
16 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Register inspection address has been changed (1 page) |
16 August 2010 | Director's details changed for Stephen Ernest Robins on 16 August 2010 (2 pages) |
15 July 2010 | Registered office address changed from 7 Manchuria Road Clapham South London SW11 6AF on 15 July 2010 (1 page) |
15 July 2010 | Registered office address changed from 7 Manchuria Road Clapham South London SW11 6AF on 15 July 2010 (1 page) |
9 January 2010 | Resolutions
|
9 January 2010 | Amended accounts made up to 31 March 2008 (8 pages) |
9 January 2010 | Amended accounts made up to 31 March 2008 (8 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
9 January 2010 | Resolutions
|
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 August 2009 | Location of register of members (1 page) |
24 August 2009 | Location of register of members (1 page) |
24 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
24 August 2009 | Location of debenture register (1 page) |
24 August 2009 | Location of debenture register (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from 7 manchuria road london SW11 6AF (1 page) |
24 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from 7 manchuria road london SW11 6AF (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Resolutions
|
3 February 2009 | Resolutions
|
3 February 2009 | Resolutions
|
3 February 2009 | Resolutions
|
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
15 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
24 January 2008 | Resolutions
|
24 January 2008 | Resolutions
|
24 January 2008 | Amended accounts made up to 31 March 2006 (10 pages) |
24 January 2008 | Amended accounts made up to 31 March 2006 (10 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 January 2008 | Resolutions
|
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 January 2008 | Resolutions
|
7 January 2008 | Registered office changed on 07/01/08 from: p o box 62155, manchuria road clapham south london SW11 6UX (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: p o box 62155, manchuria road clapham south london SW11 6UX (1 page) |
17 August 2007 | Location of register of members (1 page) |
17 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
17 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2007 | Location of register of members (1 page) |
17 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
14 June 2007 | Registered office changed on 14/06/07 from: p o box 38198, wallingford avenue, north kensington london W10 6YE (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: p o box 38198, wallingford avenue, north kensington london W10 6YE (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | Director resigned (1 page) |
20 April 2007 | Ad 20/04/07--------- £ si [email protected]=98 £ ic 102/200 (2 pages) |
20 April 2007 | Ad 20/04/07--------- £ si [email protected]=98 £ ic 102/200 (2 pages) |
27 March 2007 | Resolutions
|
27 March 2007 | Resolutions
|
27 March 2007 | Ad 23/02/07--------- £ si [email protected]=100 £ ic 2/102 (2 pages) |
27 March 2007 | Ad 23/02/07--------- £ si [email protected]=100 £ ic 2/102 (2 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 February 2007 | Resolutions
|
22 February 2007 | Amended accounts made up to 31 March 2005 (10 pages) |
22 February 2007 | Amended accounts made up to 31 March 2005 (10 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 February 2007 | Resolutions
|
22 February 2007 | Resolutions
|
22 February 2007 | Resolutions
|
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | New director appointed (2 pages) |
21 August 2006 | Location of register of members (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: 47 wallingford avenue north kensington london W10 6PZ (1 page) |
21 August 2006 | Location of register of members (1 page) |
21 August 2006 | Return made up to 16/08/06; full list of members (2 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: 47 wallingford avenue north kensington london W10 6PZ (1 page) |
21 August 2006 | Location of debenture register (1 page) |
21 August 2006 | Return made up to 16/08/06; full list of members (2 pages) |
21 August 2006 | Location of debenture register (1 page) |
10 July 2006 | Amended accounts made up to 31 March 2005 (7 pages) |
10 July 2006 | Amended accounts made up to 31 March 2005 (7 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
5 February 2006 | Resolutions
|
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
5 February 2006 | Resolutions
|
4 October 2005 | Return made up to 16/08/05; full list of members (3 pages) |
4 October 2005 | Return made up to 16/08/05; full list of members (3 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: shelana house 31-32 eastcastle street london W1W 8DW (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: shelana house 31-32 eastcastle street london W1W 8DW (1 page) |
7 July 2005 | New secretary appointed (1 page) |
7 July 2005 | New secretary appointed (1 page) |
7 July 2005 | Secretary resigned;director resigned (1 page) |
7 July 2005 | Secretary resigned;director resigned (1 page) |
22 October 2004 | Resolutions
|
22 October 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
22 October 2004 | Resolutions
|
22 October 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
16 August 2004 | Incorporation (12 pages) |
16 August 2004 | Incorporation (12 pages) |