About

Registered Number: 04891821
Date of Incorporation: 08/09/2003 (20 years and 7 months ago)
Company Status: Liquidation
Registered Address: 18 Chelsea Gardens, Ealing, London, W13 0DS

 

Having been setup in 2003, A & D Homes Ltd have registered office in London, it's status at Companies House is "Liquidation". We don't know the number of employees at A & D Homes Ltd. The companies directors are listed as Fayinka, Atkintunde, Berry, Sandra in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Sandra 25 February 2013 03 June 2013 1
Secretary Name Appointed Resigned Total Appointments
FAYINKA, Atkintunde 24 September 2003 03 June 2013 1

Filing History

Document Type Date
COCOMP - Order to wind up 12 April 2017
DISS16(SOAS) - N/A 12 November 2015
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 28 August 2014
MR05 - N/A 02 November 2013
MR05 - N/A 31 October 2013
MR05 - N/A 31 October 2013
MR05 - N/A 31 October 2013
MR05 - N/A 31 October 2013
MR05 - N/A 31 October 2013
MR05 - N/A 31 October 2013
MR05 - N/A 31 October 2013
MR05 - N/A 31 October 2013
AR01 - Annual Return 29 October 2013
DISS40 - Notice of striking-off action discontinued 02 October 2013
AA - Annual Accounts 01 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
TM02 - Termination of appointment of secretary 26 June 2013
TM01 - Termination of appointment of director 26 June 2013
MR01 - N/A 25 April 2013
TM01 - Termination of appointment of director 05 March 2013
AP01 - Appointment of director 28 February 2013
AA - Annual Accounts 08 November 2012
DISS40 - Notice of striking-off action discontinued 03 November 2012
AR01 - Annual Return 02 November 2012
CH01 - Change of particulars for director 02 November 2012
CH01 - Change of particulars for director 02 November 2012
CH03 - Change of particulars for secretary 02 November 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AR01 - Annual Return 28 December 2011
AR01 - Annual Return 28 December 2011
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 28 December 2011
AA - Annual Accounts 28 December 2011
AA - Annual Accounts 28 December 2011
RT01 - Application for administrative restoration to the register 28 December 2011
GAZ2 - Second notification of strike-off action in London Gazette 09 February 2010
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
363a - Annual Return 09 February 2009
DISS40 - Notice of striking-off action discontinued 07 February 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 06 February 2009
GAZ1 - First notification of strike-off action in London Gazette 09 December 2008
AA - Annual Accounts 28 December 2007
395 - Particulars of a mortgage or charge 10 February 2007
395 - Particulars of a mortgage or charge 10 February 2007
288a - Notice of appointment of directors or secretaries 07 January 2007
288b - Notice of resignation of directors or secretaries 18 October 2006
395 - Particulars of a mortgage or charge 05 October 2006
363s - Annual Return 22 September 2006
AA - Annual Accounts 03 August 2006
395 - Particulars of a mortgage or charge 29 March 2006
395 - Particulars of a mortgage or charge 21 March 2006
363s - Annual Return 17 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2006
AA - Annual Accounts 04 July 2005
395 - Particulars of a mortgage or charge 08 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
395 - Particulars of a mortgage or charge 15 December 2004
395 - Particulars of a mortgage or charge 14 December 2004
395 - Particulars of a mortgage or charge 14 December 2004
363s - Annual Return 24 November 2004
395 - Particulars of a mortgage or charge 03 February 2004
395 - Particulars of a mortgage or charge 12 November 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
NEWINC - New incorporation documents 08 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 April 2013 Outstanding

N/A

Debenture 02 February 2007 Outstanding

N/A

Legal charge 02 February 2007 Outstanding

N/A

Legal charge 03 October 2006 Outstanding

N/A

Legal charge 21 March 2006 Outstanding

N/A

Debenture 20 March 2006 Outstanding

N/A

Legal charge 29 March 2005 Outstanding

N/A

Rent charge agreement 10 December 2004 Outstanding

N/A

Legal charge 10 December 2004 Fully Satisfied

N/A

Debenture 08 December 2004 Fully Satisfied

N/A

Legal charge 14 January 2004 Outstanding

N/A

Legal charge 29 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.