About

Registered Number: 05245381
Date of Incorporation: 29/09/2004 (20 years and 6 months ago)
Company Status: Active
Registered Address: 76 New Cavendish Street, London, W1G 9TB

 

Ad Esse Consulting Ltd was established in 2004. We don't know the number of employees at Ad Esse Consulting Ltd. There are 2 directors listed as Ball, Lorraine Elizabeth, Southall, Kay Louise for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Lorraine Elizabeth 21 October 2004 30 November 2008 1
SOUTHALL, Kay Louise 11 October 2016 24 August 2017 1

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
PSC05 - N/A 17 February 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 12 October 2018
CH03 - Change of particulars for secretary 12 October 2018
CH01 - Change of particulars for director 12 October 2018
CH01 - Change of particulars for director 12 October 2018
PSC02 - N/A 10 October 2018
PSC07 - N/A 10 October 2018
PSC07 - N/A 10 October 2018
TM01 - Termination of appointment of director 10 October 2018
TM01 - Termination of appointment of director 10 October 2018
CH01 - Change of particulars for director 21 September 2018
PSC04 - N/A 21 September 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 03 November 2017
TM01 - Termination of appointment of director 24 August 2017
AP01 - Appointment of director 11 April 2017
AA - Annual Accounts 03 March 2017
AP01 - Appointment of director 19 October 2016
AP01 - Appointment of director 19 October 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 June 2010
AD01 - Change of registered office address 04 June 2010
AA - Annual Accounts 29 March 2010
MG01 - Particulars of a mortgage or charge 22 December 2009
AR01 - Annual Return 04 November 2009
RESOLUTIONS - N/A 31 October 2009
SH10 - Notice of particulars of variation of rights attached to shares 31 October 2009
SH08 - Notice of name or other designation of class of shares 31 October 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 06 March 2009
RESOLUTIONS - N/A 09 January 2009
169 - Return by a company purchasing its own shares 09 January 2009
288b - Notice of resignation of directors or secretaries 24 December 2008
AA - Annual Accounts 23 April 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
363s - Annual Return 24 October 2007
AA - Annual Accounts 26 June 2007
363s - Annual Return 06 December 2006
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
287 - Change in situation or address of Registered Office 06 December 2006
RESOLUTIONS - N/A 09 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2006
AA - Annual Accounts 30 June 2006
288b - Notice of resignation of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
363s - Annual Return 27 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2005
288a - Notice of appointment of directors or secretaries 08 December 2004
287 - Change in situation or address of Registered Office 18 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
NEWINC - New incorporation documents 29 September 2004

Mortgages & Charges

Description Date Status Charge by
Charge on cash deposits 21 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.