Adare Sec Ltd was registered on 30 April 1993. There are 6 directors listed for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRESTWICH, Tom Graham | 05 November 2018 | - | 1 |
CARTLIDGE, Donald | 27 June 1996 | 31 May 1997 | 1 |
CRICH, Barry | 17 February 1998 | 31 January 2018 | 1 |
GREAVES, Stewart Barry | 29 July 1994 | 13 April 1999 | 1 |
HALL, Stuart Andrew | 17 February 1998 | 09 September 1999 | 1 |
IANDOLO, John | 05 November 2018 | 20 December 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 May 2020 | |
CH01 - Change of particulars for director | 01 May 2020 | |
PSC02 - N/A | 02 April 2020 | |
PSC05 - N/A | 02 April 2020 | |
PSC05 - N/A | 02 April 2020 | |
AA - Annual Accounts | 23 March 2020 | |
TM01 - Termination of appointment of director | 18 February 2020 | |
MR01 - N/A | 31 January 2020 | |
TM01 - Termination of appointment of director | 21 January 2020 | |
AA - Annual Accounts | 31 July 2019 | |
AP01 - Appointment of director | 26 July 2019 | |
CS01 - N/A | 30 April 2019 | |
MR01 - N/A | 12 December 2018 | |
AP01 - Appointment of director | 22 November 2018 | |
AP01 - Appointment of director | 09 November 2018 | |
AP01 - Appointment of director | 09 November 2018 | |
TM01 - Termination of appointment of director | 05 November 2018 | |
AA - Annual Accounts | 02 August 2018 | |
CS01 - N/A | 02 May 2018 | |
PSC02 - N/A | 02 May 2018 | |
TM01 - Termination of appointment of director | 22 February 2018 | |
TM01 - Termination of appointment of director | 04 January 2018 | |
MR04 - N/A | 30 August 2017 | |
MR04 - N/A | 30 August 2017 | |
MR04 - N/A | 30 August 2017 | |
MR04 - N/A | 30 August 2017 | |
MR04 - N/A | 30 August 2017 | |
MR04 - N/A | 30 August 2017 | |
MR04 - N/A | 30 August 2017 | |
AP01 - Appointment of director | 22 August 2017 | |
MR01 - N/A | 02 August 2017 | |
TM01 - Termination of appointment of director | 01 August 2017 | |
MR01 - N/A | 01 August 2017 | |
MR01 - N/A | 01 August 2017 | |
AA - Annual Accounts | 20 July 2017 | |
AP01 - Appointment of director | 29 June 2017 | |
CS01 - N/A | 02 May 2017 | |
AUD - Auditor's letter of resignation | 27 September 2016 | |
AUD - Auditor's letter of resignation | 23 September 2016 | |
AA - Annual Accounts | 27 July 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 27 June 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 24 June 2016 | |
AR01 - Annual Return | 05 May 2016 | |
MR01 - N/A | 29 April 2016 | |
MR01 - N/A | 27 April 2016 | |
CERTNM - Change of name certificate | 27 October 2015 | |
MR01 - N/A | 15 September 2015 | |
AP01 - Appointment of director | 11 September 2015 | |
TM01 - Termination of appointment of director | 11 September 2015 | |
AR01 - Annual Return | 07 May 2015 | |
RESOLUTIONS - N/A | 23 April 2015 | |
MR01 - N/A | 14 April 2015 | |
AA - Annual Accounts | 16 March 2015 | |
MR01 - N/A | 07 October 2014 | |
MR01 - N/A | 07 October 2014 | |
MR01 - N/A | 07 October 2014 | |
MR04 - N/A | 07 October 2014 | |
MR04 - N/A | 07 October 2014 | |
AR01 - Annual Return | 30 April 2014 | |
AA - Annual Accounts | 24 April 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 13 November 2013 | |
AR01 - Annual Return | 30 April 2013 | |
AA - Annual Accounts | 14 February 2013 | |
AA - Annual Accounts | 22 June 2012 | |
AR01 - Annual Return | 30 April 2012 | |
CH01 - Change of particulars for director | 04 April 2012 | |
MG01 - Particulars of a mortgage or charge | 03 April 2012 | |
RESOLUTIONS - N/A | 15 March 2012 | |
RESOLUTIONS - N/A | 02 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 September 2011 | |
AR01 - Annual Return | 04 May 2011 | |
AA - Annual Accounts | 16 February 2011 | |
AR01 - Annual Return | 30 April 2010 | |
CH04 - Change of particulars for corporate secretary | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
AA - Annual Accounts | 11 March 2010 | |
363a - Annual Return | 09 June 2009 | |
225 - Change of Accounting Reference Date | 20 May 2009 | |
AA - Annual Accounts | 07 October 2008 | |
363a - Annual Return | 30 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 April 2008 | |
287 - Change in situation or address of Registered Office | 10 March 2008 | |
287 - Change in situation or address of Registered Office | 21 February 2008 | |
AA - Annual Accounts | 20 February 2008 | |
CERTNM - Change of name certificate | 07 December 2007 | |
288b - Notice of resignation of directors or secretaries | 21 September 2007 | |
288a - Notice of appointment of directors or secretaries | 18 September 2007 | |
363a - Annual Return | 10 May 2007 | |
AA - Annual Accounts | 09 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 June 2006 | |
363a - Annual Return | 24 May 2006 | |
288a - Notice of appointment of directors or secretaries | 15 May 2006 | |
288b - Notice of resignation of directors or secretaries | 15 May 2006 | |
288b - Notice of resignation of directors or secretaries | 15 May 2006 | |
RESOLUTIONS - N/A | 02 May 2006 | |
395 - Particulars of a mortgage or charge | 12 April 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 12 April 2006 | |
AA - Annual Accounts | 18 November 2005 | |
MEM/ARTS - N/A | 21 July 2005 | |
363s - Annual Return | 16 May 2005 | |
288b - Notice of resignation of directors or secretaries | 17 December 2004 | |
288a - Notice of appointment of directors or secretaries | 17 December 2004 | |
AA - Annual Accounts | 06 August 2004 | |
363s - Annual Return | 29 April 2004 | |
AA - Annual Accounts | 18 November 2003 | |
CERTNM - Change of name certificate | 18 September 2003 | |
RESOLUTIONS - N/A | 28 August 2003 | |
RESOLUTIONS - N/A | 28 August 2003 | |
RESOLUTIONS - N/A | 28 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 July 2003 | |
318 - Location of directors' service contracts | 30 June 2003 | |
287 - Change in situation or address of Registered Office | 30 June 2003 | |
363s - Annual Return | 04 June 2003 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 07 May 2003 | |
AA - Annual Accounts | 04 February 2003 | |
AUD - Auditor's letter of resignation | 21 June 2002 | |
363s - Annual Return | 17 May 2002 | |
AA - Annual Accounts | 15 January 2002 | |
MEM/ARTS - N/A | 24 July 2001 | |
363s - Annual Return | 17 May 2001 | |
AA - Annual Accounts | 22 February 2001 | |
395 - Particulars of a mortgage or charge | 11 September 2000 | |
395 - Particulars of a mortgage or charge | 08 September 2000 | |
288b - Notice of resignation of directors or secretaries | 27 July 2000 | |
363s - Annual Return | 04 May 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 March 2000 | |
AA - Annual Accounts | 02 March 2000 | |
288b - Notice of resignation of directors or secretaries | 15 February 2000 | |
CERTNM - Change of name certificate | 06 December 1999 | |
288a - Notice of appointment of directors or secretaries | 23 August 1999 | |
288b - Notice of resignation of directors or secretaries | 08 July 1999 | |
363s - Annual Return | 20 May 1999 | |
AA - Annual Accounts | 22 February 1999 | |
288b - Notice of resignation of directors or secretaries | 07 September 1998 | |
363a - Annual Return | 26 July 1998 | |
288a - Notice of appointment of directors or secretaries | 10 March 1998 | |
288a - Notice of appointment of directors or secretaries | 10 March 1998 | |
288a - Notice of appointment of directors or secretaries | 03 March 1998 | |
288b - Notice of resignation of directors or secretaries | 03 March 1998 | |
AA - Annual Accounts | 20 February 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 September 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 August 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 July 1997 | |
288b - Notice of resignation of directors or secretaries | 02 July 1997 | |
363s - Annual Return | 30 June 1997 | |
288a - Notice of appointment of directors or secretaries | 24 June 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 February 1997 | |
288b - Notice of resignation of directors or secretaries | 29 January 1997 | |
AA - Annual Accounts | 28 January 1997 | |
MEM/ARTS - N/A | 30 July 1996 | |
288 - N/A | 09 July 1996 | |
AA - Annual Accounts | 13 May 1996 | |
395 - Particulars of a mortgage or charge | 09 May 1996 | |
RESOLUTIONS - N/A | 08 May 1996 | |
363s - Annual Return | 19 April 1996 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 28 February 1996 | |
363a - Annual Return | 09 October 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 September 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 September 1995 | |
CERTNM - Change of name certificate | 31 August 1995 | |
395 - Particulars of a mortgage or charge | 13 June 1995 | |
288 - N/A | 06 June 1995 | |
288 - N/A | 06 June 1995 | |
288 - N/A | 06 June 1995 | |
AA - Annual Accounts | 05 June 1995 | |
288 - N/A | 01 June 1995 | |
288 - N/A | 25 May 1995 | |
288 - N/A | 12 May 1995 | |
288 - N/A | 12 May 1995 | |
395 - Particulars of a mortgage or charge | 13 April 1995 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 28 February 1995 | |
288 - N/A | 05 August 1994 | |
288 - N/A | 05 August 1994 | |
363s - Annual Return | 20 July 1994 | |
288 - N/A | 21 August 1993 | |
288 - N/A | 21 August 1993 | |
288 - N/A | 21 August 1993 | |
288 - N/A | 21 August 1993 | |
395 - Particulars of a mortgage or charge | 28 July 1993 | |
287 - Change in situation or address of Registered Office | 19 May 1993 | |
288 - N/A | 19 May 1993 | |
288 - N/A | 19 May 1993 | |
288 - N/A | 19 May 1993 | |
NEWINC - New incorporation documents | 30 April 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 January 2020 | Outstanding |
N/A |
A registered charge | 30 November 2018 | Outstanding |
N/A |
A registered charge | 31 July 2017 | Outstanding |
N/A |
A registered charge | 31 July 2017 | Outstanding |
N/A |
A registered charge | 31 July 2017 | Outstanding |
N/A |
A registered charge | 27 April 2016 | Fully Satisfied |
N/A |
A registered charge | 27 April 2016 | Fully Satisfied |
N/A |
A registered charge | 10 April 2015 | Fully Satisfied |
N/A |
A registered charge | 03 October 2014 | Fully Satisfied |
N/A |
A registered charge | 03 October 2014 | Fully Satisfied |
N/A |
A registered charge | 03 October 2014 | Fully Satisfied |
N/A |
A registered charge | 03 October 2014 | Fully Satisfied |
N/A |
Debenture | 30 March 2012 | Fully Satisfied |
N/A |
Debenture | 24 March 2006 | Fully Satisfied |
N/A |
Legal charge | 30 August 2000 | Fully Satisfied |
N/A |
Deed of accession to a composite guarantee and debenture dated 14 july 2000 | 30 August 2000 | Fully Satisfied |
N/A |
Debenture | 19 April 1996 | Fully Satisfied |
N/A |
Composite debenture | 06 June 1995 | Fully Satisfied |
N/A |
Fixed and floating charge | 05 April 1995 | Fully Satisfied |
N/A |
Mortgage debenture | 23 July 1993 | Fully Satisfied |
N/A |