About

Registered Number: 01675150
Date of Incorporation: 02/11/1982 (41 years and 5 months ago)
Company Status: Active
Registered Address: New Sussex House Fishersgate Terrace, Portslade, Brighton, BN41 1PH

 

Adenstar Developments Ltd was established in 1982, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. This company has 5 directors listed as James, Richard Charles, Savill, Raymond Peter, Stokes, Paul John, Stone, Clive Richard, Storey, Jonathan Bernard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAVILL, Raymond Peter 06 April 1998 07 November 2008 1
STOKES, Paul John 01 June 2018 28 February 2020 1
STONE, Clive Richard 01 June 2018 31 May 2019 1
STOREY, Jonathan Bernard 05 April 2001 07 November 2008 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Richard Charles 01 September 2014 13 May 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 23 June 2020
TM01 - Termination of appointment of director 23 June 2020
AA01 - Change of accounting reference date 27 May 2020
AP01 - Appointment of director 05 March 2020
AP01 - Appointment of director 05 March 2020
TM01 - Termination of appointment of director 05 March 2020
AA01 - Change of accounting reference date 27 February 2020
CS01 - N/A 05 February 2020
TM01 - Termination of appointment of director 03 June 2019
TM02 - Termination of appointment of secretary 14 May 2019
TM01 - Termination of appointment of director 14 May 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 12 September 2018
AP01 - Appointment of director 04 June 2018
AP01 - Appointment of director 04 June 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 19 August 2016
AA - Annual Accounts 06 April 2016
AA01 - Change of accounting reference date 29 February 2016
AR01 - Annual Return 18 January 2016
AP01 - Appointment of director 24 August 2015
TM01 - Termination of appointment of director 24 August 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 18 February 2015
TM01 - Termination of appointment of director 12 February 2015
AUD - Auditor's letter of resignation 11 September 2014
AP03 - Appointment of secretary 02 September 2014
AA - Annual Accounts 16 August 2014
AA01 - Change of accounting reference date 21 May 2014
CH01 - Change of particulars for director 29 April 2014
AA01 - Change of accounting reference date 24 February 2014
TM01 - Termination of appointment of director 17 February 2014
AR01 - Annual Return 22 January 2014
TM01 - Termination of appointment of director 10 September 2013
AP01 - Appointment of director 01 May 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 08 February 2012
SH01 - Return of Allotment of shares 17 November 2011
AP01 - Appointment of director 17 October 2011
AP01 - Appointment of director 17 October 2011
RESOLUTIONS - N/A 16 September 2011
SH01 - Return of Allotment of shares 24 August 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 02 February 2011
TM02 - Termination of appointment of secretary 04 January 2011
TM01 - Termination of appointment of director 04 January 2011
TM01 - Termination of appointment of director 04 January 2011
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 09 January 2010
AA - Annual Accounts 20 December 2009
225 - Change of Accounting Reference Date 15 September 2009
363a - Annual Return 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
288b - Notice of resignation of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
AA - Annual Accounts 30 September 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
363a - Annual Return 05 March 2008
287 - Change in situation or address of Registered Office 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
RESOLUTIONS - N/A 08 August 2007
RESOLUTIONS - N/A 08 August 2007
MEM/ARTS - N/A 08 August 2007
AA - Annual Accounts 13 July 2007
363a - Annual Return 05 February 2007
353 - Register of members 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 02 February 2007
AUD - Auditor's letter of resignation 30 October 2006
RESOLUTIONS - N/A 28 September 2006
AA - Annual Accounts 16 June 2006
363a - Annual Return 08 February 2006
288b - Notice of resignation of directors or secretaries 20 October 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 21 September 2004
395 - Particulars of a mortgage or charge 18 August 2004
288c - Notice of change of directors or secretaries or in their particulars 13 August 2004
363s - Annual Return 20 February 2004
395 - Particulars of a mortgage or charge 28 August 2003
AA - Annual Accounts 26 June 2003
287 - Change in situation or address of Registered Office 01 May 2003
287 - Change in situation or address of Registered Office 01 March 2003
363s - Annual Return 25 February 2003
288a - Notice of appointment of directors or secretaries 10 December 2002
AA - Annual Accounts 07 June 2002
287 - Change in situation or address of Registered Office 20 February 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 23 August 2001
353 - Register of members 26 July 2001
395 - Particulars of a mortgage or charge 16 May 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
363s - Annual Return 20 February 2001
AA - Annual Accounts 07 June 2000
363s - Annual Return 23 February 2000
AA - Annual Accounts 23 May 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 06 August 1998
RESOLUTIONS - N/A 11 June 1998
RESOLUTIONS - N/A 11 June 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1998
123 - Notice of increase in nominal capital 11 June 1998
288a - Notice of appointment of directors or secretaries 18 April 1998
288a - Notice of appointment of directors or secretaries 18 April 1998
288a - Notice of appointment of directors or secretaries 18 April 1998
363s - Annual Return 10 February 1998
AUD - Auditor's letter of resignation 04 August 1997
287 - Change in situation or address of Registered Office 25 July 1997
AA - Annual Accounts 17 April 1997
363s - Annual Return 17 February 1997
AA - Annual Accounts 11 June 1996
363s - Annual Return 16 February 1996
AA - Annual Accounts 08 June 1995
363s - Annual Return 06 February 1995
288 - N/A 17 January 1995
AA - Annual Accounts 07 April 1994
363s - Annual Return 17 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1994
AA - Annual Accounts 24 February 1993
363s - Annual Return 17 February 1993
395 - Particulars of a mortgage or charge 18 May 1992
363b - Annual Return 24 February 1992
AA - Annual Accounts 17 February 1992
288 - N/A 22 August 1991
RESOLUTIONS - N/A 27 February 1991
AA - Annual Accounts 27 February 1991
363a - Annual Return 27 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 1991
395 - Particulars of a mortgage or charge 29 October 1990
AA - Annual Accounts 21 February 1990
363 - Annual Return 14 February 1990
AA - Annual Accounts 01 March 1989
288 - N/A 01 March 1989
363 - Annual Return 01 March 1989
395 - Particulars of a mortgage or charge 08 February 1989
AA - Annual Accounts 01 March 1988
363 - Annual Return 01 March 1988
395 - Particulars of a mortgage or charge 24 December 1987
AA - Annual Accounts 20 February 1987
363 - Annual Return 20 February 1987
MISC - Miscellaneous document 02 November 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 04 August 2004 Outstanding

N/A

Charge of deposit 21 August 2003 Outstanding

N/A

Charge of deposit 14 May 2001 Outstanding

N/A

Legal mortgage 01 May 1992 Outstanding

N/A

Legal mortgage 19 October 1990 Fully Satisfied

N/A

Legal mortgage 01 February 1989 Outstanding

N/A

Legal mortgage 16 December 1987 Fully Satisfied

N/A

Mortgage 22 April 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.