About

Registered Number: 03748490
Date of Incorporation: 08/04/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 27 Chiltern Road, Sutton, Surrey, SM2 5QU

 

Adland Ltd was setup in 1999. There are 3 directors listed as Peters, Jennifer Carol, Brown, Hannah Louisa, Peters, Jennifer Carol for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Hannah Louisa 02 March 2020 - 1
PETERS, Jennifer Carol 05 September 2019 - 1
Secretary Name Appointed Resigned Total Appointments
PETERS, Jennifer Carol 14 April 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 02 April 2020
AP01 - Appointment of director 04 March 2020
AA - Annual Accounts 25 September 2019
AP01 - Appointment of director 05 September 2019
CS01 - N/A 19 April 2019
MR01 - N/A 18 March 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 10 October 2009
363a - Annual Return 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
287 - Change in situation or address of Registered Office 09 January 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 06 September 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 16 August 2006
363a - Annual Return 14 April 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 28 July 2004
363s - Annual Return 06 May 2004
AA - Annual Accounts 29 August 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 15 August 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 27 September 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 22 August 2000
363s - Annual Return 26 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
225 - Change of Accounting Reference Date 27 April 1999
287 - Change in situation or address of Registered Office 27 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
287 - Change in situation or address of Registered Office 15 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
NEWINC - New incorporation documents 08 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 March 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.