About

Registered Number: 03859522
Date of Incorporation: 15/10/1999 (25 years and 6 months ago)
Company Status: Active
Registered Address: Adm International Offices, Church Manorway, Erith, Kent, DA8 1DL

 

Adm Wesson Properties Ltd was founded on 15 October 1999 and are based in Kent, it's status is listed as "Active". We do not know the number of employees at the organisation. This business has 9 directors listed as Mclelland, Helen Louise, Ruiz, Jarrod John, Filmer, Stephen Thomas, Anderson, William James, Hobson, Robert, Humphry Baker, Guy Neville, Manley, Stephen Brian, Saathoff, Todd, Weir, James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLELLAND, Helen Louise 08 July 2009 - 1
RUIZ, Jarrod John 25 September 2006 - 1
ANDERSON, William James 31 October 2003 19 June 2006 1
HOBSON, Robert 02 July 2004 21 January 2008 1
HUMPHRY BAKER, Guy Neville 17 January 2001 31 October 2003 1
MANLEY, Stephen Brian 17 January 2001 31 August 2003 1
SAATHOFF, Todd 31 October 2003 02 July 2004 1
WEIR, James 15 October 1999 17 January 2001 1
Secretary Name Appointed Resigned Total Appointments
FILMER, Stephen Thomas 15 October 1999 10 December 2015 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2020
DS01 - Striking off application by a company 14 August 2020
RESOLUTIONS - N/A 26 June 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 June 2020
SH19 - Statement of capital 26 June 2020
CAP-SS - N/A 26 June 2020
CS01 - N/A 18 March 2020
CH01 - Change of particulars for director 18 March 2020
CH01 - Change of particulars for director 18 March 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 08 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 April 2016
AR01 - Annual Return 31 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2016
CH01 - Change of particulars for director 04 February 2016
AP04 - Appointment of corporate secretary 21 January 2016
TM02 - Termination of appointment of secretary 20 January 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 09 July 2014
CH01 - Change of particulars for director 06 May 2014
AUD - Auditor's letter of resignation 09 April 2014
AR01 - Annual Return 17 March 2014
CH01 - Change of particulars for director 27 January 2014
AUD - Auditor's letter of resignation 09 October 2013
AUD - Auditor's letter of resignation 30 September 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 02 March 2011
CH03 - Change of particulars for secretary 12 November 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 18 August 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
363a - Annual Return 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
AA - Annual Accounts 03 November 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 14 March 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2007
RESOLUTIONS - N/A 12 November 2007
RESOLUTIONS - N/A 12 November 2007
CERTNM - Change of name certificate 06 June 2007
363a - Annual Return 27 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2006
RESOLUTIONS - N/A 09 October 2006
RESOLUTIONS - N/A 09 October 2006
RESOLUTIONS - N/A 09 October 2006
RESOLUTIONS - N/A 09 October 2006
RESOLUTIONS - N/A 09 October 2006
RESOLUTIONS - N/A 09 October 2006
123 - Notice of increase in nominal capital 09 October 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
363a - Annual Return 03 March 2006
AA - Annual Accounts 06 February 2006
AA - Annual Accounts 17 March 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 28 October 2004
288c - Notice of change of directors or secretaries or in their particulars 07 September 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
363s - Annual Return 22 March 2004
287 - Change in situation or address of Registered Office 25 February 2004
288a - Notice of appointment of directors or secretaries 10 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
288b - Notice of resignation of directors or secretaries 10 November 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
AA - Annual Accounts 03 September 2003
225 - Change of Accounting Reference Date 30 July 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 12 March 2002
363s - Annual Return 24 October 2001
CERTNM - Change of name certificate 23 October 2001
AAMD - Amended Accounts 17 August 2001
AA - Annual Accounts 14 August 2001
RESOLUTIONS - N/A 26 April 2001
RESOLUTIONS - N/A 05 April 2001
RESOLUTIONS - N/A 05 April 2001
225 - Change of Accounting Reference Date 20 March 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
363s - Annual Return 16 November 2000
288a - Notice of appointment of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
287 - Change in situation or address of Registered Office 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
NEWINC - New incorporation documents 15 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.