Established in 1947, Adrian Properties Ltd has its registered office in Surrey, it's status at Companies House is "Active". There are 6 directors listed as Douglas, Julia Valerie, Hewson, Ruth, Martin, Stewart Charles, Pulling, Julie Anne, Pulling, Bruce Adrian, Upperton, Maurice Prescott for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PULLING, Bruce Adrian | 16 November 1992 | 21 June 2005 | 1 |
UPPERTON, Maurice Prescott | N/A | 12 July 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOUGLAS, Julia Valerie | N/A | 13 November 1992 | 1 |
HEWSON, Ruth | 22 May 2000 | 01 January 2003 | 1 |
MARTIN, Stewart Charles | 01 January 2003 | 21 June 2005 | 1 |
PULLING, Julie Anne | 16 November 1992 | 22 May 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 March 2020 | |
AA - Annual Accounts | 27 February 2020 | |
CS01 - N/A | 04 March 2019 | |
AA - Annual Accounts | 26 February 2019 | |
CS01 - N/A | 05 March 2018 | |
AA - Annual Accounts | 21 February 2018 | |
CS01 - N/A | 03 March 2017 | |
AA - Annual Accounts | 22 February 2017 | |
TM01 - Termination of appointment of director | 06 February 2017 | |
AR01 - Annual Return | 02 March 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AR01 - Annual Return | 12 March 2015 | |
AA - Annual Accounts | 10 March 2015 | |
AR01 - Annual Return | 14 March 2014 | |
AA - Annual Accounts | 03 March 2014 | |
AA - Annual Accounts | 09 May 2013 | |
AR01 - Annual Return | 14 March 2013 | |
AA - Annual Accounts | 31 May 2012 | |
AR01 - Annual Return | 19 March 2012 | |
AA01 - Change of accounting reference date | 14 October 2011 | |
AR01 - Annual Return | 16 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 January 2011 | |
AA - Annual Accounts | 21 October 2010 | |
AR01 - Annual Return | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
AA - Annual Accounts | 07 December 2009 | |
363a - Annual Return | 30 March 2009 | |
AA - Annual Accounts | 27 January 2009 | |
363a - Annual Return | 19 March 2008 | |
AA - Annual Accounts | 16 January 2008 | |
288a - Notice of appointment of directors or secretaries | 19 November 2007 | |
363s - Annual Return | 20 March 2007 | |
AA - Annual Accounts | 01 December 2006 | |
395 - Particulars of a mortgage or charge | 05 October 2006 | |
AA - Annual Accounts | 17 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 March 2006 | |
363s - Annual Return | 20 March 2006 | |
AA - Annual Accounts | 06 December 2005 | |
288b - Notice of resignation of directors or secretaries | 21 November 2005 | |
288a - Notice of appointment of directors or secretaries | 23 July 2005 | |
288a - Notice of appointment of directors or secretaries | 12 July 2005 | |
288b - Notice of resignation of directors or secretaries | 30 June 2005 | |
287 - Change in situation or address of Registered Office | 30 June 2005 | |
395 - Particulars of a mortgage or charge | 18 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 2005 | |
363a - Annual Return | 06 April 2005 | |
AA - Annual Accounts | 16 March 2004 | |
363a - Annual Return | 27 February 2004 | |
AA - Annual Accounts | 04 February 2004 | |
363a - Annual Return | 02 March 2003 | |
288b - Notice of resignation of directors or secretaries | 17 January 2003 | |
288a - Notice of appointment of directors or secretaries | 17 January 2003 | |
363a - Annual Return | 01 March 2002 | |
395 - Particulars of a mortgage or charge | 05 February 2002 | |
AA - Annual Accounts | 09 January 2002 | |
363a - Annual Return | 15 March 2001 | |
AA - Annual Accounts | 16 January 2001 | |
288b - Notice of resignation of directors or secretaries | 12 July 2000 | |
288a - Notice of appointment of directors or secretaries | 12 July 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 April 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 April 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 April 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 April 2000 | |
363a - Annual Return | 08 March 2000 | |
AA - Annual Accounts | 19 July 1999 | |
363a - Annual Return | 12 March 1999 | |
395 - Particulars of a mortgage or charge | 02 January 1999 | |
AA - Annual Accounts | 16 July 1998 | |
363a - Annual Return | 26 February 1998 | |
AA - Annual Accounts | 02 September 1997 | |
225 - Change of Accounting Reference Date | 29 April 1997 | |
363a - Annual Return | 12 March 1997 | |
AAMD - Amended Accounts | 06 October 1996 | |
AA - Annual Accounts | 05 August 1996 | |
MEM/ARTS - N/A | 01 March 1996 | |
353a - Register of members in non-legible form | 16 February 1996 | |
363x - Annual Return | 16 February 1996 | |
RESOLUTIONS - N/A | 09 February 1996 | |
288 - N/A | 12 January 1996 | |
AA - Annual Accounts | 30 November 1995 | |
363x - Annual Return | 24 March 1995 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 09 March 1995 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 09 March 1995 | |
AA - Annual Accounts | 20 September 1994 | |
RESOLUTIONS - N/A | 09 September 1994 | |
RESOLUTIONS - N/A | 09 September 1994 | |
88(2)P - N/A | 09 September 1994 | |
123 - Notice of increase in nominal capital | 09 September 1994 | |
363x - Annual Return | 02 September 1994 | |
CERTNM - Change of name certificate | 13 January 1994 | |
AA - Annual Accounts | 13 July 1993 | |
363x - Annual Return | 13 July 1993 | |
353a - Register of members in non-legible form | 28 June 1993 | |
287 - Change in situation or address of Registered Office | 28 June 1993 | |
288 - N/A | 28 June 1993 | |
288 - N/A | 25 November 1992 | |
288 - N/A | 25 November 1992 | |
AA - Annual Accounts | 22 October 1992 | |
363s - Annual Return | 21 April 1992 | |
AA - Annual Accounts | 05 February 1992 | |
AA - Annual Accounts | 21 May 1991 | |
363a - Annual Return | 21 May 1991 | |
AA - Annual Accounts | 19 September 1990 | |
363 - Annual Return | 19 September 1990 | |
288 - N/A | 17 August 1990 | |
363 - Annual Return | 10 January 1990 | |
287 - Change in situation or address of Registered Office | 27 September 1989 | |
363 - Annual Return | 11 August 1989 | |
AA - Annual Accounts | 20 February 1989 | |
AA - Annual Accounts | 12 October 1988 | |
363 - Annual Return | 21 March 1988 | |
AA - Annual Accounts | 14 February 1987 | |
363 - Annual Return | 14 February 1987 | |
AA - Annual Accounts | 27 August 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 September 2006 | Outstanding |
N/A |
Debenture | 10 June 2005 | Fully Satisfied |
N/A |
Mortgage | 30 January 2002 | Fully Satisfied |
N/A |
Debenture deed | 24 December 1998 | Fully Satisfied |
N/A |
Legal charge | 27 July 1962 | Fully Satisfied |
N/A |
Charge | 23 December 1959 | Fully Satisfied |
N/A |
Charge | 22 December 1959 | Fully Satisfied |
N/A |
Charge | 13 January 1959 | Fully Satisfied |
N/A |