About

Registered Number: 04198280
Date of Incorporation: 11/04/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: The Priory Nursing Home, Llandogo, Monmouth, Gwent, NP25 4TP

 

Having been setup in 2001, Adriana Ltd have registered office in Monmouth in Gwent, it's status at Companies House is "Active". Le Riche, Philip, Mchattie, Scott, Le Riche, Nicholas, Mchattie, Robert Gwynfor, Mchattie, Stuart are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LE RICHE, Philip 26 May 2016 - 1
MCHATTIE, Scott 12 June 2012 - 1
LE RICHE, Nicholas 26 May 2016 28 March 2018 1
MCHATTIE, Robert Gwynfor 02 May 2001 06 April 2020 1
MCHATTIE, Stuart 26 May 2016 09 September 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 June 2020
TM01 - Termination of appointment of director 30 June 2020
AA - Annual Accounts 08 June 2020
CS01 - N/A 23 December 2019
CH01 - Change of particulars for director 25 November 2019
CH01 - Change of particulars for director 25 November 2019
TM01 - Termination of appointment of director 09 September 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 02 May 2018
TM01 - Termination of appointment of director 04 April 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 30 November 2016
SH01 - Return of Allotment of shares 30 November 2016
AP01 - Appointment of director 26 May 2016
AP01 - Appointment of director 26 May 2016
AP01 - Appointment of director 26 May 2016
AR01 - Annual Return 13 April 2016
CH04 - Change of particulars for corporate secretary 13 April 2016
CH01 - Change of particulars for director 12 April 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 16 April 2015
TM02 - Termination of appointment of secretary 16 April 2015
AA - Annual Accounts 11 March 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 11 April 2014
AD01 - Change of registered office address 10 December 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 17 April 2013
AP01 - Appointment of director 12 June 2012
AR01 - Annual Return 28 May 2012
CH04 - Change of particulars for corporate secretary 28 May 2012
AA - Annual Accounts 15 March 2012
AD01 - Change of registered office address 15 November 2011
AP04 - Appointment of corporate secretary 15 November 2011
AR01 - Annual Return 17 May 2011
CH01 - Change of particulars for director 17 May 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 29 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 27 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 17 June 2008
395 - Particulars of a mortgage or charge 04 January 2008
395 - Particulars of a mortgage or charge 19 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
363s - Annual Return 21 July 2007
AA - Annual Accounts 04 April 2007
288b - Notice of resignation of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
363s - Annual Return 08 May 2006
AA - Annual Accounts 11 April 2006
RESOLUTIONS - N/A 31 March 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 28 May 2004
395 - Particulars of a mortgage or charge 06 December 2003
395 - Particulars of a mortgage or charge 29 November 2003
395 - Particulars of a mortgage or charge 27 November 2003
395 - Particulars of a mortgage or charge 21 November 2003
AA - Annual Accounts 25 July 2003
363s - Annual Return 23 May 2003
363s - Annual Return 16 May 2002
225 - Change of Accounting Reference Date 05 April 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2001
287 - Change in situation or address of Registered Office 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
RESOLUTIONS - N/A 03 May 2001
287 - Change in situation or address of Registered Office 02 May 2001
NEWINC - New incorporation documents 11 April 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 December 2007 Outstanding

N/A

Debenture 07 December 2007 Outstanding

N/A

Legal charge 17 November 2003 Fully Satisfied

N/A

Debenture 17 November 2003 Fully Satisfied

N/A

Legal charge 17 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.