AD INV LIMITED

Register to unlock more data on OkredoRegister

AD INV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00585340

Incorporation date

11/06/1957

Size

Dormant

Contacts

Registered address

Registered address

20 Montford Place, Kennington, London SE11 5DECopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1957)
dot icon28/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon09/02/2026
Appointment of Benjamin Jean Albert Granger as a director on 2026-01-26
dot icon01/12/2025
Termination of appointment of Edward Fells as a director on 2025-11-28
dot icon01/12/2025
Appointment of Catherine Louise Thompson as a director on 2025-11-28
dot icon03/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon24/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon08/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon05/06/2024
Compulsory strike-off action has been discontinued
dot icon04/06/2024
Accounts for a dormant company made up to 2023-06-30
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon16/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon13/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon07/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon19/10/2022
Director's details changed for Edward Fells on 2022-10-19
dot icon31/03/2022
Termination of appointment of Stuart Macnab as a director on 2022-03-31
dot icon24/03/2022
Full accounts made up to 2021-06-30
dot icon22/11/2021
Confirmation statement made on 2021-11-02 with updates
dot icon04/05/2021
Statement by Directors
dot icon04/05/2021
Statement of capital on 2021-05-04
dot icon04/05/2021
Solvency Statement dated 30/04/21
dot icon04/05/2021
Resolutions
dot icon09/04/2021
Full accounts made up to 2020-06-30
dot icon23/02/2021
Director's details changed for Edward Fells on 2020-12-07
dot icon03/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon03/11/2020
Change of details for Allied Domecq (Holdings) Limited as a person with significant control on 2016-04-06
dot icon01/10/2020
Appointment of Edward Fells as a director on 2020-10-01
dot icon01/10/2020
Termination of appointment of Vincent Turpin as a director on 2020-09-30
dot icon07/09/2020
Termination of appointment of Amanda Hamilton-Stanley as a director on 2020-09-01
dot icon01/07/2020
Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to 20 Montford Place Kennington London SE11 5DE on 2020-07-01
dot icon01/07/2020
Change of details for Allied Domecq (Holdings) Limited as a person with significant control on 2020-07-01
dot icon13/05/2020
Director's details changed for Mr Stuart Macnab on 2020-05-13
dot icon17/03/2020
Full accounts made up to 2019-06-30
dot icon06/01/2020
Appointment of Stuart Andrew Ferrie Mckechnie as a director on 2019-12-11
dot icon04/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon28/05/2019
Appointment of Alexander Hugh Smiley as a secretary on 2019-05-22
dot icon28/05/2019
Termination of appointment of Ailsa Mary Robertson Mapplebeck as a secretary on 2019-05-22
dot icon21/03/2019
Full accounts made up to 2018-06-30
dot icon09/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon10/09/2018
Appointment of Mrs Amanda Hamilton-Stanley as a director on 2018-09-01
dot icon10/09/2018
Termination of appointment of Ian Terence Fitzsimons as a director on 2018-08-31
dot icon09/05/2018
Resolutions
dot icon26/03/2018
Full accounts made up to 2017-06-30
dot icon02/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon01/09/2017
Termination of appointment of Herve Denis Michel Fetter as a director on 2017-08-31
dot icon01/09/2017
Appointment of Vincent Turpin as a director on 2017-09-01
dot icon27/03/2017
Full accounts made up to 2016-06-30
dot icon16/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon30/03/2016
Full accounts made up to 2015-06-30
dot icon02/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon09/04/2015
Full accounts made up to 2014-06-30
dot icon04/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon24/06/2014
Statement of capital following an allotment of shares on 2014-06-12
dot icon31/03/2014
Full accounts made up to 2013-06-30
dot icon23/12/2013
Appointment of Ailsa Mary Robertson Mapplebeck as a secretary
dot icon07/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon01/07/2013
Termination of appointment of Christian Porta as a director
dot icon27/03/2013
Full accounts made up to 2012-06-30
dot icon23/11/2012
Statement of capital following an allotment of shares on 2012-11-13
dot icon08/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon27/04/2012
Termination of appointment of Aziz Jetha as a director
dot icon21/03/2012
Full accounts made up to 2011-06-30
dot icon07/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon01/03/2011
Full accounts made up to 2010-06-30
dot icon24/02/2011
Termination of appointment of Jane Egan as a secretary
dot icon24/02/2011
Termination of appointment of Stuart Macnab as a secretary
dot icon09/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon28/07/2010
Statement of company's objects
dot icon19/03/2010
Full accounts made up to 2009-06-30
dot icon09/02/2010
Memorandum and Articles of Association
dot icon09/02/2010
Resolutions
dot icon12/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon04/07/2009
Appointment terminated director emmanuel babeau
dot icon15/04/2009
Full accounts made up to 2008-06-30
dot icon18/11/2008
Return made up to 02/11/08; full list of members
dot icon15/10/2008
Appointment terminated director anthony schofield
dot icon15/10/2008
Director appointed stuart macnab
dot icon14/10/2008
Director appointed herve denis michel fetter
dot icon31/03/2008
Full accounts made up to 2007-06-30
dot icon11/03/2008
Secretary appointed stuart macnab
dot icon16/11/2007
Return made up to 02/11/07; full list of members
dot icon16/11/2007
Director resigned
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon17/11/2006
Director's particulars changed
dot icon17/11/2006
Return made up to 02/11/06; full list of members
dot icon27/10/2006
Auditor's resignation
dot icon21/09/2006
Secretary resigned
dot icon21/09/2006
New secretary appointed
dot icon12/09/2006
Registered office changed on 12/09/06 from: the pavilions bridgwater road bristol avon BS13 8AR
dot icon28/06/2006
Accounting reference date shortened from 31/08/06 to 30/06/06
dot icon10/05/2006
Full accounts made up to 2005-08-31
dot icon01/12/2005
Return made up to 02/11/05; full list of members
dot icon23/09/2005
Director resigned
dot icon23/09/2005
Director resigned
dot icon23/09/2005
Director resigned
dot icon23/09/2005
Secretary resigned
dot icon23/09/2005
New director appointed
dot icon13/09/2005
Secretary resigned
dot icon12/09/2005
New director appointed
dot icon12/09/2005
New director appointed
dot icon12/09/2005
New director appointed
dot icon12/09/2005
New secretary appointed
dot icon12/09/2005
New director appointed
dot icon07/07/2005
Full accounts made up to 2004-08-31
dot icon07/04/2005
Secretary resigned
dot icon07/04/2005
New secretary appointed
dot icon22/12/2004
Nc inc already adjusted 14/12/04
dot icon22/12/2004
Resolutions
dot icon22/12/2004
Resolutions
dot icon16/11/2004
Return made up to 02/11/04; full list of members
dot icon04/11/2004
New director appointed
dot icon04/11/2004
Director resigned
dot icon07/05/2004
Director's particulars changed
dot icon21/01/2004
Full accounts made up to 2003-08-31
dot icon17/12/2003
Return made up to 02/11/03; full list of members
dot icon07/07/2003
Secretary resigned
dot icon07/07/2003
New director appointed
dot icon02/07/2003
New secretary appointed
dot icon02/07/2003
Director resigned
dot icon28/06/2003
New director appointed
dot icon28/06/2003
Director resigned
dot icon02/03/2003
Director's particulars changed
dot icon18/12/2002
Return made up to 02/11/02; full list of members
dot icon28/11/2002
Director's particulars changed
dot icon20/11/2002
Full accounts made up to 2002-08-31
dot icon01/10/2002
Secretary's particulars changed;director's particulars changed
dot icon19/12/2001
Full accounts made up to 2001-08-31
dot icon06/11/2001
Return made up to 02/11/01; full list of members
dot icon19/09/2001
New secretary appointed;new director appointed
dot icon19/09/2001
Secretary resigned;director resigned
dot icon06/09/2001
Resolutions
dot icon07/06/2001
Director resigned
dot icon03/01/2001
Full accounts made up to 2000-08-31
dot icon14/11/2000
Return made up to 02/11/00; full list of members
dot icon14/11/2000
Director's particulars changed
dot icon06/09/2000
Resolutions
dot icon06/09/2000
Resolutions
dot icon18/05/2000
Director resigned
dot icon18/04/2000
Full accounts made up to 1999-08-31
dot icon15/03/2000
New secretary appointed;new director appointed
dot icon23/02/2000
Secretary resigned;director resigned
dot icon10/12/1999
Registered office changed on 10/12/99 from: 24 portland place london W1N 4BB
dot icon01/12/1999
Return made up to 02/11/99; full list of members
dot icon08/09/1999
New director appointed
dot icon17/08/1999
Director's particulars changed
dot icon25/02/1999
New director appointed
dot icon18/02/1999
Director resigned
dot icon05/01/1999
Full accounts made up to 1998-08-31
dot icon21/12/1998
Return made up to 02/11/98; full list of members
dot icon02/09/1998
New director appointed
dot icon14/01/1998
Full accounts made up to 1997-08-31
dot icon06/01/1998
New director appointed
dot icon06/01/1998
New director appointed
dot icon14/11/1997
Return made up to 02/11/97; full list of members
dot icon24/03/1997
Full accounts made up to 1996-08-31
dot icon25/02/1997
Auditor's resignation
dot icon15/11/1996
Return made up to 02/11/96; full list of members
dot icon09/04/1996
Director resigned
dot icon21/02/1996
Full accounts made up to 1995-08-31
dot icon08/11/1995
Return made up to 02/11/95; full list of members
dot icon12/10/1995
Director resigned;new director appointed
dot icon15/02/1995
Accounting reference date extended from 01/03 to 31/08
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Return made up to 02/11/94; full list of members
dot icon21/10/1994
Secretary resigned
dot icon10/10/1994
Certificate of change of name
dot icon27/09/1994
Memorandum and Articles of Association
dot icon16/09/1994
Certificate of change of name
dot icon05/08/1994
Full accounts made up to 1994-03-05
dot icon16/11/1993
Full accounts made up to 1993-03-06
dot icon15/11/1993
Return made up to 02/11/93; full list of members
dot icon15/07/1993
Secretary's particulars changed
dot icon30/04/1993
Director's particulars changed
dot icon16/04/1993
Secretary resigned;new secretary appointed
dot icon08/02/1993
New secretary appointed
dot icon09/11/1992
Return made up to 02/11/92; full list of members
dot icon30/07/1992
Full accounts made up to 1992-03-07
dot icon02/12/1991
Director resigned;new director appointed
dot icon07/11/1991
Return made up to 02/11/91; full list of members
dot icon09/10/1991
Full accounts made up to 1991-03-02
dot icon10/07/1991
New director appointed
dot icon10/07/1991
Director resigned;new director appointed
dot icon08/11/1990
Return made up to 02/11/90; full list of members
dot icon18/06/1990
Full accounts made up to 1990-03-03
dot icon02/04/1990
Registered office changed on 02/04/90 from: po box 62 allied house, 158, st john street, london EC1P 1DX
dot icon06/11/1989
Return made up to 31/10/89; full list of members
dot icon18/08/1989
Full accounts made up to 1989-03-04
dot icon12/06/1989
Secretary resigned;new secretary appointed
dot icon29/09/1988
Full accounts made up to 1988-03-05
dot icon20/09/1988
Return made up to 01/08/88; full list of members
dot icon13/11/1987
Director's particulars changed
dot icon01/11/1987
Full accounts made up to 1987-03-07
dot icon20/10/1987
New director appointed
dot icon20/10/1987
Director resigned
dot icon20/10/1987
Director resigned
dot icon20/10/1987
New director appointed
dot icon11/09/1987
Return made up to 22/07/87; full list of members
dot icon11/09/1987
Secretary's particulars changed
dot icon03/12/1986
Full accounts made up to 1986-03-01
dot icon19/08/1986
Return made up to 15/07/86; full list of members
dot icon17/07/1986
Gazettable document
dot icon06/04/1961
Certificate of change of name
dot icon11/06/1957
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schofield, Anthony
Director
26/07/2005 - 30/09/2008
167
Fells, Edward
Director
01/10/2020 - 28/11/2025
112
Mckechnie, Stuart Andrew Ferrie
Director
11/12/2019 - Present
121
Thompson, Catherine Louise
Director
28/11/2025 - Present
123
Granger Benjamin Jean Albert
Director
26/01/2026 - Present
114

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AD INV LIMITED

AD INV LIMITED is an(a) Active company incorporated on 11/06/1957 with the registered office located at 20 Montford Place, Kennington, London SE11 5DE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AD INV LIMITED?

toggle

AD INV LIMITED is currently Active. It was registered on 11/06/1957 .

Where is AD INV LIMITED located?

toggle

AD INV LIMITED is registered at 20 Montford Place, Kennington, London SE11 5DE.

What does AD INV LIMITED do?

toggle

AD INV LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AD INV LIMITED?

toggle

The latest filing was on 28/03/2026: Accounts for a dormant company made up to 2025-06-30.