London
N12 9PN
Secretary Name | Mr Peter Charles Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 2008(29 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 105 Torrington Park London N12 9PN |
Director Name | Anthony Eric Gregory |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(11 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 14 March 2004) |
Role | Public Relations Consultant |
Correspondence Address | Clachcruachan Connel Oban Argyll PA37 1PJ Scotland |
Director Name | Joan Patricia Gregory |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(11 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 10 April 2008) |
Role | Public Relations Consultant |
Correspondence Address | Clachcruachan Connel Oban Argyll PA37 1PJ Scotland |
Secretary Name | Anthony Eric Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(11 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 14 March 2004) |
Role | Company Director |
Correspondence Address | Clachcruachan Connel Oban Argyll PA37 1PJ Scotland |
Secretary Name | Mr Mark Alastair Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(24 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 10 April 2008) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 42 Mallard Hill Bedford MK41 7QR |
Director Name | Mr Mark Alastair Gregory |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 April 2008) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 42 Mallard Hill Bedford MK41 7QR |
Website | accordgroup.co.uk |
---|---|
Telephone | 0808 1020037 |
Telephone region | Freephone |
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
2 at £1 | Artavia Advertising LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
22 July 1987 | Delivered on: 31 July 1987 Satisfied on: 12 April 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
17 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
---|---|
20 November 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
18 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 November 2018 | Registered office address changed from 1250 High Road London N20 0PB to 189 Shaftesbury Avenue London WC2H 8JR on 29 November 2018 (1 page) |
8 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
18 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
6 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
6 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
8 May 2013 | Registered office address changed from 100 High Street London N14 6EW on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 100 High Street London N14 6EW on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 100 High Street London N14 6EW on 8 May 2013 (1 page) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
20 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
18 March 2011 | Current accounting period extended from 31 October 2010 to 31 March 2011 (2 pages) |
18 March 2011 | Current accounting period extended from 31 October 2010 to 31 March 2011 (2 pages) |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
15 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
3 July 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
3 July 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
23 April 2009 | Return made up to 07/02/09; full list of members (3 pages) |
23 April 2009 | Return made up to 07/02/09; full list of members (3 pages) |
27 November 2008 | Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from artavia house queen street barnstaple devon EX32 8HW england (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from artavia house queen street barnstaple devon EX32 8HW england (1 page) |
27 November 2008 | Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page) |
20 October 2008 | Director appointed mr peter charles clark (2 pages) |
20 October 2008 | Secretary appointed mr peter charles clark (2 pages) |
20 October 2008 | Secretary appointed mr peter charles clark (2 pages) |
20 October 2008 | Director appointed mr peter charles clark (2 pages) |
25 June 2008 | Location of debenture register (1 page) |
25 June 2008 | Location of debenture register (1 page) |
25 June 2008 | Location of register of members (1 page) |
25 June 2008 | Location of register of members (1 page) |
25 April 2008 | Appointment terminated director and secretary mark gregory (1 page) |
25 April 2008 | Appointment terminated director joan gregory (1 page) |
25 April 2008 | Appointment terminated director joan gregory (1 page) |
25 April 2008 | Appointment terminated director and secretary mark gregory (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 42 mallard hill bedford bedfordshire MK41 7QR (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 42 mallard hill bedford bedfordshire MK41 7QR (1 page) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
7 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
19 June 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
19 June 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
9 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
9 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
14 June 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
14 June 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
7 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
7 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: 2 bloomsbury street london WC1B 3ST (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 2 bloomsbury street london WC1B 3ST (1 page) |
9 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
9 July 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
30 March 2005 | Return made up to 07/02/05; full list of members (2 pages) |
30 March 2005 | Return made up to 07/02/05; full list of members (2 pages) |
21 July 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
21 July 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
9 July 2004 | New secretary appointed;new director appointed (2 pages) |
9 July 2004 | New secretary appointed;new director appointed (2 pages) |
28 April 2004 | Secretary resigned;director resigned (1 page) |
28 April 2004 | Secretary resigned;director resigned (1 page) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | New secretary appointed (2 pages) |
17 February 2004 | Return made up to 07/02/04; full list of members (5 pages) |
17 February 2004 | Return made up to 07/02/04; full list of members (5 pages) |
21 July 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
21 July 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
13 February 2003 | Return made up to 07/02/03; full list of members (5 pages) |
13 February 2003 | Return made up to 07/02/03; full list of members (5 pages) |
11 December 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
11 December 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
8 August 2002 | Location of register of members (1 page) |
8 August 2002 | Location of register of members (1 page) |
8 August 2002 | Return made up to 07/02/02; full list of members (5 pages) |
8 August 2002 | Location of debenture register (1 page) |
8 August 2002 | Location of debenture register (1 page) |
8 August 2002 | Return made up to 07/02/02; full list of members (5 pages) |
26 June 2002 | Return made up to 07/02/01; full list of members (5 pages) |
26 June 2002 | Return made up to 07/02/01; full list of members (5 pages) |
9 January 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
9 January 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
17 November 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
17 November 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
7 March 2000 | Return made up to 07/02/00; full list of members (5 pages) |
7 March 2000 | Return made up to 07/02/00; full list of members (5 pages) |
22 September 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
22 September 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
24 May 1999 | Location of debenture register (1 page) |
24 May 1999 | Location of debenture register (1 page) |
24 May 1999 | Return made up to 07/02/99; full list of members (5 pages) |
24 May 1999 | Return made up to 07/02/99; full list of members (5 pages) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
19 August 1998 | Registered office changed on 19/08/98 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
19 August 1998 | Location of register of members (1 page) |
19 August 1998 | Location of register of members (1 page) |
19 August 1998 | Registered office changed on 19/08/98 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
6 May 1998 | Return made up to 07/02/98; full list of members (5 pages) |
6 May 1998 | Return made up to 07/02/98; full list of members (5 pages) |
25 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
25 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
24 March 1997 | Return made up to 07/02/97; full list of members (5 pages) |
24 March 1997 | Return made up to 07/02/97; full list of members (5 pages) |
1 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
1 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
1 April 1996 | Return made up to 07/02/96; full list of members (6 pages) |
1 April 1996 | Return made up to 07/02/96; full list of members (6 pages) |
28 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
28 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
11 September 1979 | Certificate of incorporation (1 page) |
11 September 1979 | Certificate of incorporation (1 page) |