Company NameAdvance Foam Limited
DirectorsWilliam David Abernethy and Christopher William Thomas
Company StatusActive
Company Number01696036
CategoryPrivate Limited Company
Incorporation Date1 February 1983(41 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameWilliam David Abernethy
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(7 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Ramsgill Drive
Newbury Park
Ilford
Essex
IG2 7TP
Director NameChristopher William Thomas
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(7 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Petworth Way
Elm Park
Hornchurch
Essex
RM12 4LR
Secretary NameChristopher William Thomas
NationalityBritish
StatusCurrent
Appointed31 December 1990(7 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Petworth Way
Elm Park
Hornchurch
Essex
RM12 4LR

Contact

Telephone020 85349643
Telephone regionLondon

Location

Registered Address62 Buntingbridge Road
Ilford
IG2 7LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardAldborough
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Christopher William Thomas
50.00%
Ordinary
50 at £1William David Abernethy
50.00%
Ordinary

Financials

Year2014
Net Worth£638,510
Cash£755,987
Current Liabilities£152,458

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

5 December 1988Delivered on: 8 December 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 10A rippleside commercial estate, barking, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 October 1988Delivered on: 20 October 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Vaughan works, 1A vaughan road west ham london borough of newtom title no egl 73219 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 November 1985Delivered on: 14 November 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Vaughan works 1A vaugham road west ham london E15 title no egl 73219.
Fully Satisfied

Filing History

26 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
26 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
24 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
2 April 2019Compulsory strike-off action has been discontinued (1 page)
1 April 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
26 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
2 March 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
15 August 2017Registered office address changed from 39a Green Lane Ilford Essex IG1 1XG to 62 Buntingbridge Road Ilford IG2 7LR on 15 August 2017 (1 page)
15 August 2017Registered office address changed from 39a Green Lane Ilford Essex IG1 1XG to 62 Buntingbridge Road Ilford IG2 7LR on 15 August 2017 (1 page)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
12 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
12 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
4 March 2013Total exemption small company accounts made up to 28 February 2012 (4 pages)
4 March 2013Total exemption small company accounts made up to 28 February 2012 (4 pages)
9 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 December 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
5 December 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 December 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
1 December 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
17 March 2010Director's details changed for Christopher William Thomas on 1 October 2009 (2 pages)
17 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for William David Abernethy on 1 October 2009 (2 pages)
17 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for William David Abernethy on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Christopher William Thomas on 1 October 2009 (2 pages)
17 March 2010Director's details changed for William David Abernethy on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Christopher William Thomas on 1 October 2009 (2 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (9 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (9 pages)
26 June 2009Return made up to 31/12/08; full list of members (4 pages)
26 June 2009Return made up to 31/12/08; full list of members (4 pages)
26 June 2009Return made up to 31/12/07; full list of members (4 pages)
26 June 2009Return made up to 31/12/07; full list of members (4 pages)
25 June 2009Return made up to 31/12/06; full list of members (4 pages)
25 June 2009Return made up to 31/12/06; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
30 December 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
31 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
31 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
8 January 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
8 January 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
2 March 2006Return made up to 31/12/05; full list of members (7 pages)
2 March 2006Return made up to 31/12/05; full list of members (7 pages)
6 January 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
6 January 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
21 April 2005Return made up to 31/12/04; full list of members (7 pages)
21 April 2005Return made up to 31/12/04; full list of members (7 pages)
4 January 2005Total exemption full accounts made up to 28 February 2004 (9 pages)
4 January 2005Total exemption full accounts made up to 28 February 2004 (9 pages)
29 March 2004Return made up to 31/12/03; full list of members (7 pages)
29 March 2004Total exemption full accounts made up to 28 February 2003 (11 pages)
29 March 2004Total exemption full accounts made up to 28 February 2003 (11 pages)
29 March 2004Return made up to 31/12/03; full list of members (7 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 November 2002Total exemption full accounts made up to 28 February 2002 (18 pages)
13 November 2002Total exemption full accounts made up to 28 February 2002 (18 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 November 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
23 November 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 December 2000Full accounts made up to 29 February 2000 (11 pages)
8 December 2000Full accounts made up to 29 February 2000 (11 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 November 1999Full accounts made up to 28 February 1999 (11 pages)
10 November 1999Full accounts made up to 28 February 1999 (11 pages)
26 March 1999Full accounts made up to 28 February 1998 (11 pages)
26 March 1999Full accounts made up to 28 February 1998 (11 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 December 1997Full accounts made up to 28 February 1997 (11 pages)
2 December 1997Full accounts made up to 28 February 1997 (11 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 November 1996Full accounts made up to 29 February 1996 (12 pages)
26 November 1996Full accounts made up to 29 February 1996 (12 pages)
22 March 1996Registered office changed on 22/03/96 from: maitland road stratford london E15 4EL (1 page)
22 March 1996Registered office changed on 22/03/96 from: maitland road stratford london E15 4EL (1 page)
9 November 1995Full accounts made up to 28 February 1995 (12 pages)
9 November 1995Full accounts made up to 28 February 1995 (12 pages)