Company NameAdvice UK
Company StatusActive
Company Number02023982
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 May 1986(37 years, 11 months ago)
Previous NameFIAC Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Hayley Jane Kendall
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2007(20 years, 11 months after company formation)
Appointment Duration17 years
RoleManager
Country of ResidenceEngland
Correspondence AddressSuite 610 150 Minories
London
EC3N 1LS
Director NameMr Baljit Badesha
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2007(21 years, 2 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 610 150 Minories
London
EC3N 1LS
Director NameMr Anthony Quinn
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(35 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 610 150 Minories
London
EC3N 1LS
Director NameMr Jawanza Ruhani Ipyana
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(35 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleStudent Advisor
Country of ResidenceEngland
Correspondence AddressSuite 610 150 Minories
London
EC3N 1LS
Director NameMr Avinash Mandalia
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(35 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence AddressSuite 610 150 Minories
London
EC3N 1LS
Director NameVictoria Greenwood
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(35 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleAdvice Service Manager
Country of ResidenceEngland
Correspondence AddressSuite 610 150 Minories
London
EC3N 1LS
Director NameMr Nathaniel Terver Sombu
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2023(37 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks
RoleIT Consultancy
Country of ResidenceEngland
Correspondence AddressSuite 610 150 Minories
London
EC3N 1LS
Director NameMr Chris White
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2023(37 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSuite 610 150 Minories
London
EC3N 1LS
Secretary NameMrs Liz Bayram
StatusCurrent
Appointed26 September 2023(37 years, 4 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Correspondence AddressSuite 610 150 Minories
London
EC3N 1LS
Director NameMr Tom Evans
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(37 years, 4 months after company formation)
Appointment Duration7 months, 1 week
RoleSolicitor
Country of ResidenceWales
Correspondence AddressSuite 610 150 Minories
London
EC3N 1LS
Director NameMr Christopher David Bain
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1990(3 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 December 1995)
RolePrincipal Money Adviser
Correspondence Address14 Lichfield Road
Coleshill
North Warwickshire
B46 1EG
Secretary NameMr Michael James Bell
NationalityBritish
StatusResigned
Appointed28 March 1991(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 September 1992)
RoleCompany Director
Correspondence Address90 Tantallon Road
Balham
London
SW12 8DH
Director NameMr Christopher Jeremy Alan Houlding
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(4 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 May 1998)
RoleAdvice Centre Co-Ordinator
Correspondence Address115 Tottenham Lane
Hornsey
London
N8 9BH
Director NameMr James King
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 June 1992)
RoleAdvice Worker
Correspondence Address82 Walden Close
Ouston
Chester Le Street
County Durham
DH2 1TG
Director NameMs Sally Davies
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(4 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 July 1996)
RoleCharity Development Officer
Correspondence Address1 Swaledale Road
Sheffield
S7 2BY
Director NameJosephine Marie Conaghan
Date of BirthOctober 1932 (Born 91 years ago)
NationalityNorthern Irish
StatusResigned
Appointed30 April 1991(4 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 July 1998)
RoleDebt Counsellor
Correspondence AddressFlat 4
38 Sansoucipark Malone Road
Belfast
BT9 5BZ
Northern Ireland
Secretary NameMr Christopher Jeremy Alan Houlding
NationalityBritish
StatusResigned
Appointed18 September 1992(6 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 July 1995)
RoleManager Of Hornsey Ymca Care And Repair
Correspondence Address115 Tottenham Lane
Hornsey
London
N8 9BH
Director NameFrancis Marcus Launcelot Devereux
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(6 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 05 August 2004)
RoleReaearcher/Record Agent
Correspondence Address22 Thornpark Rise
Whipton Barton
Exeter
Devon
EX1 3HT
Director NameKaren Marta Mackay
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(7 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 June 1998)
RolePolicy Executive
Correspondence Address33b Solon Road
London
SW2 5UU
Director NameAndromache Hossain
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(7 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 July 1996)
RoleCo-ordinator
Correspondence Address56 Brookfield Avenue Houghton
Regis
Dunstable
Beds
LU5 5TR
Director NameRotimi Akinsete
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(8 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 July 1996)
RoleWelfare Coordinator
Correspondence Address156 Lakedale Road
Plumstead
London
SE18 1PS
Director NameBen Hughes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(8 years, 10 months after company formation)
Appointment Duration4 years (resigned 29 April 1999)
RoleManager
Correspondence Address11 Buckingham Road
London
N1 4DG
Director NameMr Ahmad Masood Butt
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(8 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2002)
RoleAdvice Worker
Country of ResidenceUnited Kingdom
Correspondence Address22 Michigan Avenue
London
E12 5JD
Director NameMr Keith Raymond Charles Bennett
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(8 years, 10 months after company formation)
Appointment Duration12 years (resigned 03 May 2007)
RoleWelfare Rights Adviser
Correspondence Address46 Back Hill
Ely
Cambridgeshire
CB7 4BZ
Director NameDawn Yvette Devaney
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(8 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 July 2002)
RoleHousing Aid Fieldworker
Correspondence Address13a Brunswick Place
Hove
East Sussex
BN3 1NE
Director NameRev William Stafford Jackson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(8 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 March 2001)
RoleManager
Country of ResidenceEngland
Correspondence Address10 Woodland Terrace
Nettlesworth
Chester Le Street
County Durham
DH2 3PN
Secretary NameMr Ahmad Masood Butt
NationalityBritish
StatusResigned
Appointed20 July 1995(9 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 09 May 2002)
RoleAdvice Worker
Country of ResidenceUnited Kingdom
Correspondence Address22 Michigan Avenue
London
E12 5JD
Director NameLisa Brooks
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(9 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 July 1996)
RoleManager
Correspondence AddressFlat 2 44 Charleville Road
Birmingham
West Midlands
B19 1DA
Secretary NameMr Steven Johnson
NationalityBritish
StatusResigned
Appointed11 June 1998(12 years after company formation)
Appointment Duration25 years, 3 months (resigned 28 September 2023)
RoleManager
Country of ResidenceEngland
Correspondence Address31 Gourock Road
Eltham
London
SE9 1JA
Director NameNik Corton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(18 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 August 2005)
RoleManager Advice Service
Correspondence Address88 Oakwell Court
Hamsterley Vale
Newcastle Upon Tyne
Tyne & Wear
NE17 7BE
Director NameMrs Kathryn Anne Burgess
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(19 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address67 Elmesthorpe Lane
Earl Shilton
Leicestershire
LE9 7PT
Director NameMr Gordon Christopher Hughes
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(20 years after company formation)
Appointment Duration6 years, 3 months (resigned 03 October 2012)
RoleCharity Worker
Country of ResidenceWales
Correspondence AddressCae Gidog Farm
Commins Coch
Machynlleth
Powys
SY20 8LR
Wales
Director NameMs Simin Azimi
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(21 years after company formation)
Appointment Duration13 years, 7 months (resigned 28 January 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address16 Target Close
Bedfont
Middlesex
TW14 9TF
Director NameMr Angus John Bearn
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(32 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101e Universal House 88-94 Wentworth Street
London
E1 7SA
Director NameMs Joanna Patricia Kennedy
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2019(32 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Findon Road
London
W12 9PP

Contact

Websitewww.adviceuk.org.uk

Location

Registered AddressSuite 610 150 Minories
London
EC3N 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Turnover£1,966,139
Net Worth£961,405
Cash£1,085,952
Current Liabilities£502,700

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return11 April 2024 (3 weeks, 2 days ago)
Next Return Due25 April 2025 (11 months, 3 weeks from now)

Filing History

6 January 2021Termination of appointment of Warren Palmer as a director on 11 November 2020 (1 page)
5 November 2020Termination of appointment of Angus John Bearn as a director on 20 October 2020 (1 page)
26 October 2020Group of companies' accounts made up to 31 March 2020 (39 pages)
19 October 2020Termination of appointment of Debby Bernadina Johanna Maria Mulling as a director on 12 October 2020 (1 page)
17 August 2020Termination of appointment of Paula Whittle as a director on 31 July 2020 (1 page)
15 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
30 January 2020Termination of appointment of Graham Richard Elliott Smith as a director on 24 January 2020 (1 page)
9 August 2019Group of companies' accounts made up to 31 March 2019 (39 pages)
26 July 2019Appointment of Ms Debby Bernadina Johanna Maria Mulling as a director on 18 July 2019 (2 pages)
24 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
30 January 2019Termination of appointment of Alene Jayne Wilton as a director on 24 January 2019 (1 page)
30 January 2019Appointment of Ms Joanna Patricia Kennedy as a director on 24 January 2019 (2 pages)
6 December 2018Group of companies' accounts made up to 31 March 2018 (39 pages)
13 August 2018Appointment of Ms Paula Whittle as a director on 1 August 2018 (2 pages)
13 August 2018Appointment of Mr Warren Palmer as a director on 1 August 2018 (2 pages)
13 August 2018Appointment of Mr Angus John Bearn as a director on 1 August 2018 (2 pages)
19 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
22 January 2018Termination of appointment of Kathryn Anne Burgess as a director on 31 December 2017 (1 page)
22 January 2018Termination of appointment of Julie Silver as a director on 31 December 2017 (1 page)
30 October 2017Group of companies' accounts made up to 31 March 2017 (38 pages)
30 October 2017Group of companies' accounts made up to 31 March 2017 (38 pages)
15 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
15 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
18 November 2016Group of companies' accounts made up to 31 March 2016 (37 pages)
18 November 2016Group of companies' accounts made up to 31 March 2016 (37 pages)
26 May 2016Annual return made up to 11 April 2016 no member list (10 pages)
26 May 2016Annual return made up to 11 April 2016 no member list (10 pages)
21 September 2015Group of companies' accounts made up to 31 March 2015 (31 pages)
21 September 2015Group of companies' accounts made up to 31 March 2015 (31 pages)
4 September 2015Registered office address changed from , 150 Aldersgate Street, London, EC1A 4AB to 101E Universal House 88-94 Wentworth Street London E1 7SA on 4 September 2015 (1 page)
4 September 2015Registered office address changed from , 150 Aldersgate Street, London, EC1A 4AB to 101E Universal House 88-94 Wentworth Street London E1 7SA on 4 September 2015 (1 page)
4 September 2015Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 101E Universal House 88-94 Wentworth Street London E1 7SA on 4 September 2015 (1 page)
4 September 2015Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 101E Universal House 88-94 Wentworth Street London E1 7SA on 4 September 2015 (1 page)
29 May 2015Annual return made up to 11 April 2015 no member list (10 pages)
29 May 2015Annual return made up to 11 April 2015 no member list (10 pages)
12 September 2014Termination of appointment of William Mccormack as a director on 11 September 2014 (1 page)
12 September 2014Termination of appointment of William Mccormack as a director on 11 September 2014 (1 page)
18 August 2014Amended group of companies' accounts made up to 31 March 2014 (30 pages)
18 August 2014Amended group of companies' accounts made up to 31 March 2014 (30 pages)
12 August 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
12 August 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
2 May 2014Annual return made up to 11 April 2014 no member list (11 pages)
2 May 2014Annual return made up to 11 April 2014 no member list (11 pages)
2 May 2014Termination of appointment of Diane Pedder as a director (1 page)
2 May 2014Termination of appointment of Diane Pedder as a director (1 page)
13 December 2013Group of companies' accounts made up to 31 March 2013 (30 pages)
13 December 2013Group of companies' accounts made up to 31 March 2013 (30 pages)
25 April 2013Annual return made up to 11 April 2013 no member list (12 pages)
25 April 2013Termination of appointment of Ryszard Opasiak as a director (1 page)
25 April 2013Termination of appointment of Ryszard Opasiak as a director (1 page)
25 April 2013Termination of appointment of Margaret Mulholland as a director (1 page)
25 April 2013Annual return made up to 11 April 2013 no member list (12 pages)
25 April 2013Termination of appointment of Margaret Mulholland as a director (1 page)
25 April 2013Termination of appointment of Gordon Hughes as a director (1 page)
25 April 2013Termination of appointment of Gordon Hughes as a director (1 page)
11 January 2013Group of companies' accounts made up to 31 March 2012 (28 pages)
11 January 2013Group of companies' accounts made up to 31 March 2012 (28 pages)
13 June 2012Annual return made up to 11 April 2012 no member list (15 pages)
13 June 2012Annual return made up to 11 April 2012 no member list (15 pages)
12 April 2012Registered office address changed from , 6th Floor 63 st Mary Axe, London, EC3A 8AA on 12 April 2012 (1 page)
12 April 2012Registered office address changed from 6Th Floor 63 St Mary Axe London EC3A 8AA on 12 April 2012 (1 page)
12 April 2012Registered office address changed from , 6th Floor 63 st Mary Axe, London, EC3A 8AA on 12 April 2012 (1 page)
21 March 2012Group of companies' accounts made up to 31 March 2011 (29 pages)
21 March 2012Group of companies' accounts made up to 31 March 2011 (29 pages)
15 April 2011Appointment of Ms Alene Jayne Wilton as a director (2 pages)
15 April 2011Annual return made up to 11 April 2011 no member list (14 pages)
15 April 2011Annual return made up to 11 April 2011 no member list (14 pages)
15 April 2011Appointment of Ms Alene Jayne Wilton as a director (2 pages)
22 September 2010Group of companies' accounts made up to 31 March 2010 (31 pages)
22 September 2010Group of companies' accounts made up to 31 March 2010 (31 pages)
13 May 2010Director's details changed for Graham Richard Elliott Smith on 11 April 2010 (2 pages)
13 May 2010Director's details changed for Graham Richard Elliott Smith on 11 April 2010 (2 pages)
6 May 2010Annual return made up to 11 April 2010 no member list (8 pages)
6 May 2010Annual return made up to 11 April 2010 no member list (8 pages)
5 May 2010Termination of appointment of Ian Mcgimpsey as a director (1 page)
5 May 2010Director's details changed for Baljit Badesha on 11 April 2010 (2 pages)
5 May 2010Director's details changed for Ryszard Opasiak on 11 April 2010 (2 pages)
5 May 2010Director's details changed for Mrs Hayley Jane Kendall on 11 April 2010 (2 pages)
5 May 2010Director's details changed for Naomi Wayne on 11 April 2010 (2 pages)
5 May 2010Director's details changed for Kathryn Anne Burgess on 11 April 2010 (2 pages)
5 May 2010Director's details changed for William Mccormack on 11 April 2010 (2 pages)
5 May 2010Director's details changed for Margaret Mulholland on 11 April 2010 (2 pages)
5 May 2010Director's details changed for Gordon Hughes on 11 April 2010 (2 pages)
5 May 2010Termination of appointment of Peter Marsh Jenks as a director (1 page)
5 May 2010Director's details changed for Ryszard Opasiak on 11 April 2010 (2 pages)
5 May 2010Director's details changed for Julie Silver on 11 April 2010 (2 pages)
5 May 2010Termination of appointment of Peter Marsh Jenks as a director (1 page)
5 May 2010Director's details changed for Mrs Hayley Jane Kendall on 11 April 2010 (2 pages)
5 May 2010Director's details changed for Julie Silver on 11 April 2010 (2 pages)
5 May 2010Director's details changed for Kathryn Anne Burgess on 11 April 2010 (2 pages)
5 May 2010Termination of appointment of Ian Mcgimpsey as a director (1 page)
5 May 2010Director's details changed for William Mccormack on 11 April 2010 (2 pages)
5 May 2010Director's details changed for Gordon Hughes on 11 April 2010 (2 pages)
5 May 2010Director's details changed for Naomi Wayne on 11 April 2010 (2 pages)
5 May 2010Director's details changed for Baljit Badesha on 11 April 2010 (2 pages)
5 May 2010Director's details changed for Margaret Mulholland on 11 April 2010 (2 pages)
27 January 2010Full accounts made up to 31 March 2009 (30 pages)
27 January 2010Full accounts made up to 31 March 2009 (30 pages)
26 June 2009Director appointed william mccormack (2 pages)
26 June 2009Director appointed william mccormack (2 pages)
10 June 2009Director appointed simin azimi (2 pages)
10 June 2009Director appointed simin azimi (2 pages)
13 May 2009Annual return made up to 11/04/09 (6 pages)
13 May 2009Appointment terminated director conor mcgale (1 page)
13 May 2009Annual return made up to 11/04/09 (6 pages)
13 May 2009Appointment terminated director conor mcgale (1 page)
29 April 2009Registered office changed on 29/04/2009 from, 12TH floor new london bridge, house 25 london bridge street, london, SE1 9SG (1 page)
29 April 2009Registered office changed on 29/04/2009 from, 12TH floor new london bridge, house 25 london bridge street, london, SE1 9SG (1 page)
29 April 2009Registered office changed on 29/04/2009 from 12TH floor new london bridge house 25 london bridge street london SE1 9SG (1 page)
2 November 2008Group of companies' accounts made up to 31 March 2008 (27 pages)
2 November 2008Group of companies' accounts made up to 31 March 2008 (27 pages)
8 May 2008Annual return made up to 11/04/08 (6 pages)
8 May 2008Annual return made up to 11/04/08 (6 pages)
7 May 2008Appointment terminated director colin sanders (1 page)
7 May 2008Appointment terminated director keith bennett (1 page)
7 May 2008Director appointed mrs hayley jane kendall (1 page)
7 May 2008Appointment terminated director colin sanders (1 page)
7 May 2008Director appointed mrs hayley jane kendall (1 page)
7 May 2008Appointment terminated director keith bennett (1 page)
2 February 2008Group of companies' accounts made up to 31 March 2007 (31 pages)
2 February 2008Group of companies' accounts made up to 31 March 2007 (31 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
23 April 2007Registered office changed on 23/04/07 from: 12TH floor new london bridge house 25 london bridge street london SE1 9ST (1 page)
23 April 2007Annual return made up to 11/04/07 (3 pages)
23 April 2007Annual return made up to 11/04/07 (3 pages)
23 April 2007Registered office changed on 23/04/07 from: 12TH floor new london bridge, house 25 london bridge street, london, SE1 9ST (1 page)
5 December 2006Group of companies' accounts made up to 31 March 2006 (27 pages)
5 December 2006Group of companies' accounts made up to 31 March 2006 (27 pages)
6 September 2006New director appointed (2 pages)
6 September 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
9 May 2006Director's particulars changed (1 page)
9 May 2006Annual return made up to 11/04/06 (3 pages)
9 May 2006Annual return made up to 11/04/06 (3 pages)
9 May 2006Director's particulars changed (1 page)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
8 December 2005Director resigned (1 page)
8 December 2005New director appointed (2 pages)
8 December 2005Director resigned (1 page)
8 December 2005Group of companies' accounts made up to 31 March 2005 (24 pages)
8 December 2005New director appointed (2 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
8 December 2005Group of companies' accounts made up to 31 March 2005 (24 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
17 May 2005Annual return made up to 11/04/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
17 May 2005Annual return made up to 11/04/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
22 December 2004Company name changed fiac LIMITED\certificate issued on 22/12/04 (3 pages)
22 December 2004Company name changed fiac LIMITED\certificate issued on 22/12/04 (3 pages)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
25 November 2004Group of companies' accounts made up to 31 March 2004 (21 pages)
25 November 2004Group of companies' accounts made up to 31 March 2004 (21 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
15 May 2004Annual return made up to 11/04/04
  • 363(288) ‐ Director resigned
(7 pages)
15 May 2004Director resigned (1 page)
15 May 2004Director resigned (1 page)
15 May 2004Annual return made up to 11/04/04
  • 363(288) ‐ Director resigned
(7 pages)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
23 October 2003Full accounts made up to 31 March 2003 (20 pages)
23 October 2003Full accounts made up to 31 March 2003 (20 pages)
15 May 2003Director resigned (1 page)
15 May 2003Annual return made up to 11/04/03
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 15/05/03
(7 pages)
15 May 2003Annual return made up to 11/04/03
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 15/05/03
(7 pages)
15 May 2003Director resigned (1 page)
23 January 2003Full accounts made up to 31 March 2002 (18 pages)
23 January 2003Full accounts made up to 31 March 2002 (18 pages)
19 November 2001Full accounts made up to 31 March 2001 (16 pages)
19 November 2001Full accounts made up to 31 March 2001 (16 pages)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
22 August 2001Annual return made up to 11/04/01
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
22 August 2001Annual return made up to 11/04/01
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
29 January 2001Full accounts made up to 31 March 2000 (15 pages)
29 January 2001Full accounts made up to 31 March 2000 (15 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000Annual return made up to 11/04/99 (6 pages)
4 August 2000Annual return made up to 11/04/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Annual return made up to 11/04/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000New director appointed (2 pages)
28 October 1999Full accounts made up to 31 March 1999 (15 pages)
28 October 1999Full accounts made up to 31 March 1999 (15 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999New secretary appointed (2 pages)
15 December 1998Full accounts made up to 31 March 1998 (15 pages)
15 December 1998Full accounts made up to 31 March 1998 (15 pages)
13 May 1998Annual return made up to 11/04/98
  • 363(288) ‐ Director resigned
(8 pages)
13 May 1998Annual return made up to 11/04/98
  • 363(288) ‐ Director resigned
(8 pages)
10 December 1997Full accounts made up to 31 March 1997 (19 pages)
10 December 1997Full accounts made up to 31 March 1997 (19 pages)
6 August 1997Registered office changed on 06/08/97 from: 13 stockwell road stockwell london SW9 9AU (1 page)
6 August 1997Registered office changed on 06/08/97 from: 13 stockwell road, stockwell, london, SW9 9AU (1 page)
23 June 1997Annual return made up to 11/04/97
  • 363(288) ‐ Director resigned
(8 pages)
23 June 1997Annual return made up to 11/04/97
  • 363(288) ‐ Director resigned
(8 pages)
22 December 1996Full accounts made up to 31 March 1996 (15 pages)
22 December 1996Full accounts made up to 31 March 1996 (15 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
22 June 1996Director resigned (1 page)
22 June 1996Annual return made up to 11/04/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
22 June 1996Annual return made up to 11/04/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
22 June 1996Director resigned (1 page)
22 June 1996Secretary resigned (1 page)
22 June 1996Director resigned (1 page)
22 June 1996Secretary resigned (1 page)
22 June 1996Director resigned (1 page)
28 December 1995Annual return made up to 11/04/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
28 December 1995Annual return made up to 11/04/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 December 1995Full accounts made up to 31 March 1995 (14 pages)
27 December 1995Full accounts made up to 31 March 1995 (14 pages)
14 December 1995New secretary appointed (2 pages)
14 December 1995New director appointed (2 pages)
14 December 1995New director appointed (2 pages)
14 December 1995New director appointed (2 pages)
14 December 1995New director appointed (2 pages)
14 December 1995New director appointed (2 pages)
14 December 1995New secretary appointed (2 pages)
14 December 1995New director appointed (2 pages)
14 December 1995New director appointed (2 pages)
14 December 1995New director appointed (2 pages)
14 December 1995New director appointed (2 pages)
14 December 1995New director appointed (2 pages)
14 December 1995New director appointed (2 pages)
14 December 1995New director appointed (2 pages)
2 December 1994Full accounts made up to 31 March 1994 (12 pages)
16 January 1994Full accounts made up to 31 March 1993 (12 pages)
2 October 1992Full accounts made up to 31 March 1992 (8 pages)
25 February 1992Full accounts made up to 31 March 1991 (8 pages)
11 May 1991Full accounts made up to 31 March 1990 (14 pages)
26 March 1990Full accounts made up to 31 March 1989 (11 pages)
29 September 1988Full accounts made up to 31 March 1988 (13 pages)
29 June 1988Full accounts made up to 31 March 1987 (5 pages)
26 May 1988Memorandum and Articles of Association (15 pages)
26 May 1988Memorandum and Articles of Association (15 pages)
26 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 May 1986Incorporation (21 pages)
29 May 1986Certificate of Incorporation (1 page)
29 May 1986Incorporation (21 pages)
29 May 1986Certificate of Incorporation (1 page)