London
EC3N 1LS
Director Name | Mr Baljit Badesha |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2007(21 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 610 150 Minories London EC3N 1LS |
Director Name | Mr Anthony Quinn |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2021(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Suite 610 150 Minories London EC3N 1LS |
Director Name | Mr Jawanza Ruhani Ipyana |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2021(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Student Advisor |
Country of Residence | England |
Correspondence Address | Suite 610 150 Minories London EC3N 1LS |
Director Name | Mr Avinash Mandalia |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Suite 610 150 Minories London EC3N 1LS |
Director Name | Victoria Greenwood |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Advice Service Manager |
Country of Residence | England |
Correspondence Address | Suite 610 150 Minories London EC3N 1LS |
Director Name | Mr Nathaniel Terver Sombu |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2023(37 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | IT Consultancy |
Country of Residence | England |
Correspondence Address | Suite 610 150 Minories London EC3N 1LS |
Director Name | Mr Chris White |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2023(37 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Suite 610 150 Minories London EC3N 1LS |
Secretary Name | Mrs Liz Bayram |
---|---|
Status | Current |
Appointed | 26 September 2023(37 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Correspondence Address | Suite 610 150 Minories London EC3N 1LS |
Director Name | Mr Tom Evans |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2023(37 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | Suite 610 150 Minories London EC3N 1LS |
Director Name | Mr Christopher David Bain |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1990(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 December 1995) |
Role | Principal Money Adviser |
Correspondence Address | 14 Lichfield Road Coleshill North Warwickshire B46 1EG |
Secretary Name | Mr Michael James Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 September 1992) |
Role | Company Director |
Correspondence Address | 90 Tantallon Road Balham London SW12 8DH |
Director Name | Mr Christopher Jeremy Alan Houlding |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 May 1998) |
Role | Advice Centre Co-Ordinator |
Correspondence Address | 115 Tottenham Lane Hornsey London N8 9BH |
Director Name | Mr James King |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 June 1992) |
Role | Advice Worker |
Correspondence Address | 82 Walden Close Ouston Chester Le Street County Durham DH2 1TG |
Director Name | Ms Sally Davies |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 July 1996) |
Role | Charity Development Officer |
Correspondence Address | 1 Swaledale Road Sheffield S7 2BY |
Director Name | Josephine Marie Conaghan |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 30 April 1991(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 July 1998) |
Role | Debt Counsellor |
Correspondence Address | Flat 4 38 Sansoucipark Malone Road Belfast BT9 5BZ Northern Ireland |
Secretary Name | Mr Christopher Jeremy Alan Houlding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 July 1995) |
Role | Manager Of Hornsey Ymca Care And Repair |
Correspondence Address | 115 Tottenham Lane Hornsey London N8 9BH |
Director Name | Francis Marcus Launcelot Devereux |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(6 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 05 August 2004) |
Role | Reaearcher/Record Agent |
Correspondence Address | 22 Thornpark Rise Whipton Barton Exeter Devon EX1 3HT |
Director Name | Karen Marta Mackay |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 June 1998) |
Role | Policy Executive |
Correspondence Address | 33b Solon Road London SW2 5UU |
Director Name | Andromache Hossain |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 July 1996) |
Role | Co-ordinator |
Correspondence Address | 56 Brookfield Avenue Houghton Regis Dunstable Beds LU5 5TR |
Director Name | Rotimi Akinsete |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 July 1996) |
Role | Welfare Coordinator |
Correspondence Address | 156 Lakedale Road Plumstead London SE18 1PS |
Director Name | Ben Hughes |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(8 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 29 April 1999) |
Role | Manager |
Correspondence Address | 11 Buckingham Road London N1 4DG |
Director Name | Mr Ahmad Masood Butt |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2002) |
Role | Advice Worker |
Country of Residence | United Kingdom |
Correspondence Address | 22 Michigan Avenue London E12 5JD |
Director Name | Mr Keith Raymond Charles Bennett |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(8 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 03 May 2007) |
Role | Welfare Rights Adviser |
Correspondence Address | 46 Back Hill Ely Cambridgeshire CB7 4BZ |
Director Name | Dawn Yvette Devaney |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 July 2002) |
Role | Housing Aid Fieldworker |
Correspondence Address | 13a Brunswick Place Hove East Sussex BN3 1NE |
Director Name | Rev William Stafford Jackson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(8 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 March 2001) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 10 Woodland Terrace Nettlesworth Chester Le Street County Durham DH2 3PN |
Secretary Name | Mr Ahmad Masood Butt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 May 2002) |
Role | Advice Worker |
Country of Residence | United Kingdom |
Correspondence Address | 22 Michigan Avenue London E12 5JD |
Director Name | Lisa Brooks |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(9 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 July 1996) |
Role | Manager |
Correspondence Address | Flat 2 44 Charleville Road Birmingham West Midlands B19 1DA |
Secretary Name | Mr Steven Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(12 years after company formation) |
Appointment Duration | 25 years, 3 months (resigned 28 September 2023) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 31 Gourock Road Eltham London SE9 1JA |
Director Name | Nik Corton |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(18 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 August 2005) |
Role | Manager Advice Service |
Correspondence Address | 88 Oakwell Court Hamsterley Vale Newcastle Upon Tyne Tyne & Wear NE17 7BE |
Director Name | Mrs Kathryn Anne Burgess |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(19 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 67 Elmesthorpe Lane Earl Shilton Leicestershire LE9 7PT |
Director Name | Mr Gordon Christopher Hughes |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(20 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 October 2012) |
Role | Charity Worker |
Country of Residence | Wales |
Correspondence Address | Cae Gidog Farm Commins Coch Machynlleth Powys SY20 8LR Wales |
Director Name | Ms Simin Azimi |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(21 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 28 January 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 16 Target Close Bedfont Middlesex TW14 9TF |
Director Name | Mr Angus John Bearn |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101e Universal House 88-94 Wentworth Street London E1 7SA |
Director Name | Ms Joanna Patricia Kennedy |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2019(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 November 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Findon Road London W12 9PP |
Website | www.adviceuk.org.uk |
---|
Registered Address | Suite 610 150 Minories London EC3N 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,966,139 |
Net Worth | £961,405 |
Cash | £1,085,952 |
Current Liabilities | £502,700 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 11 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 25 April 2025 (11 months, 3 weeks from now) |
6 January 2021 | Termination of appointment of Warren Palmer as a director on 11 November 2020 (1 page) |
---|---|
5 November 2020 | Termination of appointment of Angus John Bearn as a director on 20 October 2020 (1 page) |
26 October 2020 | Group of companies' accounts made up to 31 March 2020 (39 pages) |
19 October 2020 | Termination of appointment of Debby Bernadina Johanna Maria Mulling as a director on 12 October 2020 (1 page) |
17 August 2020 | Termination of appointment of Paula Whittle as a director on 31 July 2020 (1 page) |
15 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
30 January 2020 | Termination of appointment of Graham Richard Elliott Smith as a director on 24 January 2020 (1 page) |
9 August 2019 | Group of companies' accounts made up to 31 March 2019 (39 pages) |
26 July 2019 | Appointment of Ms Debby Bernadina Johanna Maria Mulling as a director on 18 July 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
30 January 2019 | Termination of appointment of Alene Jayne Wilton as a director on 24 January 2019 (1 page) |
30 January 2019 | Appointment of Ms Joanna Patricia Kennedy as a director on 24 January 2019 (2 pages) |
6 December 2018 | Group of companies' accounts made up to 31 March 2018 (39 pages) |
13 August 2018 | Appointment of Ms Paula Whittle as a director on 1 August 2018 (2 pages) |
13 August 2018 | Appointment of Mr Warren Palmer as a director on 1 August 2018 (2 pages) |
13 August 2018 | Appointment of Mr Angus John Bearn as a director on 1 August 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
22 January 2018 | Termination of appointment of Kathryn Anne Burgess as a director on 31 December 2017 (1 page) |
22 January 2018 | Termination of appointment of Julie Silver as a director on 31 December 2017 (1 page) |
30 October 2017 | Group of companies' accounts made up to 31 March 2017 (38 pages) |
30 October 2017 | Group of companies' accounts made up to 31 March 2017 (38 pages) |
15 June 2017 | Resolutions
|
15 June 2017 | Resolutions
|
19 April 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
19 April 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
18 November 2016 | Group of companies' accounts made up to 31 March 2016 (37 pages) |
18 November 2016 | Group of companies' accounts made up to 31 March 2016 (37 pages) |
26 May 2016 | Annual return made up to 11 April 2016 no member list (10 pages) |
26 May 2016 | Annual return made up to 11 April 2016 no member list (10 pages) |
21 September 2015 | Group of companies' accounts made up to 31 March 2015 (31 pages) |
21 September 2015 | Group of companies' accounts made up to 31 March 2015 (31 pages) |
4 September 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 11 April 2015 no member list (10 pages) |
29 May 2015 | Annual return made up to 11 April 2015 no member list (10 pages) |
12 September 2014 | Termination of appointment of William Mccormack as a director on 11 September 2014 (1 page) |
12 September 2014 | Termination of appointment of William Mccormack as a director on 11 September 2014 (1 page) |
18 August 2014 | Amended group of companies' accounts made up to 31 March 2014 (30 pages) |
18 August 2014 | Amended group of companies' accounts made up to 31 March 2014 (30 pages) |
12 August 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
12 August 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
2 May 2014 | Annual return made up to 11 April 2014 no member list (11 pages) |
2 May 2014 | Annual return made up to 11 April 2014 no member list (11 pages) |
2 May 2014 | Termination of appointment of Diane Pedder as a director (1 page) |
2 May 2014 | Termination of appointment of Diane Pedder as a director (1 page) |
13 December 2013 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
13 December 2013 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
25 April 2013 | Annual return made up to 11 April 2013 no member list (12 pages) |
25 April 2013 | Termination of appointment of Ryszard Opasiak as a director (1 page) |
25 April 2013 | Termination of appointment of Ryszard Opasiak as a director (1 page) |
25 April 2013 | Termination of appointment of Margaret Mulholland as a director (1 page) |
25 April 2013 | Annual return made up to 11 April 2013 no member list (12 pages) |
25 April 2013 | Termination of appointment of Margaret Mulholland as a director (1 page) |
25 April 2013 | Termination of appointment of Gordon Hughes as a director (1 page) |
25 April 2013 | Termination of appointment of Gordon Hughes as a director (1 page) |
11 January 2013 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
11 January 2013 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
13 June 2012 | Annual return made up to 11 April 2012 no member list (15 pages) |
13 June 2012 | Annual return made up to 11 April 2012 no member list (15 pages) |
12 April 2012 | Registered office address changed from , 6th Floor 63 st Mary Axe, London, EC3A 8AA on 12 April 2012 (1 page) |
12 April 2012 | Registered office address changed from 6Th Floor 63 St Mary Axe London EC3A 8AA on 12 April 2012 (1 page) |
12 April 2012 | Registered office address changed from , 6th Floor 63 st Mary Axe, London, EC3A 8AA on 12 April 2012 (1 page) |
21 March 2012 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
21 March 2012 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
15 April 2011 | Appointment of Ms Alene Jayne Wilton as a director (2 pages) |
15 April 2011 | Annual return made up to 11 April 2011 no member list (14 pages) |
15 April 2011 | Annual return made up to 11 April 2011 no member list (14 pages) |
15 April 2011 | Appointment of Ms Alene Jayne Wilton as a director (2 pages) |
22 September 2010 | Group of companies' accounts made up to 31 March 2010 (31 pages) |
22 September 2010 | Group of companies' accounts made up to 31 March 2010 (31 pages) |
13 May 2010 | Director's details changed for Graham Richard Elliott Smith on 11 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Graham Richard Elliott Smith on 11 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 11 April 2010 no member list (8 pages) |
6 May 2010 | Annual return made up to 11 April 2010 no member list (8 pages) |
5 May 2010 | Termination of appointment of Ian Mcgimpsey as a director (1 page) |
5 May 2010 | Director's details changed for Baljit Badesha on 11 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Ryszard Opasiak on 11 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mrs Hayley Jane Kendall on 11 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Naomi Wayne on 11 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Kathryn Anne Burgess on 11 April 2010 (2 pages) |
5 May 2010 | Director's details changed for William Mccormack on 11 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Margaret Mulholland on 11 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Gordon Hughes on 11 April 2010 (2 pages) |
5 May 2010 | Termination of appointment of Peter Marsh Jenks as a director (1 page) |
5 May 2010 | Director's details changed for Ryszard Opasiak on 11 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Julie Silver on 11 April 2010 (2 pages) |
5 May 2010 | Termination of appointment of Peter Marsh Jenks as a director (1 page) |
5 May 2010 | Director's details changed for Mrs Hayley Jane Kendall on 11 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Julie Silver on 11 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Kathryn Anne Burgess on 11 April 2010 (2 pages) |
5 May 2010 | Termination of appointment of Ian Mcgimpsey as a director (1 page) |
5 May 2010 | Director's details changed for William Mccormack on 11 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Gordon Hughes on 11 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Naomi Wayne on 11 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Baljit Badesha on 11 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Margaret Mulholland on 11 April 2010 (2 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (30 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (30 pages) |
26 June 2009 | Director appointed william mccormack (2 pages) |
26 June 2009 | Director appointed william mccormack (2 pages) |
10 June 2009 | Director appointed simin azimi (2 pages) |
10 June 2009 | Director appointed simin azimi (2 pages) |
13 May 2009 | Annual return made up to 11/04/09 (6 pages) |
13 May 2009 | Appointment terminated director conor mcgale (1 page) |
13 May 2009 | Annual return made up to 11/04/09 (6 pages) |
13 May 2009 | Appointment terminated director conor mcgale (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from, 12TH floor new london bridge, house 25 london bridge street, london, SE1 9SG (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from, 12TH floor new london bridge, house 25 london bridge street, london, SE1 9SG (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from 12TH floor new london bridge house 25 london bridge street london SE1 9SG (1 page) |
2 November 2008 | Group of companies' accounts made up to 31 March 2008 (27 pages) |
2 November 2008 | Group of companies' accounts made up to 31 March 2008 (27 pages) |
8 May 2008 | Annual return made up to 11/04/08 (6 pages) |
8 May 2008 | Annual return made up to 11/04/08 (6 pages) |
7 May 2008 | Appointment terminated director colin sanders (1 page) |
7 May 2008 | Appointment terminated director keith bennett (1 page) |
7 May 2008 | Director appointed mrs hayley jane kendall (1 page) |
7 May 2008 | Appointment terminated director colin sanders (1 page) |
7 May 2008 | Director appointed mrs hayley jane kendall (1 page) |
7 May 2008 | Appointment terminated director keith bennett (1 page) |
2 February 2008 | Group of companies' accounts made up to 31 March 2007 (31 pages) |
2 February 2008 | Group of companies' accounts made up to 31 March 2007 (31 pages) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: 12TH floor new london bridge house 25 london bridge street london SE1 9ST (1 page) |
23 April 2007 | Annual return made up to 11/04/07 (3 pages) |
23 April 2007 | Annual return made up to 11/04/07 (3 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: 12TH floor new london bridge, house 25 london bridge street, london, SE1 9ST (1 page) |
5 December 2006 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
5 December 2006 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Annual return made up to 11/04/06 (3 pages) |
9 May 2006 | Annual return made up to 11/04/06 (3 pages) |
9 May 2006 | Director's particulars changed (1 page) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
17 May 2005 | Annual return made up to 11/04/05
|
17 May 2005 | Annual return made up to 11/04/05
|
22 December 2004 | Company name changed fiac LIMITED\certificate issued on 22/12/04 (3 pages) |
22 December 2004 | Company name changed fiac LIMITED\certificate issued on 22/12/04 (3 pages) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
25 November 2004 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
25 November 2004 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
15 May 2004 | Annual return made up to 11/04/04
|
15 May 2004 | Director resigned (1 page) |
15 May 2004 | Director resigned (1 page) |
15 May 2004 | Annual return made up to 11/04/04
|
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
23 October 2003 | Full accounts made up to 31 March 2003 (20 pages) |
23 October 2003 | Full accounts made up to 31 March 2003 (20 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Annual return made up to 11/04/03
|
15 May 2003 | Annual return made up to 11/04/03
|
15 May 2003 | Director resigned (1 page) |
23 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
23 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
19 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
19 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
22 August 2001 | Annual return made up to 11/04/01
|
22 August 2001 | Annual return made up to 11/04/01
|
29 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Annual return made up to 11/04/99 (6 pages) |
4 August 2000 | Annual return made up to 11/04/00
|
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Annual return made up to 11/04/00
|
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
28 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
28 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | New secretary appointed (2 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
13 May 1998 | Annual return made up to 11/04/98
|
13 May 1998 | Annual return made up to 11/04/98
|
10 December 1997 | Full accounts made up to 31 March 1997 (19 pages) |
10 December 1997 | Full accounts made up to 31 March 1997 (19 pages) |
6 August 1997 | Registered office changed on 06/08/97 from: 13 stockwell road stockwell london SW9 9AU (1 page) |
6 August 1997 | Registered office changed on 06/08/97 from: 13 stockwell road, stockwell, london, SW9 9AU (1 page) |
23 June 1997 | Annual return made up to 11/04/97
|
23 June 1997 | Annual return made up to 11/04/97
|
22 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
22 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
22 June 1996 | Director resigned (1 page) |
22 June 1996 | Annual return made up to 11/04/96
|
22 June 1996 | Annual return made up to 11/04/96
|
22 June 1996 | Director resigned (1 page) |
22 June 1996 | Secretary resigned (1 page) |
22 June 1996 | Director resigned (1 page) |
22 June 1996 | Secretary resigned (1 page) |
22 June 1996 | Director resigned (1 page) |
28 December 1995 | Annual return made up to 11/04/95
|
28 December 1995 | Annual return made up to 11/04/95
|
27 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
27 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
14 December 1995 | New secretary appointed (2 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | New secretary appointed (2 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | New director appointed (2 pages) |
2 December 1994 | Full accounts made up to 31 March 1994 (12 pages) |
16 January 1994 | Full accounts made up to 31 March 1993 (12 pages) |
2 October 1992 | Full accounts made up to 31 March 1992 (8 pages) |
25 February 1992 | Full accounts made up to 31 March 1991 (8 pages) |
11 May 1991 | Full accounts made up to 31 March 1990 (14 pages) |
26 March 1990 | Full accounts made up to 31 March 1989 (11 pages) |
29 September 1988 | Full accounts made up to 31 March 1988 (13 pages) |
29 June 1988 | Full accounts made up to 31 March 1987 (5 pages) |
26 May 1988 | Memorandum and Articles of Association (15 pages) |
26 May 1988 | Memorandum and Articles of Association (15 pages) |
26 May 1988 | Resolutions
|
29 May 1986 | Incorporation (21 pages) |
29 May 1986 | Certificate of Incorporation (1 page) |
29 May 1986 | Incorporation (21 pages) |
29 May 1986 | Certificate of Incorporation (1 page) |