Company NameAdvantage Financial Services Limited
DirectorsGiulia Maria Said and Paul Thomas Enrico Nunn
Company StatusActive
Company Number03404728
CategoryPrivate Limited Company
Incorporation Date17 July 1997(26 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMs Giulia Maria Said
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2019(22 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressC/O Regus, Eagle House 167 City Road
London
EC1V 1AW
Director NameMr Paul Thomas Enrico Nunn
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2020(22 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressC/O Regus, Eagle House 167 City Road
London
EC1V 1AW
Director NameMr Roger William Smith
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLambrook Cottage 15 Larksmead
Bimpron
Beaminster
Dorset
DT8 3RZ
Director NameMr Ronald Irvine Muir
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address32 Marmion Road
North Berwick
EH39 4NZ
Scotland
Secretary NameMr Ronald Irvine Muir
NationalityBritish
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address32 Marmion Road
North Berwick
EH39 4NZ
Scotland
Director NameMr William Callow Stewart
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(2 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 19 March 2013)
RoleTravel Agent
Country of ResidenceScotland
Correspondence AddressThe Russets
2b Cambusdoon Drive
Alloway
KA7 4PL
Scotland
Secretary NameAnthony Colin Rust
NationalityBritish
StatusResigned
Appointed14 February 2000(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 June 2001)
RoleCompany Director
Correspondence AddressRomany Heights
10 Brook Road
Stansted Mountfitchet
Essex
CM24 8BB
Secretary NameRosemary Ann Sutton
NationalityBritish
StatusResigned
Appointed08 June 2001(3 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 March 2007)
RoleFinance Executive
Correspondence Address69 Fairby Road
Lee Green
London
SE12 8JP
Director NameGeoffrey Blagg
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(6 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 June 2006)
RoleTravel Agent
Correspondence AddressThe Chestnuts
Malting Row Honington
Bury St Edmunds
Suffolk
IP31 1RE
Director NameMr John Albert McEwan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(8 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBrooklands
Church Walk Marholm
Peterborough
Cambridgeshire
PE6 7HZ
Secretary NameMs Gina Margaret Daniels
NationalityBritish
StatusResigned
Appointed30 March 2007(9 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 February 2015)
RoleCompany Director
Correspondence Address44 Pine Close
Ingatestone
Essex
CM4 9EG
Director NameMr David Anthony Sharp
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(14 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 31 July 2020)
RoleDirector, Financial Services
Country of ResidenceEngland
Correspondence Address15-21 Provost Street Provost Street
London
N1 7NH
Director NameMr Noel Scott Mansell
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(15 years, 4 months after company formation)
Appointment Duration3 years (resigned 25 November 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-21 Provost Street Provost Street
London
N1 7NH
Director NameMrs Giulia Maria Said
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2014(17 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15-21 Provost Street Provost Street
London
N1 7NH
Director NameMr Nicholas George Moser
Date of BirthDecember 1958 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 April 2016(18 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-21 Provost Street Provost Street
London
N1 7NH
Director NameMr Keith Alan Webber
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(21 years, 3 months after company formation)
Appointment Duration5 months (resigned 01 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-21 Provost Street Provost Street
London
N1 7NH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteadvantagetravelcentres.com
Telephone020 73243931
Telephone regionLondon

Location

Registered AddressC/O Regus, Eagle House
167 City Road
London
EC1V 1AW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Advantage Travel Centres LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,200,488
Cash£1,384,644
Current Liabilities£590,892

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Charges

3 August 2021Delivered on: 5 August 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 October 2011Delivered on: 8 November 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re advantage financial services limited business premium account account number 93428869.
Outstanding

Filing History

8 December 2020Director's details changed for Mr Paul Thomas Enrico Nunn on 3 December 2020 (2 pages)
28 September 2020Accounts for a small company made up to 30 September 2019 (10 pages)
3 August 2020Termination of appointment of David Anthony Sharp as a director on 31 July 2020 (1 page)
22 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
5 March 2020Appointment of Mr Paul Thomas Enrico Nunn as a director on 4 March 2020 (2 pages)
28 October 2019Appointment of Mrs Giulia Maria Said as a director on 24 October 2019 (2 pages)
18 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
27 June 2019Accounts for a small company made up to 30 September 2018 (9 pages)
3 April 2019Termination of appointment of Keith Alan Webber as a director on 1 April 2019 (1 page)
27 November 2018Termination of appointment of Nicholas George Moser as a director on 31 October 2018 (1 page)
27 November 2018Appointment of Mr Keith Alan Webber as a director on 31 October 2018 (2 pages)
18 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
28 June 2018Full accounts made up to 30 September 2017 (14 pages)
28 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
30 June 2017Accounts for a small company made up to 30 September 2016 (15 pages)
30 June 2017Accounts for a small company made up to 30 September 2016 (15 pages)
27 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
29 June 2016Accounts for a small company made up to 30 September 2015 (16 pages)
29 June 2016Accounts for a small company made up to 30 September 2015 (16 pages)
1 June 2016Termination of appointment of Giulia Maria Said as a director on 1 June 2016 (1 page)
1 June 2016Termination of appointment of Giulia Maria Said as a director on 1 June 2016 (1 page)
8 April 2016Appointment of Mr Nicholas George Moser as a director on 1 April 2016 (2 pages)
8 April 2016Appointment of Mr Nicholas George Moser as a director on 1 April 2016 (2 pages)
14 January 2016Director's details changed for Mrs Guilia Maria Said on 14 August 2014 (2 pages)
14 January 2016Director's details changed for Mrs Guilia Maria Said on 14 August 2014 (2 pages)
17 December 2015Termination of appointment of Noel Scott Mansell as a director on 25 November 2015 (1 page)
17 December 2015Termination of appointment of Noel Scott Mansell as a director on 25 November 2015 (1 page)
25 November 2015Auditor's resignation (1 page)
25 November 2015Auditor's resignation (1 page)
23 November 2015Auditor's resignation (1 page)
23 November 2015Auditor's resignation (1 page)
2 October 2015Registered office address changed from 15-21 Provost Street London N1 7NH to 15-21 Provost Street Provost Street London N1 7NH on 2 October 2015 (1 page)
2 October 2015Director's details changed for Mr Noel Scott Mansell on 2 October 2015 (2 pages)
2 October 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
2 October 2015Registered office address changed from 15-21 Provost Street London N1 7NH to 15-21 Provost Street Provost Street London N1 7NH on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 15-21 Provost Street London N1 7NH to 15-21 Provost Street Provost Street London N1 7NH on 2 October 2015 (1 page)
2 October 2015Director's details changed for Mr Noel Scott Mansell on 2 October 2015 (2 pages)
2 October 2015Director's details changed for Mr Noel Scott Mansell on 2 October 2015 (2 pages)
2 October 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
22 April 2015Termination of appointment of Gina Margaret Daniels as a secretary on 18 February 2015 (1 page)
22 April 2015Termination of appointment of Gina Margaret Daniels as a secretary on 18 February 2015 (1 page)
25 March 2015Accounts for a small company made up to 30 September 2014 (8 pages)
25 March 2015Accounts for a small company made up to 30 September 2014 (8 pages)
10 September 2014Appointment of Mrs Guilia Maria Said as a director on 14 August 2014 (2 pages)
10 September 2014Appointment of Mrs Guilia Maria Said as a director on 14 August 2014 (2 pages)
24 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
24 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
14 May 2014Accounts for a small company made up to 30 September 2013 (8 pages)
14 May 2014Accounts for a small company made up to 30 September 2013 (8 pages)
23 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
9 May 2013Accounts for a small company made up to 30 September 2012 (7 pages)
9 May 2013Accounts for a small company made up to 30 September 2012 (7 pages)
2 May 2013Termination of appointment of John Mcewan as a director (1 page)
2 May 2013Termination of appointment of John Mcewan as a director (1 page)
26 March 2013Termination of appointment of William Stewart as a director (1 page)
26 March 2013Termination of appointment of William Stewart as a director (1 page)
13 December 2012Secretary's details changed for Ms Gina Margaret Daniels on 31 August 2012 (2 pages)
13 December 2012Secretary's details changed for Ms Gina Margaret Daniels on 31 August 2012 (2 pages)
13 December 2012Appointment of Mr Noel Scott Mansell as a director (2 pages)
13 December 2012Appointment of Mr Noel Scott Mansell as a director (2 pages)
10 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
11 April 2012Accounts for a small company made up to 30 September 2011 (8 pages)
11 April 2012Accounts for a small company made up to 30 September 2011 (8 pages)
7 December 2011Termination of appointment of Roger Smith as a director (1 page)
7 December 2011Appointment of Mr David Anthony Sharp as a director (2 pages)
7 December 2011Termination of appointment of Roger Smith as a director (1 page)
7 December 2011Appointment of Mr David Anthony Sharp as a director (2 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
23 March 2011Accounts for a small company made up to 30 September 2010 (6 pages)
23 March 2011Accounts for a small company made up to 30 September 2010 (6 pages)
26 January 2011Registered office address changed from the Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA on 26 January 2011 (1 page)
26 January 2011Registered office address changed from the Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA on 26 January 2011 (1 page)
23 July 2010Director's details changed for Mr Roger William Smith on 15 June 2010 (2 pages)
23 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
23 July 2010Director's details changed for Mr Roger William Smith on 15 June 2010 (2 pages)
23 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
23 June 2010Full accounts made up to 30 September 2009 (10 pages)
23 June 2010Full accounts made up to 30 September 2009 (10 pages)
22 July 2009Return made up to 17/07/09; full list of members (4 pages)
22 July 2009Return made up to 17/07/09; full list of members (4 pages)
23 April 2009Full accounts made up to 30 September 2008 (10 pages)
23 April 2009Full accounts made up to 30 September 2008 (10 pages)
22 December 2008Return made up to 17/07/08; full list of members (4 pages)
22 December 2008Return made up to 17/07/08; full list of members (4 pages)
22 July 2008Full accounts made up to 30 September 2007 (10 pages)
22 July 2008Full accounts made up to 30 September 2007 (10 pages)
28 April 2008Director's change of particulars / roger smith / 02/01/2008 (1 page)
28 April 2008Director's change of particulars / roger smith / 02/01/2008 (1 page)
18 August 2007Return made up to 17/07/07; no change of members (7 pages)
18 August 2007Return made up to 17/07/07; no change of members (7 pages)
6 July 2007New secretary appointed (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007New secretary appointed (1 page)
15 May 2007Full accounts made up to 30 September 2006 (12 pages)
15 May 2007Full accounts made up to 30 September 2006 (12 pages)
31 August 2006Return made up to 17/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2006Return made up to 17/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2006Director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
3 August 2006Full accounts made up to 30 September 2005 (11 pages)
3 August 2006Full accounts made up to 30 September 2005 (11 pages)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
2 December 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
2 December 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
18 August 2005Return made up to 17/07/05; full list of members (7 pages)
18 August 2005Return made up to 17/07/05; full list of members (7 pages)
14 January 2005Full accounts made up to 31 March 2004 (11 pages)
14 January 2005Full accounts made up to 31 March 2004 (11 pages)
12 August 2004Return made up to 17/07/04; full list of members (7 pages)
12 August 2004Return made up to 17/07/04; full list of members (7 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
13 August 2003Return made up to 17/07/03; full list of members (7 pages)
13 August 2003Return made up to 17/07/03; full list of members (7 pages)
13 February 2003Full accounts made up to 31 March 2002 (13 pages)
13 February 2003Full accounts made up to 31 March 2002 (13 pages)
15 July 2002Return made up to 17/07/02; full list of members (7 pages)
15 July 2002Return made up to 17/07/02; full list of members (7 pages)
9 January 2002Full accounts made up to 31 March 2001 (9 pages)
9 January 2002Full accounts made up to 31 March 2001 (9 pages)
1 August 2001Secretary resigned (1 page)
1 August 2001Return made up to 17/07/01; full list of members (7 pages)
1 August 2001New secretary appointed (2 pages)
1 August 2001New secretary appointed (2 pages)
1 August 2001Return made up to 17/07/01; full list of members (7 pages)
1 August 2001Secretary resigned (1 page)
11 July 2001Secretary resigned;director resigned (1 page)
11 July 2001Secretary resigned;director resigned (1 page)
26 January 2001Full accounts made up to 31 March 2000 (10 pages)
26 January 2001Full accounts made up to 31 March 2000 (10 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
2 August 2000Return made up to 17/07/00; full list of members (6 pages)
2 August 2000Return made up to 17/07/00; full list of members (6 pages)
18 July 2000Director resigned (1 page)
18 July 2000New secretary appointed (2 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000Director resigned (1 page)
18 February 2000New secretary appointed (2 pages)
18 February 2000New secretary appointed (2 pages)
4 February 2000Secretary resigned (1 page)
4 February 2000Secretary resigned (1 page)
2 February 2000Full accounts made up to 31 March 1999 (9 pages)
2 February 2000Full accounts made up to 31 March 1999 (9 pages)
12 October 1999Registered office changed on 12/10/99 from: kenilworth house 79/80 margaret street, london W1N 7HB (1 page)
12 October 1999Registered office changed on 12/10/99 from: kenilworth house 79/80 margaret street, london W1N 7HB (1 page)
17 August 1999Return made up to 17/07/99; no change of members (4 pages)
17 August 1999Return made up to 17/07/99; no change of members (4 pages)
4 February 1999Full accounts made up to 31 March 1998 (9 pages)
4 February 1999Full accounts made up to 31 March 1998 (9 pages)
28 July 1998Return made up to 17/07/98; full list of members (6 pages)
28 July 1998Return made up to 17/07/98; full list of members (6 pages)
5 August 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
5 August 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
21 July 1997Secretary resigned (1 page)
21 July 1997Secretary resigned (1 page)
21 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1997Incorporation (16 pages)
17 July 1997Incorporation (16 pages)