London
EC1V 1AW
Director Name | Mr Paul Thomas Enrico Nunn |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2020(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | C/O Regus, Eagle House 167 City Road London EC1V 1AW |
Director Name | Mr Roger William Smith |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lambrook Cottage 15 Larksmead Bimpron Beaminster Dorset DT8 3RZ |
Director Name | Mr Ronald Irvine Muir |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Marmion Road North Berwick EH39 4NZ Scotland |
Secretary Name | Mr Ronald Irvine Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Marmion Road North Berwick EH39 4NZ Scotland |
Director Name | Mr William Callow Stewart |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(2 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 19 March 2013) |
Role | Travel Agent |
Country of Residence | Scotland |
Correspondence Address | The Russets 2b Cambusdoon Drive Alloway KA7 4PL Scotland |
Secretary Name | Anthony Colin Rust |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 June 2001) |
Role | Company Director |
Correspondence Address | Romany Heights 10 Brook Road Stansted Mountfitchet Essex CM24 8BB |
Secretary Name | Rosemary Ann Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 March 2007) |
Role | Finance Executive |
Correspondence Address | 69 Fairby Road Lee Green London SE12 8JP |
Director Name | Geoffrey Blagg |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 June 2006) |
Role | Travel Agent |
Correspondence Address | The Chestnuts Malting Row Honington Bury St Edmunds Suffolk IP31 1RE |
Director Name | Mr John Albert McEwan |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 April 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Brooklands Church Walk Marholm Peterborough Cambridgeshire PE6 7HZ |
Secretary Name | Ms Gina Margaret Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 February 2015) |
Role | Company Director |
Correspondence Address | 44 Pine Close Ingatestone Essex CM4 9EG |
Director Name | Mr David Anthony Sharp |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(14 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 July 2020) |
Role | Director, Financial Services |
Country of Residence | England |
Correspondence Address | 15-21 Provost Street Provost Street London N1 7NH |
Director Name | Mr Noel Scott Mansell |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(15 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 25 November 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15-21 Provost Street Provost Street London N1 7NH |
Director Name | Mrs Giulia Maria Said |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2014(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 15-21 Provost Street Provost Street London N1 7NH |
Director Name | Mr Nicholas George Moser |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 April 2016(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15-21 Provost Street Provost Street London N1 7NH |
Director Name | Mr Keith Alan Webber |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(21 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 01 April 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15-21 Provost Street Provost Street London N1 7NH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | advantagetravelcentres.com |
---|---|
Telephone | 020 73243931 |
Telephone region | London |
Registered Address | C/O Regus, Eagle House 167 City Road London EC1V 1AW |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Advantage Travel Centres LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,200,488 |
Cash | £1,384,644 |
Current Liabilities | £590,892 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
3 August 2021 | Delivered on: 5 August 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
24 October 2011 | Delivered 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 |
8 December 2020 | Director's details changed for Mr Paul Thomas Enrico Nunn on 3 December 2020 (2 pages) |
---|---|
28 September 2020 | Accounts for a small company made up to 30 September 2019 (10 pages) |
3 August 2020 | Termination of appointment of David Anthony Sharp as a director on 31 July 2020 (1 page) |
22 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
5 March 2020 | Appointment of Mr Paul Thomas Enrico Nunn as a director on 4 March 2020 (2 pages) |
28 October 2019 | Appointment of Mrs Giulia Maria Said as a director on 24 October 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
27 June 2019 | Accounts for a small company made up to 30 September 2018 (9 pages) |
3 April 2019 | Termination of appointment of Keith Alan Webber as a director on 1 April 2019 (1 page) |
27 November 2018 | Termination of appointment of Nicholas George Moser as a director on 31 October 2018 (1 page) |
27 November 2018 | Appointment of Mr Keith Alan Webber as a director on 31 October 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
28 June 2018 | Full accounts made up to 30 September 2017 (14 pages) |
28 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
30 June 2017 | Accounts for a small company made up to 30 September 2016 (15 pages) |
30 June 2017 | Accounts for a small company made up to 30 September 2016 (15 pages) |
27 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
29 June 2016 | Accounts for a small company made up to 30 September 2015 (16 pages) |
29 June 2016 | Accounts for a small company made up to 30 September 2015 (16 pages) |
1 June 2016 | Termination of appointment of Giulia Maria Said as a director on 1 June 2016 (1 page) |
1 June 2016 | Termination of appointment of Giulia Maria Said as a director on 1 June 2016 (1 page) |
8 April 2016 | Appointment of Mr Nicholas George Moser as a director on 1 April 2016 (2 pages) |
8 April 2016 | Appointment of Mr Nicholas George Moser as a director on 1 April 2016 (2 pages) |
14 January 2016 | Director's details changed for Mrs Guilia Maria Said on 14 August 2014 (2 pages) |
14 January 2016 | Director's details changed for Mrs Guilia Maria Said on 14 August 2014 (2 pages) |
17 December 2015 | Termination of appointment of Noel Scott Mansell as a director on 25 November 2015 (1 page) |
17 December 2015 | Termination of appointment of Noel Scott Mansell as a director on 25 November 2015 (1 page) |
25 November 2015 | Auditor's resignation (1 page) |
25 November 2015 | Auditor's resignation (1 page) |
23 November 2015 | Auditor's resignation (1 page) |
23 November 2015 | Auditor's resignation (1 page) |
2 October 2015 | Registered 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 2015 | Director's details changed for Mr Noel Scott Mansell on 2 October 2015 (2 pages) |
2 October 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Mr Noel Scott Mansell on 2 October 2015 (2 pages) |
2 October 2015 | Director's details changed for Mr Noel Scott Mansell on 2 October 2015 (2 pages) |
2 October 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
22 April 2015 | Termination of appointment of Gina Margaret Daniels as a secretary on 18 February 2015 (1 page) |
22 April 2015 | Termination of appointment of Gina Margaret Daniels as a secretary on 18 February 2015 (1 page) |
25 March 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
25 March 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
10 September 2014 | Appointment of Mrs Guilia Maria Said as a director on 14 August 2014 (2 pages) |
10 September 2014 | Appointment of Mrs Guilia Maria Said as a director on 14 August 2014 (2 pages) |
24 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
14 May 2014 | Accounts for a small company made up to 30 September 2013 (8 pages) |
14 May 2014 | Accounts for a small company made up to 30 September 2013 (8 pages) |
23 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
9 May 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
9 May 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
2 May 2013 | Termination of appointment of John Mcewan as a director (1 page) |
2 May 2013 | Termination of appointment of John Mcewan as a director (1 page) |
26 March 2013 | Termination of appointment of William Stewart as a director (1 page) |
26 March 2013 | Termination of appointment of William Stewart as a director (1 page) |
13 December 2012 | Secretary's details changed for Ms Gina Margaret Daniels on 31 August 2012 (2 pages) |
13 December 2012 | Secretary's details changed for Ms Gina Margaret Daniels on 31 August 2012 (2 pages) |
13 December 2012 | Appointment of Mr Noel Scott Mansell as a director (2 pages) |
13 December 2012 | Appointment of Mr Noel Scott Mansell as a director (2 pages) |
10 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
11 April 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
7 December 2011 | Termination of appointment of Roger Smith as a director (1 page) |
7 December 2011 | Appointment of Mr David Anthony Sharp as a director (2 pages) |
7 December 2011 | Termination of appointment of Roger Smith as a director (1 page) |
7 December 2011 | Appointment of Mr David Anthony Sharp as a director (2 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
23 March 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
26 January 2011 | Registered office address changed from the Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from the Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA on 26 January 2011 (1 page) |
23 July 2010 | Director's details changed for Mr Roger William Smith on 15 June 2010 (2 pages) |
23 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Director's details changed for Mr Roger William Smith on 15 June 2010 (2 pages) |
23 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Full accounts made up to 30 September 2009 (10 pages) |
23 June 2010 | Full accounts made up to 30 September 2009 (10 pages) |
22 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
23 April 2009 | Full accounts made up to 30 September 2008 (10 pages) |
23 April 2009 | Full accounts made up to 30 September 2008 (10 pages) |
22 December 2008 | Return made up to 17/07/08; full list of members (4 pages) |
22 December 2008 | Return made up to 17/07/08; full list of members (4 pages) |
22 July 2008 | Full accounts made up to 30 September 2007 (10 pages) |
22 July 2008 | Full accounts made up to 30 September 2007 (10 pages) |
28 April 2008 | Director's change of particulars / roger smith / 02/01/2008 (1 page) |
28 April 2008 | Director's change of particulars / roger smith / 02/01/2008 (1 page) |
18 August 2007 | Return made up to 17/07/07; no change of members (7 pages) |
18 August 2007 | Return made up to 17/07/07; no change of members (7 pages) |
6 July 2007 | New secretary appointed (1 page) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | New secretary appointed (1 page) |
15 May 2007 | Full accounts made up to 30 September 2006 (12 pages) |
15 May 2007 | Full accounts made up to 30 September 2006 (12 pages) |
31 August 2006 | Return made up to 17/07/06; full list of members
|
31 August 2006 | Return made up to 17/07/06; full list of members
|
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Full accounts made up to 30 September 2005 (11 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (11 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
2 December 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
2 December 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
18 August 2005 | Return made up to 17/07/05; full list of members (7 pages) |
18 August 2005 | Return made up to 17/07/05; full list of members (7 pages) |
14 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
14 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
12 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
12 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
13 August 2003 | Return made up to 17/07/03; full list of members (7 pages) |
13 August 2003 | Return made up to 17/07/03; full list of members (7 pages) |
13 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
13 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
15 July 2002 | Return made up to 17/07/02; full list of members (7 pages) |
15 July 2002 | Return made up to 17/07/02; full list of members (7 pages) |
9 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
9 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
1 August 2001 | Secretary resigned (1 page) |
1 August 2001 | Return made up to 17/07/01; full list of members (7 pages) |
1 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | Return made up to 17/07/01; full list of members (7 pages) |
1 August 2001 | Secretary resigned (1 page) |
11 July 2001 | Secretary resigned;director resigned (1 page) |
11 July 2001 | Secretary resigned;director resigned (1 page) |
26 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
2 August 2000 | Return made up to 17/07/00; full list of members (6 pages) |
2 August 2000 | Return made up to 17/07/00; full list of members (6 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | Director resigned (1 page) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | Secretary resigned (1 page) |
4 February 2000 | Secretary resigned (1 page) |
2 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
12 October 1999 | Registered office changed on 12/10/99 from: kenilworth house 79/80 margaret street, london W1N 7HB (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: kenilworth house 79/80 margaret street, london W1N 7HB (1 page) |
17 August 1999 | Return made up to 17/07/99; no change of members (4 pages) |
17 August 1999 | Return made up to 17/07/99; no change of members (4 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
28 July 1998 | Return made up to 17/07/98; full list of members (6 pages) |
28 July 1998 | Return made up to 17/07/98; full list of members (6 pages) |
5 August 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
5 August 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | Resolutions
|
21 July 1997 | Resolutions
|
17 July 1997 | Incorporation (16 pages) |
17 July 1997 | Incorporation (16 pages) |