Company NameThe Financial Advisers Limited
DirectorsJason Darrell Garside and Barry Jacobs
Company StatusActive
Company Number03435716
CategoryPrivate Limited Company
Incorporation Date17 September 1997(26 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jason Darrell Garside
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(4 years after company formation)
Appointment Duration22 years, 6 months
RoleHotelier
Country of ResidenceEngland
Correspondence AddressTrigon St Katherine's Road
Torquay
Devon
TQ1 4DE
Director NameMr Barry Jacobs
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2001(4 years, 1 month after company formation)
Appointment Duration22 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address69 Heath Drive
Gidea Park
Romford
Essex
RM2 5QX
Secretary NameMr Barry Jacobs
NationalityBritish
StatusCurrent
Appointed22 October 2001(4 years, 1 month after company formation)
Appointment Duration22 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address69 Heath Drive
Gidea Park
Romford
Essex
RM2 5QX
Director NameLeslie Maurice Jacobs
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(same day as company formation)
RoleLife Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Prince Of Wales Cottages
15 Ongar Road
Abridge
Essex
RM4 1UB
Director NameJannine Kelly Jacobs-Roth
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(4 years after company formation)
Appointment Duration3 weeks (resigned 22 October 2001)
RoleTeacher
Correspondence Address43 Charles Street
Epping
CM16 7AU
Secretary NameJannine Kelly Jacobs-Roth
NationalityBritish
StatusResigned
Appointed01 October 2001(4 years after company formation)
Appointment Duration3 weeks (resigned 22 October 2001)
RoleTeacher
Correspondence Address43 Charles Street
Epping
CM16 7AU
Director NameARCO Nominees Ltd (Corporation)
StatusResigned
Appointed17 September 1997(same day as company formation)
Correspondence AddressUnited House
23 Dorset Street
London
W1U 6EL
Secretary NameCOAD Secretaries Ltd (Corporation)
StatusResigned
Appointed17 September 1997(same day as company formation)
Correspondence AddressUnited House
23 Dorset Street
London
W1U 6EL

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2012
Net Worth£152,126
Cash£3,531
Current Liabilities£26,785

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 August 2023 (7 months, 1 week ago)
Next Return Due8 September 2024 (5 months, 1 week from now)

Charges

25 November 2016Delivered on: 28 November 2016
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 7 arundel road, margate CT9 2AW registered at the land registry with title number K580691.
Outstanding
8 September 2016Delivered on: 9 September 2016
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 45 campden crescent, dagenham RM8 2RS registered at the land registry with title number EGL109426.
Outstanding
28 September 2006Delivered on: 4 October 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £180,565.00 due or to become due from the company to.
Particulars: 6 st margaret's road london.
Outstanding
19 September 2006Delivered on: 20 September 2006
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: £161,500.00 due or to become due from the company to.
Particulars: 7 arundel road, margate, kent, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
19 September 2006Delivered on: 20 September 2006
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: £127,900.00 due or to become due from the company to.
Particulars: 45 campden crescent, dagenahm, essex, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
27 February 2004Delivered on: 28 February 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £97,725.00 due or to become due from the company to the chargee.
Particulars: 110A thorold road, ilford, essex IG1 4EY.
Outstanding
27 June 2003Delivered on: 4 July 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £127,475.00 due or to become due from the company to the chargee.
Particulars: 45 camden crescent dagenham RM8 2RS.
Outstanding
8 February 2002Delivered on: 9 February 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £41,000.00 due or to become due from the company to the chargee.
Particulars: Property k/a 11 crawford gardens margate kent CT9 2PU.
Outstanding
18 May 2022Delivered on: 23 May 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Property: 11 crawford gardens, margate, CT9 2PU, united kingdom. Title number K491664.
Outstanding
4 October 2021Delivered on: 4 October 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 6 st. Margarets road, london, N17 6TY.
Outstanding
17 March 2020Delivered on: 1 April 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: All that leasehold property situated at and known as 110A thorold road,ilford IG1 4EY.
Outstanding
21 December 2018Delivered on: 21 December 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: All that freehold land known as 45 campden crescent, dagenham registered at the land registry under title number EGL109426.
Outstanding
14 December 2018Delivered on: 18 December 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: All that freehold property situate at and known as 7 arundel road, margate CT9 2AW registered at the land registry under title number K580691.
Outstanding
4 January 2002Delivered on: 18 January 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £80,750 due or to become due from the company to the chargee.
Particulars: 7 arundel road margate CT9 2AW.
Outstanding

Filing History

29 August 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
31 March 2023Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 31 March 2023 (1 page)
21 March 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
6 September 2022Confirmation statement made on 25 August 2022 with updates (4 pages)
23 May 2022Registration of charge 034357160014, created on 18 May 2022 (4 pages)
14 December 2021Total exemption full accounts made up to 30 September 2021 (9 pages)
4 October 2021Registration of charge 034357160013, created on 4 October 2021 (4 pages)
25 August 2021Confirmation statement made on 25 August 2021 with updates (4 pages)
11 January 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
8 September 2020Confirmation statement made on 25 August 2020 with updates (4 pages)
1 April 2020Registration of charge 034357160012, created on 17 March 2020 (3 pages)
13 March 2020Director's details changed for Mr Jason Darrell Garside on 12 March 2020 (2 pages)
12 March 2020Change of details for Jason Darrell Garside as a person with significant control on 12 March 2020 (2 pages)
18 February 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
28 August 2019Confirmation statement made on 25 August 2019 with updates (5 pages)
8 March 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
21 December 2018Registration of charge 034357160011, created on 21 December 2018 (3 pages)
18 December 2018Registration of charge 034357160010, created on 14 December 2018 (3 pages)
28 August 2018Confirmation statement made on 25 August 2018 with updates (4 pages)
19 July 2018Appointment of Mr Jason Darrell Garside as a director on 1 October 2001 (2 pages)
23 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
1 September 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
13 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 November 2016Registration of charge 034357160009, created on 25 November 2016 (3 pages)
28 November 2016Registration of charge 034357160009, created on 25 November 2016 (3 pages)
26 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
20 September 2016Satisfaction of charge 1 in full (4 pages)
20 September 2016Satisfaction of charge 1 in full (4 pages)
9 September 2016Registration of charge 034357160008, created on 8 September 2016 (5 pages)
9 September 2016Registration of charge 034357160008, created on 8 September 2016 (5 pages)
23 August 2016Satisfaction of charge 3 in full (4 pages)
23 August 2016Satisfaction of charge 3 in full (4 pages)
8 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
8 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
25 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
25 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
9 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
9 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(5 pages)
26 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(5 pages)
3 May 2013Director's details changed for Jason Darrell Garside on 3 May 2013 (2 pages)
3 May 2013Director's details changed for Jason Darrell Garside on 3 May 2013 (2 pages)
3 May 2013Director's details changed for Jason Darrell Garside on 3 May 2013 (2 pages)
25 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
4 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
12 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
12 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
26 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
22 September 2008Return made up to 17/09/08; full list of members (4 pages)
22 September 2008Return made up to 17/09/08; full list of members (4 pages)
13 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
13 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
8 October 2007Return made up to 17/09/07; full list of members (2 pages)
8 October 2007Return made up to 17/09/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
26 September 2006Return made up to 17/09/06; full list of members (2 pages)
26 September 2006Return made up to 17/09/06; full list of members (2 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
6 September 2006Registered office changed on 06/09/06 from: united house 23 dorset street london W1U 6EL (1 page)
6 September 2006Registered office changed on 06/09/06 from: united house 23 dorset street london W1U 6EL (1 page)
6 July 2006Return made up to 17/09/05; full list of members; amend (5 pages)
6 July 2006Return made up to 17/09/05; full list of members; amend (5 pages)
10 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
10 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
12 October 2005Return made up to 17/09/05; full list of members (2 pages)
12 October 2005Return made up to 17/09/05; full list of members (2 pages)
18 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
18 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
4 October 2004Return made up to 17/09/04; full list of members (5 pages)
4 October 2004Return made up to 17/09/04; full list of members (5 pages)
16 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
16 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
28 February 2004Particulars of mortgage/charge (3 pages)
28 February 2004Particulars of mortgage/charge (3 pages)
30 September 2003Return made up to 17/09/03; full list of members (5 pages)
30 September 2003Return made up to 17/09/03; full list of members (5 pages)
18 July 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
18 July 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
29 October 2002Secretary's particulars changed;director's particulars changed (1 page)
29 October 2002Director's particulars changed (1 page)
29 October 2002Return made up to 17/09/02; full list of members (5 pages)
29 October 2002Secretary's particulars changed;director's particulars changed (1 page)
29 October 2002Director's particulars changed (1 page)
29 October 2002Return made up to 17/09/02; full list of members (5 pages)
31 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
31 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
9 February 2002Particulars of mortgage/charge (3 pages)
9 February 2002Particulars of mortgage/charge (3 pages)
18 January 2002Particulars of mortgage/charge (3 pages)
18 January 2002Particulars of mortgage/charge (3 pages)
19 November 2001Return made up to 17/09/01; full list of members (5 pages)
19 November 2001Return made up to 17/09/01; full list of members (5 pages)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
27 October 2001New secretary appointed;new director appointed (3 pages)
27 October 2001Secretary resigned;director resigned (1 page)
27 October 2001New secretary appointed;new director appointed (3 pages)
27 October 2001Secretary resigned;director resigned (1 page)
17 October 2001Secretary resigned (1 page)
17 October 2001Secretary resigned (1 page)
17 October 2001New secretary appointed;new director appointed (2 pages)
17 October 2001New secretary appointed;new director appointed (2 pages)
26 February 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
26 February 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
19 September 2000Return made up to 17/09/00; full list of members (5 pages)
19 September 2000Director's particulars changed (1 page)
19 September 2000Director's particulars changed (1 page)
19 September 2000Return made up to 17/09/00; full list of members (5 pages)
25 May 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
25 May 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
7 January 2000Return made up to 17/09/99; full list of members (5 pages)
7 January 2000Return made up to 17/09/99; full list of members (5 pages)
21 May 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
21 May 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
12 October 1998Director's particulars changed (1 page)
12 October 1998Director's particulars changed (1 page)
12 October 1998Return made up to 17/09/98; full list of members (5 pages)
12 October 1998Return made up to 17/09/98; full list of members (5 pages)
22 September 1998Ad 27/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 September 1998Ad 27/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
17 September 1997Incorporation (25 pages)
17 September 1997Incorporation (25 pages)