London
W1J 5AP
Secretary Name | Alexander Henry Mann |
---|---|
Status | Current |
Appointed | 15 March 2021(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 150 Bennerley Road Battersea London SW11 6DY |
Secretary Name | Wendy Margaret Blogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Role | Office Manager |
Correspondence Address | Gibbet Field West Ashling Road Hambrook Chichester PO18 8UF |
Secretary Name | Christopher Hackett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Nametrak House 8 Greenfields Liss Hampshire GU33 7EH |
Secretary Name | Alan Henry Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2002(1 year after company formation) |
Appointment Duration | 19 years (resigned 15 March 2021) |
Role | Company Director |
Correspondence Address | 41 Cedar Close Bagshot Surrey GU19 5AB |
Director Name | Ms Laura Yolande Taylor |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 10 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Burlington Road New Malden Surrey KT3 4NT |
Director Name | Secretarial Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Correspondence Address | Nametrak House 8 Greenfields Liss Hampshire GU33 7EH |
Registered Address | 43 Berkeley Square London W1J 5AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,148 |
Cash | £9,515 |
Current Liabilities | £16,083 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months from now) |
22 January 2021 | Confirmation statement made on 20 January 2021 with updates (4 pages) |
---|---|
18 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
21 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
24 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
31 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
25 August 2017 | Registered office address changed from C/O Grant-Jones Accountancy Ltd Camberley House 1 Portesbery Road Camberley Surrey GU15 3SZ to 86 Burlington Road New Malden Surrey KT3 4NT on 25 August 2017 (1 page) |
25 August 2017 | Director's details changed for Mr Clive James Charles Mann on 23 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Ms Laura Yolande Taylor on 23 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Ms Laura Yolande Taylor on 23 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Mr Clive James Charles Mann on 23 August 2017 (2 pages) |
25 August 2017 | Registered office address changed from C/O Grant-Jones Accountancy Ltd Camberley House 1 Portesbery Road Camberley Surrey GU15 3SZ to 86 Burlington Road New Malden Surrey KT3 4NT on 25 August 2017 (1 page) |
24 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
24 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
21 January 2017 | Director's details changed for Mr Clive James Charles Mann on 21 January 2017 (2 pages) |
21 January 2017 | Director's details changed for Mr Clive James Charles Mann on 21 January 2017 (2 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 June 2014 | Registered office address changed from C/O Grant-Jones Accountancy Ltd 377-399 London Road Camberley Surrey GU15 3HL England on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from C/O Grant-Jones Accountancy Ltd 377-399 London Road Camberley Surrey GU15 3HL England on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from C/O Grant-Jones Accountancy Ltd 377-399 London Road Camberley Surrey GU15 3HL England on 2 June 2014 (1 page) |
27 May 2014 | Registered office address changed from Concept House 3 Dene Street Dorking Surrey RH4 2DR on 27 May 2014 (1 page) |
27 May 2014 | Registered office address changed from Concept House 3 Dene Street Dorking Surrey RH4 2DR on 27 May 2014 (1 page) |
29 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
26 July 2012 | Director's details changed for Ms Laura Yolande Mann on 26 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Ms Laura Yolande Mann on 26 July 2012 (2 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 January 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
31 January 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
28 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Director's details changed for Ms Laura Yolande Taylor on 20 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Ms Laura Yolande Taylor on 20 January 2011 (2 pages) |
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
22 December 2010 | Appointment of Ms Laura Yolande Taylor as a director (2 pages) |
22 December 2010 | Appointment of Ms Laura Yolande Taylor as a director (2 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Clive James Charles Mann on 20 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Clive James Charles Mann on 20 January 2010 (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
1 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 January 2006 | Director's particulars changed (1 page) |
27 January 2006 | Return made up to 25/01/06; full list of members (2 pages) |
27 January 2006 | Director's particulars changed (1 page) |
27 January 2006 | Return made up to 25/01/06; full list of members (2 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 May 2005 | Company name changed advocate consulting LIMITED\certificate issued on 26/05/05 (2 pages) |
26 May 2005 | Company name changed advocate consulting LIMITED\certificate issued on 26/05/05 (2 pages) |
3 February 2005 | Return made up to 25/01/05; full list of members (6 pages) |
3 February 2005 | Return made up to 25/01/05; full list of members (6 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
16 February 2004 | Director's particulars changed (1 page) |
16 February 2004 | Director's particulars changed (1 page) |
2 February 2004 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
2 February 2004 | Return made up to 25/01/04; full list of members
|
2 February 2004 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
2 February 2004 | Return made up to 25/01/04; full list of members
|
26 January 2004 | Company name changed advocate business plans LIMITED\certificate issued on 26/01/04 (3 pages) |
26 January 2004 | Company name changed advocate business plans LIMITED\certificate issued on 26/01/04 (3 pages) |
5 January 2004 | Registered office changed on 05/01/04 from: station house north street havant hampshire PO9 1QU (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: station house north street havant hampshire PO9 1QU (1 page) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
8 October 2002 | Company name changed strategic finance associates lim ited\certificate issued on 08/10/02 (2 pages) |
8 October 2002 | Company name changed strategic finance associates lim ited\certificate issued on 08/10/02 (2 pages) |
6 October 2002 | Resolutions
|
6 October 2002 | Resolutions
|
23 July 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
23 July 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
28 March 2002 | Registered office changed on 28/03/02 from: 2A creed cottages walton lane bosham west sussex PO18 8QE (1 page) |
28 March 2002 | Registered office changed on 28/03/02 from: 2A creed cottages walton lane bosham west sussex PO18 8QE (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Secretary resigned (1 page) |
19 February 2002 | Return made up to 25/01/02; full list of members (5 pages) |
19 February 2002 | Return made up to 25/01/02; full list of members (5 pages) |
24 August 2001 | Registered office changed on 24/08/01 from: nametrak house 8 greenfields liss hampshire GU33 7EH (1 page) |
24 August 2001 | Registered office changed on 24/08/01 from: nametrak house 8 greenfields liss hampshire GU33 7EH (1 page) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Ad 25/01/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | Ad 25/01/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 February 2001 | New secretary appointed (2 pages) |
25 January 2001 | Incorporation (16 pages) |
25 January 2001 | Incorporation (16 pages) |