Hillingdon
Uxbridge
Middlesex
UB10 9PF
Secretary Name | Mr Alan Connor |
---|---|
Status | Closed |
Appointed | 05 March 2020(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 06 April 2021) |
Role | Company Director |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Director Name | Mr Andrew Michael Partner |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Church Street Hemswell Gainsborough Lincs DN21 5UN |
Director Name | Mr Timothy James Lindley |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quaker Cottage Meeting House Lane, South Leverton Retford Nottinghamshire DN22 0BS |
Secretary Name | Mr Andrew Michael Partner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Church Street Hemswell Gainsborough Lincs DN21 5UN |
Secretary Name | Samantha Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 May 2003) |
Role | Company Director |
Correspondence Address | 12 Old Hall Drive Old Hall Farm Bradwell Stoke Staffordshire ST5 8RQ |
Secretary Name | Mr Tony Cockcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wren Cottage Town Street, South Leverton Retford Nottinghamshire DN22 0BT |
Director Name | Daniel Liebert |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(5 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 25 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 346 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Director Name | Mrs Marianne Flora Ullmann |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(5 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 346 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Secretary Name | Alan Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(5 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Hillcroft Road Tylers Green Penn High Wycombe Buckinghamshire HP10 8EA |
Director Name | Mr Jack Rainer Ullmann |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Director Name | Mr Chris Martin Kenneally |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Director Name | Mr Chris Martin Kenneally |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Secretary Name | Mr Alan Connor |
---|---|
Status | Resigned |
Appointed | 25 April 2014(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 March 2020) |
Role | Company Director |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Goldwins Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2011(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 April 2014) |
Correspondence Address | 75 Maygrove Road West Hampstead London NW6 2EG |
Website | advancesecurity.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Chevron House 346 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Hillingdon East |
Built Up Area | Greater London |
2 at £1 | Cordant Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 December |
3 November 2016 | Delivered on: 9 November 2016 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 3 of the debenture dated 3 march 2014. Outstanding |
---|---|
15 August 2016 | Delivered on: 15 August 2016 Persons entitled: Centrovalli LTD Classification: A registered charge Outstanding |
20 May 2011 | Delivered on: 28 May 2011 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
20 May 2011 | Delivered on: 27 May 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 August 2009 | Delivered on: 19 August 2009 Satisfied on: 7 June 2011 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Security accession deed to a debenture originally dated 14 june 2007 and Secured details: All monies due or to become due from the obligors to the finance parties and from the chargors to rbs invoice finance limited under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, investments. See image for full details. Fully Satisfied |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
---|---|
28 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 January 2017 | Previous accounting period extended from 29 June 2016 to 28 December 2016 (1 page) |
9 November 2016 | Registration of charge 042855640005, created on 3 November 2016 (12 pages) |
14 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
15 August 2016 | Registration of charge 042855640004, created on 15 August 2016 (45 pages) |
5 April 2016 | Accounts for a dormant company made up to 30 June 2015 (10 pages) |
16 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (10 pages) |
11 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
28 April 2014 | Registered office address changed from 75 Maygrove Road West Hampstead London NW6 2EG United Kingdom on 28 April 2014 (1 page) |
25 April 2014 | Appointment of Mr Chris Martin Kenneally as a director (2 pages) |
25 April 2014 | Termination of appointment of Daniel Liebert as a director (1 page) |
25 April 2014 | Termination of appointment of Goldwins Limited as a secretary (1 page) |
25 April 2014 | Termination of appointment of Marianne Ullmann as a director (1 page) |
25 April 2014 | Appointment of Mr Alan Connor as a secretary (2 pages) |
25 April 2014 | Appointment of Mr Jack Rainer Ullmann as a director (2 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 June 2013 (10 pages) |
12 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
5 April 2013 | Accounts for a dormant company made up to 30 June 2012 (10 pages) |
13 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Director's details changed for Daniel Liebert on 13 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Phillip Lionel Ullmann on 13 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Mrs Marianne Flora Ullmann on 13 March 2012 (2 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 June 2011 (12 pages) |
21 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 January 2011 | Company name changed advance monitoring LIMITED\certificate issued on 17/01/11
|
17 January 2011 | Registered office address changed from Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF on 17 January 2011 (1 page) |
17 January 2011 | Appointment of Goldwins Limited as a secretary (2 pages) |
17 January 2011 | Termination of appointment of Alan Connor as a secretary (1 page) |
7 January 2011 | Full accounts made up to 30 June 2010 (15 pages) |
14 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (6 pages) |
8 December 2009 | Full accounts made up to 30 June 2009 (15 pages) |
18 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
18 August 2009 | Resolutions
|
12 June 2009 | Full accounts made up to 30 June 2008 (15 pages) |
31 December 2008 | Full accounts made up to 31 December 2006 (16 pages) |
19 September 2008 | Return made up to 11/09/08; full list of members (4 pages) |
22 May 2008 | Accounting reference date extended from 30/12/2007 to 29/06/2008 (1 page) |
14 September 2007 | Return made up to 11/09/07; full list of members (3 pages) |
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Director's particulars changed (1 page) |
19 March 2007 | New director appointed (3 pages) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | New secretary appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (3 pages) |
14 December 2006 | Return made up to 11/09/06; full list of members
|
22 May 2006 | Resolutions
|
4 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: 10 church street clowne chesterfield derbyshire S43 4JS (1 page) |
10 April 2006 | Accounting reference date shortened from 31/01/07 to 30/12/06 (1 page) |
17 October 2005 | Secretary resigned (1 page) |
22 September 2005 | Return made up to 11/09/05; full list of members (7 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
7 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
1 December 2003 | Return made up to 11/09/03; full list of members (7 pages) |
9 July 2003 | Ad 13/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 July 2003 | Registered office changed on 09/07/03 from: holbrook rise holbrook industrial estate holbrook, sheffield south yorkshire S20 3FG (1 page) |
8 July 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | Secretary resigned (1 page) |
2 January 2003 | Return made up to 11/09/02; full list of members (7 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | New secretary appointed (2 pages) |
7 November 2001 | Accounting reference date extended from 30/09/02 to 31/01/03 (1 page) |
13 September 2001 | New secretary appointed;new director appointed (2 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | New director appointed (2 pages) |
11 September 2001 | Incorporation (17 pages) |