Company Name12 Advisors Limited
DirectorFelix Emiel Albert Robyns
Company StatusActive
Company Number04811958
CategoryPrivate Limited Company
Incorporation Date26 June 2003(20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Felix Emiel Albert Robyns
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBelgian
StatusCurrent
Appointed09 February 2004(7 months, 2 weeks after company formation)
Appointment Duration20 years, 1 month
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMrs Kathryn Mary Robyns
NationalityBritish
StatusCurrent
Appointed30 October 2006(3 years, 4 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed26 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameVincent Gerren Keith
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(4 days after company formation)
Appointment Duration3 years, 4 months (resigned 30 October 2006)
RoleFinancial Consulting
Correspondence Address12 Elsham Road
London
W14 8HA
Secretary NameClaire Keith
NationalityBritish
StatusResigned
Appointed30 June 2003(4 days after company formation)
Appointment Duration11 months, 1 week (resigned 01 June 2004)
RoleConsultant
Correspondence Address12 Elsham Road
London
W14 8HA
Secretary NameMr Felix Emiel Albert Robyns
NationalityBelgian
StatusResigned
Appointed25 June 2004(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 30 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Napier Avenue
London
SW6 3PS

Contact

Websiteadvisors12.myzen.co.uk
Telephone020 72400012
Telephone regionLondon

Location

Registered Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

2 at £1Felix Emiel Albert Robyns
100.00%
Ordinary

Financials

Year2014
Net Worth£2,973,120
Cash£4,330
Current Liabilities£147,407

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 October

Returns

Latest Return26 June 2023 (9 months, 1 week ago)
Next Return Due10 July 2024 (3 months, 1 week from now)

Charges

20 June 2006Delivered on: 27 June 2006
Persons entitled: The Queens Most Excellent Majesty in Right of Her Duchy of Lancaster

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £13,800.
Outstanding

Filing History

21 August 2023Unaudited abridged accounts made up to 31 October 2022 (9 pages)
27 June 2023Confirmation statement made on 26 June 2023 with updates (4 pages)
28 September 2022Unaudited abridged accounts made up to 31 October 2021 (9 pages)
29 July 2022Previous accounting period shortened from 31 October 2021 to 30 October 2021 (1 page)
27 June 2022Confirmation statement made on 26 June 2022 with updates (4 pages)
15 August 2021Unaudited abridged accounts made up to 31 October 2020 (9 pages)
28 June 2021Confirmation statement made on 26 June 2021 with updates (4 pages)
30 December 2020Compulsory strike-off action has been discontinued (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
28 December 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
26 June 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
31 July 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
26 June 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
3 May 2019Change of details for Mr. Felix Emiel Albert Robyns as a person with significant control on 3 May 2019 (2 pages)
26 June 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
4 June 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
11 April 2018Change of details for Mr. Felix Emiel Albert Robyns as a person with significant control on 11 April 2018 (2 pages)
11 April 2018Director's details changed for Mr. Felix Emiel Albert Robyns on 11 April 2018 (2 pages)
11 April 2018Secretary's details changed for Mrs Kathryn Mary Robyns on 11 April 2018 (1 page)
16 February 2018Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 16 February 2018 (1 page)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
14 July 2017Notification of Felix Emiel Albert Robyns as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Felix Emiel Albert Robyns as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
28 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 2
(6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 2
(6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Secretary's details changed for Mrs Kathryn Mary Robyns on 25 June 2015 (1 page)
30 June 2015Director's details changed for Mr. Felix Emiel Albert Robyns on 25 June 2015 (2 pages)
30 June 2015Secretary's details changed for Mrs Kathryn Mary Robyns on 25 June 2015 (1 page)
30 June 2015Director's details changed for Mr. Felix Emiel Albert Robyns on 25 June 2015 (2 pages)
30 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
2 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
22 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
22 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
3 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
14 February 2013Previous accounting period extended from 30 June 2012 to 31 October 2012 (1 page)
14 February 2013Previous accounting period extended from 30 June 2012 to 31 October 2012 (1 page)
24 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
2 May 2012Accounts for a small company made up to 30 June 2011 (8 pages)
2 May 2012Accounts for a small company made up to 30 June 2011 (8 pages)
23 August 2011Accounts for a small company made up to 30 June 2010 (9 pages)
23 August 2011Accounts for a small company made up to 30 June 2010 (9 pages)
6 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
17 June 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 June 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 September 2009Return made up to 26/06/09; full list of members (3 pages)
8 September 2009Return made up to 26/06/09; full list of members (3 pages)
22 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
22 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
19 September 2008Return made up to 26/06/08; full list of members (3 pages)
19 September 2008Return made up to 26/06/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 November 2007Registered office changed on 13/11/07 from: rosewood suite teresa gavin house woodford avenue woodford green, essex IG8 8FH (1 page)
13 November 2007Registered office changed on 13/11/07 from: rosewood suite teresa gavin house woodford avenue woodford green, essex IG8 8FH (1 page)
23 October 2007Return made up to 26/06/07; change of members (6 pages)
23 October 2007Return made up to 26/06/07; change of members (6 pages)
25 June 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
25 June 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
29 May 2007Amended accounts made up to 30 June 2006 (5 pages)
29 May 2007Amended accounts made up to 30 June 2006 (5 pages)
29 May 2007Amended accounts made up to 30 June 2005 (5 pages)
29 May 2007Amended accounts made up to 30 June 2005 (5 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 December 2006New secretary appointed (2 pages)
21 December 2006Secretary resigned (1 page)
21 December 2006New secretary appointed (2 pages)
21 December 2006Secretary resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
7 September 2006Return made up to 26/06/06; full list of members (7 pages)
7 September 2006Return made up to 26/06/06; full list of members (7 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
6 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 September 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 November 2004New secretary appointed (1 page)
16 November 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
16 November 2004New secretary appointed (1 page)
16 November 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004Ad 09/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 2004Ad 09/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 July 2003New secretary appointed (1 page)
21 July 2003New secretary appointed (1 page)
21 July 2003New director appointed (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003New director appointed (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Registered office changed on 21/07/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
21 July 2003Registered office changed on 21/07/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
21 July 2003Director resigned (1 page)
26 June 2003Incorporation (12 pages)
26 June 2003Incorporation (12 pages)