Croydon
CR2 6AL
Director Name | Frederic Leon Jose Marie Arthur Gielen |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 05 December 2009(6 months, 1 week after company formation) |
Appointment Duration | 11 years, 10 months (closed 05 October 2021) |
Role | Risk Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 64 Beaconsfield Road London N11 3AE |
Director Name | Mr Andrew Roger Nord |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 05 December 2009(6 months, 1 week after company formation) |
Appointment Duration | 11 years, 10 months (closed 05 October 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Los Caracoles Camp Road Woldingham Caterham Surrey CR3 6LE |
Director Name | Mr Martin Grant Clark |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | New Zealander,Britis |
Status | Closed |
Appointed | 05 December 2009(6 months, 1 week after company formation) |
Appointment Duration | 11 years, 10 months (closed 05 October 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Satago Cottage 360a Brighton Road Croydon CR2 6AL |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Satago Cottage 360a Brighton Road Croydon CR2 6AL |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
1 at £1 | Greenockite LTD 8.33% Ordinary A |
---|---|
1 at £1 | Greenockite LTD 8.33% Ordinary B |
1 at £1 | Greenockite LTD 8.33% Ordinary C |
1 at £1 | Pepper & Clark Investments LTD 8.33% Ordinary A |
1 at £1 | Pepper & Clark Investments LTD 8.33% Ordinary B |
1 at £1 | Pepper & Clark Investments LTD 8.33% Ordinary C |
1 at £1 | Rimu LTD 8.33% Ordinary A |
1 at £1 | Rimu LTD 8.33% Ordinary B |
1 at £1 | Rimu LTD 8.33% Ordinary C |
1 at £1 | Volans Finance Sarl 8.33% Ordinary A |
1 at £1 | Volans Finance Sarl 8.33% Ordinary B |
1 at £1 | Volans Finance Sarl 8.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£9,677 |
Cash | £2,300 |
Current Liabilities | £141,540 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
21 September 2017 | Previous accounting period shortened from 30 September 2017 to 30 June 2017 (1 page) |
---|---|
5 September 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
4 September 2017 | Director's details changed for Frederic Leon Jose Marie Arthur Gielen on 5 December 2009 (2 pages) |
4 September 2017 | Notification of Andrew Nord as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Notification of Frederic Gielen as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Notification of Martin Clark as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Notification of Gerald Ancia as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
20 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
23 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
4 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
22 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
10 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (7 pages) |
16 August 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Registered office address changed from 64 Beaconsfield Road London N11 3AE England on 16 August 2012 (1 page) |
16 August 2012 | Registered office address changed from C/O Golder Baqa Ground Floor 1 Baker's Row London EC1R 3DB United Kingdom on 16 August 2012 (1 page) |
15 August 2012 | Director's details changed for Mr Martin Clark on 22 November 2011 (2 pages) |
15 August 2012 | Director's details changed for Mr Gerald Ancia on 3 May 2011 (2 pages) |
15 August 2012 | Director's details changed for Mr Gerald Ancia on 3 May 2011 (2 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 July 2011 | Director's details changed for Mr Gerald Ancia on 3 May 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Gerald Ancia on 3 May 2011 (2 pages) |
18 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (8 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
24 February 2011 | Company name changed avantage holdings LIMITED\certificate issued on 24/02/11
|
24 February 2011 | Registered office address changed from 5Th Floor, Dukes House 32 - 38 Dukes Place London EC3A 7LP England on 24 February 2011 (1 page) |
15 February 2011 | Statement of capital following an allotment of shares on 10 August 2010
|
1 December 2010 | Resolutions
|
26 November 2010 | Statement of capital following an allotment of shares on 10 August 2010
|
7 September 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (8 pages) |
29 January 2010 | Current accounting period extended from 31 May 2010 to 30 September 2010 (3 pages) |
29 January 2010 | Change of share class name or designation (2 pages) |
29 January 2010 | Resolutions
|
29 January 2010 | Appointment of Mr Martin Clark as a director (3 pages) |
29 January 2010 | Appointment of Andrew Nord as a director (3 pages) |
29 January 2010 | Statement of capital following an allotment of shares on 5 December 2009
|
29 January 2010 | Statement of capital following an allotment of shares on 5 December 2009
|
29 January 2010 | Appointment of Frederic Leon Jose Marie Arthur Gielen as a director (3 pages) |
29 January 2010 | Particulars of variation of rights attached to shares (2 pages) |
15 December 2009 | Registered office address changed from 5Th Floor 14 Fenchurch Avenue London EC3M 5BS on 15 December 2009 (1 page) |
28 May 2009 | Incorporation (16 pages) |
28 May 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |