Company NameThe Advocacy Group Limited
DirectorsNicholas Kilby and James McKechnie
Company StatusActive
Company Number07764084
CategoryPrivate Limited Company
Incorporation Date6 September 2011(12 years, 7 months ago)
Previous NamesUndies Limited and Cratus Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Kilby
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address826 Garratt Lane
London
SW17 0LZ
Director NameMr James McKechnie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(1 year, 1 month after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Secretary NameMrs Kim Heilbron
StatusCurrent
Appointed12 September 2017(6 years after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameHolly McGhie
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address826 Garratt Lane
London
SW17 0LZ
Director NameMr Kevin John Davis
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 12 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr Timothy Nicholas Grier
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(4 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS

Contact

Websitecratus.co.uk
Telephone020 31985790
Telephone regionLondon

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

85 at £1Kevin Davis
42.50%
Ordinary
85 at £1Nick Kilby
42.50%
Ordinary
30 at £1James Mckechnie
15.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due29 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 January

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 4 weeks from now)

Filing History

24 November 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
7 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
1 June 2020Secretary's details changed for Mrs Kim Heilbron on 16 May 2020 (1 page)
25 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
21 September 2019Confirmation statement made on 6 September 2019 with updates (4 pages)
29 January 2019Total exemption full accounts made up to 31 January 2018 (9 pages)
30 October 2018Previous accounting period shortened from 30 January 2018 to 29 January 2018 (1 page)
23 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
21 October 2017Appointment of Mrs Kim Heilbron as a secretary on 12 September 2017 (2 pages)
21 October 2017Appointment of Mrs Kim Heilbron as a secretary on 12 September 2017 (2 pages)
10 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
10 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
5 September 2017Change of name notice (2 pages)
5 September 2017Change of name notice (2 pages)
5 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-14
(2 pages)
5 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-14
(2 pages)
28 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
28 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
16 October 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
16 October 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
13 February 2016Appointment of Mr Timothy Nicholas Grier as a director on 20 January 2016 (2 pages)
13 February 2016Appointment of Mr Timothy Nicholas Grier as a director on 20 January 2016 (2 pages)
3 February 2016Statement of capital following an allotment of shares on 22 January 2016
  • GBP 600.00
(4 pages)
3 February 2016Statement of capital following an allotment of shares on 22 January 2016
  • GBP 600.00
(4 pages)
1 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
1 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
30 January 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 January 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
21 November 2015Termination of appointment of Kevin John Davis as a director on 12 November 2015 (2 pages)
21 November 2015Termination of appointment of Kevin John Davis as a director on 12 November 2015 (2 pages)
15 November 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 200
(5 pages)
15 November 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 200
(5 pages)
15 November 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 200
(5 pages)
22 February 2015Previous accounting period extended from 30 September 2014 to 31 January 2015 (1 page)
22 February 2015Previous accounting period extended from 30 September 2014 to 31 January 2015 (1 page)
17 November 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 200
(5 pages)
17 November 2014Registered office address changed from C/O Nyman Libson Paul 124 Finchley Road London NW3 5JS England to Regina House 124 Finchley Road London NW3 5JS on 17 November 2014 (1 page)
17 November 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 200
(5 pages)
17 November 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 200
(5 pages)
17 November 2014Registered office address changed from C/O Nyman Libson Paul 124 Finchley Road London NW3 5JS England to Regina House 124 Finchley Road London NW3 5JS on 17 November 2014 (1 page)
15 November 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 200
(3 pages)
15 November 2014Statement of capital following an allotment of shares on 7 September 2013
  • GBP 170
(3 pages)
15 November 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 200
(3 pages)
15 November 2014Director's details changed for Mr James Mckecknie on 7 September 2013 (2 pages)
15 November 2014Statement of capital following an allotment of shares on 7 September 2013
  • GBP 170
(3 pages)
15 November 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 200
(3 pages)
15 November 2014Statement of capital following an allotment of shares on 7 September 2013
  • GBP 170
(3 pages)
15 November 2014Director's details changed for Mr James Mckecknie on 7 September 2013 (2 pages)
15 November 2014Director's details changed for Mr James Mckecknie on 7 September 2013 (2 pages)
23 July 2014Registered office address changed from 826 Garratt Lane London SW17 0LZ to 124 Finchley Road London NW3 5JS on 23 July 2014 (1 page)
23 July 2014Registered office address changed from 826 Garratt Lane London SW17 0LZ to 124 Finchley Road London NW3 5JS on 23 July 2014 (1 page)
23 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(5 pages)
30 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(5 pages)
30 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(5 pages)
25 July 2013Director's details changed for Mr James Mckechnie on 1 November 2012 (2 pages)
25 July 2013Director's details changed for Mr James Mckechnie on 1 November 2012 (2 pages)
25 July 2013Director's details changed for Mr James Mckechnie on 1 November 2012 (2 pages)
6 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
6 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
20 May 2013Company name changed undies LIMITED\certificate issued on 20/05/13
  • CONNOT ‐
(3 pages)
20 May 2013Company name changed undies LIMITED\certificate issued on 20/05/13
  • CONNOT ‐
(3 pages)
13 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-08
(1 page)
13 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-08
(1 page)
6 November 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
6 November 2012Appointment of Mr James Mckechnie as a director (2 pages)
6 November 2012Appointment of Mr James Mckechnie as a director (2 pages)
6 November 2012Termination of appointment of Holly Mcghie as a director (1 page)
6 November 2012Termination of appointment of Holly Mcghie as a director (1 page)
6 November 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
6 November 2012Appointment of Mr Kevin John Davis as a director (2 pages)
6 November 2012Appointment of Mr Kevin John Davis as a director (2 pages)
6 September 2011Incorporation (46 pages)
6 September 2011Incorporation (46 pages)