Advent Way
London
N18 3AH
Director Name | Edward Alfred Richard Croney |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(same day as company formation) |
Role | Stainless Steel Stockholder |
Country of Residence | England |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Guy Stuart Horton |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Freightmaster Estate Ferry Lane Rainham Essex RM13 9DA |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
100 at £1 | Guy Horton 50.00% Ordinary |
---|---|
100 at £1 | Peter Exley 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £366 |
Cash | £18,391 |
Current Liabilities | £347,078 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 7 November 2023 (overdue) |
6 January 2021 | Termination of appointment of Guy Stuart Horton as a director on 10 July 2020 (1 page) |
---|---|
27 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
12 May 2020 | Director's details changed for Guy Stuart Horton on 12 May 2020 (2 pages) |
12 May 2020 | Change of details for Mr Guy Stuart Horton as a person with significant control on 12 May 2020 (2 pages) |
12 May 2020 | Registered office address changed from 35 Ballards Lane London N3 1XW to Freightmaster Estate Ferry Lane Rainham Essex RM13 9DA on 12 May 2020 (1 page) |
28 October 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
24 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 October 2018 | Confirmation statement made on 24 October 2018 with updates (4 pages) |
30 May 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
24 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2018 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
17 October 2016 | Appointment of Mr Peter Exley as a director on 14 October 2016 (2 pages) |
17 October 2016 | Appointment of Mr Peter Exley as a director on 14 October 2016 (2 pages) |
17 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
6 October 2015 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
9 October 2014 | Statement of capital following an allotment of shares on 25 September 2014
|
9 October 2014 | Resolutions
|
9 October 2014 | Statement of capital following an allotment of shares on 25 September 2014
|
9 October 2014 | Resolutions
|
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
21 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 March 2013 | Termination of appointment of Edward Croney as a director (1 page) |
26 March 2013 | Termination of appointment of Edward Croney as a director (1 page) |
26 March 2013 | Appointment of Guy Horton as a director (2 pages) |
26 March 2013 | Appointment of Guy Horton as a director (2 pages) |
8 January 2013 | Registered office address changed from 189 Bickenhall Mansions Baker Street London W1U 6BX United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 189 Bickenhall Mansions Baker Street London W1U 6BX United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 189 Bickenhall Mansions Baker Street London W1U 6BX United Kingdom on 8 January 2013 (1 page) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
16 April 2012 | Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
24 October 2011 | Incorporation
|
24 October 2011 | Incorporation
|