London
EC4M 7BP
Secretary Name | Mr Patrick Ng |
---|---|
Status | Current |
Appointed | 10 March 2020(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | St Paul's House 10, Warwick Lane London EC4M 7BP |
Director Name | Mr Martin Hugh Roche |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 501 The Nexus Building Broadway Letchworth Garden City Herts SG6 9BL |
Director Name | Mr Justin David McCarthy-Hill |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 07 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 501 The Nexus Building Broadway Letchworth Garden City Herts SG6 9BL |
Website | advancedinteriors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 71011177 |
Telephone region | London |
Registered Address | St Paul's House 10, Warwick Lane London EC4M 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Geraint Alun Graville 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
21 October 2013 | Delivered on: 23 October 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
4 December 2020 | Group of companies' accounts made up to 31 July 2020 (35 pages) |
---|---|
13 March 2020 | Confirmation statement made on 13 March 2020 with updates (4 pages) |
10 March 2020 | Appointment of Mr Patrick Ng as a secretary on 10 March 2020 (2 pages) |
4 December 2019 | Group of companies' accounts made up to 31 July 2019 (34 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with updates (3 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with updates (4 pages) |
14 December 2018 | Change of details for Mr Geraint Alun Graville as a person with significant control on 6 April 2016 (2 pages) |
10 December 2018 | Resolutions
|
30 November 2018 | Group of companies' accounts made up to 31 July 2018 (33 pages) |
27 February 2018 | Registered office address changed from 23 College Hill London EC4R 2RP to St Paul's House 10, Warwick Lane London EC4M 7BP on 27 February 2018 (1 page) |
19 December 2017 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
15 November 2017 | Group of companies' accounts made up to 31 July 2017 (31 pages) |
15 November 2017 | Group of companies' accounts made up to 31 July 2017 (31 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
26 November 2015 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
26 November 2015 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
31 March 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
31 March 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
25 March 2015 | Registered office address changed from Po Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL to 23 College Hill London EC4R 2RP on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from Po Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL to 23 College Hill London EC4R 2RP on 25 March 2015 (1 page) |
25 March 2015 | Director's details changed for Mr Geraint Alun Graville on 25 March 2015 (2 pages) |
25 March 2015 | Director's details changed for Mr Geraint Alun Graville on 25 March 2015 (2 pages) |
14 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
3 December 2014 | Termination of appointment of Martin Hugh Roche as a director on 7 October 2014 (1 page) |
3 December 2014 | Termination of appointment of Martin Hugh Roche as a director on 7 October 2014 (1 page) |
3 December 2014 | Termination of appointment of Martin Hugh Roche as a director on 7 October 2014 (1 page) |
20 November 2014 | Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page) |
20 November 2014 | Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page) |
22 October 2014 | Appointment of Geraint Alun Graville as a director on 7 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Justin David Mccarthy-Hill as a director on 7 October 2014 (1 page) |
22 October 2014 | Appointment of Geraint Alun Graville as a director on 7 October 2014 (2 pages) |
22 October 2014 | Appointment of Geraint Alun Graville as a director on 7 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Justin David Mccarthy-Hill as a director on 7 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Justin David Mccarthy-Hill as a director on 7 October 2014 (1 page) |
30 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 April 2014 | Director's details changed for Mr Justin David Hill on 16 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Mr Justin David Hill on 16 April 2014 (2 pages) |
21 March 2014 | Director's details changed for Mr Martin Hugh Roche on 20 March 2014 (2 pages) |
21 March 2014 | Director's details changed for Mr Martin Hugh Roche on 20 March 2014 (2 pages) |
23 October 2013 | Registration of charge 085764780001 (25 pages) |
23 October 2013 | Registration of charge 085764780001 (25 pages) |
11 September 2013 | Appointment of Mr Justin David Hill as a director (2 pages) |
11 September 2013 | Appointment of Mr Justin David Hill as a director (2 pages) |
19 June 2013 | Incorporation
|
19 June 2013 | Incorporation
|