Suite 304
Borehamwood
WD6 1SF
Secretary Name | Miss Claudia Loredana Maris |
---|---|
Status | Resigned |
Appointed | 29 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 408, 5 Elstree Way Borehamwood Hertfordshire WD6 1SF |
Director Name | Mrs Graziella Sonia Maria Kontkowski |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(3 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 September 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Suite 408, 5 Elstree Way Borehamwood Hertfordshire WD6 1SF |
Website | www.advencare.co.uk |
---|---|
Telephone | 020 82073999 |
Telephone region | London |
Registered Address | 5 Elstree Way Elstree Way Suite 304 Borehamwood WD6 1SF |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
1 at £1 | Jean Tranquille 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,229 |
Cash | £1,026 |
Current Liabilities | £11,069 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
16 July 2014 | Delivered on: 19 July 2014 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Outstanding |
---|
28 September 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
---|---|
2 August 2017 | Registered office address changed from Suite 408, 5 Elstree Way Borehamwood Hertfordshire WD6 1SF to 5 Elstree Way Elstree Way Suite 304 Borehamwood WD6 1SF on 2 August 2017 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
23 March 2017 | Satisfaction of charge 086285460001 in full (1 page) |
21 September 2016 | Termination of appointment of Graziella Sonia Maria Kontkowski as a director on 21 September 2016 (1 page) |
17 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
28 July 2016 | Appointment of Ms Graziella Sonia Maria Kontkowski as a director on 28 July 2016 (2 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
1 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
28 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
22 December 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 November 2014 | Termination of appointment of Claudia Loredana Maris as a secretary on 22 November 2014 (1 page) |
21 September 2014 | Registered office address changed from Suite 06 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN England to Suite 408, 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 21 September 2014 (1 page) |
19 July 2014 | Registration of charge 086285460001, created on 16 July 2014 (26 pages) |
25 February 2014 | Registered office address changed from Suite 39 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN England on 25 February 2014 (1 page) |
4 September 2013 | Registered office address changed from 17 Forest Road Enfield Middlesex EN3 6ST United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 17 Forest Road Enfield Middlesex EN3 6ST United Kingdom on 4 September 2013 (1 page) |
29 July 2013 | Incorporation Statement of capital on 2013-07-29
|