ADVISING COMMUNITIES

Company Documents

DateDescription
08/04/228 April 2022 Return of final meeting in a creditors' voluntary winding up

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM ADVICE HUB 6-8 WESTMORELAND ROAD LONDON SE17 2AX ENGLAND

View Document

06/06/196 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/06/196 June 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/06/196 June 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MRS SUSAN UNDERHILL

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MS TERESA LAU

View Document

16/04/1916 April 2019 CESSATION OF HELEN LAURA RICE AS A PSC

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MS EMMA WILLING

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR MAGDALENA NIKOLOVA

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA XANTHAKI

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROOKES

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SANFORD

View Document

20/08/1820 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

08/12/178 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/07/1714 July 2017 ARTICLES OF ASSOCIATION

View Document

09/06/179 June 2017 ALTER ARTICLES 29/03/2017

View Document

13/05/1713 May 2017 COMPANY NAME CHANGED ADVISING LONDON CERTIFICATE ISSUED ON 13/05/17

View Document

13/05/1713 May 2017 NE01

View Document

28/04/1728 April 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

24/04/1724 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/04/1724 April 2017 CHANGE OF NAME 29/03/2017

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOADEN

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 6-8 WESTMORELAND ROAD 6-8 WESTMORELAND ROAD LONDON SE17 2AX UNITED KINGDOM

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM 1 ADDINGTON SQUARE LONDON SE5 0HF

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED DR ALEXANDRA XANTHAKI

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR YVETTE HOSKINGS-JAMES

View Document

11/03/1611 March 2016 11/02/16 NO MEMBER LIST

View Document

15/12/1515 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR JUSTINE HARRISON

View Document

12/02/1512 February 2015 11/02/15 NO MEMBER LIST

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT PERRETT

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR ANDREW JAMES BROOKES

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MRS YVETTE DENISE HOSKINGS-JAMES

View Document

17/12/1417 December 2014 ADOPT ARTICLES 04/12/2014

View Document

17/12/1417 December 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

18/11/1418 November 2014 NE01

View Document

18/11/1418 November 2014 COMPANY NAME CHANGED BLACKFRIARS ADVICE CENTRE CERTIFICATE ISSUED ON 18/11/14

View Document

03/11/143 November 2014 CHANGE OF NAME 22/10/2014

View Document

03/11/143 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/06/1419 June 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MS MAGDALENA NIKOLOVA

View Document

12/02/1412 February 2014 11/02/14 NO MEMBER LIST

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR ANDREW JAMES BOADEN

View Document

12/12/1312 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MISS DENISE OWUSU-ANSAH

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR CHERYL NEWSOME

View Document

06/08/136 August 2013 DIRECTOR APPOINTED DR CHRISTOPHER BENJAMIN SANFORD

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR MAUREEN OBI EZEKPAZU

View Document

25/03/1325 March 2013 11/02/13 NO MEMBER LIST

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL BISSET

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR TIM VAN DYKE

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/02/1215 February 2012 11/02/12 NO MEMBER LIST

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN NGOZI OBI EZEKPAZU / 14/02/2012

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS JUSTINE LISA HARRISON / 14/02/2012

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MR CHRIS SNOW

View Document

13/12/1113 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM 131-139 CAMBERWELL ROAD LONDON SE5 0HF UNITED KINGDOM

View Document

22/02/1122 February 2011 11/02/11 NO MEMBER LIST

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR WESLEY HARCOURT

View Document

11/01/1111 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 195 WALWORTH ROAD LONDON SE17 1BL

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN NGOZI OBI EZEKPAZU / 11/02/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PERREIT / 11/02/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL NEWSOME / 11/02/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JUSTINE LISA HARRISON / 11/02/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PATERSON BISSET / 11/02/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIM VAN DYKE / 11/02/2010

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, SECRETARY ROSALIND LUCAS

View Document

05/03/105 March 2010 11/02/10 NO MEMBER LIST

View Document

02/12/092 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED MRS CHERYL NEWSOME

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED MS JUSTINE LISA HARRISON

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED DIRECTOR POPOV JULIAN

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED DIRECTOR NEAL SOUTHWICK

View Document

06/03/096 March 2009 ANNUAL RETURN MADE UP TO 11/02/09

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 199 WALWORTH ROAD LONDON SE17 1BL

View Document

09/01/099 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/11/0820 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED ROBERT PERREIT

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR NEGEA MEKONNEN

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR IDRIS ASOWE

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED WESLEY STEPHEN HARCOURT

View Document

06/03/086 March 2008 ANNUAL RETURN MADE UP TO 11/02/08

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR ROSALIND LUCAS

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED SECRETARY CHRISTINA MEACHAM

View Document

05/03/085 March 2008 SECRETARY APPOINTED MS ROSALIND SANDRA LUCAS

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR CATHERINE ZVEGINTZOV

View Document

03/03/083 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND LUCAS / 01/02/2008

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR MARIA CLARKSON PALOMARES

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 ANNUAL RETURN MADE UP TO 11/02/07

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0711 January 2007 SECRETARY RESIGNED

View Document

11/01/0711 January 2007 NEW SECRETARY APPOINTED

View Document

09/01/079 January 2007 NEW SECRETARY APPOINTED

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document

04/12/064 December 2006 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 ANNUAL RETURN MADE UP TO 11/02/06

View Document

04/11/054 November 2005 SECRETARY RESIGNED

View Document

04/11/054 November 2005 NEW SECRETARY APPOINTED

View Document

04/11/054 November 2005 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/05/053 May 2005 ANNUAL RETURN MADE UP TO 11/02/05

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 ANNUAL RETURN MADE UP TO 11/02/04

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

31/01/0431 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 ANNUAL RETURN MADE UP TO 11/02/03

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 ANNUAL RETURN MADE UP TO 11/02/02

View Document

07/03/027 March 2002 SECRETARY RESIGNED

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 NEW SECRETARY APPOINTED

View Document

11/06/0111 June 2001 NEW SECRETARY APPOINTED

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 ANNUAL RETURN MADE UP TO 11/02/01

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 SECRETARY RESIGNED

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 ANNUAL RETURN MADE UP TO 11/02/00

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 SECRETARY RESIGNED

View Document

17/05/9917 May 1999 NEW SECRETARY APPOINTED

View Document

09/03/999 March 1999 ANNUAL RETURN MADE UP TO 11/02/99

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 DIRECTOR RESIGNED

View Document

13/01/9913 January 1999 DIRECTOR RESIGNED

View Document

13/01/9913 January 1999 DIRECTOR RESIGNED

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/02/9813 February 1998 ANNUAL RETURN MADE UP TO 11/02/98

View Document

13/02/9813 February 1998 NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 NEW DIRECTOR APPOINTED

View Document

25/01/9825 January 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

11/02/9711 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company