UKBizDB.co.uk

ADVANCE HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Advance Holdings Limited. The company was founded 68 years ago and was given the registration number 00564590. The firm's registered office is in LONDON. You can find them at 46 Redington Road, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ADVANCE HOLDINGS LIMITED
Company Number:00564590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1956
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:46 Redington Road, London, United Kingdom, NW3 7RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Vabel, 18, Haverstock Hill, London, England, NW3 2BL

Director01 March 2017Active
46, Redington Road, London, United Kingdom, NW3 7RS

Director01 February 2023Active
46, Redington Road, London, United Kingdom, NW3 7RS

Director01 February 2023Active
46, Redington Road, London, United Kingdom, NW3 7RS

Director01 February 2023Active
46, Redington Road, London, United Kingdom, NW3 7RS

Director01 February 2023Active
46, Redington Road, London, England, NW3 7RS

Director01 February 2023Active
46 Redington Road, London, NW3 7RS

Director-Active
46, Redington Road, London, United Kingdom, NW3 7RS

Director01 February 2023Active
46, Redington Road, London, United Kingdom, NW3 7RS

Director01 February 2023Active
46, Redington Road, London, United Kingdom, NW3 7RS

Director01 March 2017Active
46, Redington Road, London, United Kingdom, NW3 7RS

Director01 February 2023Active
15, Wildwood Road, London, United Kingdom, NW11 6UL

Director14 March 2018Active
46, Redington Road, London, United Kingdom, NW3 7RS

Director01 February 2023Active
32, Merton Lane, London, United Kingdom, N6 6NB

Director18 January 2018Active
46, Redington Road, London, United Kingdom, NW3 7RS

Director01 February 2023Active
1 Templewood Avenue, London, NW3 7UY

Secretary-Active
21, Bedford Square, London, United Kingdom, WC1B 3HH

Director03 March 2010Active
1 Templewood Avenue, London, NW3 7UY

Director-Active
1 Templewood Avenue, London, NW3 7UY

Director-Active
31 The Park, London, NW11

Director-Active

People with Significant Control

Prof Anthony John Fox
Notified on:23 May 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:United Kingdom
Address:46, Redington Road, London, United Kingdom, NW3 7RS
Nature of control:
  • Voting rights 75 to 100 percent
Mrs Vivienne Alice Erdos
Notified on:23 May 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:Israel
Address:Rechov Oved 9/B, Jerusalem, Israel, 93551
Nature of control:
  • Voting rights 75 to 100 percent
Mr Ian Jonathan Fenton
Notified on:23 May 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:United Kingdom
Address:21, Bedford Square, London, United Kingdom, WC1B 3HH
Nature of control:
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Persons with significant control

Notification of a person with significant control statement.

Download
2023-10-24Persons with significant control

Cessation of a person with significant control.

Download
2023-10-24Persons with significant control

Cessation of a person with significant control.

Download
2023-10-16Officers

Change person director company with change date.

Download
2023-10-16Officers

Change person director company with change date.

Download
2023-10-16Officers

Change person director company with change date.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Capital

Capital name of class of shares.

Download
2022-11-01Capital

Capital cancellation shares.

Download
2022-11-01Capital

Capital return purchase own shares.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.