About

Registered Number: 02373877
Date of Incorporation: 19/04/1989 (35 years and 2 months ago)
Company Status: Liquidation
Registered Address: Devonshire House 60 Goswell Road, London, EC1M 7AD

 

Advance Seven Ltd was registered on 19 April 1989. The current directors of the organisation are Offord, Paul John, Offord, Rachel Sarah, Maclure, Andrew Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OFFORD, Paul John N/A - 1
OFFORD, Rachel Sarah N/A - 1
MACLURE, Andrew Charles 06 April 1992 12 July 1993 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 March 2020
RESOLUTIONS - N/A 12 March 2020
LIQ01 - N/A 12 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 12 March 2020
MR04 - N/A 31 August 2019
AD01 - Change of registered office address 23 August 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 19 April 2018
AA - Annual Accounts 14 December 2017
TM01 - Termination of appointment of director 31 October 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 28 April 2015
AD04 - Change of location of company records to the registered office 28 April 2015
AD01 - Change of registered office address 09 April 2015
AA - Annual Accounts 11 March 2015
AP01 - Appointment of director 10 July 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 13 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 19 July 2007
AA - Annual Accounts 30 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
395 - Particulars of a mortgage or charge 14 June 2006
363a - Annual Return 18 May 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 04 February 2004
225 - Change of Accounting Reference Date 22 May 2003
363s - Annual Return 23 April 2003
287 - Change in situation or address of Registered Office 10 January 2003
AA - Annual Accounts 22 December 2002
363s - Annual Return 24 June 2002
287 - Change in situation or address of Registered Office 29 May 2002
AUD - Auditor's letter of resignation 19 March 2002
AA - Annual Accounts 27 September 2001
395 - Particulars of a mortgage or charge 18 July 2001
363s - Annual Return 01 May 2001
AA - Annual Accounts 19 June 2000
363s - Annual Return 30 May 2000
287 - Change in situation or address of Registered Office 07 January 2000
AA - Annual Accounts 17 June 1999
363s - Annual Return 02 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1999
AA - Annual Accounts 22 May 1998
363s - Annual Return 05 May 1998
AA - Annual Accounts 29 July 1997
363s - Annual Return 28 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 1996
363s - Annual Return 23 April 1996
395 - Particulars of a mortgage or charge 24 February 1996
AA - Annual Accounts 20 February 1996
363s - Annual Return 28 April 1995
AA - Annual Accounts 09 April 1995
395 - Particulars of a mortgage or charge 16 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 September 1994
363s - Annual Return 07 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1994
AA - Annual Accounts 27 January 1994
288 - N/A 16 December 1993
MEM/ARTS - N/A 20 May 1993
363s - Annual Return 17 May 1993
AA - Annual Accounts 17 May 1993
288 - N/A 04 January 1993
363s - Annual Return 21 May 1992
AA - Annual Accounts 06 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 December 1991
363a - Annual Return 23 September 1991
288 - N/A 10 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 May 1991
363 - Annual Return 11 March 1991
AA - Annual Accounts 28 February 1991
RESOLUTIONS - N/A 18 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1990
123 - Notice of increase in nominal capital 18 September 1990
RESOLUTIONS - N/A 15 September 1989
288 - N/A 14 September 1989
CERTNM - Change of name certificate 04 September 1989
CERTNM - Change of name certificate 16 August 1989
287 - Change in situation or address of Registered Office 11 August 1989
NEWINC - New incorporation documents 19 April 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 31 May 2006 Fully Satisfied

N/A

Debenture 05 July 2001 Fully Satisfied

N/A

Fixed and floating charge 22 February 1996 Fully Satisfied

N/A

Mortgage debenture 10 February 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.