About

Registered Number: 09687077
Date of Incorporation: 15/07/2015 (8 years and 10 months ago)
Company Status: Active
Registered Address: 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, AL1 3UU,

 

Having been setup in 2015, The Business Advisory Ltd are based in St. Albans, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed as Connell, Darrel John, Crofton, Amy-louise Mary, Solway, Anthony Christopher John for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNELL, Darrel John 01 October 2015 07 December 2016 1
CROFTON, Amy-Louise Mary 01 October 2017 09 March 2020 1
SOLWAY, Anthony Christopher John 23 June 2016 09 March 2020 1

Filing History

Document Type Date
RESOLUTIONS - N/A 28 September 2020
SH19 - Statement of capital 28 September 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 September 2020
CAP-SS - N/A 28 September 2020
CS01 - N/A 15 September 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 August 2020
SH08 - Notice of name or other designation of class of shares 02 June 2020
AA - Annual Accounts 01 June 2020
RESOLUTIONS - N/A 27 April 2020
MA - Memorandum and Articles 27 April 2020
PSC07 - N/A 19 March 2020
PSC07 - N/A 19 March 2020
PSC07 - N/A 19 March 2020
PSC02 - N/A 19 March 2020
MR01 - N/A 19 March 2020
MR01 - N/A 17 March 2020
TM01 - Termination of appointment of director 12 March 2020
SH01 - Return of Allotment of shares 12 March 2020
TM01 - Termination of appointment of director 12 March 2020
TM01 - Termination of appointment of director 12 March 2020
MR01 - N/A 11 March 2020
AD01 - Change of registered office address 06 November 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 27 June 2019
AP01 - Appointment of director 13 August 2018
AP01 - Appointment of director 13 August 2018
CS01 - N/A 30 July 2018
PSC02 - N/A 19 July 2018
AA - Annual Accounts 29 June 2018
TM01 - Termination of appointment of director 13 February 2018
TM01 - Termination of appointment of director 13 October 2017
AP01 - Appointment of director 13 October 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 28 June 2017
AP01 - Appointment of director 19 December 2016
TM01 - Termination of appointment of director 19 December 2016
AA - Annual Accounts 28 September 2016
AA01 - Change of accounting reference date 27 September 2016
SH01 - Return of Allotment of shares 02 September 2016
CS01 - N/A 25 August 2016
AP01 - Appointment of director 30 July 2016
SH10 - Notice of particulars of variation of rights attached to shares 14 July 2016
SH08 - Notice of name or other designation of class of shares 14 July 2016
RESOLUTIONS - N/A 13 July 2016
RESOLUTIONS - N/A 21 October 2015
SH01 - Return of Allotment of shares 21 October 2015
SH08 - Notice of name or other designation of class of shares 21 October 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 October 2015
AP01 - Appointment of director 08 October 2015
MR01 - N/A 06 October 2015
NEWINC - New incorporation documents 15 July 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 March 2020 Outstanding

N/A

A registered charge 09 March 2020 Outstanding

N/A

A registered charge 09 March 2020 Outstanding

N/A

A registered charge 01 October 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.