ADVANCE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ADVANCE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00564590

Incorporation date

12/04/1956

Size

Total Exemption Full

Contacts

Registered address

Registered address

46 Redington Road, London NW3 7RSCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1956)
dot icon28/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/09/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon09/09/2025
Director's details changed for Mr Ben Erdos on 2025-09-09
dot icon19/08/2025
Director's details changed for Mrs Judith Baliti on 2025-08-19
dot icon19/08/2025
Director's details changed for Mr Daniel Yitzhak Baliti on 2025-08-19
dot icon14/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/12/2024
Termination of appointment of Anthony John Fox as a director on 2024-11-04
dot icon18/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/10/2023
Cessation of Anthony John Fox as a person with significant control on 2023-02-28
dot icon24/10/2023
Cessation of Vivienne Alice Erdos as a person with significant control on 2023-02-28
dot icon24/10/2023
Notification of a person with significant control statement
dot icon24/10/2023
Confirmation statement made on 2023-09-18 with updates
dot icon16/10/2023
Director's details changed for Mr Daniel Yitzhak Baliti on 2023-09-01
dot icon16/10/2023
Director's details changed for Dr Simone Nikki Fox on 2023-09-01
dot icon16/10/2023
Director's details changed for Dr Zoe Valerie Fox on 2023-09-01
dot icon02/08/2023
Appointment of Mr Sebastian Stefan Fox as a director on 2023-02-01
dot icon02/08/2023
Appointment of Mr Ben Erdos as a director on 2023-02-01
dot icon01/08/2023
Appointment of Mrs Rachel Erdos as a director on 2023-02-01
dot icon01/08/2023
Appointment of Ms Sophie Alice Newgas as a director on 2023-02-01
dot icon01/08/2023
Appointment of Mrs Annemarie Fox as a director on 2023-02-01
dot icon01/08/2023
Appointment of Mr Leonard Henry Honey as a director on 2023-02-01
dot icon01/08/2023
Appointment of Mrs Judith Baliti as a director on 2023-02-01
dot icon01/08/2023
Appointment of Mr Adam Newgas as a director on 2023-02-01
dot icon01/08/2023
Appointment of Mrs Vivienne Alice Erdos as a director on 2023-02-01
dot icon01/08/2023
Appointment of Dr Simone Nikki Fox as a director on 2023-02-01
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/11/2022
Confirmation statement made on 2022-09-18 with updates
dot icon07/11/2022
Change of share class name or designation
dot icon01/11/2022
Purchase of own shares.
dot icon01/11/2022
Cancellation of shares. Statement of capital on 2022-07-01
dot icon15/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon12/10/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon28/04/2021
Sub-division of shares on 2020-01-01
dot icon18/02/2021
Second filing of Confirmation Statement dated 2020-09-18
dot icon17/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/11/2020
18/09/20 Statement of Capital gbp 3988.0
dot icon27/02/2020
Sub-division of shares on 2019-11-01
dot icon22/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/11/2019
Confirmation statement made on 2019-09-18 with updates
dot icon14/03/2019
Current accounting period shortened from 2019-04-05 to 2019-03-31
dot icon04/01/2019
Total exemption full accounts made up to 2018-04-05
dot icon31/12/2018
Registration of charge 005645900024, created on 2018-12-14
dot icon21/12/2018
Satisfaction of charge 005645900022 in full
dot icon14/12/2018
Registration of charge 005645900022, created on 2018-12-13
dot icon14/12/2018
Registration of charge 005645900023, created on 2018-12-13
dot icon14/12/2018
Registration of charge 005645900021, created on 2018-12-13
dot icon08/10/2018
Confirmation statement made on 2018-09-18 with updates
dot icon02/10/2018
Registration of charge 005645900020, created on 2018-09-24
dot icon19/03/2018
Appointment of Mr Paul Laurence Huberman as a director on 2018-03-14
dot icon23/01/2018
Second filing of the annual return made up to 2015-09-18
dot icon23/01/2018
Second filing of the annual return made up to 2014-09-18
dot icon23/01/2018
Second filing of the annual return made up to 2013-09-18
dot icon18/01/2018
Appointment of Mrs Celia Janet Newgas as a director on 2018-01-18
dot icon18/01/2018
Termination of appointment of Lila Honey as a director on 2018-01-06
dot icon29/12/2017
Total exemption full accounts made up to 2017-04-05
dot icon12/10/2017
Satisfaction of charge 005645900018 in full
dot icon12/10/2017
Satisfaction of charge 005645900019 in full
dot icon22/09/2017
Cessation of Ian Jonathan Fenton as a person with significant control on 2017-03-01
dot icon22/09/2017
Confirmation statement made on 2017-09-18 with updates
dot icon17/05/2017
Termination of appointment of Ian Jonathan Fenton as a director on 2017-03-01
dot icon17/05/2017
Appointment of Mr Daniel Yitzhak Baliti as a director on 2017-03-01
dot icon17/05/2017
Appointment of Dr Zoe Valerie Fox as a director on 2017-03-01
dot icon10/03/2017
Registered office address changed from , 1 Templewood Avenue, London, NW3 7UY to 46 Redington Road London NW3 7RS on 2017-03-10
dot icon20/12/2016
Accounts for a small company made up to 2016-04-05
dot icon06/10/2016
Confirmation statement made on 2016-09-18 with updates
dot icon11/07/2016
Termination of appointment of Gertrude Fox as a secretary on 2016-05-23
dot icon11/07/2016
Termination of appointment of Gertrude Fox as a director on 2016-05-23
dot icon16/12/2015
Accounts for a small company made up to 2015-04-05
dot icon24/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon28/11/2014
Accounts for a small company made up to 2014-04-05
dot icon19/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon17/07/2014
Satisfaction of charge 14 in full
dot icon17/07/2014
Satisfaction of charge 13 in full
dot icon17/07/2014
Satisfaction of charge 17 in full
dot icon16/07/2014
Registration of charge 005645900019, created on 2014-07-04
dot icon16/07/2014
Registration of charge 005645900018, created on 2014-07-04
dot icon06/12/2013
Accounts for a small company made up to 2013-04-05
dot icon23/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon25/03/2013
Change of share class name or designation
dot icon25/03/2013
Change of share class name or designation
dot icon25/03/2013
Particulars of variation of rights attached to shares
dot icon23/01/2013
Particulars of a mortgage or charge / charge no: 17
dot icon18/10/2012
Miscellaneous
dot icon02/10/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon29/08/2012
Accounts for a small company made up to 2012-04-05
dot icon09/02/2012
Auditor's resignation
dot icon14/11/2011
Accounts for a small company made up to 2011-04-05
dot icon04/10/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon17/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon17/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon27/09/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon24/08/2010
Accounts for a small company made up to 2010-04-05
dot icon30/03/2010
Appointment of Ian Jonathan Fenton as a director
dot icon15/01/2010
Termination of appointment of Fred Fox as a director
dot icon17/10/2009
Accounts for a small company made up to 2009-04-05
dot icon08/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon21/01/2009
Accounts for a small company made up to 2008-04-05
dot icon19/09/2008
Return made up to 18/09/08; full list of members
dot icon19/09/2007
Return made up to 18/09/07; full list of members
dot icon14/09/2007
Accounts for a small company made up to 2007-04-05
dot icon30/10/2006
Accounts for a small company made up to 2006-04-05
dot icon19/09/2006
Return made up to 18/09/06; full list of members
dot icon31/01/2006
Accounts for a small company made up to 2005-04-05
dot icon21/09/2005
Return made up to 18/09/05; full list of members
dot icon04/01/2005
Return made up to 18/09/04; full list of members
dot icon31/12/2004
Particulars of mortgage/charge
dot icon31/12/2004
Particulars of mortgage/charge
dot icon01/10/2004
Accounts for a small company made up to 2004-04-05
dot icon05/10/2003
Return made up to 18/09/03; full list of members
dot icon27/08/2003
Accounts for a small company made up to 2003-04-05
dot icon06/10/2002
Accounts for a small company made up to 2002-04-05
dot icon02/10/2002
Return made up to 18/09/02; full list of members
dot icon10/01/2002
Accounts for a small company made up to 2001-04-05
dot icon30/10/2001
Return made up to 18/09/01; full list of members
dot icon18/10/2001
Declaration of satisfaction of mortgage/charge
dot icon18/10/2001
Declaration of satisfaction of mortgage/charge
dot icon01/02/2001
Declaration of satisfaction of mortgage/charge
dot icon01/02/2001
Declaration of satisfaction of mortgage/charge
dot icon31/01/2001
Accounts for a small company made up to 2000-04-05
dot icon06/10/2000
Return made up to 22/09/00; full list of members
dot icon12/05/2000
Particulars of mortgage/charge
dot icon12/05/2000
Particulars of mortgage/charge
dot icon04/02/2000
Registered office changed on 04/02/00 from: 1B, templewood ave,, london NW3 7UY
dot icon07/01/2000
Accounts for a small company made up to 1999-04-05
dot icon28/09/1999
Return made up to 22/09/99; full list of members
dot icon09/10/1998
Return made up to 22/09/98; full list of members
dot icon08/09/1998
Accounts for a small company made up to 1998-04-05
dot icon01/04/1998
Resolutions
dot icon17/11/1997
Return made up to 22/09/97; full list of members
dot icon02/10/1997
Accounts for a small company made up to 1997-04-05
dot icon09/07/1997
Particulars of mortgage/charge
dot icon09/07/1997
Particulars of mortgage/charge
dot icon11/11/1996
Return made up to 22/09/96; full list of members
dot icon11/11/1996
Location of register of members
dot icon11/11/1996
Location of register of directors' interests
dot icon16/09/1996
Accounts for a small company made up to 1996-04-05
dot icon03/11/1995
Declaration of satisfaction of mortgage/charge
dot icon06/10/1995
Return made up to 22/09/95; full list of members
dot icon06/10/1995
Accounts for a small company made up to 1995-04-05
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Return made up to 22/09/94; full list of members
dot icon26/08/1994
Accounts for a small company made up to 1994-04-05
dot icon12/08/1994
Declaration of satisfaction of mortgage/charge
dot icon12/08/1994
Declaration of satisfaction of mortgage/charge
dot icon12/08/1994
Declaration of satisfaction of mortgage/charge
dot icon12/08/1994
Declaration of satisfaction of mortgage/charge
dot icon12/08/1994
Declaration of satisfaction of mortgage/charge
dot icon23/02/1994
Particulars of mortgage/charge
dot icon18/11/1993
Return made up to 22/09/93; no change of members
dot icon29/10/1993
Accounts for a small company made up to 1993-04-05
dot icon07/10/1992
Return made up to 22/09/92; full list of members
dot icon11/09/1992
Group accounts for a small company made up to 1992-04-05
dot icon07/08/1992
Particulars of mortgage/charge
dot icon07/01/1992
Return made up to 22/09/91; full list of members
dot icon15/11/1991
Group accounts for a small company made up to 1991-04-05
dot icon06/12/1990
Full accounts made up to 1990-04-05
dot icon06/12/1990
Return made up to 17/10/90; full list of members
dot icon13/11/1989
Full group accounts made up to 1989-04-05
dot icon13/11/1989
Return made up to 22/09/89; full list of members
dot icon13/09/1989
New director appointed
dot icon14/06/1989
Full group accounts made up to 1988-04-05
dot icon14/06/1989
Return made up to 30/12/88; full list of members
dot icon27/01/1988
Full group accounts made up to 1987-04-05
dot icon27/01/1988
Return made up to 29/12/87; full list of members
dot icon07/01/1988
Director resigned
dot icon15/11/1986
Group of companies' accounts made up to 1986-04-05
dot icon07/07/1986
Return made up to 30/01/86; full list of members
dot icon30/04/1985
Allotment of shares
dot icon04/01/1962
Resolutions
dot icon09/01/1957
Miscellaneous
dot icon12/04/1956
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
4.28M
-
0.00
62.13K
-
2022
0
4.44M
-
0.00
139.42K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newgas, Adam
Director
01/02/2023 - Present
3
Leonard Henry Honey
Director
01/02/2023 - Present
4
Erdos, Vivienne Alice
Director
01/02/2023 - Present
1
Huberman, Paul Laurence
Director
14/03/2018 - Present
146
Dr Simone Nikki Fox
Director
01/02/2023 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCE HOLDINGS LIMITED

ADVANCE HOLDINGS LIMITED is an(a) Active company incorporated on 12/04/1956 with the registered office located at 46 Redington Road, London NW3 7RS. There are currently 14 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCE HOLDINGS LIMITED?

toggle

ADVANCE HOLDINGS LIMITED is currently Active. It was registered on 12/04/1956 .

Where is ADVANCE HOLDINGS LIMITED located?

toggle

ADVANCE HOLDINGS LIMITED is registered at 46 Redington Road, London NW3 7RS.

What does ADVANCE HOLDINGS LIMITED do?

toggle

ADVANCE HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ADVANCE HOLDINGS LIMITED?

toggle

The latest filing was on 28/11/2025: Total exemption full accounts made up to 2025-03-31.