ADVOCATES FOR INTERNATIONAL DEVELOPMENT

Register to unlock more data on OkredoRegister

ADVOCATES FOR INTERNATIONAL DEVELOPMENT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05907641

Incorporation date

16/08/2006

Size

Small

Contacts

Registered address

Registered address

The Green House 244-254 Cambridge Heath Road, Bethnal Green, London, England E2 9DACopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2006)
dot icon19/12/2025
Termination of appointment of Peter David Spencer King as a director on 2025-12-12
dot icon30/10/2025
Appointment of Mr Michael Adam Rudd as a director on 2025-10-15
dot icon30/10/2025
Appointment of Mr Richard Bamforth as a director on 2025-10-15
dot icon27/08/2025
Confirmation statement made on 2025-08-16 with updates
dot icon18/08/2025
Appointment of Ms Jane Mccormick as a director on 2025-08-13
dot icon10/07/2025
Accounts for a small company made up to 2024-08-31
dot icon02/07/2025
Termination of appointment of Andrew John Thompson as a secretary on 2025-06-30
dot icon02/07/2025
Appointment of Mr Tahir Rauf as a secretary on 2025-07-01
dot icon06/01/2025
Current accounting period extended from 2025-08-31 to 2025-12-31
dot icon22/11/2024
Memorandum and Articles of Association
dot icon22/11/2024
Resolutions
dot icon19/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon31/05/2024
Accounts for a small company made up to 2023-08-31
dot icon04/01/2024
Director's details changed for Ms Birgit Isabel Neu on 2021-04-01
dot icon12/12/2023
Director's details changed for Ms. Sunita Bhambri on 2022-12-01
dot icon14/11/2023
Director's details changed
dot icon25/09/2023
Director's details changed for Mr Peter David Spencer King on 2023-07-26
dot icon25/09/2023
Director's details changed for Ms. Sunita Bhambri on 2020-01-01
dot icon25/08/2023
Confirmation statement made on 2023-08-16 with updates
dot icon16/06/2023
Termination of appointment of Francis Richard Ross Dyton as a director on 2023-06-15
dot icon08/06/2023
Accounts for a small company made up to 2022-08-31
dot icon24/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon26/05/2022
Accounts for a small company made up to 2021-08-31
dot icon16/09/2021
Termination of appointment of Gillian Mary Arthur as a director on 2021-09-15
dot icon24/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon26/07/2021
Accounts for a small company made up to 2020-08-31
dot icon01/09/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon06/08/2020
Accounts for a small company made up to 2019-08-31
dot icon11/10/2019
Appointment of Mr Stephen Thomas Newcombe as a director on 2019-10-02
dot icon11/10/2019
Appointment of Ms Rebecca Jane Kitchingham as a director on 2019-10-02
dot icon28/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon24/07/2019
Director's details changed for Miss Gillian Mary Arthur on 2019-07-16
dot icon12/07/2019
Director's details changed for Miss Sunita Bhambri on 2016-06-06
dot icon14/05/2019
Full accounts made up to 2018-08-31
dot icon08/04/2019
Termination of appointment of Richard Stewart Morris as a director on 2019-03-26
dot icon06/03/2019
Registered office address changed from The Green House 244-254 Cambridge Heath Road London Unknown E2 9DA United Kingdom to The Green House 244-254 Cambridge Heath Road Bethnal Green London England E2 9DA on 2019-03-06
dot icon04/03/2019
Registered office address changed from The Foundry 17 Oval Way London SE11 5RR England to The Green House 244-254 Cambridge Heath Road London Unknown E2 9DA on 2019-03-04
dot icon17/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon06/06/2018
Group of companies' accounts made up to 2017-08-31
dot icon03/01/2018
Termination of appointment of Jonathan Bernard Potter as a director on 2017-12-18
dot icon17/10/2017
Registered office address changed from 49-51 East Road London N1 6AH England to The Foundry 17 Oval Way London SE11 5RR on 2017-10-17
dot icon30/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon05/07/2017
Group of companies' accounts made up to 2016-08-31
dot icon08/05/2017
Appointment of Mr Richard Stewart Morris as a director on 2017-04-25
dot icon08/05/2017
Termination of appointment of Serena Marie Brown as a director on 2017-04-25
dot icon30/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon15/06/2016
Group of companies' accounts made up to 2015-08-31
dot icon31/05/2016
Appointment of Mr Peter David Spencer King as a director on 2016-02-09
dot icon05/10/2015
Registered office address changed from 10 Upper Bank Street London E14 5NP to 49-51 East Road London N1 6AH on 2015-10-05
dot icon09/09/2015
Annual return made up to 2015-08-16 no member list
dot icon01/07/2015
Termination of appointment of Nicholas John Flynn as a director on 2015-05-29
dot icon01/07/2015
Termination of appointment of George Michael John Peretz as a director on 2015-05-29
dot icon01/06/2015
Registered office address changed from 10 Upper Bank Street London E14 5JJ England to 10 Upper Bank Street London E14 5NP on 2015-06-01
dot icon01/06/2015
Registered office address changed from The Broadgate Tower 20 Primrose Street London EC2A 2RS to 10 Upper Bank Street London E14 5NP on 2015-06-01
dot icon26/03/2015
Full accounts made up to 2014-08-31
dot icon08/09/2014
Annual return made up to 2014-08-16 no member list
dot icon13/06/2014
Resolutions
dot icon01/05/2014
Full accounts made up to 2013-08-31
dot icon21/02/2014
Director's details changed for Jessica Catherine Gladstone on 2013-11-26
dot icon18/10/2013
Director's details changed for Ms. Birgit Isabel Neu on 2013-03-01
dot icon18/10/2013
Director's details changed for Miss Sunita Bhambri on 2013-09-23
dot icon18/10/2013
Director's details changed for Miss Gillian Mary Arthur on 2013-09-24
dot icon18/10/2013
Termination of appointment of Matthew Gorman as a director
dot icon18/10/2013
Termination of appointment of Richard Brophy as a director
dot icon20/09/2013
Second filing of AP01 previously delivered to Companies House
dot icon16/09/2013
Annual return made up to 2013-08-16 no member list
dot icon08/05/2013
Director's details changed for Mr. Richard Francis Ross Dyton on 2011-07-26
dot icon08/02/2013
Director's details changed for Ms Serena Brown on 2013-02-08
dot icon29/01/2013
Full accounts made up to 2012-08-31
dot icon24/12/2012
Appointment of Ms Serena Brown as a director
dot icon31/08/2012
Annual return made up to 2012-08-16 no member list
dot icon26/07/2012
Director's details changed for Miss Sunita Bhambri on 2012-07-25
dot icon19/03/2012
Full accounts made up to 2011-08-31
dot icon14/03/2012
Appointment of Miss Sunita Bhambri as a director
dot icon14/03/2012
Termination of appointment of Kara Irwin as a director
dot icon16/11/2011
Appointment of Mr. Jonathan Bernard Potter as a director
dot icon15/11/2011
Appointment of Ms. Birgit Isabel Neu as a director
dot icon15/11/2011
Appointment of Mr. Richard Edward Brophy as a director
dot icon15/11/2011
Appointment of Mr. Matthew David Gorman as a director
dot icon14/11/2011
Appointment of Miss Gillian Mary Arthur as a director
dot icon09/09/2011
Director's details changed for Ms Kara Elizabeth Irwin on 2011-09-09
dot icon08/09/2011
Annual return made up to 2011-08-16 no member list
dot icon07/09/2011
Director's details changed for Jessica Catherine Gladstone on 2011-09-07
dot icon07/09/2011
Director's details changed for Nicholas John Flynn on 2011-09-07
dot icon08/07/2011
Appointment of Mr Andrew John Thompson as a secretary
dot icon23/05/2011
Resolutions
dot icon18/05/2011
Memorandum and Articles of Association
dot icon18/05/2011
Full accounts made up to 2010-08-31
dot icon12/05/2011
Appointment of Mr. Richard Francis Ross Dyton as a director
dot icon12/05/2011
Appointment of Mr. George Michael John Peretz as a director
dot icon11/05/2011
Termination of appointment of Victoria Wakefield as a director
dot icon11/05/2011
Termination of appointment of Farid Anvari as a director
dot icon10/09/2010
Annual return made up to 2010-08-16 no member list
dot icon10/09/2010
Director's details changed for Roger George Leese on 2010-08-16
dot icon09/09/2010
Director's details changed for Farid Anvari on 2010-08-16
dot icon09/09/2010
Director's details changed for Victoria Elizabeth Livesey Wakefield on 2010-08-16
dot icon09/09/2010
Director's details changed for Jessica Catherine Gladstone on 2010-08-16
dot icon05/07/2010
Termination of appointment of Alexandra Marseglia as a secretary
dot icon02/06/2010
Termination of appointment of Christopher Marshall as a director
dot icon18/05/2010
Partial exemption accounts made up to 2009-08-31
dot icon12/04/2010
Director's details changed for Ms Kara Elizabeth Irwin on 2010-04-12
dot icon08/09/2009
Annual return made up to 16/08/09
dot icon08/09/2009
Director's change of particulars / victoria wakefield / 07/09/2009
dot icon08/09/2009
Director's change of particulars / victoria wakefield / 07/09/2009
dot icon12/08/2009
Director's change of particulars / christopher marshall / 12/08/2009
dot icon20/04/2009
Registered office changed on 20/04/2009 from advocates for intl dev't beaufort house 11TH floor 15 st botolph street london EC3A 7EE
dot icon21/12/2008
Partial exemption accounts made up to 2008-08-31
dot icon24/11/2008
Secretary's change of particulars / alexandra marseglia / 02/10/2008
dot icon21/08/2008
Annual return made up to 16/08/08
dot icon21/08/2008
Secretary's change of particulars / alexandra marseglia / 20/08/2008
dot icon20/08/2008
Director's change of particulars / farid anvari / 22/03/2008
dot icon20/08/2008
Director's change of particulars / victoria wakefield / 30/09/2007
dot icon20/08/2008
Director's change of particulars / jessica gladstone / 20/08/2008
dot icon10/07/2008
Director's change of particulars / jessica pogson / 10/07/2008
dot icon15/05/2008
Partial exemption accounts made up to 2007-08-31
dot icon20/12/2007
Director's particulars changed
dot icon05/10/2007
New director appointed
dot icon22/09/2007
New director appointed
dot icon22/09/2007
New director appointed
dot icon05/09/2007
Annual return made up to 16/08/07
dot icon05/09/2007
Director's particulars changed
dot icon05/09/2007
Registered office changed on 05/09/07 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE
dot icon05/09/2007
Director's particulars changed
dot icon05/09/2007
Director resigned
dot icon05/09/2007
Director resigned
dot icon22/08/2007
Director's particulars changed
dot icon19/06/2007
Director's particulars changed
dot icon25/03/2007
Memorandum and Articles of Association
dot icon25/03/2007
Resolutions
dot icon10/01/2007
Secretary resigned
dot icon18/12/2006
New secretary appointed
dot icon21/11/2006
Secretary resigned
dot icon16/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brophy, Richard Edward
Director
31/10/2011 - 09/10/2013
4
Neu, Birgit Isabel
Director
31/10/2011 - Present
1
Wakefield, Victoria Elizabeth Livesey
Director
12/09/2007 - 03/05/2011
-
Hutt, Katie Marianne
Director
16/08/2006 - 01/09/2007
-
Gorman, Matthew David
Director
31/10/2011 - 22/04/2013
-

Persons with Significant Control

1
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 ADVOCATES FOR INTERNATIONAL DEVELOPMENT

ADVOCATES FOR INTERNATIONAL DEVELOPMENT is an(a) Active company incorporated on 16/08/2006 with the registered office located at The Green House 244-254 Cambridge Heath Road, Bethnal Green, London, England E2 9DA. There are currently 10 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 ADVOCATES FOR INTERNATIONAL DEVELOPMENT?

toggle

ADVOCATES FOR INTERNATIONAL DEVELOPMENT is currently Active. It was registered on 16/08/2006 .

Where is ADVOCATES FOR INTERNATIONAL DEVELOPMENT located?

toggle

ADVOCATES FOR INTERNATIONAL DEVELOPMENT is registered at The Green House 244-254 Cambridge Heath Road, Bethnal Green, London, England E2 9DA.

What does ADVOCATES FOR INTERNATIONAL DEVELOPMENT do?

toggle

ADVOCATES FOR INTERNATIONAL DEVELOPMENT operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

What is the latest filing for ADVOCATES FOR INTERNATIONAL DEVELOPMENT?

toggle

The latest filing was on 19/12/2025: Termination of appointment of Peter David Spencer King as a director on 2025-12-12.