AVANT-GARDE FINANCIAL ADVICE LIMITED

Register to unlock more data on OkredoRegister

AVANT-GARDE FINANCIAL ADVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05255181

Incorporation date

11/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Friesian Way, Kennington, Ashford, Kent TN24 9LECopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2004)
dot icon20/04/2026
Notification of Dean Timothy Laidlaw as a person with significant control on 2026-04-16
dot icon20/04/2026
Cessation of Paul Anthony Fraser as a person with significant control on 2026-04-16
dot icon16/04/2026
Total exemption full accounts made up to 2026-01-31
dot icon23/10/2025
Termination of appointment of Tracey Fraser as a secretary on 2025-10-23
dot icon23/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon01/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon15/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon11/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon23/05/2024
Registered office address changed from Tollgate Lodge Buck Street Challock Ashford Kent TN25 4AR England to 20 Friesian Way Kennington Ashford Kent TN24 9LE on 2024-05-23
dot icon23/05/2024
Change of details for Mr Paul Anthony Fraser as a person with significant control on 2024-05-23
dot icon23/05/2024
Director's details changed for Paul Anthony Fraser on 2024-05-23
dot icon18/10/2023
Director's details changed for Paul Anthony Fraser on 2023-10-18
dot icon18/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon25/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon15/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon13/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon09/07/2021
Total exemption full accounts made up to 2021-01-31
dot icon06/07/2021
Registered office address changed from Tollgate Cottage Buck Street Challock Ashford Kent TN25 4AR to Tollgate Lodge Buck Street Challock Ashford Kent TN25 4AR on 2021-07-06
dot icon14/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon08/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon21/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon12/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon23/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon23/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon18/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon17/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon24/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon15/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon19/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon25/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon22/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon18/06/2014
Certificate of change of name
dot icon12/11/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon29/07/2013
Registered office address changed from 4Th Floor International House Dover Place Ashford Kent TN23 1HT on 2013-07-29
dot icon26/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon26/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon01/11/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon01/11/2011
Director's details changed for Paul Anthony Fraser on 2011-11-01
dot icon01/11/2011
Secretary's details changed for Tracey Fraser on 2011-11-01
dot icon29/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon18/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon10/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon10/11/2009
Director's details changed for Paul Anthony Fraser on 2009-10-11
dot icon03/08/2009
Total exemption small company accounts made up to 2009-01-31
dot icon05/12/2008
Return made up to 11/10/08; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2008-01-31
dot icon05/12/2007
Return made up to 11/10/07; full list of members
dot icon29/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon08/11/2006
Return made up to 11/10/06; full list of members
dot icon13/09/2006
Resolutions
dot icon13/09/2006
Resolutions
dot icon13/09/2006
Resolutions
dot icon13/09/2006
Resolutions
dot icon17/08/2006
Accounts for a small company made up to 2006-01-31
dot icon16/01/2006
Accounting reference date extended from 31/10/05 to 31/01/06
dot icon07/11/2005
Return made up to 11/10/05; full list of members
dot icon29/11/2004
Resolutions
dot icon29/11/2004
Resolutions
dot icon29/11/2004
Resolutions
dot icon29/11/2004
Resolutions
dot icon22/10/2004
Director resigned
dot icon22/10/2004
Secretary resigned
dot icon22/10/2004
New director appointed
dot icon22/10/2004
New secretary appointed
dot icon22/10/2004
Registered office changed on 22/10/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon11/10/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+20.22 % *

* during past year

Cash in Bank

£12,615.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
8.58K
-
0.00
17.78K
-
2022
2
958.00
-
0.00
10.49K
-
2023
2
3.66K
-
0.00
12.62K
-
2023
2
3.66K
-
0.00
12.62K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

3.66K £Ascended281.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.62K £Ascended20.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Dorothy May
Nominee Secretary
10/10/2004 - 10/10/2004
3072
Graeme, Lesley Joyce
Nominee Director
10/10/2004 - 10/10/2004
9756
Mr Paul Anthony Fraser
Director
11/10/2004 - Present
-
Fraser, Tracey
Secretary
11/10/2004 - 23/10/2025
-
Mr Dean Timothy Laidlaw
Director
04/03/2025 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AVANT-GARDE FINANCIAL ADVICE LIMITED

AVANT-GARDE FINANCIAL ADVICE LIMITED is an(a) Active company incorporated on 11/10/2004 with the registered office located at 20 Friesian Way, Kennington, Ashford, Kent TN24 9LE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AVANT-GARDE FINANCIAL ADVICE LIMITED?

toggle

AVANT-GARDE FINANCIAL ADVICE LIMITED is currently Active. It was registered on 11/10/2004 .

Where is AVANT-GARDE FINANCIAL ADVICE LIMITED located?

toggle

AVANT-GARDE FINANCIAL ADVICE LIMITED is registered at 20 Friesian Way, Kennington, Ashford, Kent TN24 9LE.

What does AVANT-GARDE FINANCIAL ADVICE LIMITED do?

toggle

AVANT-GARDE FINANCIAL ADVICE LIMITED operates in the Administration of financial markets (66.11 - SIC 2007) sector.

How many employees does AVANT-GARDE FINANCIAL ADVICE LIMITED have?

toggle

AVANT-GARDE FINANCIAL ADVICE LIMITED had 2 employees in 2023.

What is the latest filing for AVANT-GARDE FINANCIAL ADVICE LIMITED?

toggle

The latest filing was on 20/04/2026: Notification of Dean Timothy Laidlaw as a person with significant control on 2026-04-16.