DONRE ADVISORY LIMITED

Register to unlock more data on OkredoRegister

DONRE ADVISORY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07046189

Incorporation date

16/10/2009

Size

Group

Contacts

Registered address

Registered address

3rd Floor 37 Frederick Place, Brighton BN1 4EACopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2009)
dot icon06/03/2026
Appointment of a voluntary liquidator
dot icon24/02/2026
Removal of liquidator by court order
dot icon02/09/2025
Liquidators' statement of receipts and payments to 2025-07-10
dot icon18/07/2024
Resolutions
dot icon18/07/2024
Appointment of a voluntary liquidator
dot icon18/07/2024
Statement of affairs
dot icon18/07/2024
Registered office address changed from 15 Bowling Green Lane London EC1R 0BD England to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2024-07-18
dot icon30/05/2024
Appointment of Mr Thomas Terence Mccarthy as a director on 2024-05-24
dot icon15/05/2024
Termination of appointment of Nicholas Basi as a director on 2024-05-13
dot icon15/05/2024
Appointment of Mr Michael Simmons as a director on 2024-05-13
dot icon15/05/2024
Termination of appointment of Michael Sudagar Basi as a director on 2024-05-13
dot icon15/05/2024
Cessation of Michael Sudagar Basi as a person with significant control on 2024-05-13
dot icon15/05/2024
Cessation of Nicholas Basi as a person with significant control on 2024-05-13
dot icon25/04/2024
Certificate of change of name
dot icon24/04/2024
Registered office address changed from Abacus House (Lower Ground Floor) 107 Warley Hill Warley Brentwood CM14 5HG England to 15 Bowling Green Lane London EC1R 0BD on 2024-04-24
dot icon22/03/2024
Group of companies' accounts made up to 2022-12-31
dot icon29/02/2024
Confirmation statement made on 2024-01-19 with updates
dot icon22/12/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon27/07/2023
Statement of capital following an allotment of shares on 2023-06-01
dot icon26/05/2023
Statement of capital following an allotment of shares on 2023-01-09
dot icon26/05/2023
Statement of capital following an allotment of shares on 2023-03-27
dot icon19/01/2023
Confirmation statement made on 2023-01-19 with updates
dot icon30/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon01/09/2022
Cessation of Kathleen Claire Codling as a person with significant control on 2022-08-31
dot icon01/09/2022
Termination of appointment of Kathleen Claire Codling as a director on 2022-08-31
dot icon14/02/2022
Registered office address changed from 9 Warley Hill Brentwood Essex CM14 5HT England to Abacus House (Lower Ground Floor) 107 Warley Hill Warley Brentwood CM14 5HG on 2022-02-14
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with updates
dot icon21/01/2022
Statement of capital following an allotment of shares on 2021-11-18
dot icon21/01/2022
Statement of capital following an allotment of shares on 2021-11-17
dot icon21/01/2022
Statement of capital following an allotment of shares on 2021-10-29
dot icon21/01/2022
Statement of capital following an allotment of shares on 2021-11-16
dot icon09/12/2021
Statement of capital following an allotment of shares on 2021-10-08
dot icon12/11/2021
Confirmation statement made on 2021-10-29 with updates
dot icon12/11/2021
Notification of Kathleen Claire Codling as a person with significant control on 2020-10-09
dot icon12/11/2021
Notification of Nicholas Basi as a person with significant control on 2021-05-20
dot icon12/11/2021
Notification of John Lymer as a person with significant control on 2020-10-09
dot icon12/11/2021
Cessation of Brite Advisory Group Limited as a person with significant control on 2020-10-09
dot icon28/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon26/07/2021
Statement of capital following an allotment of shares on 2021-04-01
dot icon24/05/2021
Appointment of Mr Nicholas Basi as a director on 2021-05-20
dot icon24/05/2021
Appointment of Mrs Kathleen Claire Codling as a director on 2021-05-20
dot icon19/05/2021
Second filing of a statement of capital following an allotment of shares on 2020-12-24
dot icon19/05/2021
Second filing of a statement of capital following an allotment of shares on 2020-10-09
dot icon19/05/2021
Second filing of a statement of capital following an allotment of shares on 2020-07-31
dot icon19/05/2021
Second filing of a statement of capital following an allotment of shares on 2020-04-30
dot icon19/05/2021
Second filing of a statement of capital following an allotment of shares on 2020-03-24
dot icon19/05/2021
Second filing of a statement of capital following an allotment of shares on 2020-03-02
dot icon18/05/2021
Statement of capital following an allotment of shares on 2021-02-26
dot icon18/05/2021
Statement of capital following an allotment of shares on 2020-10-09
dot icon17/05/2021
Second filing of a statement of capital following an allotment of shares on 2020-12-24
dot icon13/05/2021
Second filing of a statement of capital following an allotment of shares on 2019-11-12
dot icon28/01/2021
Statement of capital following an allotment of shares on 2020-12-24
dot icon29/10/2020
Confirmation statement made on 2020-10-29 with updates
dot icon29/10/2020
Notification of Brite Advisory Group Limited as a person with significant control on 2020-10-09
dot icon29/10/2020
Change of details for Mr Michael Sudagar Basi as a person with significant control on 2020-10-09
dot icon29/10/2020
Statement of capital following an allotment of shares on 2020-10-09
dot icon31/07/2020
Statement of capital following an allotment of shares on 2020-07-31
dot icon07/07/2020
Confirmation statement made on 2020-05-28 with updates
dot icon02/07/2020
Current accounting period extended from 2020-10-31 to 2020-12-31
dot icon02/07/2020
Statement of capital following an allotment of shares on 2020-04-30
dot icon02/07/2020
Statement of capital following an allotment of shares on 2020-03-24
dot icon02/07/2020
Statement of capital following an allotment of shares on 2020-03-02
dot icon02/07/2020
Statement of capital following an allotment of shares on 2019-12-24
dot icon02/07/2020
Statement of capital following an allotment of shares on 2019-11-12
dot icon02/07/2020
Statement of capital following an allotment of shares on 2019-07-01
dot icon25/02/2020
Full accounts made up to 2019-10-31
dot icon03/02/2020
Statement of capital following an allotment of shares on 2019-08-27
dot icon03/02/2020
Statement of capital following an allotment of shares on 2019-07-01
dot icon03/02/2020
Statement of capital following an allotment of shares on 2019-04-26
dot icon07/08/2019
Full accounts made up to 2018-10-31
dot icon28/05/2019
Confirmation statement made on 2019-05-28 with updates
dot icon03/12/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon06/04/2018
Full accounts made up to 2017-10-31
dot icon21/12/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon21/12/2017
Change of details for Mr Michael Sudagar Basi as a person with significant control on 2017-12-10
dot icon21/12/2017
Director's details changed for Mr Michael Sudagar Basi on 2017-12-10
dot icon06/03/2017
Full accounts made up to 2016-10-31
dot icon08/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon08/12/2016
Director's details changed for Mr Michael Basi on 2016-12-05
dot icon08/12/2016
Registered office address changed from Abacus House (Lower Ground Floor) 107 Warley Hill Warley Brentwood CM14 5HG England to 9 Warley Hill Brentwood Essex CM14 5HT on 2016-12-08
dot icon06/05/2016
Full accounts made up to 2015-10-31
dot icon19/03/2016
Compulsory strike-off action has been discontinued
dot icon17/03/2016
Annual return made up to 2015-11-21 with full list of shareholders
dot icon01/03/2016
Registered office address changed from 104 Hutton Road Shenfield Brentwood Essex CM15 8NB to Abacus House (Lower Ground Floor) 107 Warley Hill Warley Brentwood CM14 5HG on 2016-03-01
dot icon23/02/2016
First Gazette notice for compulsory strike-off
dot icon26/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon21/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon21/11/2014
Director's details changed for Mr Michael Basi on 2014-01-01
dot icon21/11/2014
Registered office address changed from First Floor Audit House 151 High Street Billericay Essex CM12 9AB to 104 Hutton Road Shenfield Brentwood Essex CM15 8NB on 2014-11-21
dot icon21/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon20/11/2014
Director's details changed for Mr Michael Basi on 2014-01-01
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon12/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon12/11/2013
Director's details changed for Mr Michael Basi on 2013-05-13
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/04/2013
Statement of capital following an allotment of shares on 2013-04-01
dot icon13/11/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon07/02/2012
Registered office address changed from Chantry House 8-10 High Street Billericay Essex CM12 9BQ United Kingdom on 2012-02-07
dot icon15/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon16/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon10/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon06/08/2010
Registered office address changed from 119 Warley Hill Brentwood Essex CM14 5HG England on 2010-08-06
dot icon04/08/2010
Certificate of change of name
dot icon04/08/2010
Change of name notice
dot icon16/10/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon17 *

* during past year

Number of employees

72
2022
change arrow icon-64.11 % *

* during past year

Cash in Bank

£255,500.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
19/01/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2022
dot iconNext account date
30/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
55
5.71M
-
0.00
711.98K
-
2022
72
5.54M
-
0.00
255.50K
-
2022
72
5.54M
-
0.00
255.50K
-

Employees

2022

Employees

72 Ascended31 % *

Net Assets(GBP)

5.54M £Descended-2.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

255.50K £Descended-64.11 % *

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
Mr Nicholas Basi
Director
20/05/2021 - 13/05/2024
33
Codling, Kathleen Claire
Director
20/05/2021 - 31/08/2022
5
Simmons, Michael
Director
13/05/2024 - Present
2
Mccarthy, Thomas Terence
Director
24/05/2024 - Present
31
Basi, Michael Sudagar
Director
16/10/2009 - 13/05/2024
31

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

238
FASHION POINT (U.K.) LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

04899359

Reg. date:

15/09/2003

Turnover:

-

No. of employees:

82
BELLEZA FASHION LTDTrinity House, 28-30 Blucher Street, Birmingham B1 1QH
Liquidation

Category:

Manufacture of other textiles n.e.c.

Comp. code:

12126357

Reg. date:

29/07/2019

Turnover:

-

No. of employees:

82
CROSSPATCH LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Finishing of textiles

Comp. code:

02413008

Reg. date:

11/08/1989

Turnover:

-

No. of employees:

73
FASHION HOUSE (UK) LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

04204878

Reg. date:

24/04/2001

Turnover:

-

No. of employees:

93
HIGHGATE BEDS LIMITEDC/O Xeinadin Corporate Recovery, 100, Barbirolli Square, Manchester M2 3BD
Liquidation

Category:

Manufacture of soft furnishings

Comp. code:

02531907

Reg. date:

16/08/1990

Turnover:

-

No. of employees:

91

Description

copy info iconCopy

About DONRE ADVISORY LIMITED

DONRE ADVISORY LIMITED is an(a) Liquidation company incorporated on 16/10/2009 with the registered office located at 3rd Floor 37 Frederick Place, Brighton BN1 4EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 72 according to last financial statements.

Frequently Asked Questions

What is the current status of DONRE ADVISORY LIMITED?

toggle

DONRE ADVISORY LIMITED is currently Liquidation. It was registered on 16/10/2009 .

Where is DONRE ADVISORY LIMITED located?

toggle

DONRE ADVISORY LIMITED is registered at 3rd Floor 37 Frederick Place, Brighton BN1 4EA.

What does DONRE ADVISORY LIMITED do?

toggle

DONRE ADVISORY LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does DONRE ADVISORY LIMITED have?

toggle

DONRE ADVISORY LIMITED had 72 employees in 2022.

What is the latest filing for DONRE ADVISORY LIMITED?

toggle

The latest filing was on 06/03/2026: Appointment of a voluntary liquidator.