EXECUTIVE ADVISORS LIMITED
Overview
Company Name | EXECUTIVE ADVISORS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04603764 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EXECUTIVE ADVISORS LIMITED?
- Other activities of employment placement agencies (78109) / Administrative and support service activities
Where is EXECUTIVE ADVISORS LIMITED located?
Registered Office Address | 8 Chesterfield Road 8 Chesterfield Road W4 3HG London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for EXECUTIVE ADVISORS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for EXECUTIVE ADVISORS LIMITED?
Last Confirmation Statement Made Up To | Nov 28, 2025 |
---|---|
Next Confirmation Statement Due | Dec 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 28, 2024 |
Overdue | No |
What are the latest filings for EXECUTIVE ADVISORS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Change of details for Mr Peter Charles Timms as a person with significant control on Jun 04, 2024 | 2 pages | PSC04 | ||||||||||
Termination of appointment of Peter Charles Timms as a director on Jun 04, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from Adam House 7 Adam Street London WC2N 6AA to 8 Chesterfield Road 8 Chesterfield Road London W4 3HG on Jun 04, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Termination of appointment of Rita Helen Dishart as a secretary on Jan 30, 2022 | 1 pages | TM02 | ||||||||||
Cessation of Rita Helen Dishart as a person with significant control on Dec 31, 2021 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Nov 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2016 with updates | 7 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Nov 28, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from C/O C O Mrs R H Dishart 77 Ewell by Pass Epsom Surrey KT17 2PY United Kingdom to 8 Chesterfield Road London W4 3HG | 1 pages | AD02 | ||||||||||
Who are the officers of EXECUTIVE ADVISORS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MASON, Fiona Mary | Director | 8 Chesterfield Road Chiswick W4 3HG London | England | British | Consultant | 89248300001 | ||||
DISHART, Rita Helen | Secretary | 77 Ewell By Pass Ewell KT17 2PY Epsom Surrey | British | Accountant | 55229260002 | |||||
TIMMS, Peter Charles | Secretary | 12631 Plow Court IRISH Fairfax Virginia 22030 Usa | British | Consultant | 69836180002 | |||||
CORPORATE ADMINISTRATION SECRETARIES LIMITED | Secretary | Suite 303 3rd Floor Corn Exchange Drury Lane L2 7QL Liverpool | 38561470003 | |||||||
TIMMS, Peter Charles | Director | 2621 West Grand Reserve Circle Clearwater Appt. 410 Florida, 33759-3974 Usa | United States | British | Consultant | 69836180006 | ||||
CORPORATE ADMINISTRATION SERVICES LIMITED | Director | Suite 303 3rd Floor The Corn Exchange Drury Lane L2 7QL Liverpool | 78572090003 |
Who are the persons with significant control of EXECUTIVE ADVISORS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Rita Helen Dishart | Nov 28, 2016 | Adam House 7 Adam Street WC2N 6AA London | Yes |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
Mrs Fiona Mary Mason | Nov 28, 2016 | 8 Chesterfield Road W4 3HG London 8 Chesterfield Road United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Peter Charles Timms | Nov 28, 2016 | 8 Chesterfield Road W4 3HG London 8 Chesterfield Road United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0