ADVANTAGE BUSINESS SYSTEMS LIMITED
LONDON MAZARS NEVILLE RUSSELL SYSTEMS LIMITED NEVILLE RUSSELL IT CONSULTING LIMITED

Hellopages » City of London » City of London » EC3V 9LJ

Company number 01778540
Status Active
Incorporation Date 15 December 1983
Company Type Private Limited Company
Address 68 LOMBARD STREET, LONDON, ENGLAND, EC3V 9LJ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Registered office address changed from Providian House 16 - 18 Monument Street London EC3R 8AJ England to 68 Lombard Street London EC3V 9LJ on 22 September 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 51,000 . The most likely internet sites of ADVANTAGE BUSINESS SYSTEMS LIMITED are www.advantagebusinesssystems.co.uk, and www.advantage-business-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Advantage Business Systems Limited is a Private Limited Company. The company registration number is 01778540. Advantage Business Systems Limited has been working since 15 December 1983. The present status of the company is Active. The registered address of Advantage Business Systems Limited is 68 Lombard Street London England Ec3v 9lj. . GODFREY, Steven is a Secretary of the company. HOWE, Mark Richard is a Director of the company. Secretary DE SILVA, Christian Andrzej has been resigned. Nominee Secretary GIBBONS, David Victor has been resigned. Secretary SHAW, Charles Trystan has been resigned. Secretary SMITH, Patrick Noel has been resigned. Secretary VORWERK, Susan has been resigned. Director DE SILVA, Christian Andrzej has been resigned. Director DEERE, Kim has been resigned. Director FOULKE, Dave has been resigned. Director GRICE, Markham John has been resigned. Director OAKES, Robin Geoffrey has been resigned. Director RIDGE, Peter has been resigned. Director SHAW, Charles Trystan has been resigned. Director SMITH, Derek Graham has been resigned. Director VORWERK, Edward Jerome has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
GODFREY, Steven
Appointed Date: 29 November 2010

Director
HOWE, Mark Richard
Appointed Date: 16 December 2015
58 years old

Resigned Directors

Secretary
DE SILVA, Christian Andrzej
Resigned: 02 March 2000
Appointed Date: 12 August 1999

Nominee Secretary
GIBBONS, David Victor
Resigned: 12 August 1999

Secretary
SHAW, Charles Trystan
Resigned: 01 July 2000
Appointed Date: 04 May 2000

Secretary
SMITH, Patrick Noel
Resigned: 05 September 2002
Appointed Date: 01 July 2000

Secretary
VORWERK, Susan
Resigned: 29 November 2010
Appointed Date: 05 September 2002

Director
DE SILVA, Christian Andrzej
Resigned: 02 March 2000
Appointed Date: 20 May 1996
66 years old

Director
DEERE, Kim
Resigned: 31 October 2011
Appointed Date: 29 November 2010
63 years old

Director
FOULKE, Dave
Resigned: 03 July 2015
Appointed Date: 31 October 2011
92 years old

Director
GRICE, Markham John
Resigned: 12 August 1999
Appointed Date: 20 May 1996
73 years old

Director
OAKES, Robin Geoffrey
Resigned: 12 August 1999
Appointed Date: 31 May 1996
79 years old

Director
RIDGE, Peter
Resigned: 12 August 1999
Appointed Date: 11 September 1998
82 years old

Director
SHAW, Charles Trystan
Resigned: 03 November 2001
Appointed Date: 12 August 1999
64 years old

Director
SMITH, Derek Graham
Resigned: 11 September 1998
78 years old

Director
VORWERK, Edward Jerome
Resigned: 29 November 2010
Appointed Date: 12 August 1999
66 years old

ADVANTAGE BUSINESS SYSTEMS LIMITED Events

22 Sep 2016
Registered office address changed from Providian House 16 - 18 Monument Street London EC3R 8AJ England to 68 Lombard Street London EC3V 9LJ on 22 September 2016
18 Aug 2016
Total exemption small company accounts made up to 31 December 2015
25 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 51,000

29 Feb 2016
Registered office address changed from No1 Poultry No1 Poultry London London EC2R 8JR to Providian House 16 - 18 Monument Street London EC3R 8AJ on 29 February 2016
17 Dec 2015
Appointment of Mr Mark Richard Howe as a director on 16 December 2015
...
... and 158 more events
01 Apr 1987
Secretary resigned

22 Dec 1986
Secretary resigned;new secretary appointed;director resigned

25 Oct 1986
Accounts for a small company made up to 31 December 1985

11 Apr 1985
Memorandum and Articles of Association
15 Dec 1983
Incorporation

ADVANTAGE BUSINESS SYSTEMS LIMITED Charges

15 September 2003
Deed of receivables purchase collection and charge
Delivered: 17 September 2003
Status: Satisfied on 18 January 2012
Persons entitled: Conestoga Management Company
Description: By way of fixed charge all of its right title and interest…
14 February 2003
Deed of receivables purchase, collection and charge
Delivered: 6 March 2003
Status: Satisfied on 8 June 2004
Persons entitled: Conestoga Management Company
Description: The company assigns to the purchaser all of its rights…
19 September 2002
Debenture
Delivered: 1 October 2002
Status: Satisfied on 8 June 2004
Persons entitled: David S Foulke
Description: Fixed and floating charges over the undertaking and all…
19 September 2002
Deed of assignment of book debts
Delivered: 1 October 2002
Status: Satisfied on 8 June 2004
Persons entitled: David S Foulke
Description: Book debts and the receivables. See the mortgage charge…
4 April 2002
Deposit agreement to secure own liabilities
Delivered: 6 April 2002
Status: Satisfied on 13 February 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
30 June 2000
Debenture
Delivered: 20 July 2000
Status: Satisfied on 8 June 2004
Persons entitled: Netcon Inc
Description: Fixed and floating charges over the undertaking and all…
12 August 1999
Debenture creating fixed and floating charges
Delivered: 1 September 1999
Status: Satisfied on 13 February 2003
Persons entitled: Ndc Holdings Limited
Description: .. fixed and floating charges over the undertaking and all…