Advising Communities

  • Liquidation
  • Incorporated on 11 Feb 1997

Reg Address: 110 Cannon Street, London EC4N 6EU

Previous Names:
Advising London - 13 May 2017
Blackfriars Advice Centre - 18 Nov 2014
Advising London - 18 Nov 2014
Blackfriars Advice Centre - 11 Feb 1997


  • Summary The company with name "Advising Communities" is a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) and located in 110 Cannon Street, London EC4N 6EU. Advising Communities is currently in liquidation status and it was incorporated on 11 Feb 1997 (27 years 7 months 11 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2019, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Advising Communities.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Teresa Shuk-Yee Lau Director 11 Jul 2018 British Active
2 Susan Underhill Director 7 Feb 2018 British Active
3 Emma Willing Director 11 Oct 2017 British Active
4 Alexandra Xanthaki Director 23 Apr 2015 Greek Resigned
1 Mar 2018
5 Andrew James Brookes Director 9 Jun 2014 British Resigned
1 Oct 2018
6 Yvette Denise Hoskings-James Director 9 Jun 2014 British Resigned
3 Dec 2015
7 Andrew James Boaden Director 27 Nov 2013 British Resigned
3 Nov 2016
8 Magdalena Nikolova Director 27 Nov 2013 British Resigned
10 Apr 2019
9 Denise Owusu-Ansah Director 12 Mar 2013 British Active
10 Christopher Benjamin Sanford Director 12 Mar 2013 British Resigned
23 Jan 2019
11 Chris Snow Director 30 Mar 2011 British Active
12 Peter John Maguire Director 16 Oct 2008 British Resigned
9 Jun 2014
13 Cheryl Newsome Director 29 May 2008 British Resigned
21 May 2013
14 Robert Perrett Director 11 Mar 2008 British Resigned
23 Jul 2014
15 Wesley Stephen Harcourt Director 1 Feb 2008 British Resigned
21 Jul 2010
16 Rosalind Sandra Lucas Secretary 1 Feb 2008 British Resigned
17 Jul 2008
17 Rosalind Sandra Lucas Director 1 Feb 2008 British Resigned
1 Feb 2008
18 Christina Meacham Secretary 8 Dec 2006 - Resigned
1 Feb 2008
19 Maria Clarkson Palomares Director 4 May 2006 British Resigned
1 Feb 2008
20 Popov Julian Director 4 May 2006 British Bulgarian Resigned
17 Jul 2008
21 Idris Asowe Director 4 May 2006 Somali Resigned
11 Mar 2008
22 Maureen Ngozi Obi Ezekpazu Director 4 May 2006 British Resigned
4 Dec 2012
23 Negea Alem Mekonnen Director 4 May 2006 British Resigned
11 Mar 2008
24 John Walsh Secretary 1 May 2005 - Resigned
8 Dec 2006
25 Neal Southwick Director 20 Apr 2004 British Resigned
17 Jul 2008
26 Tim Van Dyke Director 20 Apr 2004 British Resigned
4 Dec 2012
27 Andrew Matheson Director 20 Apr 2004 British Resigned
30 Sep 2004
28 Suki Deo Director 20 Apr 2004 British Resigned
10 Dec 2004
29 Olatomi Afilaka Director 20 Apr 2004 British Resigned
20 Jun 2006
30 Catherine Jane Zvegintzov Director 25 May 2003 British Resigned
5 Jul 2007
31 Paul Warren Director 20 Feb 2003 British Resigned
20 Apr 2004
32 Graham Taylor Russell Director 20 Feb 2003 British Resigned
20 Jun 2006
33 Peter Finbar Patrick Bogue Director 20 Feb 2003 British Resigned
1 May 2005
34 Rachel Braverman Director 8 Oct 2002 British Resigned
31 Dec 2003
35 Ali Malsher Director 7 Feb 2002 British Resigned
10 Dec 2004
36 Ebrima Jah Director 7 Feb 2002 British Resigned
18 Feb 2004
37 Jean French Director 6 Sep 2001 British Resigned
9 Feb 2005
38 Carole Mintern Secretary 16 Apr 2001 British Resigned
1 May 2005
39 Kevin Drugan Director 3 Apr 2001 British Resigned
20 Feb 2004
40 Charlotte Eva Coltman Director 3 Apr 2001 British Resigned
20 Feb 2003
41 Emma Knight Secretary 16 Oct 2000 - Resigned
16 Apr 2001
42 Emma Knight Director 16 Oct 2000 - Resigned
13 Apr 2001
43 Winston Miller Director 18 Jan 2000 British Resigned
4 May 2006
44 Guy Dennis Director 8 Dec 1999 British Resigned
20 Apr 2004
45 Margie Butler Director 8 Dec 1999 British Resigned
6 Sep 2001
46 Wendy Irwin Director 8 Jul 1999 British Resigned
7 Feb 2002
47 Fiona Frobisher Director 8 Jul 1999 British Resigned
8 Mar 2001
48 Carole Mintern Secretary 1 May 1999 British Resigned
13 Oct 2000
49 Stephen Frederick Scully Director 9 Dec 1998 British Resigned
22 Nov 2001
50 Neil Paterson Bisset Director 9 Dec 1998 British Resigned
4 Dec 2012
51 Roger Lomas Director 9 Dec 1998 British Resigned
1 May 1999
52 Sally Morshead Director 5 Feb 1998 British Resigned
22 Nov 2001
53 Lwipwe Francis Kapema Director 4 Dec 1997 Zambian Resigned
9 Dec 1998
54 Steven Johnson Director 4 Dec 1997 British Resigned
5 Feb 1998
55 Grace Chipo Manyika Director 4 Dec 1997 Malawian Resigned
16 May 2000
56 Margaret Durran Director 30 Sep 1997 British Resigned
3 Nov 1998
57 Sheila Chimwemwe Anne Munthali Director 5 Aug 1997 Zambian Resigned
9 Dec 1998
58 Margaret Anne Blythe Director 11 Feb 1997 British Resigned
9 Dec 1998
59 Rosalind Sandra Lucas Director 11 Feb 1997 British Resigned
13 Jun 2006
60 David Thomas Marshall Director 11 Feb 1997 British Resigned
20 Feb 2003
61 Carolyn Mary Rampton Director 11 Feb 1997 British Resigned
4 Dec 1997
62 Ben Hughes Secretary 11 Feb 1997 British Resigned
30 Apr 1999


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Ms Helen Laura Rice
Natures of Control:
Individual Person With Significant Control
Right To Appoint And Remove Directors
Right To Appoint And Remove Directors As Trust
Right To Appoint And Remove Directors As Firm
6 Apr 2016 British Ceased
28 Feb 2019


Latest Filing Activity

List of company filings like confirmation statements, accounts for Advising Communities.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 8 Jul 2022 Download PDF
2 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 25 May 2021 Download PDF
3 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 1 Jul 2020 Download PDF
18 Pages
4 Address - Change Registered Office Company With Date Old New 7 Jun 2019 Download PDF
2 Pages
5 Insolvency - Liquidation Voluntary Statement Of Affairs 6 Jun 2019 Download PDF
8 Pages
6 Resolution 6 Jun 2019 Download PDF
1 Pages
7 Insolvency - Liquidation Voluntary Appointment Of Liquidator 6 Jun 2019 Download PDF
3 Pages
8 Officers - Appoint Person Director Company With Name Date 16 Apr 2019 Download PDF
2 Pages
9 Officers - Termination Director Company With Name Termination Date 16 Apr 2019 Download PDF
1 Pages
10 Officers - Termination Director Company With Name Termination Date 16 Apr 2019 Download PDF
1 Pages
11 Officers - Termination Director Company With Name Termination Date 16 Apr 2019 Download PDF
1 Pages
12 Persons With Significant Control - Cessation Of A Person With Significant Control 16 Apr 2019 Download PDF
1 Pages
13 Officers - Appoint Person Director Company With Name Date 16 Apr 2019 Download PDF
2 Pages
14 Officers - Appoint Person Director Company With Name Date 16 Apr 2019 Download PDF
2 Pages
15 Confirmation Statement - No Updates 14 Feb 2019 Download PDF
3 Pages
16 Officers - Termination Director Company With Name Termination Date 14 Feb 2019 Download PDF
1 Pages
17 Accounts - Full 20 Aug 2018 Download PDF
30 Pages
18 Confirmation Statement - No Updates 10 Apr 2018 Download PDF
3 Pages
19 Accounts - Full 8 Dec 2017 Download PDF
22 Pages
20 Incorporation - Memorandum Articles 14 Jul 2017 Download PDF
17 Pages
21 Resolution 9 Jun 2017 Download PDF
2 Pages
22 Miscellaneous 13 May 2017 Download PDF
2 Pages
23 Resolution 13 May 2017 Download PDF
2 Pages
24 Change Of Constitution - Statement Of Companys Objects 28 Apr 2017 Download PDF
2 Pages
25 Change Of Name - Notice 24 Apr 2017 Download PDF
2 Pages
26 Resolution 24 Apr 2017 Download PDF
1 Pages
27 Officers - Termination Director Company With Name Termination Date 20 Feb 2017 Download PDF
1 Pages
28 Confirmation Statement - Updates 20 Feb 2017 Download PDF
4 Pages
29 Accounts - Full 6 Jan 2017 Download PDF
19 Pages
30 Address - Change Registered Office Company With Date Old New 9 Aug 2016 Download PDF
1 Pages
31 Address - Change Registered Office Company With Date Old New 28 Jul 2016 Download PDF
1 Pages
32 Officers - Termination Director Company With Name Termination Date 11 Mar 2016 Download PDF
1 Pages
33 Annual Return - Company With Made Up Date No Member List 11 Mar 2016 Download PDF
5 Pages
34 Officers - Appoint Person Director Company With Name Date 11 Mar 2016 Download PDF
2 Pages
35 Accounts - Full 15 Dec 2015 Download PDF
16 Pages
36 Officers - Appoint Person Director Company With Name Date 12 Feb 2015 Download PDF
2 Pages
37 Officers - Termination Director Company With Name Termination Date 12 Feb 2015 Download PDF
1 Pages
38 Officers - Termination Director Company With Name Termination Date 12 Feb 2015 Download PDF
1 Pages
39 Officers - Appoint Person Director Company With Name Date 12 Feb 2015 Download PDF
2 Pages
40 Annual Return - Company With Made Up Date No Member List 12 Feb 2015 Download PDF
5 Pages
41 Resolution 17 Dec 2014 Download PDF
19 Pages
42 Change Of Constitution - Statement Of Companys Objects 17 Dec 2014 Download PDF
2 Pages
43 Change Of Name - Certificate Company 18 Nov 2014 Download PDF
2 Pages
44 Miscellaneous 18 Nov 2014 Download PDF
2 Pages
45 Change Of Name - Notice 3 Nov 2014 Download PDF
2 Pages
46 Resolution 3 Nov 2014 Download PDF
1 Pages
47 Accounts - Full 19 Jun 2014 Download PDF
15 Pages
48 Officers - Appoint Person Director Company With Name 12 Feb 2014 Download PDF
2 Pages
49 Annual Return - Company With Made Up Date No Member List 12 Feb 2014 Download PDF
6 Pages
50 Officers - Appoint Person Director Company With Name 11 Feb 2014 Download PDF
2 Pages
51 Accounts - Full 12 Dec 2013 Download PDF
22 Pages
52 Officers - Appoint Person Director Company With Name 14 Aug 2013 Download PDF
2 Pages
53 Officers - Appoint Person Director Company With Name 6 Aug 2013 Download PDF
2 Pages
54 Officers - Termination Director Company With Name 6 Aug 2013 Download PDF
1 Pages
55 Officers - Termination Director Company With Name 25 Mar 2013 Download PDF
1 Pages
56 Officers - Termination Director Company With Name 25 Mar 2013 Download PDF
1 Pages
57 Officers - Termination Director Company With Name 25 Mar 2013 Download PDF
1 Pages
58 Annual Return - Company With Made Up Date No Member List 25 Mar 2013 Download PDF
5 Pages
59 Accounts - Full 3 Jan 2013 Download PDF
18 Pages
60 Annual Return - Company With Made Up Date No Member List 15 Feb 2012 Download PDF
7 Pages
61 Officers - Change Person Director Company With Change Date 14 Feb 2012 Download PDF
2 Pages
62 Officers - Appoint Person Director Company With Name 14 Feb 2012 Download PDF
2 Pages
63 Officers - Change Person Director Company With Change Date 14 Feb 2012 Download PDF
2 Pages
64 Accounts - Full 13 Dec 2011 Download PDF
18 Pages
65 Address - Change Registered Office Company With Date Old 24 Aug 2011 Download PDF
1 Pages
66 Annual Return - Company With Made Up Date No Member List 22 Feb 2011 Download PDF
7 Pages
67 Officers - Termination Director Company With Name 21 Feb 2011 Download PDF
1 Pages
68 Accounts - Full 11 Jan 2011 Download PDF
20 Pages
69 Address - Change Registered Office Company With Date Old 20 Sep 2010 Download PDF
1 Pages
70 Annual Return - Company With Made Up Date No Member List 5 Mar 2010 Download PDF
6 Pages
71 Officers - Change Person Director Company With Change Date 5 Mar 2010 Download PDF
2 Pages
72 Officers - Change Person Director Company With Change Date 5 Mar 2010 Download PDF
2 Pages
73 Officers - Change Person Director Company With Change Date 5 Mar 2010 Download PDF
2 Pages
74 Officers - Change Person Director Company With Change Date 5 Mar 2010 Download PDF
2 Pages
75 Officers - Termination Secretary Company With Name 5 Mar 2010 Download PDF
1 Pages
76 Officers - Change Person Director Company With Change Date 5 Mar 2010 Download PDF
2 Pages
77 Officers - Change Person Director Company With Change Date 5 Mar 2010 Download PDF
2 Pages
78 Accounts - Full 2 Dec 2009 Download PDF
20 Pages
79 Officers - Legacy 28 Sep 2009 Download PDF
1 Pages
80 Officers - Legacy 10 Sep 2009 Download PDF
1 Pages
81 Officers - Legacy 3 Sep 2009 Download PDF
1 Pages
82 Officers - Legacy 3 Sep 2009 Download PDF
1 Pages
83 Annual Return - Legacy 6 Mar 2009 Download PDF
4 Pages
84 Address - Legacy 6 Mar 2009 Download PDF
1 Pages
85 Mortgage - Legacy 9 Jan 2009 Download PDF
4 Pages
86 Accounts - Full 20 Nov 2008 Download PDF
19 Pages
87 Officers - Legacy 10 Apr 2008 Download PDF
2 Pages
88 Officers - Legacy 10 Apr 2008 Download PDF
1 Pages
89 Officers - Legacy 10 Apr 2008 Download PDF
1 Pages
90 Officers - Legacy 26 Mar 2008 Download PDF
2 Pages
91 Annual Return - Legacy 6 Mar 2008 Download PDF
4 Pages
92 Officers - Legacy 5 Mar 2008 Download PDF
1 Pages
93 Officers - Legacy 5 Mar 2008 Download PDF
1 Pages
94 Officers - Legacy 5 Mar 2008 Download PDF
1 Pages
95 Officers - Legacy 3 Mar 2008 Download PDF
1 Pages
96 Officers - Legacy 3 Mar 2008 Download PDF
1 Pages
97 Officers - Legacy 3 Mar 2008 Download PDF
1 Pages
98 Officers - Legacy 7 Feb 2008 Download PDF
2 Pages
99 Accounts - Full 31 Dec 2007 Download PDF
19 Pages
100 Officers - Legacy 29 May 2007 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 T S Lau Limited
Mutual People: Teresa Shuk-Yee Lau
Active