Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADVENT DEVELOPMENTS CORPORATION LIMITED
Company Information for

ADVENT DEVELOPMENTS CORPORATION LIMITED

311 HIGH ROAD, LOUGHTON, ESSEX, IG10 1AH,
Company Registration Number
04392136
Private Limited Company
Liquidation

Company Overview

About Advent Developments Corporation Ltd
ADVENT DEVELOPMENTS CORPORATION LIMITED was founded on 2002-03-12 and has its registered office in Loughton. The organisation's status is listed as "Liquidation". Advent Developments Corporation Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ADVENT DEVELOPMENTS CORPORATION LIMITED
 
Legal Registered Office
311 HIGH ROAD
LOUGHTON
ESSEX
IG10 1AH
Other companies in IG8
 
Filing Information
Company Number 04392136
Company ID Number 04392136
Date formed 2002-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB835490219  
Last Datalog update: 2023-06-05 19:37:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVENT DEVELOPMENTS CORPORATION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABNK CONTRACTING LIMITED   ANGELSTAR ACCOUNTANCY SERVICES LIMITED   G & K ASSOCIATES LIMITED   GLOBAL ACCOUNTANTS (GB) LTD   J DANIELS & CO LTD   MACS ACCOUNTANTS LIMITED   PAWLEY & MALYON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ADVENT DEVELOPMENTS CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
SHENEL VEDAT
Company Secretary 2003-06-01
VERONICA O'CONNOR
Director 2002-04-01
MEHMET VEDAT
Director 2002-04-01
OMER VEDAT
Director 2002-04-01
SHENEL VEDAT
Director 2002-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2002-03-12 2002-03-13
BRIGHTON DIRECTOR LIMITED
Nominated Director 2002-03-12 2002-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHENEL VEDAT ADVENT CONSULTANTS LIMITED Company Secretary 2006-01-06 CURRENT 2006-01-06 Active
SHENEL VEDAT HOM JOINERY LIMITED Company Secretary 1993-06-07 CURRENT 1993-06-07 Liquidation
SHENEL VEDAT HOM CONSTRUCTION (LONDON) LIMITED Company Secretary 1991-12-31 CURRENT 1988-04-06 Dissolved 2016-06-15
VERONICA O'CONNOR MSS (STEEL SERVICES) LTD Director 2012-03-01 CURRENT 2010-02-16 Active
VERONICA O'CONNOR ADVENT INVESTMENTS LIMITED Director 2010-01-26 CURRENT 2010-01-26 Active
MEHMET VEDAT ADVENT INVESTMENTS LIMITED Director 2010-01-26 CURRENT 2010-01-26 Active
MEHMET VEDAT HOM CONSTRUCTION (LONDON) LIMITED Director 1998-11-30 CURRENT 1988-04-06 Dissolved 2016-06-15
OMER VEDAT ADVENT INVESTMENTS LIMITED Director 2010-01-26 CURRENT 2010-01-26 Active
OMER VEDAT ADVENT CONSULTANTS LIMITED Director 2006-01-06 CURRENT 2006-01-06 Active
OMER VEDAT HOM JOINERY LIMITED Director 1993-06-07 CURRENT 1993-06-07 Liquidation
OMER VEDAT HOM CONSTRUCTION (LONDON) LIMITED Director 1991-12-31 CURRENT 1988-04-06 Dissolved 2016-06-15
SHENEL VEDAT ADVENT INVESTMENTS LIMITED Director 2010-01-26 CURRENT 2010-01-26 Active
SHENEL VEDAT HOM JOINERY LIMITED Director 1993-06-07 CURRENT 1993-06-07 Liquidation
SHENEL VEDAT HOM CONSTRUCTION (LONDON) LIMITED Director 1991-12-31 CURRENT 1988-04-06 Dissolved 2016-06-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-24Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-04-18Voluntary liquidation Statement of affairs
2023-04-18Appointment of a voluntary liquidator
2023-04-18REGISTERED OFFICE CHANGED ON 18/04/23 FROM 3 Oak Lane Woodford Green Essex IG8 0SP
2023-03-16DIRECTOR APPOINTED MR OMER VEDAT
2023-02-09APPOINTMENT TERMINATED, DIRECTOR VERONICA O'CONNOR
2023-02-09APPOINTMENT TERMINATED, DIRECTOR OMER VEDAT
2023-02-09Termination of appointment of Shenel Vedat on 2022-12-31
2023-02-09APPOINTMENT TERMINATED, DIRECTOR SHENEL VEDAT
2023-02-09APPOINTMENT TERMINATED, DIRECTOR MEHMET VEDAT
2022-12-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2022-02-11Director's details changed for Mrs Veronica O'connor on 2021-12-21
2022-02-11CH01Director's details changed for Mrs Veronica O'connor on 2021-12-21
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2021-03-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 1000
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2018-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHENEL VEDAT / 19/03/2018
2018-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OMER VEDAT / 19/03/2018
2018-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MEHMET VEDAT / 19/03/2018
2018-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VERONICA O'CONNOR / 19/03/2018
2018-03-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS SHENEL VEDAT on 2018-03-19
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-11AR0112/03/16 ANNUAL RETURN FULL LIST
2016-01-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24CH01Director's details changed for Miss Veronica Mcnally on 2015-07-18
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-16AR0112/03/15 ANNUAL RETURN FULL LIST
2015-01-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-01AR0112/03/14 ANNUAL RETURN FULL LIST
2014-01-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-02AR0112/03/13 ANNUAL RETURN FULL LIST
2013-01-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-28AR0112/03/12 ANNUAL RETURN FULL LIST
2012-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/12 FROM Beaumont Hall Beaumont Park Drive Roydon Essex CM19 5HH
2011-11-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-24AR0112/03/11 ANNUAL RETURN FULL LIST
2011-01-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-02AR0112/03/10 ANNUAL RETURN FULL LIST
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-16363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / MEHMET VEDAT / 01/03/2009
2009-02-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-02288cDIRECTOR'S CHANGE OF PARTICULARS / VERONICA MCNALLY / 21/09/2008
2008-06-05363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2008-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-03287REGISTERED OFFICE CHANGED ON 03/09/07 FROM: COTTRELL HOUSE 53-63 WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8DL
2007-05-22363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2006-10-30363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2005-10-26287REGISTERED OFFICE CHANGED ON 26/10/05 FROM: COTTRELL HOUSE 53-63 WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8BE
2005-10-26363aRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2005-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-06363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2004-08-06287REGISTERED OFFICE CHANGED ON 06/08/04 FROM: 112-114 GREAT PORTLAND STREET LONDON W1W 6PH
2004-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-09-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-12363sRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2003-08-30288cDIRECTOR'S PARTICULARS CHANGED
2003-08-30288cDIRECTOR'S PARTICULARS CHANGED
2003-08-30288aNEW SECRETARY APPOINTED
2003-08-27288cDIRECTOR'S PARTICULARS CHANGED
2002-06-07CERTNMCOMPANY NAME CHANGED ADVENT CONSULTANCY LIMITED CERTIFICATE ISSUED ON 07/06/02
2002-05-24288aNEW DIRECTOR APPOINTED
2002-05-24287REGISTERED OFFICE CHANGED ON 24/05/02 FROM: 29-31 MANOR ROAD WALLINGTON SURREY SM6 0BW
2002-05-24288aNEW DIRECTOR APPOINTED
2002-05-24288aNEW DIRECTOR APPOINTED
2002-05-24288aNEW DIRECTOR APPOINTED
2002-05-2488(2)RAD 01/04/02--------- £ SI 999@1=999 £ IC 1/1000
2002-03-13287REGISTERED OFFICE CHANGED ON 13/03/02 FROM: 3 MARLBOROUGH ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8UF
2002-03-13288bSECRETARY RESIGNED
2002-03-13288bDIRECTOR RESIGNED
2002-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing



Licences & Regulatory approval
We could not find any licences issued to ADVENT DEVELOPMENTS CORPORATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-04-12
Resolution2023-04-12
Meetings o2023-03-01
Fines / Sanctions
No fines or sanctions have been issued against ADVENT DEVELOPMENTS CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ADVENT DEVELOPMENTS CORPORATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADVENT DEVELOPMENTS CORPORATION LIMITED

Intangible Assets
Patents
We have not found any records of ADVENT DEVELOPMENTS CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADVENT DEVELOPMENTS CORPORATION LIMITED
Trademarks
We have not found any records of ADVENT DEVELOPMENTS CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVENT DEVELOPMENTS CORPORATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as ADVENT DEVELOPMENTS CORPORATION LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where ADVENT DEVELOPMENTS CORPORATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ADVENT DEVELOPMENTS CORPORATION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyADVENT DEVELOPMENTS CORPORATION LIMITEDEvent Date2023-04-12
Name of Company: ADVENT DEVELOPMENTS CORPORATION LIMITED Company Number: 04392136 Nature of Business: Construction of commercial buildings, Other building completion and finishing Previous Name of Com…
 
Initiating party Event TypeResolution
Defending partyADVENT DEVELOPMENTS CORPORATION LIMITEDEvent Date2023-04-12
 
Initiating party Event TypeMeetings o
Defending partyADVENT DEVELOPMENTS CORPORATION LIMITEDEvent Date2023-03-01
ADVENT DEVELOPMENTS CORPORATION LIMITED (Company Number 04392136 ) Registered office: 3 Oak Lane, Woodford Green, Essex, IG8 0SP Principal trading address: Unit A Brickfield House, High Road, Thornwoo…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADVENT DEVELOPMENTS CORPORATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADVENT DEVELOPMENTS CORPORATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.