Company NameAvarngate Limited
DirectorBarbara Maria Brown
Company StatusActive
Company Number01166996
CategoryPrivate Limited Company
Incorporation Date17 April 1974(50 years ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMrs Barbara Maria Brown
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1991(17 years after company formation)
Appointment Duration32 years, 11 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Achilles Road
London
NW6 1EA
Director NameMr Cyril Sydney Brown
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(17 years after company formation)
Appointment Duration3 years, 1 month (resigned 28 June 1994)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address4b Lyndhurst Gardens
London
NW3 5NR
Secretary NameMrs Barbara Maria Brown
NationalityBritish
StatusResigned
Appointed02 May 1991(17 years after company formation)
Appointment Duration3 years, 1 month (resigned 28 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Archilles Road
London
Nw6
Secretary NameMichael Brown
NationalityBritish
StatusResigned
Appointed28 June 1994(20 years, 2 months after company formation)
Appointment Duration21 years, 2 months (resigned 29 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Achilles Road
London
NW6 1EA

Location

Registered Address14th Floor 33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mr Michael Brown
50.00%
Ordinary
1 at £1Mrs Barbara Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£28,501
Cash£10,398
Current Liabilities£40,633

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (4 weeks from now)

Charges

17 January 1979Delivered on: 29 January 1979
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold lands and premises 14 ballards lane, london N3 with all fixtures whatsoever as comprised in a lease dated 1 oct 1976.
Outstanding
13 December 1978Delivered on: 27 December 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold land and premises 347 kentish town road london NW5 with all fixtures whatsoever.
Outstanding
29 October 1975Delivered on: 6 November 1975
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 347, kentish town rd, ldn, N.W.5.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

30 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
15 June 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
26 February 2020Previous accounting period extended from 31 May 2019 to 30 November 2019 (1 page)
3 June 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
29 March 2019Satisfaction of charge 2 in full (1 page)
29 March 2019Satisfaction of charge 3 in full (1 page)
28 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
24 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
31 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(3 pages)
31 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(3 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 February 2016Termination of appointment of Michael Brown as a secretary on 29 August 2015 (1 page)
12 February 2016Termination of appointment of Michael Brown as a secretary on 29 August 2015 (1 page)
22 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
24 April 2015Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 24 April 2015 (1 page)
24 April 2015Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 24 April 2015 (1 page)
5 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
5 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
9 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
9 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
6 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Mrs Barbara Maria Brown on 1 May 2010 (2 pages)
18 May 2010Director's details changed for Mrs Barbara Maria Brown on 1 May 2010 (2 pages)
18 May 2010Director's details changed for Mrs Barbara Maria Brown on 1 May 2010 (2 pages)
14 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 May 2009Return made up to 02/05/09; full list of members (3 pages)
13 May 2009Return made up to 02/05/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 May 2008Return made up to 02/05/08; full list of members (3 pages)
16 May 2008Return made up to 02/05/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 June 2007Return made up to 02/05/07; full list of members (6 pages)
7 June 2007Return made up to 02/05/07; full list of members (6 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
15 June 2006Return made up to 02/05/06; full list of members (6 pages)
15 June 2006Return made up to 02/05/06; full list of members (6 pages)
31 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 May 2005Return made up to 02/05/05; full list of members
  • 363(287) ‐ Registered office changed on 20/05/05
(6 pages)
20 May 2005Return made up to 02/05/05; full list of members
  • 363(287) ‐ Registered office changed on 20/05/05
(6 pages)
16 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
16 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
9 June 2004Return made up to 02/05/04; full list of members (6 pages)
9 June 2004Return made up to 02/05/04; full list of members (6 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
13 June 2003Return made up to 02/05/03; full list of members (6 pages)
13 June 2003Return made up to 02/05/03; full list of members (6 pages)
18 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
18 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
22 May 2002Return made up to 02/05/02; full list of members (6 pages)
22 May 2002Return made up to 02/05/02; full list of members (6 pages)
29 March 2002Registered office changed on 29/03/02 from: newman peters suite 3, cavendish court, 11-15 wigmore street, london W1U 1JX (1 page)
29 March 2002Registered office changed on 29/03/02 from: newman peters suite 3, cavendish court, 11-15 wigmore street, london W1U 1JX (1 page)
26 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
26 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
10 May 2001Return made up to 02/05/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
(6 pages)
10 May 2001Return made up to 02/05/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
(6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
7 June 2000Return made up to 02/05/00; full list of members (6 pages)
7 June 2000Return made up to 02/05/00; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
4 June 1999Return made up to 02/05/99; full list of members (6 pages)
4 June 1999Return made up to 02/05/99; full list of members (6 pages)
7 May 1999Accounts for a small company made up to 31 May 1998 (7 pages)
7 May 1999Accounts for a small company made up to 31 May 1998 (7 pages)
3 July 1998Return made up to 02/05/98; no change of members (4 pages)
3 July 1998Return made up to 02/05/98; no change of members (4 pages)
23 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
23 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
8 July 1997Return made up to 02/05/97; no change of members (4 pages)
8 July 1997Return made up to 02/05/97; no change of members (4 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
5 July 1996Return made up to 02/05/96; full list of members (6 pages)
5 July 1996Return made up to 02/05/96; full list of members (6 pages)
28 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
28 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
26 July 1995Return made up to 02/05/95; no change of members (4 pages)
26 July 1995Return made up to 02/05/95; no change of members (4 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)