Finching Field
Braintree
Essex
CM7 4LF
Director Name | Paul Avogadri |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2013(39 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lytton Road New Barnet Hertfordshire EN5 5BY |
Director Name | Mr Bruno Carlo Giovanni Avogadri |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(17 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 11 August 1992) |
Role | Restaurant Proprietor |
Correspondence Address | 8 Kent Road London N21 2JR |
Director Name | Mrs Irene Elia Avogadri |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(17 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 17 May 2006) |
Role | Company Director |
Correspondence Address | 2 Carpenters Close Barnet Hertfordshire EN5 1EX |
Secretary Name | Mr Bruno Carlo Giovanni Avogadri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(17 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 11 August 1992) |
Role | Company Director |
Correspondence Address | 8 Kent Road London N21 2JR |
Director Name | Mr Mark John Avogadri |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(18 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 29 July 2009) |
Role | Software Analyst |
Correspondence Address | 28 Dacre Crescent Kimpton Hertfordshire SG4 8QJ |
Director Name | Paul Avogadri |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(18 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 March 1998) |
Role | Quantity Surveyor |
Correspondence Address | 8a Kent Road Winchmore Hill London N21 2JR |
Director Name | Mrs Bruna Avogadri |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(18 years after company formation) |
Appointment Duration | 25 years, 6 months (resigned 20 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Abbey Road Bush Hill Enfield Middlesex EN1 2QL |
Secretary Name | Paul Avogadri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(18 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 July 1999) |
Role | Company Director |
Correspondence Address | 8a Kent Road Winchmore Hill London N21 2JR |
Secretary Name | Mr Mark John Avogadri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(23 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 29 July 2009) |
Role | Software Analyst |
Correspondence Address | 28 Dacre Crescent Kimpton Hertfordshire SG4 8QJ |
Registered Address | 4 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
297 at £1 | Bruna Avogadri 33.37% Ordinary |
---|---|
281 at £1 | Paul Avogadri 31.57% Ordinary |
156 at £1 | A. Avogadri 17.53% Ordinary |
156 at £1 | Rosanna Avogadri 17.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,593,196 |
Cash | £10,944 |
Current Liabilities | £5,690 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
21 June 2018 | Delivered on: 22 June 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: All that leasehold land being first floor flat, 163 long lane, london N3 2QY and registered at the land registry under title number AGL315824. Outstanding |
---|---|
25 November 2013 | Delivered on: 26 November 2013 Persons entitled: Norwich and Peterborough Building Society Classification: A registered charge Particulars: 159 shenley road borehamwood hertfordshire. Outstanding |
25 November 2013 | Delivered on: 26 November 2013 Persons entitled: Norwich and Peterborough Building Society Classification: A registered charge Particulars: F/H property k/a 195 shenley borehamwood hertfordshire. Outstanding |
17 July 2009 | Delivered on: 23 July 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All obligations due or to become due from the company to the chargee on any account whatsoever. Particulars: 191-195 shenley road borehamwood t/n HD25020 fixed charge over all moveable plant, machinery, implements, utensils, furniture & equipment. Outstanding |
9 July 2009 | Delivered on: 15 July 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 July 1984 | Delivered on: 23 July 1984 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: Unit 11 chingford industrial estate T.N. egl 140536 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 August 1982 | Delivered on: 31 August 1982 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: 39 darkes lane, potters bar title no:- hd 124484. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 March 1977 | Delivered on: 31 March 1977 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 195 shenley rd, boreham wood, herts.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 January 2021 | Micro company accounts made up to 31 March 2020 (8 pages) |
---|---|
11 May 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
30 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
22 June 2018 | Registration of charge 011797120008, created on 21 June 2018 (20 pages) |
16 April 2018 | Confirmation statement made on 16 April 2018 with updates (3 pages) |
12 March 2018 | Termination of appointment of Bruna Avogadri as a director on 20 February 2018 (1 page) |
12 March 2018 | Notification of Antony Avogadri as a person with significant control on 1 March 2018 (2 pages) |
12 March 2018 | Cessation of Bruna Avogadri as a person with significant control on 1 March 2018 (1 page) |
12 March 2018 | Termination of appointment of Bruna Avogadri as a director on 20 February 2018 (1 page) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
23 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
23 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 June 2014 | Purchase of own shares. (3 pages) |
10 June 2014 | Purchase of own shares. (3 pages) |
24 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 November 2013 | Appointment of Paul Avogadri as a director (3 pages) |
29 November 2013 | Appointment of Paul Avogadri as a director (3 pages) |
26 November 2013 | Registration of charge 011797120007 (11 pages) |
26 November 2013 | Registration of charge 011797120007 (11 pages) |
26 November 2013 | Registration of charge 011797120006 (8 pages) |
26 November 2013 | Registration of charge 011797120006 (8 pages) |
21 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
21 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
21 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
2 February 2013 | Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 2 February 2013 (1 page) |
2 February 2013 | Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 2 February 2013 (1 page) |
2 February 2013 | Registered office address changed from C/O C/O Np&Us Accountants 4 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY England on 2 February 2013 (1 page) |
2 February 2013 | Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 2 February 2013 (1 page) |
2 February 2013 | Registered office address changed from C/O C/O Np&Us Accountants 4 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY England on 2 February 2013 (1 page) |
2 February 2013 | Registered office address changed from C/O C/O Np&Us Accountants 4 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY England on 2 February 2013 (1 page) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
14 October 2011 | Director's details changed for Antony Avogadri on 15 September 2011 (2 pages) |
14 October 2011 | Director's details changed for Antony Avogadri on 15 September 2011 (2 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 March 2010 | Registered office address changed from 64 Clarendon Road Watford WD17 1DA on 25 March 2010 (1 page) |
25 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Antony Avogadri on 1 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Registered office address changed from 64 Clarendon Road Watford WD17 1DA on 25 March 2010 (1 page) |
25 March 2010 | Director's details changed for Bruna Avogadri on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Antony Avogadri on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Bruna Avogadri on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Antony Avogadri on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Bruna Avogadri on 1 October 2009 (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 August 2009 | Appointment terminated director mark avogadri (1 page) |
26 August 2009 | Appointment terminated secretary mark avogadri (1 page) |
26 August 2009 | Appointment terminated secretary mark avogadri (1 page) |
26 August 2009 | Appointment terminated director mark avogadri (1 page) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 May 2009 | Return made up to 08/03/09; full list of members (5 pages) |
14 May 2009 | Return made up to 08/03/09; full list of members (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 July 2008 | Return made up to 08/03/08; full list of members (5 pages) |
16 July 2008 | Return made up to 08/03/08; full list of members (5 pages) |
14 July 2008 | Appointment terminated director irene avogadri (1 page) |
14 July 2008 | Appointment terminated director irene avogadri (1 page) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: c/o hillier hopkins st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: c/o hillier hopkins st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Return made up to 08/03/07; full list of members (4 pages) |
23 May 2007 | Return made up to 08/03/07; full list of members (4 pages) |
23 May 2007 | Director's particulars changed (1 page) |
12 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
12 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
24 March 2006 | Return made up to 08/03/06; full list of members (4 pages) |
24 March 2006 | Return made up to 08/03/06; full list of members (4 pages) |
3 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
3 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
29 July 2005 | Return made up to 08/03/05; full list of members (9 pages) |
29 July 2005 | Return made up to 08/03/05; full list of members (9 pages) |
16 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
16 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
9 June 2004 | Return made up to 08/03/04; full list of members
|
9 June 2004 | Return made up to 08/03/04; full list of members
|
1 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
1 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
3 June 2003 | Return made up to 08/03/03; full list of members
|
3 June 2003 | Return made up to 08/03/03; full list of members
|
2 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
2 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
2 April 2002 | Return made up to 08/03/02; full list of members
|
2 April 2002 | Return made up to 08/03/02; full list of members
|
20 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
20 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
10 April 2001 | Return made up to 08/03/01; full list of members
|
10 April 2001 | Return made up to 08/03/01; full list of members
|
13 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
21 March 2000 | Return made up to 08/03/00; full list of members (8 pages) |
21 March 2000 | Return made up to 08/03/00; full list of members (8 pages) |
17 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
17 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | Secretary resigned (1 page) |
14 March 1999 | Return made up to 08/03/99; no change of members (4 pages) |
14 March 1999 | Return made up to 08/03/99; no change of members (4 pages) |
12 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
12 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
26 March 1998 | New secretary appointed (2 pages) |
26 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Return made up to 08/03/98; no change of members (4 pages) |
16 March 1998 | Return made up to 08/03/98; no change of members (4 pages) |
16 March 1998 | Director resigned (1 page) |
24 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
24 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
5 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
5 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
8 March 1996 | Return made up to 08/03/96; no change of members (4 pages) |
8 March 1996 | Return made up to 08/03/96; no change of members (4 pages) |
25 August 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
25 August 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
30 March 1994 | Return made up to 08/03/94; full list of members
|
30 March 1994 | Return made up to 08/03/94; full list of members
|
20 October 1993 | Return made up to 08/03/93; full list of members
|
20 October 1993 | Full accounts made up to 31 March 1992 (9 pages) |
20 October 1993 | Return made up to 08/03/93; full list of members
|
3 August 1992 | Return made up to 08/03/92; full list of members (5 pages) |
3 August 1992 | Return made up to 08/03/92; full list of members (5 pages) |
5 June 1989 | Particulars of contract relating to shares (3 pages) |
5 June 1989 | Particulars of contract relating to shares (3 pages) |
23 May 1989 | Wd 08/05/89 ad 22/02/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 May 1989 | Wd 08/05/89 ad 22/02/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 May 1989 | Return made up to 08/03/89; full list of members (4 pages) |
18 May 1989 | Return made up to 08/03/89; full list of members (4 pages) |
19 May 1987 | Resolutions
|
19 May 1987 | Resolutions
|
17 September 1983 | Accounts made up to 31 March 1982 (7 pages) |
17 September 1983 | Accounts made up to 31 March 1982 (7 pages) |