Paul Street
London
EC2A 4NE
Secretary Name | Mr Mark Lippiatt |
---|---|
Status | Current |
Appointed | 12 March 2010(17 years, 10 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | One Lyric Square London W6 0NB |
Secretary Name | Rachel Mary Lippiatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Brighton Road Rathgar Dublin 6 Irish |
Director Name | Richard Carey Lippiatt |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2001) |
Role | Farmer |
Correspondence Address | Wickselm House Station Road Berkeley Gloucestershire GL13 9RL Wales |
Secretary Name | Ms Petchara Lopphaiphan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2002(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 11 March 2010) |
Role | Secretary |
Correspondence Address | One Lyric Square London W6 0NB |
Director Name | Richard Carey Lippiatt |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 August 2006) |
Role | Retired |
Correspondence Address | Wickselm House Station Road Berkeley Gloucestershire GL13 9RL Wales |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | avanta.co.uk |
---|
Registered Address | 86-90 Paul Street Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
1000 at £1 | Mark Edward Lippiatt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,885 |
Current Liabilities | £12,400 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (9 months, 3 weeks from now) |
7 February 1996 | Delivered on: 13 February 1996 Satisfied on: 10 October 2006 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
6 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
---|---|
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
7 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
6 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
18 July 2018 | Director's details changed for Mr Mark Edward Lippiatt on 18 July 2018 (2 pages) |
18 July 2018 | Director's details changed for Mr Mark Edward Lippiatt on 18 July 2018 (2 pages) |
28 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
8 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
21 February 2017 | Secretary's details changed for Mr Mark Lippiatt on 20 February 2017 (1 page) |
21 February 2017 | Secretary's details changed for Mr Mark Lippiatt on 20 February 2017 (1 page) |
21 February 2017 | Secretary's details changed for Mr Mark Lippiatt on 20 February 2017 (1 page) |
21 February 2017 | Secretary's details changed for Mr Mark Lippiatt on 20 February 2017 (1 page) |
14 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
14 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
25 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
28 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
18 December 2013 | Registered office address changed from One Lyric Square London W6 0NB on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from One Lyric Square London W6 0NB on 18 December 2013 (1 page) |
27 June 2013 | Secretary's details changed for Mrs Christine Lippiatt on 27 June 2013 (1 page) |
27 June 2013 | Secretary's details changed for Mrs Christine Lippiatt on 27 June 2013 (1 page) |
6 February 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
7 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
13 January 2012 | Director's details changed for Mr Mark Edward Lippiatt on 12 January 2012 (2 pages) |
13 January 2012 | Director's details changed for Mr Mark Edward Lippiatt on 12 January 2012 (2 pages) |
12 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Secretary's details changed for Mrs Christine Lippiatt on 29 December 2011 (1 page) |
12 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Secretary's details changed for Mrs Christine Lippiatt on 29 December 2011 (1 page) |
23 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
15 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (3 pages) |
15 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (3 pages) |
15 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (3 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
25 March 2010 | Appointment of Mrs Christine Lippiatt as a secretary (1 page) |
25 March 2010 | Appointment of Mrs Christine Lippiatt as a secretary (1 page) |
11 March 2010 | Termination of appointment of Petchara Lopphaiphan as a secretary (1 page) |
11 March 2010 | Director's details changed for Mr Mark Edward Lippiatt on 11 March 2010 (2 pages) |
11 March 2010 | Termination of appointment of Petchara Lopphaiphan as a secretary (1 page) |
11 March 2010 | Director's details changed for Mr Mark Edward Lippiatt on 11 March 2010 (2 pages) |
9 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Director's details changed for Mark Edward Lippiatt on 1 January 2010 (2 pages) |
9 January 2010 | Secretary's details changed for Petchara Lopphaiphan on 1 January 2010 (1 page) |
9 January 2010 | Director's details changed for Mark Edward Lippiatt on 1 January 2010 (2 pages) |
9 January 2010 | Secretary's details changed for Petchara Lopphaiphan on 1 January 2010 (1 page) |
9 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Director's details changed for Mark Edward Lippiatt on 1 January 2010 (2 pages) |
9 January 2010 | Secretary's details changed for Petchara Lopphaiphan on 1 January 2010 (1 page) |
9 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from 1 hammersmith grove london W6 0NP uk (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 1 hammersmith grove london W6 0NP uk (1 page) |
27 February 2009 | Return made up to 01/01/09; full list of members (3 pages) |
27 February 2009 | Return made up to 01/01/09; full list of members (3 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from 56 gloucester road (suite 358) kensington london SW7 4UB (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from 56 gloucester road (suite 358) kensington london SW7 4UB (1 page) |
30 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
30 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
14 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
11 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
11 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
17 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
17 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
17 January 2007 | Registered office changed on 17/01/07 from: 56 gloucester road (box 358) kensington london SW7 4UB (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: 56 gloucester road (box 358) kensington london SW7 4UB (1 page) |
10 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 26 york street london W1U 6PZ (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 26 york street london W1U 6PZ (1 page) |
1 September 2006 | Director's particulars changed (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director's particulars changed (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director's particulars changed (1 page) |
30 May 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
30 May 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
1 March 2006 | Return made up to 01/01/06; full list of members
|
1 March 2006 | Return made up to 01/01/06; full list of members
|
15 July 2005 | Registered office changed on 15/07/05 from: 217-221 strand london WC2R 1AP (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: 217-221 strand london WC2R 1AP (1 page) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
31 January 2005 | Return made up to 01/01/05; full list of members (3 pages) |
31 January 2005 | Return made up to 01/01/05; full list of members (3 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
11 June 2004 | Registered office changed on 11/06/04 from: wickselm station road berkeley gloucestershire GL13 9RL (1 page) |
11 June 2004 | Registered office changed on 11/06/04 from: wickselm station road berkeley gloucestershire GL13 9RL (1 page) |
26 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
26 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
13 February 2003 | Return made up to 01/01/03; full list of members (6 pages) |
13 February 2003 | Return made up to 01/01/03; full list of members (6 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
29 April 2002 | Return made up to 01/01/02; full list of members
|
29 April 2002 | Return made up to 01/01/02; full list of members
|
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | Secretary resigned (1 page) |
13 June 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
13 June 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
23 January 2001 | Return made up to 01/01/01; full list of members
|
23 January 2001 | Return made up to 01/01/01; full list of members
|
23 January 2001 | Director resigned (2 pages) |
23 January 2001 | Director resigned (2 pages) |
9 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
9 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
21 January 2000 | Return made up to 01/01/00; full list of members
|
21 January 2000 | Return made up to 01/01/00; full list of members
|
2 June 1999 | Full accounts made up to 31 July 1998 (12 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (12 pages) |
26 May 1999 | Registered office changed on 26/05/99 from: riverbank house 1 putney bridge approach london SW6 3JD (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: riverbank house 1 putney bridge approach london SW6 3JD (1 page) |
31 December 1998 | Return made up to 01/01/99; no change of members (4 pages) |
31 December 1998 | Return made up to 01/01/99; no change of members (4 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
5 February 1998 | Return made up to 01/01/98; full list of members
|
5 February 1998 | Return made up to 01/01/98; full list of members
|
24 November 1997 | Resolutions
|
24 November 1997 | £ nc 100/49100 02/10/97 (1 page) |
24 November 1997 | Resolutions
|
24 November 1997 | Ad 02/10/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
24 November 1997 | £ nc 100/49100 02/10/97 (1 page) |
24 November 1997 | Ad 02/10/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
14 November 1997 | Registered office changed on 14/11/97 from: 7-11 kensington high street london W8 5NP (1 page) |
14 November 1997 | Registered office changed on 14/11/97 from: 7-11 kensington high street london W8 5NP (1 page) |
10 October 1997 | Full accounts made up to 31 July 1997 (7 pages) |
10 October 1997 | Full accounts made up to 31 July 1997 (7 pages) |
6 May 1997 | Full accounts made up to 31 July 1996 (8 pages) |
6 May 1997 | Full accounts made up to 31 July 1996 (8 pages) |
18 February 1997 | Return made up to 01/01/97; no change of members (4 pages) |
18 February 1997 | Return made up to 01/01/97; no change of members (4 pages) |
5 March 1996 | Full accounts made up to 31 July 1995 (8 pages) |
5 March 1996 | Full accounts made up to 31 July 1995 (8 pages) |
13 February 1996 | Particulars of mortgage/charge (3 pages) |
13 February 1996 | Particulars of mortgage/charge (3 pages) |
15 January 1996 | Return made up to 01/01/96; no change of members
|
15 January 1996 | Return made up to 01/01/96; no change of members
|
22 March 1995 | Full accounts made up to 31 July 1994 (8 pages) |
22 March 1995 | Full accounts made up to 31 July 1994 (8 pages) |