London
SW1W 0EB
Director Name | Daren John James Ward |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2018(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Executive Partner |
Country of Residence | United Kingdom |
Correspondence Address | 38 Grosvenor Gardens London SW1W 0EB |
Director Name | Mrs Flavia Rebuffat |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 31 March 2021(27 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Chief Financial Officer |
Country of Residence | Italy |
Correspondence Address | 38 Grosvenor Gardens London SW1W 0EB |
Director Name | Timothy Patrick Jeffs |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 October 1993(same day as company formation) |
Role | Design Consultancy |
Correspondence Address | 22 Saint Andrews Road Henley On Thames Oxfordshire RG9 1JB |
Director Name | Duncan Andrew Gardner |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(same day as company formation) |
Role | Design Consultancy |
Correspondence Address | Sun Cottage 41 Chapel Lane Benson Oxfordshire OX10 6LU |
Director Name | James William Thomas Norrington |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(same day as company formation) |
Role | Design Consultancy |
Correspondence Address | Primrose Cottage Burchetts Green Road Burchetts Green Maidenhead SL6 6QZ |
Secretary Name | James William Thomas Norrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(same day as company formation) |
Role | Design Consultancy |
Correspondence Address | Primrose Cottage Burchetts Green Road Burchetts Green Maidenhead SL6 6QZ |
Director Name | Mark Naylor |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 26 January 2007) |
Role | Designer |
Correspondence Address | Briar Cottage 84 Northfield End Henley On Thames Oxfordshire RG9 2JN |
Director Name | Mr Filippo Rizzante |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 December 2012(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 June 2018) |
Role | Chief Executive Officer |
Country of Residence | Italy |
Correspondence Address | 38 Grosvenor Gardens London SW1W 0EB |
Director Name | Mr Riccardo Lodigiani |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 December 2012(19 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2021) |
Role | Chief Executive Officer |
Country of Residence | Italy |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Richards Gray Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1993(same day as company formation) |
Correspondence Address | 4 Twyford Business Park Station Road Twyford Reading Berkshire |
Secretary Name | Richards Gray Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1993(same day as company formation) |
Correspondence Address | 4 Twyford Business Park Station Road Twyford Reading Berkshire |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2012(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 April 2014) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | avvioreply.co.uk |
---|---|
Telephone | 01491 842270 |
Telephone region | Henley-on-Thames |
Registered Address | 38 Grosvenor Gardens London SW1W 0EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
10.3k at £0.01 | Reply LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,937,956 |
Gross Profit | £2,793,927 |
Net Worth | £1,113,985 |
Cash | £355,958 |
Current Liabilities | £954,665 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
8 November 2006 | Delivered on: 22 November 2006 Satisfied on: 5 June 2014 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
---|---|
20 July 2004 | Delivered on: 27 July 2004 Satisfied on: 6 November 2009 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. Fully Satisfied |
15 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
---|---|
15 February 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages) |
20 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (260 pages) |
20 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
15 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
23 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (361 pages) |
23 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages) |
11 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
11 October 2019 | Register inspection address has been changed from Third Floor 20 Old Bailey London EC4M 7AN to 38 Grosvenor Gardens London SW1W 0EB (1 page) |
6 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
6 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
26 October 2018 | Director's details changed for Mr Daniele Angelucci on 1 October 2018 (2 pages) |
26 October 2018 | Director's details changed for Mr Riccardo Lodigiani on 1 October 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
26 October 2018 | Director's details changed for Mr Daniele Angelucci on 1 October 2018 (2 pages) |
4 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
4 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages) |
4 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (250 pages) |
4 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
23 August 2018 | Director's details changed for Mr Riccardo Lodigiani on 23 August 2018 (2 pages) |
3 August 2018 | Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN (2 pages) |
12 July 2018 | Termination of appointment of James William Thomas Norrington as a director on 4 June 2018 (1 page) |
12 July 2018 | Termination of appointment of Filippo Rizzante as a director on 4 June 2018 (1 page) |
12 July 2018 | Appointment of Daren John James Ward as a director on 4 June 2018 (2 pages) |
12 July 2018 | Termination of appointment of Duncan Andrew Gardner as a director on 4 June 2018 (1 page) |
1 November 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
11 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
11 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
11 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (318 pages) |
11 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (318 pages) |
11 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
24 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
26 September 2016 | Register inspection address has been changed to 16 Old Bailey London EC4M 7EG (1 page) |
26 September 2016 | Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG (1 page) |
26 September 2016 | Register inspection address has been changed to 16 Old Bailey London EC4M 7EG (1 page) |
26 September 2016 | Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG (1 page) |
25 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
25 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
26 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
15 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
31 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
14 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
14 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
5 June 2014 | Satisfaction of charge 2 in full (1 page) |
5 June 2014 | Satisfaction of charge 2 in full (1 page) |
14 April 2014 | Termination of appointment of Sisec Limited as a secretary (1 page) |
14 April 2014 | Termination of appointment of Sisec Limited as a secretary (1 page) |
25 February 2014 | Auditor's resignation (1 page) |
25 February 2014 | Auditor's resignation (1 page) |
21 February 2014 | Auditor's resignation (1 page) |
21 February 2014 | Auditor's resignation (1 page) |
19 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
29 January 2013 | Appointment of Mr Filippo Rizzante as a director (2 pages) |
29 January 2013 | Appointment of Mr Riccardo Lodigiani as a director (2 pages) |
29 January 2013 | Appointment of Mr Daniele Angelucci as a director (2 pages) |
29 January 2013 | Appointment of Mr Riccardo Lodigiani as a director (2 pages) |
29 January 2013 | Appointment of Mr Filippo Rizzante as a director (2 pages) |
29 January 2013 | Appointment of Mr Daniele Angelucci as a director (2 pages) |
18 January 2013 | Termination of appointment of James Norrington as a secretary (1 page) |
18 January 2013 | Registered office address changed from Sun Cottage 41 Chapel Lane Benson Oxon OX10 6LU on 18 January 2013 (1 page) |
18 January 2013 | Termination of appointment of James Norrington as a secretary (1 page) |
18 January 2013 | Appointment of Sisec Limited as a secretary (2 pages) |
18 January 2013 | Appointment of Sisec Limited as a secretary (2 pages) |
18 January 2013 | Registered office address changed from Sun Cottage 41 Chapel Lane Benson Oxon OX10 6LU on 18 January 2013 (1 page) |
11 January 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
11 January 2013 | Resolutions
|
11 January 2013 | Resolutions
|
11 January 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
11 January 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
11 January 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
10 January 2013 | Company name changed avvio design associates LIMITED\certificate issued on 10/01/13
|
10 January 2013 | Change of name notice (2 pages) |
10 January 2013 | Company name changed avvio design associates LIMITED\certificate issued on 10/01/13
|
10 January 2013 | Change of name notice (2 pages) |
28 December 2012 | Accounts for a small company made up to 31 October 2012 (6 pages) |
28 December 2012 | Accounts for a small company made up to 31 October 2012 (6 pages) |
26 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Resolutions
|
26 June 2012 | Cancellation of shares. Statement of capital on 26 June 2012
|
26 June 2012 | Resolutions
|
26 June 2012 | Purchase of own shares. (3 pages) |
26 June 2012 | Purchase of own shares. (3 pages) |
26 June 2012 | Cancellation of shares. Statement of capital on 26 June 2012
|
30 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
5 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Memorandum and Articles of Association (19 pages) |
16 September 2010 | Memorandum and Articles of Association (19 pages) |
16 September 2010 | Statement of capital following an allotment of shares on 10 September 2010
|
16 September 2010 | Resolutions
|
16 September 2010 | Statement of capital following an allotment of shares on 10 September 2010
|
16 September 2010 | Resolutions
|
23 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
10 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 October 2009 | Resolutions
|
1 October 2009 | Resolutions
|
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
26 November 2008 | Registered office changed on 26/11/2008 from highlands house basingstoke road, spencers wood reading berkshire RG7 1NT (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from highlands house basingstoke road, spencers wood reading berkshire RG7 1NT (1 page) |
21 November 2008 | S-div (2 pages) |
21 November 2008 | Resolutions
|
21 November 2008 | Nc inc already adjusted 11/11/08 (1 page) |
21 November 2008 | Nc inc already adjusted 11/11/08 (1 page) |
21 November 2008 | S-div (2 pages) |
21 November 2008 | Resolutions
|
14 November 2008 | Return made up to 22/10/07; no change of members; amend (13 pages) |
14 November 2008 | Return made up to 22/10/07; no change of members; amend (13 pages) |
12 November 2008 | Return made up to 22/10/08; no change of members (12 pages) |
12 November 2008 | Return made up to 22/10/08; no change of members (12 pages) |
5 April 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
5 April 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
20 November 2007 | Return made up to 22/10/07; full list of members (8 pages) |
20 November 2007 | Return made up to 22/10/07; full list of members (8 pages) |
30 October 2007 | Registered office changed on 30/10/07 from: 1 wesley gate 70 queens road reading berkshire RG1 4AP (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: 1 wesley gate 70 queens road reading berkshire RG1 4AP (1 page) |
6 September 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
6 September 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
18 June 2007 | S-div 24/05/07 (1 page) |
18 June 2007 | S-div 24/05/07 (1 page) |
18 June 2007 | Resolutions
|
18 June 2007 | Resolutions
|
18 June 2007 | Nc inc already adjusted 24/05/07 (1 page) |
18 June 2007 | Nc inc already adjusted 24/05/07 (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
13 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
13 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
24 October 2006 | Registered office changed on 24/10/06 from: briar cottage 84 northfield end henley on thames oxfordshire RG9 2JN (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: briar cottage 84 northfield end henley on thames oxfordshire RG9 2JN (1 page) |
1 September 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
1 September 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
1 December 2005 | Return made up to 22/10/05; full list of members (7 pages) |
1 December 2005 | Return made up to 22/10/05; full list of members (7 pages) |
9 March 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
9 March 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
24 December 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
24 December 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
18 November 2004 | Return made up to 22/10/04; full list of members
|
18 November 2004 | Return made up to 22/10/04; full list of members
|
27 July 2004 | Particulars of mortgage/charge (9 pages) |
27 July 2004 | Particulars of mortgage/charge (9 pages) |
5 January 2004 | Return made up to 22/10/03; full list of members (7 pages) |
5 January 2004 | Return made up to 22/10/03; full list of members (7 pages) |
13 October 2003 | Full accounts made up to 31 October 2002 (10 pages) |
13 October 2003 | Full accounts made up to 31 October 2002 (10 pages) |
14 November 2002 | Return made up to 22/10/02; full list of members (7 pages) |
14 November 2002 | Return made up to 22/10/02; full list of members (7 pages) |
27 July 2002 | Full accounts made up to 31 October 2001 (11 pages) |
27 July 2002 | Full accounts made up to 31 October 2001 (11 pages) |
11 March 2002 | Full accounts made up to 31 October 2000 (11 pages) |
11 March 2002 | Full accounts made up to 31 October 2000 (11 pages) |
26 October 2001 | Return made up to 22/10/01; full list of members
|
26 October 2001 | Return made up to 22/10/01; full list of members
|
25 October 2000 | Return made up to 22/10/00; full list of members (7 pages) |
25 October 2000 | Return made up to 22/10/00; full list of members (7 pages) |
20 September 2000 | Registered office changed on 20/09/00 from: p o box 150 cippenham court cippenham lane slough berkshire SL1 5AT (1 page) |
20 September 2000 | Registered office changed on 20/09/00 from: p o box 150 cippenham court cippenham lane slough berkshire SL1 5AT (1 page) |
23 June 2000 | Full accounts made up to 31 October 1999 (10 pages) |
23 June 2000 | Full accounts made up to 31 October 1999 (10 pages) |
16 November 1999 | Return made up to 22/10/99; full list of members
|
16 November 1999 | Return made up to 22/10/99; full list of members
|
6 August 1999 | Full accounts made up to 31 October 1998 (9 pages) |
6 August 1999 | Full accounts made up to 31 October 1998 (9 pages) |
9 November 1998 | Return made up to 22/10/98; full list of members (6 pages) |
9 November 1998 | Return made up to 22/10/98; full list of members (6 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (7 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (7 pages) |
11 November 1997 | Return made up to 22/10/97; full list of members (6 pages) |
11 November 1997 | Return made up to 22/10/97; full list of members (6 pages) |
8 October 1997 | Registered office changed on 08/10/97 from: spring meadows business centre crazies hill wargrave berkshire RG10 8LT (1 page) |
8 October 1997 | Registered office changed on 08/10/97 from: spring meadows business centre crazies hill wargrave berkshire RG10 8LT (1 page) |
12 September 1997 | Full accounts made up to 31 October 1996 (13 pages) |
12 September 1997 | Full accounts made up to 31 October 1996 (13 pages) |
26 November 1996 | Return made up to 22/10/96; no change of members (4 pages) |
26 November 1996 | Return made up to 22/10/96; no change of members (4 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
31 October 1995 | Return made up to 22/10/95; no change of members
|
31 October 1995 | Return made up to 22/10/95; no change of members
|
1 June 1995 | Accounts for a small company made up to 31 October 1994 (12 pages) |
1 June 1995 | Accounts for a small company made up to 31 October 1994 (12 pages) |
25 January 1995 | Return made up to 22/10/94; full list of members (6 pages) |
25 January 1995 | Return made up to 22/10/94; full list of members (6 pages) |
22 October 1993 | Incorporation (16 pages) |
22 October 1993 | Incorporation (16 pages) |