Company NameAvbuyer Ltd
DirectorJohn Patrick Brennan
Company StatusActive
Company Number03076494
CategoryPrivate Limited Company
Incorporation Date6 July 1995(28 years, 10 months ago)
Previous NameWorld Aviation Communications Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr John Patrick Brennan
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed06 July 1995(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence AddressAvbuyer House, 34a High Street High Street
Thames Ditton
Surrey
KT7 0RY
Director NameAngela Barr
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address11 Bedster Gardens
West Molesey
Surrey
KT8 1TA
Director NameSean Francis O'Farrell
Date of BirthNovember 1936 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed06 July 1995(same day as company formation)
RolePublishing
Correspondence Address48 Rostrevor Gardens
Southall
Middlesex
UB2 5SD
Secretary NameMr John Patrick Brennan
NationalityIrish
StatusResigned
Appointed06 July 1995(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address46 Cadogan Road
Surbiton
Surrey
KT6 4DJ
Secretary NameJohn Robert Lloyd
NationalityBritish
StatusResigned
Appointed02 June 2005(9 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 1 Avenue Elmers
Surbiton
Surrey
KT6 4SP
Secretary NameMr Errol Ralph Miller
NationalityBritish
StatusResigned
Appointed28 May 2008(12 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 2015)
RoleCompany Director
Correspondence Address20 Woodham Lane
New Haw
Addlestone
Surrey
KT15 3NA
Secretary NameMrs Wendy Pay
StatusResigned
Appointed30 April 2015(19 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 2021)
RoleCompany Director
Correspondence AddressAvbuyer House, 34a High Street High Street
Thames Ditton
Surrey
KT7 0RY
Secretary NameGlen Company Services Ltd (Corporation)
StatusResigned
Appointed06 July 1995(same day as company formation)
Correspondence Address159 Church Road
Teddington
Middlesex
TW11 8QH

Contact

Websiteavbuyer.com
Email address[email protected]
Telephone020 82554229
Telephone regionLondon

Location

Registered AddressAvbuyer House, 34a High Street
High Street
Thames Ditton
Surrey
KT7 0RY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London

Shareholders

55k at £0.1John Patrick Brennan
74.32%
Ordinary
10k at £0.1Frank Brennan
13.51%
Ordinary
9k at £0.1Mr Mark Williams & Mrs Frances Williams
12.16%
Ordinary

Financials

Year2014
Net Worth£1,279,827
Cash£1,001,512
Current Liabilities£138,235

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 October 2023 (6 months, 1 week ago)
Next Return Due13 November 2024 (6 months, 1 week from now)

Charges

22 December 2003Delivered on: 7 January 2004
Persons entitled: William Roger Knight

Classification: Rent deposit deed
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: £4,690 together with and other sums under the provisions of the rent deposit deed.
Outstanding
15 November 1996Delivered on: 21 November 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

5 January 2021Confirmation statement made on 30 October 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
25 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
30 October 2018Confirmation statement made on 30 October 2018 with updates (5 pages)
25 September 2018Purchase of own shares. (3 pages)
15 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
25 July 2016Registered office address changed from Trident House Oakcroft Road Chessington Surrey KT9 1BD to Avbuyer House, 34a High Street High Street Thames Ditton Surrey KT7 0RY on 25 July 2016 (1 page)
25 July 2016Registered office address changed from Trident House Oakcroft Road Chessington Surrey KT9 1BD to Avbuyer House, 34a High Street High Street Thames Ditton Surrey KT7 0RY on 25 July 2016 (1 page)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 7,400
(3 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 7,400
(3 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
11 May 2015Termination of appointment of Errol Ralph Miller as a secretary on 30 April 2015 (1 page)
11 May 2015Termination of appointment of Errol Ralph Miller as a secretary on 30 April 2015 (1 page)
11 May 2015Appointment of Mrs Wendy Pay as a secretary on 30 April 2015 (2 pages)
11 May 2015Appointment of Mrs Wendy Pay as a secretary on 30 April 2015 (2 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 7,400
(4 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 7,400
(4 pages)
17 December 2014Registered office address changed from Trident Court Oakcroft Road Chessington Surrey KT9 1BD England to Trident House Oakcroft Road Chessington Surrey KT9 1BD on 17 December 2014 (1 page)
17 December 2014Registered office address changed from Cowleaze House 39 Cowleaze Road Kingston upon Thames Surrey KT2 6DZ to Trident House Oakcroft Road Chessington Surrey KT9 1BD on 17 December 2014 (1 page)
17 December 2014Registered office address changed from Cowleaze House 39 Cowleaze Road Kingston upon Thames Surrey KT2 6DZ to Trident House Oakcroft Road Chessington Surrey KT9 1BD on 17 December 2014 (1 page)
17 December 2014Registered office address changed from Trident Court Oakcroft Road Chessington Surrey KT9 1BD England to Trident House Oakcroft Road Chessington Surrey KT9 1BD on 17 December 2014 (1 page)
31 July 2014Company name changed world aviation communications LIMITED\certificate issued on 31/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-30
(3 pages)
31 July 2014Company name changed world aviation communications LIMITED\certificate issued on 31/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-30
(3 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 7,400
(4 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 7,400
(4 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 February 2010Director's details changed for John Patrick Brennan on 31 January 2010 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for John Patrick Brennan on 31 January 2010 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 December 2008Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (1 page)
15 December 2008Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (1 page)
12 August 2008Capitals not rolled up (1 page)
12 August 2008Capitals not rolled up (1 page)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
2 June 2008Secretary appointed errol ralph miller (2 pages)
2 June 2008Secretary appointed errol ralph miller (2 pages)
2 June 2008Appointment terminated secretary john lloyd (1 page)
2 June 2008Appointment terminated secretary john lloyd (1 page)
14 February 2008Return made up to 31/12/07; full list of members (3 pages)
14 February 2008Return made up to 31/12/07; full list of members (3 pages)
25 January 2008Return made up to 31/12/06; full list of members (3 pages)
25 January 2008Return made up to 31/12/06; full list of members (3 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
15 March 2006Return made up to 31/12/05; full list of members (3 pages)
15 March 2006Return made up to 31/12/05; full list of members (3 pages)
30 July 2005£ ic 10000/8300 02/06/05 £ sr [email protected]=1700 (1 page)
30 July 2005Secretary resigned (1 page)
30 July 2005New secretary appointed (2 pages)
30 July 2005Director resigned (1 page)
30 July 2005Secretary resigned (1 page)
30 July 2005New secretary appointed (2 pages)
30 July 2005£ ic 10000/8300 02/06/05 £ sr [email protected]=1700 (1 page)
30 July 2005Director resigned (1 page)
25 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
25 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
21 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
7 January 2004Particulars of mortgage/charge (3 pages)
7 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Return made up to 31/12/03; full list of members (8 pages)
6 January 2004Return made up to 31/12/03; full list of members (8 pages)
8 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
8 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
4 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
4 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
18 January 2002Return made up to 31/12/01; full list of members (7 pages)
18 January 2002Return made up to 31/12/01; full list of members (7 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/01/00
(7 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/01/00
(7 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
4 March 1999Return made up to 31/12/98; no change of members (4 pages)
4 March 1999Return made up to 31/12/98; no change of members (4 pages)
1 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
1 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
14 March 1997Ad 03/12/96--------- £ si [email protected] (2 pages)
14 March 1997Ad 03/12/96--------- £ si [email protected] (2 pages)
28 January 1997Full accounts made up to 31 July 1996 (7 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 January 1997Full accounts made up to 31 July 1996 (7 pages)
21 January 1997Ad 03/12/96--------- £ si [email protected]=9999 £ ic 2/10001 (2 pages)
21 January 1997Registered office changed on 21/01/97 from: 46 cadogan road surbiton surrey KT6 4DJ (1 page)
21 January 1997Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
21 January 1997Registered office changed on 21/01/97 from: 46 cadogan road surbiton surrey KT6 4DJ (1 page)
21 January 1997Ad 03/12/96--------- £ si [email protected]=9999 £ ic 2/10001 (2 pages)
21 January 1997Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
3 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 December 1996£ nc 100/500000 22/10/96 (1 page)
3 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 December 1996£ nc 100/500000 22/10/96 (1 page)
21 November 1996Particulars of mortgage/charge (3 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
10 November 1996Return made up to 06/07/96; full list of members (6 pages)
10 November 1996Return made up to 06/07/96; full list of members (6 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
6 July 1995Incorporation (32 pages)
6 July 1995Incorporation (32 pages)