Donnington
Newbury
Berkshire
RG14 2JG
Secretary Name | Dr Faye Catherine Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 1999(2 years, 12 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Correspondence Address | 1 Love Lane Donnington Newbury Berkshire RG14 2JG |
Director Name | Dr Faye Catherine Smith |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(16 years, 8 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Love Lane Donnington Newbury Berkshire RG14 2JG |
Secretary Name | Diane Margaret Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Rectory Lane Sidcup Kent DA14 4QR |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1996(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1996(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | avaloncsl.com |
---|---|
Email address | [email protected] |
Telephone | 01635 569256 |
Telephone region | Newbury |
Registered Address | 124-126 Church Hill Loughton Essex IG10 1LH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
90 at £1 | Faye Catherine Smith 90.00% Ordinary |
---|---|
10 at £1 | P.j. Hogg 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,336 |
Cash | £49,711 |
Current Liabilities | £23,517 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
4 January 2024 | Change of details for Dr Faye Catherine Smith as a person with significant control on 4 January 2024 (2 pages) |
---|---|
4 January 2024 | Confirmation statement made on 28 December 2023 with no updates (3 pages) |
28 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 December 2022 | Confirmation statement made on 28 December 2022 with updates (4 pages) |
9 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
27 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
17 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
17 August 2020 | Notification of Paul Jonathan Hogg as a person with significant control on 6 August 2020 (2 pages) |
17 August 2020 | Confirmation statement made on 6 August 2020 with updates (4 pages) |
2 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
23 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with updates (3 pages) |
9 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
22 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 August 2014 | Secretary's details changed for Dr Faye Catherine Smith on 1 June 2014 (1 page) |
15 August 2014 | Director's details changed for Professor Paul Jonathan Hogg on 1 June 2014 (2 pages) |
15 August 2014 | Director's details changed for Professor Paul Jonathan Hogg on 1 June 2014 (2 pages) |
15 August 2014 | Director's details changed for Dr Faye Catherine Smith on 1 June 2014 (2 pages) |
15 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Secretary's details changed for Dr Faye Catherine Smith on 1 June 2014 (1 page) |
15 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Director's details changed for Dr Faye Catherine Smith on 1 June 2014 (2 pages) |
15 August 2014 | Director's details changed for Professor Paul Jonathan Hogg on 1 June 2014 (2 pages) |
15 August 2014 | Director's details changed for Dr Faye Catherine Smith on 1 June 2014 (2 pages) |
15 August 2014 | Secretary's details changed for Dr Faye Catherine Smith on 1 June 2014 (1 page) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 November 2013 | Resolutions
|
11 November 2013 | Statement of capital following an allotment of shares on 28 October 2013
|
11 November 2013 | Statement of capital following an allotment of shares on 28 October 2013
|
11 November 2013 | Resolutions
|
27 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (5 pages) |
27 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (5 pages) |
27 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Appointment of Dr Faye Catherine Smith as a director (2 pages) |
2 April 2013 | Appointment of Dr Faye Catherine Smith as a director (2 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Current accounting period extended from 5 February 2011 to 31 March 2011 (1 page) |
2 December 2010 | Current accounting period extended from 5 February 2011 to 31 March 2011 (1 page) |
2 December 2010 | Current accounting period extended from 5 February 2011 to 31 March 2011 (1 page) |
25 November 2010 | Total exemption small company accounts made up to 5 February 2010 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 5 February 2010 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 5 February 2010 (6 pages) |
22 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Total exemption small company accounts made up to 5 February 2009 (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 5 February 2009 (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 5 February 2009 (6 pages) |
12 February 2010 | Registered office address changed from 50 Marjorams Avenue Loughton Essex IG10 1PU on 12 February 2010 (1 page) |
12 February 2010 | Registered office address changed from 50 Marjorams Avenue Loughton Essex IG10 1PU on 12 February 2010 (1 page) |
28 September 2009 | Return made up to 06/08/09; full list of members (3 pages) |
28 September 2009 | Return made up to 06/08/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 5 February 2008 (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 5 February 2008 (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 5 February 2008 (6 pages) |
1 December 2008 | Return made up to 06/08/08; full list of members (3 pages) |
1 December 2008 | Return made up to 06/08/08; full list of members (3 pages) |
10 April 2008 | Total exemption small company accounts made up to 5 February 2007 (5 pages) |
10 April 2008 | Total exemption small company accounts made up to 5 February 2007 (5 pages) |
10 April 2008 | Total exemption small company accounts made up to 5 February 2007 (5 pages) |
4 October 2007 | Return made up to 06/08/07; full list of members (2 pages) |
4 October 2007 | Return made up to 06/08/07; full list of members (2 pages) |
17 January 2007 | Total exemption small company accounts made up to 5 February 2006 (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 5 February 2006 (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 5 February 2006 (5 pages) |
16 August 2006 | Return made up to 06/08/06; full list of members (6 pages) |
16 August 2006 | Return made up to 06/08/06; full list of members (6 pages) |
24 January 2006 | Total exemption full accounts made up to 5 February 2005 (9 pages) |
24 January 2006 | Total exemption full accounts made up to 5 February 2005 (9 pages) |
24 January 2006 | Total exemption full accounts made up to 5 February 2005 (9 pages) |
17 August 2005 | Return made up to 06/08/05; full list of members (6 pages) |
17 August 2005 | Return made up to 06/08/05; full list of members (6 pages) |
18 February 2005 | Total exemption full accounts made up to 5 February 2004 (10 pages) |
18 February 2005 | Total exemption full accounts made up to 5 February 2004 (10 pages) |
18 February 2005 | Total exemption full accounts made up to 5 February 2004 (10 pages) |
30 July 2004 | Return made up to 06/08/04; full list of members
|
30 July 2004 | Return made up to 06/08/04; full list of members
|
15 March 2004 | Registered office changed on 15/03/04 from: 84 balcorne street hackney london E9 7AU (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: 84 balcorne street hackney london E9 7AU (1 page) |
15 March 2004 | Total exemption full accounts made up to 5 February 2003 (9 pages) |
15 March 2004 | Total exemption full accounts made up to 5 February 2003 (9 pages) |
15 March 2004 | Total exemption full accounts made up to 5 February 2003 (9 pages) |
13 October 2003 | Return made up to 06/08/03; full list of members (6 pages) |
13 October 2003 | Return made up to 06/08/03; full list of members (6 pages) |
21 January 2003 | Total exemption full accounts made up to 5 February 2002 (9 pages) |
21 January 2003 | Total exemption full accounts made up to 5 February 2002 (9 pages) |
21 January 2003 | Total exemption full accounts made up to 5 February 2002 (9 pages) |
8 January 2003 | Amended accounts made up to 5 February 2001 (6 pages) |
8 January 2003 | Amended accounts made up to 5 February 2001 (6 pages) |
8 January 2003 | Amended accounts made up to 5 February 2001 (6 pages) |
10 October 2002 | Return made up to 06/08/02; full list of members
|
10 October 2002 | Return made up to 06/08/02; full list of members
|
23 August 2002 | Registered office changed on 23/08/02 from: 71 harrowgate road hackney london E9 5EB (1 page) |
23 August 2002 | Total exemption full accounts made up to 5 February 2001 (9 pages) |
23 August 2002 | Total exemption full accounts made up to 5 February 2001 (9 pages) |
23 August 2002 | Total exemption full accounts made up to 5 February 2001 (9 pages) |
23 August 2002 | Registered office changed on 23/08/02 from: 71 harrowgate road hackney london E9 5EB (1 page) |
9 August 2001 | Return made up to 06/08/01; full list of members
|
9 August 2001 | Return made up to 06/08/01; full list of members
|
4 January 2001 | Registered office changed on 04/01/01 from: 49 rectory lane sidcup kent DA14 4QR (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: 49 rectory lane sidcup kent DA14 4QR (1 page) |
4 January 2001 | Full accounts made up to 5 February 2000 (8 pages) |
4 January 2001 | Full accounts made up to 5 February 2000 (8 pages) |
4 January 2001 | Full accounts made up to 5 February 2000 (8 pages) |
14 August 2000 | Return made up to 06/08/00; full list of members (6 pages) |
14 August 2000 | Return made up to 06/08/00; full list of members (6 pages) |
23 March 2000 | Full accounts made up to 5 February 1999 (9 pages) |
23 March 2000 | Full accounts made up to 5 February 1999 (9 pages) |
23 March 2000 | Full accounts made up to 5 February 1999 (9 pages) |
2 September 1999 | Return made up to 06/08/99; full list of members
|
2 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | Return made up to 06/08/99; full list of members
|
2 September 1999 | New secretary appointed (2 pages) |
28 September 1998 | Return made up to 06/08/98; no change of members (4 pages) |
28 September 1998 | Return made up to 06/08/98; no change of members (4 pages) |
9 July 1998 | Accounts for a small company made up to 5 February 1998 (5 pages) |
9 July 1998 | Accounts for a small company made up to 5 February 1998 (5 pages) |
9 July 1998 | Accounts for a small company made up to 5 February 1998 (5 pages) |
15 October 1997 | Return made up to 06/08/97; full list of members (6 pages) |
15 October 1997 | Return made up to 06/08/97; full list of members (6 pages) |
12 June 1997 | Accounting reference date extended from 31/08/97 to 05/02/98 (1 page) |
12 June 1997 | Accounting reference date extended from 31/08/97 to 05/02/98 (1 page) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
4 September 1996 | New secretary appointed (1 page) |
4 September 1996 | Secretary resigned (1 page) |
4 September 1996 | Registered office changed on 04/09/96 from: 22 nash street royce place manchester M15 5NZ (1 page) |
4 September 1996 | New secretary appointed (1 page) |
4 September 1996 | Secretary resigned (1 page) |
4 September 1996 | Director resigned (2 pages) |
4 September 1996 | Registered office changed on 04/09/96 from: 22 nash street royce place manchester M15 5NZ (1 page) |
4 September 1996 | Director resigned (2 pages) |
6 August 1996 | Incorporation (14 pages) |
6 August 1996 | Incorporation (14 pages) |