Company NameAvraplan Limited
DirectorGeoffrey Richard Peyer
Company StatusActive
Company Number03745389
CategoryPrivate Limited Company
Incorporation Date1 April 1999(25 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Geoffrey Richard Peyer
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1999(1 week, 5 days after company formation)
Appointment Duration25 years
RoleChartered Tax Adviser
Country of ResidenceEngland
Correspondence AddressUnit 7 Mulberry Place
Pinnell Road
Eltham
London
SE9 6AR
Secretary NameKevin John Dixon
NationalityBritish
StatusResigned
Appointed13 April 1999(1 week, 5 days after company formation)
Appointment Duration3 months (resigned 13 July 1999)
RoleCompany Director
Correspondence Address27 Danvers Way
Caterham
Surrey
CR3 5FJ
Secretary NameDavid Arthur Fraser
NationalityBritish
StatusResigned
Appointed13 July 1999(3 months, 1 week after company formation)
Appointment Duration7 years (resigned 12 July 2006)
RoleCompany Director
Correspondence Address15 Effingham Road
Reigate
Surrey
RH2 7JN
Secretary NamePaul Malcolm Bradley
NationalityBritish
StatusResigned
Appointed01 August 2006(7 years, 4 months after company formation)
Appointment Duration16 years, 9 months (resigned 30 April 2023)
RoleSolicitor
Correspondence AddressGlencoe The Cutting
Brighton Road
Redhill
Surrey
RH1 6PX
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressUnit 7 Mulberry Place
Pinnell Road
Eltham
London
SE9 6AR
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Geoffrey Peyer
100.00%
Ordinary

Financials

Year2014
Net Worth£243,357
Cash£6,499
Current Liabilities£1,050

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return1 April 2024 (3 weeks, 6 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

23 September 2020Total exemption full accounts made up to 30 April 2020 (5 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 30 April 2018 (5 pages)
4 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
29 August 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 3
(4 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 3
(4 pages)
14 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 April 2015Director's details changed for Geoffrey Richard Peyer on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Geoffrey Richard Peyer on 1 April 2015 (2 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3
(4 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3
(4 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3
(4 pages)
1 April 2015Director's details changed for Geoffrey Richard Peyer on 1 April 2015 (2 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 3
(4 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 3
(4 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 3
(4 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
2 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 April 2009Return made up to 01/04/09; full list of members (3 pages)
1 April 2009Return made up to 01/04/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
8 September 2008Director's change of particulars / geoffrey peyer / 05/09/2008 (1 page)
8 September 2008Director's change of particulars / geoffrey peyer / 05/09/2008 (1 page)
7 April 2008Return made up to 01/04/08; full list of members (3 pages)
7 April 2008Return made up to 01/04/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
12 June 2007Registered office changed on 12/06/07 from: chancery house 3HATCHLANDS road redhill surrey RH1 6AA (1 page)
12 June 2007Registered office changed on 12/06/07 from: chancery house 3HATCHLANDS road redhill surrey RH1 6AA (1 page)
18 April 2007Return made up to 01/04/07; full list of members (2 pages)
18 April 2007Return made up to 01/04/07; full list of members (2 pages)
21 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
21 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
19 October 2006New secretary appointed (2 pages)
19 October 2006New secretary appointed (2 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006Secretary resigned (1 page)
11 April 2006Return made up to 01/04/06; full list of members (2 pages)
11 April 2006Return made up to 01/04/06; full list of members (2 pages)
7 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
7 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
7 April 2005Return made up to 01/04/05; full list of members (2 pages)
7 April 2005Return made up to 01/04/05; full list of members (2 pages)
8 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
8 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
26 March 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
19 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
10 May 2003Return made up to 01/04/03; full list of members (6 pages)
10 May 2003Return made up to 01/04/03; full list of members (6 pages)
28 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
28 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
18 April 2002Return made up to 01/04/02; full list of members (6 pages)
18 April 2002Return made up to 01/04/02; full list of members (6 pages)
11 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
11 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
16 May 2001Ad 17/04/00--------- £ si 1@1 (2 pages)
16 May 2001Ad 17/04/00--------- £ si 1@1 (2 pages)
4 May 2001Return made up to 01/04/01; full list of members (6 pages)
4 May 2001Return made up to 01/04/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
30 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
19 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/05/00
(1 page)
19 May 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/05/00
(1 page)
19 May 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2000Ad 17/04/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 May 2000Ad 17/04/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 August 1999Secretary resigned (1 page)
17 August 1999New secretary appointed (2 pages)
17 August 1999New secretary appointed (2 pages)
17 August 1999Secretary resigned (1 page)
25 April 1999Secretary resigned (1 page)
25 April 1999New secretary appointed (2 pages)
25 April 1999New secretary appointed (2 pages)
25 April 1999Registered office changed on 25/04/99 from: 31 corsham street london N1 6DR (1 page)
25 April 1999Secretary resigned (1 page)
25 April 1999New director appointed (2 pages)
25 April 1999Director resigned (1 page)
25 April 1999New director appointed (2 pages)
25 April 1999Registered office changed on 25/04/99 from: 31 corsham street london N1 6DR (1 page)
25 April 1999Director resigned (1 page)
1 April 1999Incorporation (18 pages)
1 April 1999Incorporation (18 pages)