London
E14 5NR
Director Name | Mrs Julia Mary Uphill |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2010(10 years after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31st Floor 40 Bank Street London E14 5NR |
Secretary Name | Mrs Julia Mary Uphill |
---|---|
Status | Current |
Appointed | 30 June 2010(10 years after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | 31st Floor 40 Bank Street London E14 5NR |
Director Name | Mr Kevin John Uphill |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Chapter House 33 London Road Reigate Surrey RH2 9HZ |
Director Name | Paul Victor Uphill |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | Avondale 2 Lorian Drive Reigate Surrey RH2 0NU |
Director Name | Mr Tim John Hardman |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Role | Sales Consultant |
Country of Residence | England |
Correspondence Address | Montclair Underhill Park Road Reigate Surrey RH2 9LX |
Secretary Name | Paul Victor Uphill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Role | Sales Consultant |
Correspondence Address | Avondale 2 Lorian Drive Reigate Surrey RH2 0NU |
Director Name | Adrian Ward |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2005) |
Role | Consultant |
Correspondence Address | 27 Warren Hall Court Broughton Chester Cheshire CH4 0SD Wales |
Secretary Name | Mr Tim John Hardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2010) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Chapter House 33 London Road Reigate Surrey RH2 9HZ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | www.avondale-group.co.uk |
---|
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £200,377 |
Cash | £624,972 |
Current Liabilities | £857,407 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 26 June 2017 (overdue) |
---|
12 January 2024 | Liquidators' statement of receipts and payments to 17 December 2023 (23 pages) |
---|---|
6 February 2023 | Liquidators' statement of receipts and payments to 17 December 2022 (24 pages) |
21 February 2022 | Liquidators' statement of receipts and payments to 17 December 2021 (27 pages) |
8 September 2021 | Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 8 September 2021 (2 pages) |
18 February 2021 | Liquidators' statement of receipts and payments to 17 December 2020 (24 pages) |
13 February 2020 | Liquidators' statement of receipts and payments to 17 December 2019 (23 pages) |
25 February 2019 | Liquidators' statement of receipts and payments to 17 December 2018 (19 pages) |
17 December 2018 | Registered office address changed from New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018 (2 pages) |
27 February 2018 | Liquidators' statement of receipts and payments to 17 December 2017 (18 pages) |
14 March 2017 | Registered office address changed from Chapter House 33 London Road Reigate Surrey RH2 9HZ to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 14 March 2017 (2 pages) |
14 March 2017 | Registered office address changed from Chapter House 33 London Road Reigate Surrey RH2 9HZ to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 14 March 2017 (2 pages) |
7 March 2017 | Liquidators' statement of receipts and payments to 17 December 2016 (15 pages) |
7 March 2017 | Liquidators' statement of receipts and payments to 17 December 2016 (15 pages) |
6 January 2016 | Registered office address changed from Chapter House 33 London Road Reigate Surrey RH2 9HZ to Chapter House 33 London Road Reigate Surrey RH2 9HZ on 6 January 2016 (2 pages) |
6 January 2016 | Registered office address changed from Chapter House 33 London Road Reigate Surrey RH2 9HZ to Chapter House 33 London Road Reigate Surrey RH2 9HZ on 6 January 2016 (2 pages) |
5 January 2016 | Appointment of a voluntary liquidator (1 page) |
5 January 2016 | Resolutions
|
5 January 2016 | Statement of affairs with form 4.19 (6 pages) |
5 January 2016 | Statement of affairs with form 4.19 (6 pages) |
5 January 2016 | Appointment of a voluntary liquidator (1 page) |
5 January 2016 | Resolutions
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
20 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
1 September 2010 | Appointment of Mrs Nova Yolande Campbell Hardman as a director (2 pages) |
1 September 2010 | Appointment of Mrs Julia Mary Uphill as a secretary (1 page) |
1 September 2010 | Appointment of Mrs Julia Mary Uphill as a secretary (1 page) |
1 September 2010 | Appointment of Mrs Julia Mary Uphill as a director (2 pages) |
1 September 2010 | Appointment of Mrs Nova Yolande Campbell Hardman as a director (2 pages) |
1 September 2010 | Appointment of Mrs Julia Mary Uphill as a director (2 pages) |
11 August 2010 | Termination of appointment of Timothy Hardman as a secretary (1 page) |
11 August 2010 | Termination of appointment of Timothy Hardman as a secretary (1 page) |
11 August 2010 | Termination of appointment of Kevin Uphill as a director (1 page) |
11 August 2010 | Termination of appointment of Kevin Uphill as a director (1 page) |
11 August 2010 | Termination of appointment of Timothy Hardman as a director (1 page) |
11 August 2010 | Termination of appointment of Timothy Hardman as a director (1 page) |
16 June 2010 | Director's details changed for Mr Kevin John Uphill on 12 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Mr Kevin John Uphill on 12 June 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Timothy Hardman on 12 June 2010 (1 page) |
16 June 2010 | Secretary's details changed for Timothy Hardman on 12 June 2010 (1 page) |
13 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
13 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
6 July 2009 | Return made up to 12/06/09; full list of members (5 pages) |
6 July 2009 | Return made up to 12/06/09; full list of members (5 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from endeavour house 78 stafford road wallington surrey SM6 9AY (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from endeavour house 78 stafford road wallington surrey SM6 9AY (1 page) |
15 January 2009 | Director's change of particulars / kevin uphill / 23/12/2008 (1 page) |
15 January 2009 | Director and secretary's change of particulars / timothy hardman / 23/12/2008 (1 page) |
15 January 2009 | Director's change of particulars / kevin uphill / 23/12/2008 (1 page) |
15 January 2009 | Director and secretary's change of particulars / timothy hardman / 23/12/2008 (1 page) |
23 July 2008 | Return made up to 12/06/08; full list of members (5 pages) |
23 July 2008 | Return made up to 12/06/08; full list of members (5 pages) |
21 July 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
21 July 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from chart house effingham road reigate surrey RH2 7JN (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from chart house effingham road reigate surrey RH2 7JN (1 page) |
27 September 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
27 September 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
5 July 2007 | Return made up to 12/06/07; full list of members (4 pages) |
5 July 2007 | Return made up to 12/06/07; full list of members (4 pages) |
14 February 2007 | New secretary appointed (3 pages) |
14 February 2007 | New secretary appointed (3 pages) |
13 February 2007 | Secretary resigned;director resigned (1 page) |
13 February 2007 | Secretary resigned;director resigned (1 page) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 June 2006 | Return made up to 12/06/06; full list of members (5 pages) |
13 June 2006 | Return made up to 12/06/06; full list of members (5 pages) |
17 October 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
17 October 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
23 June 2005 | Return made up to 12/06/05; full list of members
|
23 June 2005 | Return made up to 12/06/05; full list of members
|
4 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
4 August 2004 | Resolutions
|
4 August 2004 | Resolutions
|
4 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
29 June 2004 | Return made up to 12/06/04; full list of members
|
29 June 2004 | Return made up to 12/06/04; full list of members
|
23 December 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
23 December 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
8 July 2003 | Return made up to 12/06/03; full list of members (10 pages) |
8 July 2003 | Return made up to 12/06/03; full list of members (10 pages) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | New director appointed (2 pages) |
21 May 2003 | Ad 16/04/03--------- £ si 100499@1=100499 £ ic 1/100500 (3 pages) |
21 May 2003 | Ad 16/04/03--------- £ si 100499@1=100499 £ ic 1/100500 (3 pages) |
14 May 2003 | Resolutions
|
14 May 2003 | Nc inc already adjusted 16/04/03 (1 page) |
14 May 2003 | Nc inc already adjusted 16/04/03 (1 page) |
14 May 2003 | Resolutions
|
17 April 2003 | Particulars of mortgage/charge (3 pages) |
17 April 2003 | Particulars of mortgage/charge (3 pages) |
22 January 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
22 January 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
16 August 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
8 July 2002 | Return made up to 12/06/02; full list of members
|
8 July 2002 | Return made up to 12/06/02; full list of members
|
27 November 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
27 November 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
3 July 2001 | Return made up to 12/06/01; full list of members (7 pages) |
3 July 2001 | Return made up to 12/06/01; full list of members (7 pages) |
26 January 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
26 January 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
8 August 2000 | Registered office changed on 08/08/00 from: 31 corsham street london N1 6DR (1 page) |
8 August 2000 | New secretary appointed;new director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | New secretary appointed;new director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
12 June 2000 | Incorporation (18 pages) |