London
EC3A 7AW
Director Name | Miss Samantha Andrews |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2017(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 26 December 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | St. Botolph Building 138 Houndsditch London EC3A 7AW |
Secretary Name | JLT Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 June 2015(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 26 December 2019) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr Stephen John Bird |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rookfield 40 Castle Hill Berkhamsted Hertfordshire HP4 1HF |
Director Name | Mr Martin Parrott |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 179 New Church Road Hove East Sussex BN3 4DA |
Secretary Name | Mr Stephen John Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rookfield 40 Castle Hill Berkhamsted Hertfordshire HP4 1HF |
Director Name | Mr Michael Terence Brown |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2009) |
Role | Pension Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Lake House Cuttinglye Road Crawley Down West Sussex RH10 4LR |
Director Name | Mr Phillip Eric Goodings |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 June 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Crutched Friars London EC3N 2PH |
Director Name | Mr Ian Miles Robinson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Crutched Friars London EC3N 2PH |
Secretary Name | Mrs Stephanie Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 June 2015) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Troy Adam Clutterbuck |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr Duncan Craig Howorth |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 May 2012(11 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 2012) |
Role | Pensions Consultant |
Country of Residence | England |
Correspondence Address | 6 Crutched Friars London EC3N 2PH |
Director Name | Malcolm John Robert Johnson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mark David Jones |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 October 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mrs Helen Louise Ashton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2016(15 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 August 2017) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Website | aviaryplus.com |
---|
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Profund Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 June 2006 | Delivered on: 6 July 2006 Satisfied on: 21 July 2010 Persons entitled: Messrs Hoare Trustees Classification: Rent security 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: The companys interest in the deposit account (in which £26,450 has additionally been placed),. See the mortgage charge document for full details. Fully Satisfied |
---|---|
7 June 2005 | Delivered on: 14 June 2005 Satisfied on: 21 July 2010 Persons entitled: National Westminster 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 |
23 February 2004 | Delivered on: 24 February 2004 Satisfied on: 21 July 2010 Persons entitled: Lt Holdings Jersey Limited Classification: Rent deposit deed Secured details: £8,500.00 due or to become due from the company to the chargee. Particulars: The sum of £8,500. Fully Satisfied |
26 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 September 2019 | Liquidators' statement of receipts and payments to 12 September 2019 (15 pages) |
26 September 2019 | Return of final meeting in a members' voluntary winding up (15 pages) |
30 April 2019 | Liquidators' statement of receipts and payments to 26 March 2019 (15 pages) |
19 April 2018 | Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 55 Baker Street London W1U 7EU on 19 April 2018 (2 pages) |
17 April 2018 | Resolutions
|
17 April 2018 | Declaration of solvency (5 pages) |
17 April 2018 | Appointment of a voluntary liquidator (3 pages) |
14 February 2018 | Director's details changed for Miss Samantha Andrews on 14 February 2018 (2 pages) |
1 September 2017 | Appointment of Miss Samantha Andrews as a director on 1 September 2017 (2 pages) |
1 September 2017 | Appointment of Miss Samantha Andrews as a director on 1 September 2017 (2 pages) |
31 August 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
31 August 2017 | Termination of appointment of Helen Louise Ashton as a director on 4 August 2017 (1 page) |
31 August 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
31 August 2017 | Termination of appointment of Helen Louise Ashton as a director on 4 August 2017 (1 page) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
20 January 2017 | Resolutions
|
20 January 2017 | Resolutions
|
2 November 2016 | Termination of appointment of Mark David Jones as a director on 19 October 2016 (1 page) |
2 November 2016 | Appointment of Mrs Helen Louise Ashton as a director on 19 October 2016 (2 pages) |
2 November 2016 | Termination of appointment of Mark David Jones as a director on 19 October 2016 (1 page) |
2 November 2016 | Appointment of Helen Frances Hay as a director on 19 October 2016 (2 pages) |
2 November 2016 | Termination of appointment of Malcolm John Robert Johnson as a director on 19 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Malcolm John Robert Johnson as a director on 19 October 2016 (1 page) |
2 November 2016 | Appointment of Helen Frances Hay as a director on 19 October 2016 (2 pages) |
2 November 2016 | Appointment of Mrs Helen Louise Ashton as a director on 19 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Malcolm John Robert Johnson on 19 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Malcolm John Robert Johnson on 19 October 2016 (2 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
10 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
9 September 2015 | Appointment of Mark David Jones as a director on 1 September 2015 (2 pages) |
9 September 2015 | Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page) |
9 September 2015 | Appointment of Mark David Jones as a director on 1 September 2015 (2 pages) |
9 September 2015 | Appointment of Mark David Jones as a director on 1 September 2015 (2 pages) |
1 July 2015 | Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page) |
1 July 2015 | Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
2 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
14 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
29 October 2013 | Director's details changed for Troy Adam Clutterbuck on 29 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Troy Adam Clutterbuck on 29 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Malcolm John Robert Johnson on 22 October 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Malcolm John Robert Johnson on 22 October 2013 (2 pages) |
6 August 2013 | Registered office address changed from 6 Crutched Friars London EC3N 2PH on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from 6 Crutched Friars London EC3N 2PH on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from 6 Crutched Friars London EC3N 2PH on 6 August 2013 (1 page) |
17 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 January 2013 | Termination of appointment of Duncan Howorth as a director (1 page) |
3 January 2013 | Appointment of Malcolm John Robert Johnson as a director (2 pages) |
3 January 2013 | Appointment of Malcolm John Robert Johnson as a director (2 pages) |
3 January 2013 | Termination of appointment of Duncan Howorth as a director (1 page) |
27 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
11 June 2012 | Appointment of Mr Duncan Craig Howorth as a director (2 pages) |
11 June 2012 | Appointment of Mr Duncan Craig Howorth as a director (2 pages) |
21 May 2012 | Termination of appointment of Ian Robinson as a director (1 page) |
21 May 2012 | Termination of appointment of Ian Robinson as a director (1 page) |
14 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
15 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 June 2010 | Termination of appointment of Phillip Goodings as a director (1 page) |
4 June 2010 | Termination of appointment of Phillip Goodings as a director (1 page) |
4 June 2010 | Termination of appointment of Phillip Goodings as a director (1 page) |
4 June 2010 | Termination of appointment of Phillip Goodings as a director (1 page) |
18 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
4 May 2010 | Appointment of Troy Adam Clutterbuck as a director (2 pages) |
4 May 2010 | Appointment of Troy Adam Clutterbuck as a director (2 pages) |
8 April 2010 | Termination of appointment of Stephen Bird as a director (1 page) |
8 April 2010 | Termination of appointment of Stephen Bird as a director (1 page) |
18 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Particulars of variation of rights attached to shares (2 pages) |
18 November 2009 | Particulars of variation of rights attached to shares (2 pages) |
18 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Secretary's details changed for Mrs Stephanie Johnson on 15 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Mrs Stephanie Johnson on 15 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Phillip Eric Goodings on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Phillip Eric Goodings on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Ian Miles Robinson on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Ian Miles Robinson on 15 October 2009 (2 pages) |
2 September 2009 | Appointment terminated director michael brown (1 page) |
2 September 2009 | Appointment terminated director michael brown (1 page) |
7 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
25 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
25 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
14 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
14 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
28 November 2007 | Return made up to 08/11/07; full list of members (3 pages) |
28 November 2007 | Return made up to 08/11/07; full list of members (3 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | New secretary appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: 7 beacon drive selsey chichester west sussex PO20 0TW (1 page) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New secretary appointed (2 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: 7 beacon drive selsey chichester west sussex PO20 0TW (1 page) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | Director resigned (1 page) |
18 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 December 2006 | Return made up to 08/11/06; full list of members (2 pages) |
15 December 2006 | Return made up to 08/11/06; full list of members (2 pages) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Registered office changed on 31/03/06 from: victoria house 39 winchester street basingstoke hampshire RG21 7EQ (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: victoria house 39 winchester street basingstoke hampshire RG21 7EQ (1 page) |
27 March 2006 | Return made up to 08/11/05; full list of members (2 pages) |
27 March 2006 | Return made up to 08/11/05; full list of members (2 pages) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
14 June 2005 | Particulars of mortgage/charge (3 pages) |
14 June 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2004 | Return made up to 08/11/04; full list of members (7 pages) |
29 December 2004 | Return made up to 08/11/04; full list of members (7 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
24 February 2004 | Particulars of mortgage/charge (3 pages) |
24 February 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2003 | Return made up to 08/11/03; full list of members (7 pages) |
8 December 2003 | Return made up to 08/11/03; full list of members (7 pages) |
28 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
28 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
20 November 2002 | Return made up to 08/11/02; full list of members
|
20 November 2002 | Return made up to 08/11/02; full list of members
|
8 September 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
8 September 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
22 November 2001 | Return made up to 08/11/01; full list of members (6 pages) |
22 November 2001 | Return made up to 08/11/01; full list of members (6 pages) |
18 January 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
18 January 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
8 November 2000 | Incorporation (18 pages) |
8 November 2000 | Incorporation (18 pages) |