Company NameJeffrey Avery & Associates Ltd.
DirectorJeffrey Ronald Avery
Company StatusLiquidation
Company Number04670053
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)
Previous NameAmen Corner Antiques Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Jeffrey Ronald Avery
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2003(7 months, 3 weeks after company formation)
Appointment Duration20 years, 6 months
RoleAntique Dealer
Country of ResidenceEngland
Correspondence Address43 Thirsk Road
Mitcham
Surrey
CR4 2BL
Secretary NameSainabou Beyai Avery
NationalityBritish
StatusResigned
Appointed14 October 2003(7 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 19 February 2010)
RoleAntique Dealer
Correspondence Address231 Mitcham Road
Tooting
London
SW17 9JG
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitehouseclearancelondon.com
Telephone020 86400044
Telephone regionLondon

Location

Registered AddressC/O Expedium Limited Gable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

1 at £1Mr Jeffrey Avery
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,767
Cash£3,113
Current Liabilities£48,399

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return7 March 2022 (2 years, 1 month ago)
Next Return Due21 March 2023 (overdue)

Filing History

29 November 2023Liquidators' statement of receipts and payments to 11 October 2023 (24 pages)
20 October 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-12
(1 page)
20 October 2022Registered office address changed from 291 Mitcham Rd Tooting London SW17 9JQ to C/O Expedium Limited Gable House 239 Regents Park Road London N3 3LF on 20 October 2022 (2 pages)
20 October 2022Statement of affairs (9 pages)
20 October 2022Appointment of a voluntary liquidator (3 pages)
5 May 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
29 March 2022Unaudited abridged accounts made up to 31 March 2021 (9 pages)
12 May 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
21 January 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
14 May 2020Registered office address changed from 241 Mitcham Road Tooting Junction London SW17 9JQ to 291 Mitcham Rd Tooting London SW17 9JQ on 14 May 2020 (1 page)
4 May 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
21 March 2020Compulsory strike-off action has been discontinued (1 page)
20 March 2020Unaudited abridged accounts made up to 31 March 2019 (9 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
11 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
23 April 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
31 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
23 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (12 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (12 pages)
1 June 2010Termination of appointment of Sainabou Avery as a secretary (1 page)
1 June 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
1 June 2010Termination of appointment of Sainabou Avery as a secretary (1 page)
1 June 2010Director's details changed for Jeffrey Avery on 19 February 2010 (2 pages)
1 June 2010Director's details changed for Jeffrey Avery on 19 February 2010 (2 pages)
29 March 2010Company name changed amen corner antiques LIMITED\certificate issued on 29/03/10
  • RES15 ‐ Change company name resolution on 2010-03-19
(2 pages)
29 March 2010Change of name notice (2 pages)
29 March 2010Company name changed amen corner antiques LIMITED\certificate issued on 29/03/10
  • RES15 ‐ Change company name resolution on 2010-03-19
(2 pages)
29 March 2010Change of name notice (2 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
12 November 2009Annual return made up to 19 February 2009 with a full list of shareholders (3 pages)
12 November 2009Annual return made up to 19 February 2009 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 19 February 2008 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 19 February 2008 with a full list of shareholders (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 July 2007Return made up to 19/02/07; full list of members (2 pages)
5 July 2007Return made up to 19/02/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 March 2006Return made up to 19/02/06; full list of members (2 pages)
9 March 2006Return made up to 19/02/06; full list of members (2 pages)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
29 September 2005Return made up to 19/02/05; full list of members (6 pages)
29 September 2005Return made up to 19/02/05; full list of members (6 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
26 February 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 November 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
18 November 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
24 October 2003New secretary appointed (1 page)
24 October 2003New director appointed (1 page)
24 October 2003New director appointed (1 page)
24 October 2003New secretary appointed (1 page)
27 February 2003Secretary resigned (1 page)
27 February 2003Registered office changed on 27/02/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
27 February 2003Registered office changed on 27/02/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Secretary resigned (1 page)
19 February 2003Incorporation (12 pages)
19 February 2003Incorporation (12 pages)