Company NameAvbuyer Events Limited
DirectorJohn Patrick Brennan
Company StatusActive
Company Number05472310
CategoryPrivate Limited Company
Incorporation Date6 June 2005(18 years, 11 months ago)
Previous NameWorld Aviation Events Limited

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr John Patrick Brennan
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed06 June 2005(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address34a High Street High Street
Thames Ditton
Surrey
KT7 0RY
Director NameMr Patrick Seamus Casey
Date of BirthJune 1949 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed06 June 2005(same day as company formation)
RoleAviation Media
Country of ResidenceUnited Kingdom
Correspondence Address8 Blackthorne Road
Biggin Hill
Westerham
Kent
TN16 3SH
Secretary NameJohn Robert Lloyd
NationalityBritish
StatusResigned
Appointed06 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 1 Avenue Elmers
Surbiton
Surrey
KT6 4SP
Secretary NameMr Errol Ralph Miller
NationalityBritish
StatusResigned
Appointed28 May 2008(2 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 April 2015)
RoleCompany Director
Correspondence Address20 Woodham Lane
New Haw
Addlestone
Surrey
KT15 3NA
Secretary NameMrs Wendy Pay
StatusResigned
Appointed27 April 2015(9 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 2021)
RoleCompany Director
Correspondence Address34a High Street High Street
Thames Ditton
Surrey
KT7 0RY
Director NameDirectors 1st Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence Address159 Church Road
Teddington
Middlesex
TW11 8QH
Secretary NameSecretaries 1st Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence Address159 Church Road
Teddington
Middlesex
TW11 8QH

Location

Registered Address34a High Street High Street
Thames Ditton
Surrey
KT7 0RY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London

Shareholders

7.5k at £0.1John Patrick Brennan
75.00%
Ordinary
2.5k at £0.1World Aviation Communications LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£106,206
Cash£181,087
Current Liabilities£118,614

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 July 2023 (9 months, 3 weeks ago)
Next Return Due31 July 2024 (2 months, 3 weeks from now)

Filing History

28 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
29 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
17 July 2018Confirmation statement made on 17 July 2018 with updates (5 pages)
16 July 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
28 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-01
(3 pages)
28 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-01
(3 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 June 2016Registered office address changed from Trident Court Oakcroft Road Chessington Surrey KT9 1BD to 34a High Street High Street Thames Ditton Surrey KT7 0RY on 16 June 2016 (1 page)
16 June 2016Registered office address changed from 34a High Street High Street Thames Ditton Surrey KT7 0RY England to 34a High Street High Street Thames Ditton Surrey KT7 0RY on 16 June 2016 (1 page)
16 June 2016Registered office address changed from 34a High Street High Street Thames Ditton Surrey KT7 0RY England to 34a High Street High Street Thames Ditton Surrey KT7 0RY on 16 June 2016 (1 page)
16 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(3 pages)
16 June 2016Director's details changed for Mr John Patrick Brennan on 1 June 2016 (2 pages)
16 June 2016Registered office address changed from Trident Court Oakcroft Road Chessington Surrey KT9 1BD to 34a High Street High Street Thames Ditton Surrey KT7 0RY on 16 June 2016 (1 page)
16 June 2016Director's details changed for Mr John Patrick Brennan on 1 June 2016 (2 pages)
16 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(3 pages)
23 July 2015Registered office address changed from Cowleaze House 39 Cowleaze Road Kingston upon Thames Surrey KT2 6DZ to Trident Court Oakcroft Road Chessington Surrey KT9 1BD on 23 July 2015 (1 page)
23 July 2015Registered office address changed from Cowleaze House 39 Cowleaze Road Kingston upon Thames Surrey KT2 6DZ to Trident Court Oakcroft Road Chessington Surrey KT9 1BD on 23 July 2015 (1 page)
23 July 2015Termination of appointment of Errol Ralph Miller as a secretary on 27 April 2015 (1 page)
23 July 2015Appointment of Mrs Wendy Pay as a secretary on 27 April 2015 (2 pages)
23 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(3 pages)
23 July 2015Appointment of Mrs Wendy Pay as a secretary on 27 April 2015 (2 pages)
23 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(3 pages)
23 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(3 pages)
23 July 2015Termination of appointment of Errol Ralph Miller as a secretary on 27 April 2015 (1 page)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(4 pages)
30 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(4 pages)
30 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(4 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 July 2012Termination of appointment of Patrick Casey as a director (1 page)
4 July 2012Termination of appointment of Patrick Casey as a director (1 page)
4 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
4 July 2012Termination of appointment of Patrick Casey as a director (1 page)
4 July 2012Termination of appointment of Patrick Casey as a director (1 page)
4 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 July 2010Director's details changed for Patrick Seamus Casey on 6 June 2010 (2 pages)
22 July 2010Director's details changed for Patrick Seamus Casey on 6 June 2010 (2 pages)
22 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Patrick Seamus Casey on 6 June 2010 (2 pages)
14 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 July 2009Return made up to 06/06/09; full list of members (4 pages)
15 July 2009Return made up to 06/06/09; full list of members (4 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 June 2008Return made up to 06/06/08; full list of members (4 pages)
18 June 2008Return made up to 06/06/08; full list of members (4 pages)
2 June 2008Appointment terminated secretary john lloyd (1 page)
2 June 2008Secretary appointed errol ralph miller (2 pages)
2 June 2008Secretary appointed errol ralph miller (2 pages)
2 June 2008Appointment terminated secretary john lloyd (1 page)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 June 2007Return made up to 06/06/07; full list of members (2 pages)
28 June 2007Return made up to 06/06/07; full list of members (2 pages)
3 August 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
3 August 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
17 July 2006Return made up to 06/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/07/06
(7 pages)
17 July 2006Ad 06/06/05--------- £ si [email protected] (2 pages)
17 July 2006Ad 06/06/05--------- £ si [email protected] (2 pages)
17 July 2006Return made up to 06/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/07/06
(7 pages)
29 June 2006Accounting reference date shortened from 30/06/06 to 30/09/05 (1 page)
29 June 2006Accounting reference date shortened from 30/06/06 to 30/09/05 (1 page)
11 July 2005Registered office changed on 11/07/05 from: 159 church road teddington middlesex TW11 8QH (1 page)
11 July 2005New director appointed (1 page)
11 July 2005New director appointed (1 page)
11 July 2005New secretary appointed (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Secretary resigned (1 page)
11 July 2005Secretary resigned (1 page)
11 July 2005New director appointed (1 page)
11 July 2005New director appointed (1 page)
11 July 2005Registered office changed on 11/07/05 from: 159 church road teddington middlesex TW11 8QH (1 page)
11 July 2005New secretary appointed (1 page)
11 July 2005Director resigned (1 page)
6 June 2005Incorporation (14 pages)
6 June 2005Incorporation (14 pages)