Egham
Surrey
TW20 9RT
Director Name | Clare Linda Damant Young |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2006(6 days after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Queens Road Egham Surrey TW20 9RT |
Secretary Name | Clare Linda Damant Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 2006(6 days after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Queens Road Egham Surrey TW20 9RT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Printing House 66 Lower Road Harrow Middlesex HA2 0DH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Alistair Leslie Scott Atkin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £276,317 |
Current Liabilities | £726,494 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 November |
Latest Return | 28 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 3 weeks from now) |
15 May 2014 | Delivered on: 17 May 2014 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: L/H land adjoining courland grove baptist church, courland grove, london f/h t/no 197858 and TGL186008. Outstanding |
---|---|
15 May 2014 | Delivered on: 17 May 2014 Persons entitled: United Trust Bank Limited Classification: A registered charge Outstanding |
16 August 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
---|---|
25 January 2023 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
26 August 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
19 January 2022 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
7 December 2021 | Change of details for Mr Alistair Leslie Scott Atkin as a person with significant control on 7 April 2016 (2 pages) |
9 September 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
14 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
13 January 2020 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
16 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2019 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
24 August 2018 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page) |
19 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
19 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
28 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
23 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
5 September 2014 | Total exemption full accounts made up to 30 November 2013 (7 pages) |
5 September 2014 | Total exemption full accounts made up to 30 November 2013 (7 pages) |
17 May 2014 | Registration of charge 060118140002 (34 pages) |
17 May 2014 | Registration of charge 060118140002 (34 pages) |
17 May 2014 | Registration of charge 060118140001 (34 pages) |
17 May 2014 | Registration of charge 060118140001 (34 pages) |
21 January 2014 | Secretary's details changed for Clare Linda Damant Young on 11 December 2013 (1 page) |
21 January 2014 | Secretary's details changed for Clare Linda Damant Young on 11 December 2013 (1 page) |
20 January 2014 | Secretary's details changed for Clare Linda Damant Young on 1 November 2013 (1 page) |
20 January 2014 | Secretary's details changed for Clare Linda Damant Young on 1 November 2013 (1 page) |
20 January 2014 | Director's details changed for Clare Linda Damant Young on 11 December 2013 (2 pages) |
20 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Secretary's details changed for Clare Linda Damant Young on 1 November 2013 (1 page) |
20 January 2014 | Director's details changed for Clare Linda Damant Young on 11 December 2013 (2 pages) |
29 January 2013 | Accounts for a dormant company made up to 30 November 2012 (3 pages) |
29 January 2013 | Accounts for a dormant company made up to 30 November 2012 (3 pages) |
2 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
2 February 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
3 January 2012 | Director's details changed for Mr Alistair Leslie Scott Atkin on 9 December 2011 (2 pages) |
3 January 2012 | Director's details changed for Clare Linda Damant Young on 9 December 2011 (2 pages) |
3 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Director's details changed for Clare Linda Damant Young on 9 December 2011 (2 pages) |
3 January 2012 | Director's details changed for Mr Alistair Leslie Scott Atkin on 9 December 2011 (2 pages) |
3 January 2012 | Director's details changed for Mr Alistair Leslie Scott Atkin on 9 December 2011 (2 pages) |
3 January 2012 | Director's details changed for Clare Linda Damant Young on 9 December 2011 (2 pages) |
4 January 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
4 January 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
23 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (14 pages) |
23 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (14 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
9 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (14 pages) |
9 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (14 pages) |
20 January 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
20 January 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
22 December 2008 | Return made up to 28/11/08; full list of members (5 pages) |
22 December 2008 | Return made up to 28/11/08; full list of members (5 pages) |
11 March 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
11 March 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
29 January 2008 | Return made up to 28/11/07; full list of members (7 pages) |
29 January 2008 | Return made up to 28/11/07; full list of members (7 pages) |
27 February 2007 | New secretary appointed;new director appointed (2 pages) |
27 February 2007 | New secretary appointed;new director appointed (2 pages) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (2 pages) |
18 December 2006 | Company name changed averbay LIMITED\certificate issued on 18/12/06 (2 pages) |
18 December 2006 | Company name changed averbay LIMITED\certificate issued on 18/12/06 (2 pages) |
12 December 2006 | Registered office changed on 12/12/06 from: 788-790 finchley road london NW11 7TJ (2 pages) |
12 December 2006 | Registered office changed on 12/12/06 from: 788-790 finchley road london NW11 7TJ (2 pages) |
28 November 2006 | Incorporation (16 pages) |
28 November 2006 | Incorporation (16 pages) |