London
EC2N 2HE
Director Name | Mrs Wendy Jane Terry |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2022(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Austin Friars London EC2N 2HE |
Director Name | Mrs Sheila Dorothy Ferrari |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 November 2012(same day as company formation) |
Role | School Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Austin Friars London EC2N 2HE |
Director Name | Miss Hilary Ann Elizabeth Guest |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Austin Friars London EC2N 2HE |
Website | avonhouseschool.co.uk |
---|---|
Telephone | 020 85041749 |
Telephone region | London |
Registered Address | Salisbury House London EC2M 5SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Avon House School LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,199 |
Cash | £738 |
Current Liabilities | £14,635 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 29 November 2023 (4 months ago) |
---|---|
Next Return Due | 13 December 2024 (8 months, 2 weeks from now) |
14 October 2016 | Delivered on: 25 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
31 July 2023 | Registered office address changed from 14 Austin Friars London EC2N 2HE to Salisbury House London EC2M 5SQ on 31 July 2023 (1 page) |
---|---|
31 July 2023 | Director's details changed for Mr. David Howard Malyon on 31 July 2023 (2 pages) |
31 July 2023 | Director's details changed for Mrs Wendy Jane Terry on 31 July 2023 (2 pages) |
31 July 2023 | Change of details for Avon House School Limited as a person with significant control on 31 July 2023 (2 pages) |
3 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (8 pages) |
8 December 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
27 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (8 pages) |
4 April 2022 | Appointment of Mrs Wendy Jane Terry as a director on 4 April 2022 (2 pages) |
30 November 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
28 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (8 pages) |
12 February 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
18 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
5 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
21 November 2019 | Termination of appointment of Hilary Ann Elizabeth Guest as a director on 21 November 2019 (1 page) |
23 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
3 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
25 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
7 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
5 September 2017 | Termination of appointment of Sheila Dorothy Ferrari as a director on 25 July 2017 (1 page) |
5 September 2017 | Termination of appointment of Sheila Dorothy Ferrari as a director on 25 July 2017 (1 page) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
9 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
25 October 2016 | Registration of charge 083133360001, created on 14 October 2016 (26 pages) |
25 October 2016 | Registration of charge 083133360001, created on 14 October 2016 (26 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
7 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
30 July 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 December 2014 | Director's details changed for Mrs. Sheila Dorothy Ferrari on 20 January 2014 (2 pages) |
30 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Director's details changed for Miss Hilary Ann Elizabeth Guest on 20 January 2014 (2 pages) |
30 December 2014 | Director's details changed for Miss Hilary Ann Elizabeth Guest on 20 January 2014 (2 pages) |
30 December 2014 | Director's details changed for Mr. David Howard Malyon on 20 January 2014 (2 pages) |
30 December 2014 | Director's details changed for Mrs. Sheila Dorothy Ferrari on 20 January 2014 (2 pages) |
30 December 2014 | Director's details changed for Mr. David Howard Malyon on 20 January 2014 (2 pages) |
30 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 15 May 2014 (1 page) |
15 May 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 15 May 2014 (1 page) |
13 March 2014 | Previous accounting period shortened from 30 November 2013 to 31 August 2013 (1 page) |
13 March 2014 | Previous accounting period shortened from 30 November 2013 to 31 August 2013 (1 page) |
14 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
29 November 2012 | Incorporation (39 pages) |
29 November 2012 | Incorporation (39 pages) |