Harrow
Middlesex
HA1 4BW
Director Name | Mr Simon Mark Warwood |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Henry Thomas House 5-11 Worship Street London EC2A 2BH |
Director Name | Mr Damien Paul John Tibble |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2013(7 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rectory Farm Barn 2b Church Street Bladon Woodstock Oxfordshire OX20 1RS |
Secretary Name | Mrs Stephanie Stewart |
---|---|
Status | Current |
Appointed | 16 April 2015(2 years, 3 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 104 Drury Road Harrow Middlesex HA1 4BW |
Secretary Name | Mrs Amie Tibble |
---|---|
Status | Current |
Appointed | 16 April 2015(2 years, 3 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | Rectory Farm Barn 2b Church Street Bladon Woodstock Oxfordshire OX20 1RS |
Secretary Name | Mrs Susan Warwood |
---|---|
Status | Current |
Appointed | 16 April 2015(2 years, 3 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 4th Floor Henry Thomas House 5-11 Worship Street London EC2A 2BH |
Website | aveas.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 71936528 |
Telephone region | London |
Registered Address | 4th Floor Henry Thomas House 5-11 Worship Street London EC2A 2BH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
5 at £1 | Amie Tibble 16.67% Ordinary |
---|---|
5 at £1 | Damien Paul John Tibble 16.67% Ordinary |
5 at £1 | Joel Stewart 16.67% Ordinary |
5 at £1 | Simon Warwood 16.67% Ordinary |
5 at £1 | Stephanie Stewart 16.67% Ordinary |
5 at £1 | Susan Warwood 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £213,612 |
Cash | £155,694 |
Current Liabilities | £520,142 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 10 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
8 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
---|---|
8 September 2020 | Unaudited abridged accounts made up to 31 January 2020 (9 pages) |
24 June 2020 | Confirmation statement made on 8 January 2020 with updates (6 pages) |
8 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
2 January 2020 | Change of details for Mr Joel James Stewart as a person with significant control on 7 January 2017 (2 pages) |
2 January 2020 | Change of details for Mr Simon Mark Warwood as a person with significant control on 7 January 2017 (2 pages) |
2 January 2020 | Change of details for Mr Damien Paul John Tibble as a person with significant control on 7 January 2017 (2 pages) |
3 September 2019 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
18 December 2018 | Change of share class name or designation (2 pages) |
15 June 2018 | Unaudited abridged accounts made up to 31 January 2018 (9 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
19 April 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
19 April 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
19 January 2017 | Confirmation statement made on 8 January 2017 with updates (7 pages) |
19 January 2017 | Confirmation statement made on 8 January 2017 with updates (7 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
3 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
21 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
5 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
17 September 2015 | Director's details changed for Mr Damien Paul John Tibble on 17 September 2015 (2 pages) |
17 September 2015 | Secretary's details changed for Mrs Amie Tibble on 17 September 2015 (1 page) |
17 September 2015 | Director's details changed for Mr Damien Paul John Tibble on 17 September 2015 (2 pages) |
17 September 2015 | Secretary's details changed for Mrs Amie Tibble on 17 September 2015 (1 page) |
16 April 2015 | Appointment of Mrs Stephanie Stewart as a secretary on 16 April 2015 (2 pages) |
16 April 2015 | Appointment of Mrs Amie Tibble as a secretary on 16 April 2015 (2 pages) |
16 April 2015 | Appointment of Mrs Susan Warwood as a secretary on 16 April 2015 (2 pages) |
16 April 2015 | Appointment of Mrs Amie Tibble as a secretary on 16 April 2015 (2 pages) |
16 April 2015 | Appointment of Mrs Susan Warwood as a secretary on 16 April 2015 (2 pages) |
16 April 2015 | Appointment of Mrs Stephanie Stewart as a secretary on 16 April 2015 (2 pages) |
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
22 September 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
8 August 2013 | Appointment of Mr Damien Paul John Tibble as a director (2 pages) |
8 August 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
8 August 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
8 August 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
8 August 2013 | Appointment of Mr Damien Paul John Tibble as a director (2 pages) |
7 January 2013 | Incorporation
|
7 January 2013 | Incorporation
|
7 January 2013 | Incorporation
|