32 London Bridge Street
London
SE1 9SG
Director Name | Mr David Michael Hughes |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2019(5 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Foresight Group Llp The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Stephen James Thayer |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2019(5 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Foresight Group Llp The Shard 32 London Bridge Street London SE1 9SG |
Secretary Name | Foresight Fund Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2014(same day as company formation) |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Website | foresightgroup.eu |
---|---|
Email address | [email protected] |
Telephone | 020 36678100 |
Telephone region | London |
Registered Address | C/O Foresight Group Llp The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
10k at £0.01 | Averon Park LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£255,570 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
30 June 2023 | Delivered on: 5 July 2023 Persons entitled: Hamburg Commercial Bank Ag (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
8 October 2020 | Delivered on: 19 October 2020 Persons entitled: Macquarie Bank Limited, London Branch as Security Trustee Classification: A registered charge Particulars: Not applicable. Outstanding |
19 April 2018 | Delivered on: 24 April 2018 Persons entitled: Macquarie Bank Limited, London Branch as Security Trustee Classification: A registered charge Outstanding |
1 April 2016 | Delivered on: 5 April 2016 Persons entitled: Macquarie Bank Limited, London Branch as Security Trustee for Itself and Each of the Other Finance Parties (As Defined in the Accompanying Copy Instrument) Classification: A registered charge Outstanding |
2 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
---|---|
30 November 2020 | Statement of capital following an allotment of shares on 30 November 2020
|
25 November 2020 | Statement of capital following an allotment of shares on 24 November 2020
|
24 November 2020 | Statement of capital following an allotment of shares on 11 September 2020
|
19 October 2020 | Registration of charge 089289920003, created on 8 October 2020 (39 pages) |
15 July 2020 | Satisfaction of charge 089289920002 in full (1 page) |
9 July 2020 | Resolutions
|
9 July 2020 | Statement of capital on 9 July 2020
|
9 July 2020 | Solvency Statement dated 03/04/20 (1 page) |
9 July 2020 | Statement by Directors (1 page) |
31 March 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
31 March 2020 | Statement of capital following an allotment of shares on 19 March 2020
|
31 March 2020 | Statement of capital following an allotment of shares on 23 March 2020
|
12 February 2020 | Statement of capital following an allotment of shares on 11 February 2020
|
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
20 December 2019 | Statement of capital following an allotment of shares on 17 December 2019
|
11 December 2019 | Statement of capital following an allotment of shares on 10 December 2019
|
10 December 2019 | Statement of capital following an allotment of shares on 1 October 2019
|
10 December 2019 | Statement of capital following an allotment of shares on 9 December 2019
|
10 December 2019 | Statement of capital following an allotment of shares on 13 November 2019
|
10 December 2019 | Statement of capital following an allotment of shares on 14 November 2019
|
20 November 2019 | Registered office address changed from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 20 November 2019 (1 page) |
5 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
28 October 2019 | Statement of capital following an allotment of shares on 1 October 2019
|
11 March 2019 | Appointment of Mr David Michael Hughes as a director on 11 March 2019 (2 pages) |
11 March 2019 | Appointment of Mr Stephen James Thayer as a director on 11 March 2019 (2 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
13 December 2018 | Confirmation statement made on 13 December 2018 with updates (3 pages) |
9 May 2018 | Statement of capital following an allotment of shares on 6 March 2015
|
9 May 2018 | Sub-division of shares on 6 March 2015 (6 pages) |
24 April 2018 | Registration of charge 089289920002, created on 19 April 2018 (39 pages) |
12 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 November 2017 | Termination of appointment of Foresight Fund Managers Limited as a secretary on 6 November 2017 (1 page) |
20 November 2017 | Termination of appointment of Foresight Fund Managers Limited as a secretary on 6 November 2017 (1 page) |
17 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 November 2016 | Satisfaction of charge 089289920001 in full (1 page) |
1 November 2016 | Satisfaction of charge 089289920001 in full (1 page) |
5 April 2016 | Registration of charge 089289920001, created on 1 April 2016 (31 pages) |
5 April 2016 | Registration of charge 089289920001, created on 1 April 2016 (31 pages) |
21 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 March 2015 | Secretary's details changed for Foresight Fund Managers Limited on 12 May 2014 (1 page) |
25 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Secretary's details changed for Foresight Fund Managers Limited on 12 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU United Kingdom on 6 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU United Kingdom on 6 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU United Kingdom on 6 May 2014 (2 pages) |
7 March 2014 | Incorporation Statement of capital on 2014-03-07
|
7 March 2014 | Incorporation Statement of capital on 2014-03-07
|