London
W1S 2PE
Director Name | Mr Mark Antony Parsons |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(5 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Maddox Street London W1S 2PE |
Registered Address | 45 Maddox Street London W1S 2PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
4 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
5 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
5 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
21 December 2020 | Change of details for Avery Holdco Ltd as a person with significant control on 21 December 2020 (2 pages) |
21 December 2020 | Registered office address changed from 58 Grosvenor Street London W1K 3JB England to 45 Maddox Street London W1S 2PE on 21 December 2020 (1 page) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
5 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
31 October 2019 | Registered office address changed from Ground Floor Bury House 31 Bury Street London EC3A 5AR England to 58 Grosvenor Street London W1K 3JB on 31 October 2019 (1 page) |
6 August 2019 | Confirmation statement made on 1 August 2019 with updates (3 pages) |
27 June 2019 | Director's details changed for Mr James Ramage on 18 June 2019 (2 pages) |
4 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
14 August 2018 | Cessation of James Ramage as a person with significant control on 7 September 2017 (1 page) |
14 August 2018 | Cessation of Mark Antony Parsons as a person with significant control on 7 September 2017 (1 page) |
14 August 2018 | Notification of Avery Holdco Ltd as a person with significant control on 7 September 2017 (2 pages) |
14 August 2018 | Confirmation statement made on 1 August 2018 with updates (5 pages) |
1 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
22 September 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
22 September 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
11 September 2017 | Change of details for Mr James Ramage as a person with significant control on 11 September 2017 (2 pages) |
11 September 2017 | Director's details changed for Mr James Ramage on 11 September 2017 (2 pages) |
11 September 2017 | Director's details changed for Mr James Ramage on 11 September 2017 (2 pages) |
11 September 2017 | Change of details for Mr James Ramage as a person with significant control on 11 September 2017 (2 pages) |
15 August 2017 | Notification of Mark Antony Parsons as a person with significant control on 2 August 2016 (2 pages) |
15 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
15 August 2017 | Notification of Mark Antony Parsons as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Notification of Mark Antony Parsons as a person with significant control on 2 August 2016 (2 pages) |
15 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
18 May 2017 | Appointment of Mr Mark Antony Parsons as a director on 1 January 2017 (2 pages) |
18 May 2017 | Appointment of Mr Mark Antony Parsons as a director on 1 January 2017 (2 pages) |
24 November 2016 | Current accounting period extended from 31 August 2017 to 30 September 2017 (1 page) |
24 November 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Ground Floor Bury House 31 Bury Street London EC3A 5AR on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Ground Floor Bury House 31 Bury Street London EC3A 5AR on 24 November 2016 (1 page) |
24 November 2016 | Current accounting period extended from 31 August 2017 to 30 September 2017 (1 page) |
6 September 2016 | Company name changed allington real estate LTD\certificate issued on 06/09/16
|
6 September 2016 | Change of name notice (2 pages) |
6 September 2016 | Company name changed allington real estate LTD\certificate issued on 06/09/16
|
6 September 2016 | Change of name notice (2 pages) |
2 August 2016 | Incorporation Statement of capital on 2016-08-02
|
2 August 2016 | Incorporation Statement of capital on 2016-08-02
|