This company is commonly known as Averbrook Limited. The company was founded 30 years ago and was given the registration number 02928407. The firm's registered office is in LONDON. You can find them at 4 Prince Albert Road, , London, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | AVERBROOK LIMITED |
---|---|---|
Company Number | : | 02928407 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Prince Albert Road, London, NW1 7SN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43 Merstow Green, Evesham, United Kingdom, WR11 4BB | Director | 03 October 2012 | Active |
The Manor House, Reading Road Padworth Common, Reading, RG7 4QG | Secretary | 15 July 1994 | Active |
10 Manor Gardens, Westoning, Bedford, MK45 5NA | Secretary | 16 November 1995 | Active |
10 Manor Gardens, Westoning, Bedford, MK45 5NA | Secretary | 31 May 1994 | Active |
98, Lancaster Road, Newcastle, United Kingdom, ST5 1DS | Corporate Secretary | 15 May 2012 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 12 May 1994 | Active |
8 The Crescent, Bedford, MK40 2RU | Director | 31 May 1994 | Active |
11 Yeomans Gate, Cardington, Bedford, MK44 3SF | Director | 31 May 1994 | Active |
Falconwood, Virginia Avenue, Virginia Water, GU25 4RY | Director | 15 July 1994 | Active |
10, Manor Gardens, Westoning, Bedford, United Kingdom, MK45 5NA | Director | 27 February 2013 | Active |
10 Manor Gardens, Westoning, Bedford, MK45 5NA | Director | 31 May 1994 | Active |
10 Manor Gardens, Westoning, Bedford, MK45 5NA | Director | 03 January 1996 | Active |
27 Pemberley Avenue, Bedford, MK40 2LE | Director | 31 May 1994 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 12 May 1994 | Active |
Ms Nadine Vanessa Dorries | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 43 Merstow Green, Evesham, United Kingdom, WR11 4BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-03 | Gazette | Gazette filings brought up to date. | Download |
2022-08-02 | Address | Change registered office address company with date old address new address. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Gazette | Gazette notice compulsory. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-20 | Officers | Change person director company with change date. | Download |
2016-07-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-15 | Officers | Change person director company with change date. | Download |
2014-09-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.