UKBizDB.co.uk

AVERBROOK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:4 Prince Albert Road, London, NW1 7SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43 Merstow Green, Evesham, United Kingdom, WR11 4BB

Director03 October 2012Active
The Manor House, Reading Road Padworth Common, Reading, RG7 4QG

Secretary15 July 1994Active
10 Manor Gardens, Westoning, Bedford, MK45 5NA

Secretary16 November 1995Active
10 Manor Gardens, Westoning, Bedford, MK45 5NA

Secretary31 May 1994Active
98, Lancaster Road, Newcastle, United Kingdom, ST5 1DS

Corporate Secretary15 May 2012Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary12 May 1994Active
8 The Crescent, Bedford, MK40 2RU

Director31 May 1994Active
11 Yeomans Gate, Cardington, Bedford, MK44 3SF

Director31 May 1994Active
Falconwood, Virginia Avenue, Virginia Water, GU25 4RY

Director15 July 1994Active
10, Manor Gardens, Westoning, Bedford, United Kingdom, MK45 5NA

Director27 February 2013Active
10 Manor Gardens, Westoning, Bedford, MK45 5NA

Director31 May 1994Active
10 Manor Gardens, Westoning, Bedford, MK45 5NA

Director03 January 1996Active
27 Pemberley Avenue, Bedford, MK40 2LE

Director31 May 1994Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director12 May 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-21Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Gazette

Gazette filings brought up to date.

Download
2022-08-02Address

Change registered office address company with date old address new address.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type total exemption small.

Download
2016-07-20Officers

Change person director company with change date.

Download
2016-07-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-15Officers

Change person director company with change date.

Download
2014-09-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.