UKBizDB.co.uk

AVERSTONES LIMITED

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

This company is commonly known as Averstones Limited. The company was founded 43 years ago and was given the registration number 01553380. The firm's registered office is in LONDON. You can find them at 4 Cheval Place, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:AVERSTONES LIMITED
Company Number:01553380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 1981
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:4 Cheval Place, London, SW7 1ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Cheval Place, London, SW7 1ES

Director31 August 2018Active
15 Barton Green, Barton-On-Sea, New Milton, BH25 7LZ

Secretary-Active
4 Pinecote Drive, Ascot, SL5 9PS

Secretary10 January 2000Active
Weir Bank, Monkey Island Lane, Bray On Thames, United Kingdom, SL6 2ED

Director31 August 2018Active
4, Cheval Place, London, SW7 1ES

Director31 August 2018Active
4, Cheval Place, Knightsbridge, London, SW7 1ES

Director14 March 2009Active
4, Cheval Place, Knightsbridge, London, SW7 1ES

Director14 March 2009Active
PO BOX 134, Santa Ponsa, Spain,

Director-Active
Carwood, 2 Pine Court Drive, Sunningdale, SL5 9PN

Director-Active

People with Significant Control

The London Face Doctor Limited
Notified on:31 August 2018
Status:Active
Country of residence:England
Address:Weir Bank, Monkey Island Lane, Maidenhead, England, SL6 2ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
London Face Doctor Limited
Notified on:31 August 2018
Status:Active
Country of residence:United Kingdom
Address:Weir Bank, Monkey Island Lane, Bray On Thames, United Kingdom, SL6 2ED
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Debora Bonetti
Notified on:31 August 2018
Status:Active
Date of birth:May 1968
Nationality:Italian
Address:4, Cheval Place, London, SW7 1ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Dr Muhammad Mansoor Ahmed
Notified on:31 August 2018
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:4, Cheval Place, London, England, SW7 1ES
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Ms Debora Bonetti
Notified on:17 July 2016
Status:Active
Date of birth:May 1968
Nationality:Italian
Address:4, Cheval Place, London, SW7 1ES
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Luigi Ferrara
Notified on:13 July 2016
Status:Active
Date of birth:July 1947
Nationality:Italian
Address:4, Cheval Place, London, SW7 1ES
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-23Persons with significant control

Cessation of a person with significant control.

Download
2020-06-22Persons with significant control

Notification of a person with significant control.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2020-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-21Gazette

Gazette filings brought up to date.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Gazette

Gazette notice compulsory.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Officers

Appoint person director company with name date.

Download
2018-11-23Persons with significant control

Notification of a person with significant control.

Download
2018-11-23Persons with significant control

Cessation of a person with significant control.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Officers

Appoint person director company with name date.

Download
2018-11-16Officers

Termination director company with name termination date.

Download
2018-11-16Persons with significant control

Notification of a person with significant control.

Download
2018-11-16Persons with significant control

Cessation of a person with significant control.

Download
2018-09-08Officers

Termination director company with name termination date.

Download
2018-09-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.