UKBizDB.co.uk

AVERY GLOBAL LIMITED

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

This company is commonly known as Avery Global Limited. The company was founded 7 years ago and was given the registration number 10474742. The firm's registered office is in LONDON. You can find them at 41 Sky Village, Limeharbour, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:AVERY GLOBAL LIMITED
Company Number:10474742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2016
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:41 Sky Village, Limeharbour, London, England, E14 9TS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
153/159, Bow Road, London, England, E3 2SE

Director01 July 2020Active
9 Roxy Avenue, London, United Kingdom, RM6 4AN

Director07 February 2020Active
3rd Floor Havery House, 79 London Road, Romford, England, RM7 9QD

Director15 March 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director16 December 2019Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director11 November 2016Active

People with Significant Control

Mrs Protima Kishani
Notified on:01 July 2020
Status:Active
Date of birth:September 1967
Nationality:Indian
Country of residence:England
Address:153/159, Bow Road, London, England, E3 2SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Mudasar Mukhtar
Notified on:15 March 2020
Status:Active
Date of birth:March 1989
Nationality:Portuguese
Country of residence:England
Address:3rd Floor Harvery House, 79,London Road, Romford, England, RM7 9QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Agha Muddasir
Notified on:07 February 2020
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:9 Roxy Avenue, London, United Kingdom, RM6 4AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control
Mr Bryan Thornton
Notified on:16 December 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:16 December 2019
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peter Valaitis
Notified on:11 November 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:Gf2, 5 High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Insolvency

Liquidation compulsory winding up order.

Download
2023-09-12Dissolution

Dissolution voluntary strike off suspended.

Download
2023-09-05Gazette

Gazette notice voluntary.

Download
2023-08-29Dissolution

Dissolution application strike off company.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Persons with significant control

Cessation of a person with significant control.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-08-22Address

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

Download
2023-08-22Persons with significant control

Notification of a person with significant control.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Address

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

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Officers

Change person director company with change date.

Download
2023-04-24Persons with significant control

Change to a person with significant control.

Download
2022-09-14Accounts

Accounts with accounts type micro entity.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Address

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

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Address

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

Download
2020-09-30Address

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

Download
2020-09-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.