This company is commonly known as Avon House School Limited. The company was founded 60 years ago and was given the registration number 00802713. The firm's registered office is in LONDON. You can find them at 14 Austin Friars, , London, . This company's SIC code is 85200 - Primary education.
Name | : | AVON HOUSE SCHOOL LIMITED |
---|---|---|
Company Number | : | 00802713 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 1964 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Austin Friars, London, EC2N 2HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Salisbury House, London, United Kingdom, EC2M 5SQ | Secretary | 07 January 2003 | Active |
Salisbury House, London, United Kingdom, EC2M 5SQ | Director | 01 January 1996 | Active |
Salisbury House, London, United Kingdom, EC2M 5SQ | Director | 04 April 2022 | Active |
46 Traps Hill, Loughton, IG10 1TB | Secretary | - | Active |
52 Queen Anne Street, London, W1G 9LA | Secretary | 28 September 1994 | Active |
14, Austin Friars, London, England, EC2N 2HE | Director | 03 May 2012 | Active |
16 Kings Avenue, Buckhurst Hill, IG9 5LP | Director | - | Active |
14, Austin Friars, London, England, EC2N 2HE | Director | 01 January 1996 | Active |
52 Queen Anne Street, London, W1G 9LA | Director | - | Active |
Mr. David Howard Malyon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Salisbury House, London, United Kingdom, EC2M 5SQ |
Nature of control | : |
|
Miss Hilary Ann Elizabeth Guest | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Salisbury House, London, United Kingdom, EC2M 5SQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Address | Change registered office address company with date old address new address. | Download |
2023-07-31 | Officers | Change person director company with change date. | Download |
2023-07-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-31 | Officers | Change person secretary company with change date. | Download |
2023-07-31 | Officers | Change person director company with change date. | Download |
2023-07-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Officers | Termination director company with name termination date. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-05 | Officers | Termination director company with name termination date. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.