Company number 04366946
Status Active
Incorporation Date 5 February 2002
Company Type Private Limited Company
Address SUITE 105, VIGLEN HOUSE ALPERTON LANE, WEMBLEY, LONDON, ENGLAND, HA0 1HD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of AVEBURY ENTERPRISES LIMITED are www.aveburyenterprises.co.uk, and www.avebury-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Avebury Enterprises Limited is a Private Limited Company.
The company registration number is 04366946. Avebury Enterprises Limited has been working since 05 February 2002.
The present status of the company is Active. The registered address of Avebury Enterprises Limited is Suite 105 Viglen House Alperton Lane Wembley London England Ha0 1hd. . LONDON SECRETARIES LIMITED is a Nominee Secretary of the company. HEATH, Annette Helen is a Director of the company. Secretary OPENWAY MANAGEMENT LIMITED has been resigned. Nominee Secretary TADCO SECRETARIAL SERVICES LIMITED has been resigned. Director LONGBAY MANAGEMENT LIMITED has been resigned. Nominee Director TADCO DIRECTORS LIMITED has been resigned. Director VAN DEN BERG, Christina Cornelia has been resigned. Director FLINTOFT LTD has been resigned. Director MOLLYLAND INC has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Nominee Secretary
LONDON SECRETARIES LIMITED
Appointed Date: 24 September 2004
Resigned Directors
Secretary
OPENWAY MANAGEMENT LIMITED
Resigned: 24 September 2004
Appointed Date: 02 July 2002
Nominee Secretary
TADCO SECRETARIAL SERVICES LIMITED
Resigned: 02 July 2002
Appointed Date: 05 February 2002
Director
LONGBAY MANAGEMENT LIMITED
Resigned: 24 September 2004
Appointed Date: 02 July 2002
Nominee Director
TADCO DIRECTORS LIMITED
Resigned: 02 July 2002
Appointed Date: 05 February 2002
Director
FLINTOFT LTD
Resigned: 24 September 2004
Appointed Date: 02 July 2002
Director
MOLLYLAND INC
Resigned: 17 December 2012
Appointed Date: 24 September 2004
Persons With Significant Control
Mr Giovanni Bazzano
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more
AVEBURY ENTERPRISES LIMITED Events
06 Feb 2017
Confirmation statement made on 5 February 2017 with updates
01 Feb 2017
Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017
06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
08 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 53 more events
23 Apr 2002
Resolutions
-
ELRES ‐
Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
23 Apr 2002
Resolutions
-
ELRES ‐
Elective resolution
23 Apr 2002
Registered office changed on 23/04/02 from: 2 babmaes street london SW1Y 6NT
20 Feb 2002
Accounting reference date shortened from 28/02/03 to 31/12/02
05 Feb 2002
Incorporation