HEATH AVERY ARCHITECTS LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL50 1HX

Company number 04386341
Status Active
Incorporation Date 4 March 2002
Company Type Private Limited Company
Address 41 RODNEY ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL50 1HX
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 40,000 . The most likely internet sites of HEATH AVERY ARCHITECTS LIMITED are www.heathaveryarchitects.co.uk, and www.heath-avery-architects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heath Avery Architects Limited is a Private Limited Company. The company registration number is 04386341. Heath Avery Architects Limited has been working since 04 March 2002. The present status of the company is Active. The registered address of Heath Avery Architects Limited is 41 Rodney Road Cheltenham Gloucestershire Gl50 1hx. The company`s financial liabilities are £108.35k. It is £22.32k against last year. The cash in hand is £18.25k. It is £4.12k against last year. And the total assets are £280.47k, which is £108.11k against last year. SUTTON, Malcolm Clifford is a Secretary of the company. COX, Charles Raven is a Director of the company. SUTTON, Malcolm Clifford is a Director of the company. VAUGHAN, Stephen James is a Director of the company. Secretary AVERY, Phillip has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director AVERY, Phillip has been resigned. Director DALY, Sarah Ingrid has been resigned. Director HEATH, David Arthur has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SMITH, Rodney John has been resigned. The company operates in "Architectural activities".


heath avery architects Key Finiance

LIABILITIES £108.35k
+25%
CASH £18.25k
+29%
TOTAL ASSETS £280.47k
+62%
All Financial Figures

Current Directors

Secretary
SUTTON, Malcolm Clifford
Appointed Date: 01 April 2007

Director
COX, Charles Raven
Appointed Date: 01 April 2007
54 years old

Director
SUTTON, Malcolm Clifford
Appointed Date: 01 July 2003
66 years old

Director
VAUGHAN, Stephen James
Appointed Date: 01 April 2007
53 years old

Resigned Directors

Secretary
AVERY, Phillip
Resigned: 31 March 2007
Appointed Date: 04 March 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 March 2002
Appointed Date: 04 March 2002

Director
AVERY, Phillip
Resigned: 31 March 2007
Appointed Date: 04 March 2002
83 years old

Director
DALY, Sarah Ingrid
Resigned: 30 September 2011
Appointed Date: 01 September 2008
62 years old

Director
HEATH, David Arthur
Resigned: 31 March 2010
Appointed Date: 04 March 2002
79 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 March 2002
Appointed Date: 04 March 2002

Director
SMITH, Rodney John
Resigned: 31 March 2010
Appointed Date: 04 March 2002
79 years old

Persons With Significant Control

Mr Charles Raven Cox
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Malcolm Clifford Sutton
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen James Vaughan
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HEATH AVERY ARCHITECTS LIMITED Events

14 Mar 2017
Confirmation statement made on 4 March 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 40,000

17 Nov 2015
Total exemption small company accounts made up to 31 March 2015
09 Apr 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 40,000

...
... and 51 more events
11 Mar 2002
Director resigned
11 Mar 2002
New director appointed
11 Mar 2002
New director appointed
11 Mar 2002
New secretary appointed;new director appointed
04 Mar 2002
Incorporation