ANAVON LIMITED
LONDON CHARCO 680 LIMITED

Hellopages » City of London » City of London » EC4N 6AF

Company number 03345300
Status Active
Incorporation Date 4 April 1997
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6AF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-17 GBP 10,000 . The most likely internet sites of ANAVON LIMITED are www.anavon.co.uk, and www.anavon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anavon Limited is a Private Limited Company. The company registration number is 03345300. Anavon Limited has been working since 04 April 1997. The present status of the company is Active. The registered address of Anavon Limited is Cannon Place 78 Cannon Street London United Kingdom Ec4n 6af. . INFRASTRUCTURE MANAGERS LIMITED is a Secretary of the company. CAVILL, John Ivor is a Director of the company. DOBERMAN, Jonathan Peter is a Director of the company. Secretary BAILEY, Simon Alexander Farquhar has been resigned. Secretary PEAKE, Andrew John Lattaney has been resigned. Secretary HALCO SECRETARIES LIMITED has been resigned. Director BATTEN, Richard has been resigned. Director CLARKE, Laurence Seymour has been resigned. Director IRELAND, Christopher Mackintosh has been resigned. Director KING, Malcolm James Geoffrey has been resigned. Director MCDONAGH, John has been resigned. Director ORRELL, Martin Robert has been resigned. Director PRATT, Christopher Guy Rogan has been resigned. Director RYAN, Michael Joseph has been resigned. Director YARDLEY, Gary James has been resigned. Director BIIF CORPORATE SERVICES LIMITED has been resigned. Nominee Director HALCO MANAGEMENT LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
INFRASTRUCTURE MANAGERS LIMITED
Appointed Date: 07 February 2006

Director
CAVILL, John Ivor
Appointed Date: 01 June 2012
52 years old

Director
DOBERMAN, Jonathan Peter
Appointed Date: 17 March 2016
47 years old

Resigned Directors

Secretary
BAILEY, Simon Alexander Farquhar
Resigned: 07 February 2006
Appointed Date: 30 April 2003

Secretary
PEAKE, Andrew John Lattaney
Resigned: 30 April 2003
Appointed Date: 21 October 1997

Secretary
HALCO SECRETARIES LIMITED
Resigned: 21 October 1997
Appointed Date: 04 April 1997

Director
BATTEN, Richard
Resigned: 07 February 2006
Appointed Date: 21 October 1997
71 years old

Director
CLARKE, Laurence Seymour
Resigned: 01 June 2012
Appointed Date: 19 March 2009
53 years old

Director
IRELAND, Christopher Mackintosh
Resigned: 07 February 2006
Appointed Date: 21 October 1997
68 years old

Director
KING, Malcolm James Geoffrey
Resigned: 07 February 2006
Appointed Date: 21 October 1997
80 years old

Director
MCDONAGH, John
Resigned: 19 March 2009
Appointed Date: 07 February 2006
55 years old

Director
ORRELL, Martin Robert
Resigned: 01 September 2000
Appointed Date: 21 October 1997
69 years old

Director
PRATT, Christopher Guy Rogan
Resigned: 07 February 2006
Appointed Date: 08 October 2003
64 years old

Director
RYAN, Michael Joseph
Resigned: 19 March 2009
Appointed Date: 07 February 2006
59 years old

Director
YARDLEY, Gary James
Resigned: 07 February 2006
Appointed Date: 21 October 1997
59 years old

Director
BIIF CORPORATE SERVICES LIMITED
Resigned: 17 March 2016
Appointed Date: 31 March 2009

Nominee Director
HALCO MANAGEMENT LIMITED
Resigned: 21 October 1997
Appointed Date: 04 April 1997

Persons With Significant Control

Anavon Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANAVON LIMITED Events

05 Apr 2017
Confirmation statement made on 4 April 2017 with updates
12 Jul 2016
Full accounts made up to 31 December 2015
17 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-17
  • GBP 10,000

17 Mar 2016
Appointment of Mr Jonathan Peter Doberman as a director on 17 March 2016
17 Mar 2016
Termination of appointment of Biif Corporate Services Limited as a director on 17 March 2016
...
... and 94 more events
02 Jul 1997
Company name changed charco 680 LIMITED\certificate issued on 03/07/97
02 Jul 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

02 Jul 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Jul 1997
£ nc 100/100000 26/06/97
04 Apr 1997
Incorporation

ANAVON LIMITED Charges

21 December 2006
Third party memorandum of deposit of securities
Delivered: 9 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All income derived from the securities and all rights…
21 December 2006
Third party memorandum of deposit of securities
Delivered: 9 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All income derived from the securities and all rights…
29 April 2005
Mortgage of shares
Delivered: 6 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The securities and all income derived from the securities…
29 April 2005
Mortgage of shares
Delivered: 6 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The securities and all income derived from the securities…
5 March 1999
Third party memorandum of deposit of securities (with transfers)
Delivered: 23 March 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The securities (as defined) and all income derived thereon…
13 February 1998
Third party memorandum of deposit of securities (with transfers)
Delivered: 20 February 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The chargor charges to the bank with full title…