AVIAN FINANCE LIMITED
LONDON

Hellopages » Greater London » Hackney » N1 6ND

Company number 00806405
Status Active
Incorporation Date 25 May 1964
Company Type Private Limited Company
Address 115B DRYSDALE STREET, LONDON, UNITED KINGDOM, N1 6ND
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 11 July 2016 with updates; Registered office address changed from 302-308 Preston Road Harrow Middx HA3 0QP to 115B Drysdale Street London N1 6nd on 25 August 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of AVIAN FINANCE LIMITED are www.avianfinance.co.uk, and www.avian-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and four months. The distance to to Battersea Park Rail Station is 4.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avian Finance Limited is a Private Limited Company. The company registration number is 00806405. Avian Finance Limited has been working since 25 May 1964. The present status of the company is Active. The registered address of Avian Finance Limited is 115b Drysdale Street London United Kingdom N1 6nd. The company`s financial liabilities are £57.35k. It is £24.03k against last year. And the total assets are £165.92k, which is £17.77k against last year. GERECHT, Linda Jean is a Secretary of the company. GERECHT, Ian Bruce is a Director of the company. GERECHT, Linda Jean is a Director of the company. WINGATE, Norman David is a Director of the company. Secretary GERECHT, Ian Bruce has been resigned. Director GERECHT, Sheila Naomi has been resigned. The company operates in "Other letting and operating of own or leased real estate".


avian finance Key Finiance

LIABILITIES £57.35k
+72%
CASH n/a
TOTAL ASSETS £165.92k
+11%
All Financial Figures

Current Directors


Director
GERECHT, Ian Bruce

79 years old

Director
GERECHT, Linda Jean

79 years old

Director

Resigned Directors

Secretary
GERECHT, Ian Bruce
Resigned: 01 August 1991

Director
GERECHT, Sheila Naomi
Resigned: 16 December 2014
85 years old

Persons With Significant Control

Mr & Mrs Linda & Ian Gerecht
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Linda Jean Gerecht
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AVIAN FINANCE LIMITED Events

14 Sep 2016
Confirmation statement made on 11 July 2016 with updates
25 Aug 2016
Registered office address changed from 302-308 Preston Road Harrow Middx HA3 0QP to 115B Drysdale Street London N1 6nd on 25 August 2016
08 Jun 2016
Total exemption small company accounts made up to 31 March 2016
16 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100,000

01 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 81 more events
30 Sep 1987
Accounts for a small company made up to 31 March 1987

30 Sep 1987
Return made up to 19/08/87; full list of members

03 Oct 1986
Declaration of satisfaction of mortgage/charge

16 Aug 1986
Accounts for a small company made up to 31 March 1986

16 Aug 1986
Return made up to 05/08/86; full list of members

AVIAN FINANCE LIMITED Charges

26 October 2010
Legal charge
Delivered: 27 October 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 573-585 high road seven kings ilford t/no NGL27032.
26 October 2010
Legal charge
Delivered: 27 October 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 629 & 631 high road ilford t/no EGL11149.
12 August 2010
Debenture
Delivered: 17 August 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 November 2000
Legal charge
Delivered: 17 January 2001
Status: Satisfied on 25 November 2003
Persons entitled: Barclays Bank PLC
Description: F/H property at 625 high road seven kings essex.
9 November 2000
Legal charge
Delivered: 17 January 2001
Status: Satisfied on 25 November 2003
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 4 cameron road seven kings essex.
8 December 1995
Legal mortgage
Delivered: 14 December 1995
Status: Satisfied on 15 July 2000
Persons entitled: Midland Bank PLC
Description: 633 high road seven kings ilford with the benefit of all…
13 November 1995
Fixed and floating charge
Delivered: 17 November 1995
Status: Satisfied on 25 November 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 1988
Legal charge
Delivered: 17 October 1988
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: 4 gainsborough road leytonstone t/n egl 28189 & goods.…
30 September 1988
Legal charge
Delivered: 5 October 1988
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: 189, 189A 189B and 191 upton lane forest gate t/n egl…
30 September 1988
Legal charge
Delivered: 5 October 1988
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: 629 & 631 high road ilford t/n egl 11149& goods.. Floating…
5 June 1986
Mortgage
Delivered: 9 June 1986
Status: Satisfied on 3 October 1986
Persons entitled: T C B Limited
Description: F/H bush house 2/4 clements road 1 yard essex floating…
8 November 1984
Mortgage
Delivered: 9 November 1984
Status: Partially satisfied
Persons entitled: Eagle Star Insurance Company Limited
Description: F/H 629 & 631 high road, ilford, redbridge title no. Egl…
20 July 1983
Mortgage
Delivered: 27 July 1983
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited.
Description: F/H 629 & 631 high road, ilford, london borough of…
16 October 1981
Legal charge
Delivered: 23 October 1981
Status: Satisfied on 25 November 2003
Persons entitled: Bank Leumi (UK) 6TD
Description: F/H properties known as 366 368, 368A and 368B green lanes…