AVREN EVENTS LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 3JW

Company number 05836973
Status Active
Incorporation Date 5 June 2006
Company Type Private Limited Company
Address BEDFORD HOUSE, 69 - 79 FULHAM HIGH STREET, LONDON, SW6 3JW
Home Country United Kingdom
Nature of Business 82302 - Activities of conference organisers
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Registration of charge 058369730005, created on 30 January 2017 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Full accounts made up to 31 January 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1 . The most likely internet sites of AVREN EVENTS LIMITED are www.avrenevents.co.uk, and www.avren-events.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Avren Events Limited is a Private Limited Company. The company registration number is 05836973. Avren Events Limited has been working since 05 June 2006. The present status of the company is Active. The registered address of Avren Events Limited is Bedford House 69 79 Fulham High Street London Sw6 3jw. . KIMBLE, Simon Reed is a Director of the company. WILCOX, Russell Stephen is a Director of the company. WILMOT, Christopher John is a Director of the company. Secretary BATEMAN, Jacqueline Ann has been resigned. Director BATEMAN, Andrew, Dr has been resigned. Director MURRAY, Bruce Grant has been resigned. Director PILCHER, Timothy James has been resigned. Director SICELY, Michael John has been resigned. The company operates in "Activities of conference organisers".


Current Directors

Director
KIMBLE, Simon Reed
Appointed Date: 18 November 2010
62 years old

Director
WILCOX, Russell Stephen
Appointed Date: 18 November 2010
54 years old

Director
WILMOT, Christopher John
Appointed Date: 28 January 2016
52 years old

Resigned Directors

Secretary
BATEMAN, Jacqueline Ann
Resigned: 18 November 2010
Appointed Date: 05 June 2006

Director
BATEMAN, Andrew, Dr
Resigned: 18 November 2010
Appointed Date: 05 June 2006
66 years old

Director
MURRAY, Bruce Grant
Resigned: 28 January 2016
Appointed Date: 10 January 2014
61 years old

Director
PILCHER, Timothy James
Resigned: 02 September 2012
Appointed Date: 18 November 2010
56 years old

Director
SICELY, Michael John
Resigned: 10 July 2013
Appointed Date: 23 January 2013
62 years old

AVREN EVENTS LIMITED Events

06 Feb 2017
Registration of charge 058369730005, created on 30 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

08 Sep 2016
Full accounts made up to 31 January 2016
28 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1

12 Feb 2016
Director's details changed for Mr Russell Stephen Wilcox on 26 October 2015
03 Feb 2016
Appointment of Mr Christopher John Wilmot as a director on 28 January 2016
...
... and 44 more events
11 Aug 2008
Return made up to 05/06/08; full list of members
03 Apr 2008
Total exemption small company accounts made up to 31 October 2007
24 Sep 2007
Accounting reference date extended from 30/06/07 to 31/10/07
26 Jul 2007
Return made up to 05/06/07; full list of members
05 Jun 2006
Incorporation

AVREN EVENTS LIMITED Charges

30 January 2017
Charge code 0583 6973 0005
Delivered: 6 February 2017
Status: Outstanding
Persons entitled: Bnp Paribas as Security Agent
Description: Contains fixed charge…
15 October 2015
Charge code 0583 6973 0004
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: Bnp Paribas as Security Agent
Description: Contains fixed charge…
20 February 2015
Charge code 0583 6973 0003
Delivered: 27 February 2015
Status: Outstanding
Persons entitled: Bnp Paribas as Security Agent
Description: Contains fixed charge…
17 December 2010
A deed of accession
Delivered: 22 December 2010
Status: Satisfied on 9 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
17 December 2010
A deed of accession
Delivered: 22 December 2010
Status: Satisfied on 9 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…