AVALON MANAGEMENT GROUP LIMITED

Hellopages » Greater London » Kensington and Chelsea » W10 6BD

Company number 02242641
Status Active
Incorporation Date 11 April 1988
Company Type Private Limited Company
Address 4A EXMOOR STREET, LONDON, W10 6BD
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Audit exemption subsidiary accounts made up to 30 June 2016; Consolidated accounts of parent company for subsidiary company period ending 30/06/16. The most likely internet sites of AVALON MANAGEMENT GROUP LIMITED are www.avalonmanagementgroup.co.uk, and www.avalon-management-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Avalon Management Group Limited is a Private Limited Company. The company registration number is 02242641. Avalon Management Group Limited has been working since 11 April 1988. The present status of the company is Active. The registered address of Avalon Management Group Limited is 4a Exmoor Street London W10 6bd. . ALLEN-TURNER, Richard is a Secretary of the company. ALLEN-TURNER, Richard is a Director of the company. ASLETT, Robert William is a Director of the company. BERESFORD, Joanna Leslie Adin is a Director of the company. HIGHMORE, Sue is a Director of the company. LLOYD, Daniel Ellis is a Director of the company. MOWLL, James Basil is a Director of the company. PERKINS, Grainne is a Director of the company. ROBINSON, Tim is a Director of the company. TAYLOR, James Lewis is a Director of the company. THODAY, Jonathan Murray is a Director of the company. Secretary WYATT, Rosalind Xanthe has been resigned. Secretary WELBECK SECRETARIES LIMITED has been resigned. Director BENNETT, Richard John Jacques has been resigned. Director CLARKE, Celine has been resigned. Director GREGORY, James Robert has been resigned. Director JONES, Colin has been resigned. Director SPRING, Alexander James has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
ALLEN-TURNER, Richard
Appointed Date: 12 March 1992

Director
ALLEN-TURNER, Richard
Appointed Date: 01 February 1995
59 years old

Director
ASLETT, Robert William
Appointed Date: 01 September 1999
57 years old

Director
BERESFORD, Joanna Leslie Adin
Appointed Date: 01 September 2015
68 years old

Director
HIGHMORE, Sue
Appointed Date: 17 June 2013
67 years old

Director
LLOYD, Daniel Ellis
Appointed Date: 01 December 2013
47 years old

Director
MOWLL, James Basil
Appointed Date: 10 October 2014
50 years old

Director
PERKINS, Grainne
Appointed Date: 01 September 2003
61 years old

Director
ROBINSON, Tim
Appointed Date: 05 September 2016
54 years old

Director
TAYLOR, James Lewis
Appointed Date: 01 November 2008
52 years old

Director

Resigned Directors

Secretary
WYATT, Rosalind Xanthe
Resigned: 02 September 1991

Secretary
WELBECK SECRETARIES LIMITED
Resigned: 12 March 1992
Appointed Date: 02 September 1991

Director
BENNETT, Richard John Jacques
Resigned: 31 March 2013
Appointed Date: 04 January 2000
74 years old

Director
CLARKE, Celine
Resigned: 17 April 2015
Appointed Date: 29 June 2012
44 years old

Director
GREGORY, James Robert
Resigned: 31 October 2014
Appointed Date: 03 September 2001
59 years old

Director
JONES, Colin
Resigned: 31 August 2001
Appointed Date: 01 July 1998
64 years old

Director
SPRING, Alexander James
Resigned: 02 August 2002
Appointed Date: 20 August 2001
56 years old

Persons With Significant Control

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

AVALON MANAGEMENT GROUP LIMITED Events

23 Mar 2017
Confirmation statement made on 20 March 2017 with updates
20 Feb 2017
Audit exemption subsidiary accounts made up to 30 June 2016
20 Feb 2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
03 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
03 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 30/06/16
...
... and 112 more events
03 Aug 1988
Wd 17/06/88 ad 26/05/88--------- £ si 98@1=98 £ ic 2/100

30 Jun 1988
Accounting reference date notified as 26/11

07 Jun 1988
Registered office changed on 07/06/88 from: 84 temple chambers temple ave london EC4Y ohp

07 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Apr 1988
Incorporation

AVALON MANAGEMENT GROUP LIMITED Charges

9 August 2013
Charge code 0224 2641 0004
Delivered: 14 August 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
17 June 2010
Debenture
Delivered: 22 June 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All land,fixtures and fittings,all rents receivable,all…
2 April 2008
Guarantee & debenture
Delivered: 17 April 2008
Status: Satisfied on 24 June 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 November 2003
Debenture
Delivered: 29 November 2003
Status: Satisfied on 4 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…