Company number 04908000
Status Active
Incorporation Date 23 September 2003
Company Type Private Limited Company
Address 1 VICARAGE LANE, STRATFORD, LONDON, E15 4HF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of AVIARY PROPERTIES LIMITED are www.aviaryproperties.co.uk, and www.aviary-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Aviary Properties Limited is a Private Limited Company.
The company registration number is 04908000. Aviary Properties Limited has been working since 23 September 2003.
The present status of the company is Active. The registered address of Aviary Properties Limited is 1 Vicarage Lane Stratford London E15 4hf. . EAGLES, Sarah Jane is a Secretary of the company. EAGLES, Steven Ryan is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 23 September 2003
Appointed Date: 23 September 2003
Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 24 September 2003
Appointed Date: 23 September 2003
Persons With Significant Control
Mr Steven Ryan Eagles
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
AVIARY PROPERTIES LIMITED Events
11 Jan 2017
Total exemption small company accounts made up to 30 September 2016
14 Oct 2016
Confirmation statement made on 23 September 2016 with updates
19 Jan 2016
Total exemption small company accounts made up to 30 September 2015
23 Sep 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
26 Jan 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 27 more events
23 Oct 2003
New director appointed
22 Oct 2003
Registered office changed on 22/10/03 from: 32 mead crescent chingford london E4 6NX
15 Oct 2003
New secretary appointed
24 Sep 2003
Director resigned
23 Sep 2003
Incorporation
30 September 2008
Legal charge
Delivered: 1 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 44 gunners grove chinfgord london by way of fixed charge…
5 August 2004
Legal charge
Delivered: 12 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property being 177 normanshire drive chingford london…
26 July 2004
Debenture
Delivered: 2 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…