DAVID AVERY LIMITED
FOLKESTONE

Hellopages » Kent » Shepway » CT19 4RJ

Company number 01201752
Status Active
Incorporation Date 26 February 1975
Company Type Private Limited Company
Address 1 THE GLENMORE CENTRE, SHEARWAY BUSINESS PARK, PENT ROAD, FOLKESTONE, KENT, CT19 4RJ
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DAVID AVERY LIMITED are www.davidavery.co.uk, and www.david-avery.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and seven months. The distance to to Folkestone Central Rail Station is 1.1 miles; to Sandling Rail Station is 3.6 miles; to Kearsney Rail Station is 6.6 miles; to Shepherds Well Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.David Avery Limited is a Private Limited Company. The company registration number is 01201752. David Avery Limited has been working since 26 February 1975. The present status of the company is Active. The registered address of David Avery Limited is 1 The Glenmore Centre Shearway Business Park Pent Road Folkestone Kent Ct19 4rj. . AVERY, Keven John is a Secretary of the company. AVERY, Keven John is a Director of the company. AVERY, Mark David is a Director of the company. Director AVERY, David John has been resigned. Director HEDGES, Percy has been resigned. The company operates in "Other building completion and finishing".


Current Directors


Director
AVERY, Keven John

60 years old

Director
AVERY, Mark David

58 years old

Resigned Directors

Director
AVERY, David John
Resigned: 01 January 1999
84 years old

Director
HEDGES, Percy
Resigned: 31 March 2011
88 years old

Persons With Significant Control

Mr Keven John Avery
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark David Avery
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAVID AVERY LIMITED Events

22 Jul 2016
Confirmation statement made on 12 July 2016 with updates
14 Jun 2016
Total exemption small company accounts made up to 31 March 2016
22 Jul 2015
Total exemption small company accounts made up to 31 March 2015
22 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000

01 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 75 more events
13 Nov 1987
Return made up to 01/10/87; full list of members

22 Oct 1987
Accounts for a small company made up to 31 March 1987

19 Mar 1987
Return made up to 30/11/86; full list of members

12 Mar 1987
Full accounts made up to 31 March 1986

24 Sep 1986
New director appointed

DAVID AVERY LIMITED Charges

21 June 2002
Legal mortgage
Delivered: 29 June 2002
Status: Satisfied on 8 October 2013
Persons entitled: Hsbc Bank PLC
Description: 29 grace hill folkestone kent. With the benefit of all…
7 April 1992
Legal charge
Delivered: 10 April 1992
Status: Satisfied on 8 October 2013
Persons entitled: Midland Bank PLC
Description: "Keverine" victoria road capel-le-ferne kent t/nos.K634408…
20 January 1992
Fixed and floating charge
Delivered: 6 February 1992
Status: Satisfied on 8 October 2013
Persons entitled: Midland Bank PLC
Description: & including goodwill bookdebts & patents. Undertaking and…
25 May 1988
Legal charge
Delivered: 27 May 1988
Status: Satisfied on 8 October 2013
Persons entitled: Midland Bank PLC
Description: 31 grace hill, folkestone, kent.
9 April 1981
Legal charge
Delivered: 16 April 1981
Status: Satisfied on 8 October 2013
Persons entitled: Midland Bank PLC
Description: Part of 31 & 33, grace hill, folkestone, kent k 515336.
12 October 1978
Mortgage
Delivered: 18 October 1978
Status: Satisfied on 8 October 2013
Persons entitled: Midland Bank PLC
Description: F/H land and premises at 33 grace hill, folkestone kent…
15 February 1977
Mortgage
Delivered: 21 February 1977
Status: Satisfied on 8 October 2013
Persons entitled: Midland Bank PLC
Description: Freehold land hereditaments & premises being 164 cheriton…
4 November 1976
Floating charge
Delivered: 12 November 1976
Status: Satisfied on 15 November 2012
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…