AVERY ASSOCIATES (LONDON) LIMITED
HORSHAM ROAD CRANLEIGH

Hellopages » Surrey » Waverley » GU6 8LH

Company number 03110895
Status Active
Incorporation Date 6 October 1995
Company Type Private Limited Company
Address GU6 8LH, THE OLD FORGE OAKWOOD BUSINESS CONSULTANTS, THE OLD FORGE, SMITHBROOK BARNS,, HORSHAM ROAD CRANLEIGH, SURREY, UNITED KINGDOM, GU6 8LH
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Registered office address changed from The Old Forge Smithbrook Barns Horsham Road Cranleigh Surrey GU6 8LH England to PO Box GU6 8LH the Old Forge Oakwood Business Consultants the Old Forge, Smithbrook Barns, Horsham Road Cranleigh Surrey GU6 8LH on 19 April 2017; Registered office address changed from 272-274 Vauxhall Bridge Road London SW1V 1BB England to The Old Forge Smithbrook Barns Horsham Road Cranleigh Surrey GU6 8LH on 18 April 2017; Registered office address changed from 270 Vauxhall Bridge Road London SW1V 1BB to 272-274 Vauxhall Bridge Road London SW1V 1BB on 29 December 2016. The most likely internet sites of AVERY ASSOCIATES (LONDON) LIMITED are www.averyassociateslondon.co.uk, and www.avery-associates-london.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and twelve months. Avery Associates London Limited is a Private Limited Company. The company registration number is 03110895. Avery Associates London Limited has been working since 06 October 1995. The present status of the company is Active. The registered address of Avery Associates London Limited is Gu6 8lh The Old Forge Oakwood Business Consultants The Old Forge Smithbrook Barns Horsham Road Cranleigh Surrey United Kingdom Gu6 8lh. The company`s financial liabilities are £501k. It is £-41.06k against last year. And the total assets are £502.38k, which is £-41.71k against last year. FRIEDRICH STEEN, Gabriele is a Secretary of the company. AVERY, Bryan Robert is a Director of the company. Secretary AVERY, Bryan Robert has been resigned. Secretary NICHOLSON, Susan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAWSON, John Martin has been resigned. The company operates in "Architectural activities".


avery associates (london) Key Finiance

LIABILITIES £501k
-8%
CASH n/a
TOTAL ASSETS £502.38k
-8%
All Financial Figures

Current Directors

Secretary
FRIEDRICH STEEN, Gabriele
Appointed Date: 15 March 2006

Director
AVERY, Bryan Robert
Appointed Date: 06 October 1995
81 years old

Resigned Directors

Secretary
AVERY, Bryan Robert
Resigned: 15 March 2006
Appointed Date: 29 May 1998

Secretary
NICHOLSON, Susan
Resigned: 29 May 1998
Appointed Date: 06 October 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 October 1995
Appointed Date: 06 October 1995

Director
DAWSON, John Martin
Resigned: 17 March 2006
Appointed Date: 29 April 1998
78 years old

Persons With Significant Control

Mr Brian Robert Avery
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

AVERY ASSOCIATES (LONDON) LIMITED Events

19 Apr 2017
Registered office address changed from The Old Forge Smithbrook Barns Horsham Road Cranleigh Surrey GU6 8LH England to PO Box GU6 8LH the Old Forge Oakwood Business Consultants the Old Forge, Smithbrook Barns, Horsham Road Cranleigh Surrey GU6 8LH on 19 April 2017
18 Apr 2017
Registered office address changed from 272-274 Vauxhall Bridge Road London SW1V 1BB England to The Old Forge Smithbrook Barns Horsham Road Cranleigh Surrey GU6 8LH on 18 April 2017
29 Dec 2016
Registered office address changed from 270 Vauxhall Bridge Road London SW1V 1BB to 272-274 Vauxhall Bridge Road London SW1V 1BB on 29 December 2016
21 Dec 2016
Micro company accounts made up to 31 March 2016
22 Sep 2016
Confirmation statement made on 9 August 2016 with updates
...
... and 46 more events
21 Jul 1997
Full accounts made up to 31 March 1997
18 Nov 1996
Return made up to 06/10/96; full list of members
20 Jun 1996
Accounting reference date notified as 31/03
11 Oct 1995
Secretary resigned
06 Oct 1995
Incorporation