AVENS LTD
CROWBOROUGH OAKDOWN ST. ANTHONY LIMITED

Hellopages » East Sussex » Wealden » TN6 1BL
Company number 02895241
Status Active
Incorporation Date 7 February 1994
Company Type Private Limited Company
Address ST ANTHONY, CHURCH ROAD, CROWBOROUGH, EAST SUSSEX, TN6 1BL
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 1,028.57 . The most likely internet sites of AVENS LTD are www.avens.co.uk, and www.avens.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-one years and twelve months. Avens Ltd is a Private Limited Company. The company registration number is 02895241. Avens Ltd has been working since 07 February 1994. The present status of the company is Active. The registered address of Avens Ltd is St Anthony Church Road Crowborough East Sussex Tn6 1bl. The company`s financial liabilities are £525.57k. It is £386.65k against last year. The cash in hand is £253.58k. It is £47.47k against last year. And the total assets are £1045.96k, which is £89.42k against last year. ANDREWS, Christopher Paul is a Director of the company. ORLIKOWSKI, Pawel is a Director of the company. PRUS, Jennifer Louise is a Director of the company. Secretary PRUS, Jonathan Lech has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DERRICK, John Courtland Guy has been resigned. Director DERRICK, Susan Jane Mercy has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PHILBROOK, Simon has been resigned. Director PRUS, Janet Beatrix has been resigned. Director PRUS, Janet Beatrix has been resigned. Director PRUS, Jonathan Lech has been resigned. Director PRUS, Jonathan Lech has been resigned. Director WAGHORN, Di has been resigned. The company operates in "General medical practice activities".


avens Key Finiance

LIABILITIES £525.57k
+278%
CASH £253.58k
+23%
TOTAL ASSETS £1045.96k
+9%
All Financial Figures

Current Directors

Director
ANDREWS, Christopher Paul
Appointed Date: 01 February 2004
63 years old

Director
ORLIKOWSKI, Pawel
Appointed Date: 06 April 2011
50 years old

Director
PRUS, Jennifer Louise
Appointed Date: 07 February 2013
40 years old

Resigned Directors

Secretary
PRUS, Jonathan Lech
Resigned: 12 January 2012
Appointed Date: 07 February 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 February 1994
Appointed Date: 07 February 1994

Director
DERRICK, John Courtland Guy
Resigned: 02 April 1998
Appointed Date: 07 February 1994
81 years old

Director
DERRICK, Susan Jane Mercy
Resigned: 02 April 1998
Appointed Date: 07 February 1994
77 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 February 1994
Appointed Date: 07 February 1994

Director
PHILBROOK, Simon
Resigned: 04 November 1998
Appointed Date: 27 May 1998
60 years old

Director
PRUS, Janet Beatrix
Resigned: 12 March 2014
Appointed Date: 01 March 2012
76 years old

Director
PRUS, Janet Beatrix
Resigned: 12 January 2012
Appointed Date: 07 February 1994
76 years old

Director
PRUS, Jonathan Lech
Resigned: 12 March 2014
Appointed Date: 01 March 2012
75 years old

Director
PRUS, Jonathan Lech
Resigned: 12 January 2012
Appointed Date: 07 February 1994
75 years old

Director
WAGHORN, Di
Resigned: 05 June 2014
Appointed Date: 06 April 2011
71 years old

Persons With Significant Control

Miss Jennifer Louise Prus
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of voting rights - 75% or more

Mr Christopher Paul Andrews
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Pawel Orlikowski
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

AVENS LTD Events

31 Jan 2017
Confirmation statement made on 27 January 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,028.57

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Mar 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,028.57

...
... and 104 more events
27 Feb 1994
New director appointed

27 Feb 1994
New director appointed

27 Feb 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Feb 1994
Registered office changed on 27/02/94 from: 84 temple chambers temple avenue london EC4Y ohp

07 Feb 1994
Incorporation

AVENS LTD Charges

14 November 2013
Charge code 0289 5241 0010
Delivered: 20 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
24 November 2005
Legal charge
Delivered: 6 December 2005
Status: Satisfied on 10 December 2013
Persons entitled: National Westminster Bank PLC
Description: 26 cambridge street kettering cambs. By way of fixed charge…
29 July 2005
Legal charge
Delivered: 2 August 2005
Status: Satisfied on 10 December 2013
Persons entitled: National Westminster Bank PLC
Description: June cottage western road jarvis brook crowborough. By way…
29 July 2005
Legal charge
Delivered: 2 August 2005
Status: Satisfied on 10 December 2013
Persons entitled: National Westminster Bank PLC
Description: 8 marlow court whitehill road crowborough. By way of fixed…
18 January 2001
Legal mortgage
Delivered: 19 January 2001
Status: Satisfied on 10 December 2013
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 111 russell…
18 January 2001
Legal mortgage
Delivered: 19 January 2001
Status: Satisfied on 10 December 2013
Persons entitled: National Westminster Bank PLC
Description: F/H 28 princes street kettering northants NN65060. And the…
22 February 1996
Mortgage debenture
Delivered: 28 February 1996
Status: Satisfied on 10 December 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 February 1996
Legal mortgage
Delivered: 28 February 1996
Status: Satisfied on 10 December 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a oakdown st. Anthony church road…
28 March 1994
Legal charge
Delivered: 13 April 1994
Status: Satisfied on 20 November 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h land and property k/a st anthony's church road…
28 March 1994
Debenture
Delivered: 13 April 1994
Status: Satisfied on 20 November 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…