AVARNGATE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 01166996
Status Active
Incorporation Date 17 April 1974
Company Type Private Limited Company
Address 4TH FLOOR 7/10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 96010 - Washing and (dry-)cleaning of textile and fur products
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of AVARNGATE LIMITED are www.avarngate.co.uk, and www.avarngate.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and six months. Avarngate Limited is a Private Limited Company. The company registration number is 01166996. Avarngate Limited has been working since 17 April 1974. The present status of the company is Active. The registered address of Avarngate Limited is 4th Floor 7 10 Chandos Street Cavendish Square London W1g 9dq. . BROWN, Barbara Maria is a Director of the company. Secretary BROWN, Barbara Maria has been resigned. Secretary BROWN, Michael has been resigned. Director BROWN, Cyril Sydney has been resigned. The company operates in "Washing and (dry-)cleaning of textile and fur products".


Current Directors

Director
BROWN, Barbara Maria

73 years old

Resigned Directors

Secretary
BROWN, Barbara Maria
Resigned: 28 June 1994

Secretary
BROWN, Michael
Resigned: 29 August 2015
Appointed Date: 28 June 1994

Director
BROWN, Cyril Sydney
Resigned: 28 June 1994
96 years old

AVARNGATE LIMITED Events

01 Mar 2017
Total exemption small company accounts made up to 31 May 2016
31 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2

02 Mar 2016
Total exemption small company accounts made up to 31 May 2015
12 Feb 2016
Termination of appointment of Michael Brown as a secretary on 29 August 2015
22 Jun 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2

...
... and 59 more events
24 May 1988
Return made up to 31/12/87; full list of members

18 Nov 1987
Registered office changed on 18/11/87 from: high holborn house 52-54 higholborn london WC1V 6RE

19 Mar 1987
Accounts for a small company made up to 31 May 1986

30 Jan 1987
Return made up to 10/12/86; full list of members

21 May 1986
Accounts for a small company made up to 31 May 1985

AVARNGATE LIMITED Charges

17 January 1979
Mortgage
Delivered: 29 January 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold lands and premises 14 ballards lane, london N3 with…
13 December 1978
Mortgage
Delivered: 27 December 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/Hold land and premises 347 kentish town road london NW5…
29 October 1975
Legal mortgage
Delivered: 6 November 1975
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 347, kentish town rd, ldn, N.W.5.. floating charge over all…