AVERSTONES LIMITED
LONDON

Hellopages » Greater London » Westminster » SW7 1ES

Company number 01553380
Status Active
Incorporation Date 27 March 1981
Company Type Private Limited Company
Address 4 CHEVAL PLACE, LONDON, SW7 1ES
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Termination of appointment of Luigi Ferrara as a director on 25 October 2016; Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 24 October 2016 with updates. The most likely internet sites of AVERSTONES LIMITED are www.averstones.co.uk, and www.averstones.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. Averstones Limited is a Private Limited Company. The company registration number is 01553380. Averstones Limited has been working since 27 March 1981. The present status of the company is Active. The registered address of Averstones Limited is 4 Cheval Place London Sw7 1es. . BONETTI, Debora is a Director of the company. Secretary SMITH, Reginald Arthur has been resigned. Secretary WIESENTHAL, Natascha Charlotte has been resigned. Director FERRARA, Luigi has been resigned. Director WICKINS, David Allen has been resigned. Director WIESENTHAL, Renate Eva has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BONETTI, Debora
Appointed Date: 14 March 2009
57 years old

Resigned Directors

Secretary
SMITH, Reginald Arthur
Resigned: 10 January 2000

Secretary
WIESENTHAL, Natascha Charlotte
Resigned: 16 March 2009
Appointed Date: 10 January 2000

Director
FERRARA, Luigi
Resigned: 25 October 2016
Appointed Date: 14 March 2009
78 years old

Director
WICKINS, David Allen
Resigned: 20 February 2001
105 years old

Director
WIESENTHAL, Renate Eva
Resigned: 16 March 2009
89 years old

Persons With Significant Control

Ms Debora Bonetti
Notified on: 17 July 2016
57 years old
Nature of control: Ownership of shares – 75% or more

Mr Luigi Ferrara
Notified on: 13 July 2016
78 years old
Nature of control: Has significant influence or control

AVERSTONES LIMITED Events

28 Mar 2017
Termination of appointment of Luigi Ferrara as a director on 25 October 2016
03 Mar 2017
Total exemption small company accounts made up to 31 May 2016
25 Oct 2016
Confirmation statement made on 24 October 2016 with updates
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
28 Oct 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 200,100

...
... and 82 more events
03 Oct 1988
Return made up to 15/09/88; full list of members

01 Dec 1987
Full accounts made up to 31 May 1987

01 Dec 1987
Return made up to 02/11/87; full list of members

28 Aug 1986
Full accounts made up to 31 May 1986

28 Aug 1986
Return made up to 20/08/86; full list of members

AVERSTONES LIMITED Charges

17 July 1991
Legal mortgage
Delivered: 26 July 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a: 2 cheral place london sw 7 goodwill of…
17 July 1991
Legal mortgage
Delivered: 22 July 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a: 4 cheral place london SW7 together with…
28 May 1991
Deed of deposit
Delivered: 31 May 1991
Status: Outstanding
Persons entitled: Rosehaugh Stanhope (Broadgate Phase 6) PLC
Description: All monies standing to the credit of theaccount in the name…