AVENELL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AVENELL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03817309

Incorporation date

30/07/1999

Size

Micro Entity

Contacts

Registered address

Registered address

8th Floor 100 Bishopsgate, London EC2N 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1999)
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon30/07/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon22/09/2023
Micro company accounts made up to 2022-12-31
dot icon10/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon02/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon07/09/2021
Micro company accounts made up to 2020-12-31
dot icon20/08/2021
Confirmation statement made on 2021-07-30 with updates
dot icon18/08/2021
Change of details for The Law Debenture Intermediary Corporation P.L.C. as a person with significant control on 2016-04-06
dot icon17/08/2021
Change of details for Pxs Limited as a person with significant control on 2016-04-06
dot icon12/08/2021
Secretary's details changed for Law Debenture Corporate Services Limited on 2020-11-30
dot icon12/08/2021
Director's details changed for Ldc Corporate Director No 2 Limited on 2020-11-30
dot icon12/08/2021
Director's details changed for Ldc Corporate Director No 1 Limited on 2020-11-30
dot icon11/12/2020
Micro company accounts made up to 2019-12-31
dot icon02/12/2020
Director's details changed for Ldc Corporate Director No 2 Limited on 2020-11-30
dot icon02/12/2020
Director's details changed for Ldc Corporate Director No 1 Limited on 2020-11-30
dot icon02/12/2020
Secretary's details changed for Law Debenture Corporate Services Limited on 2020-11-30
dot icon02/12/2020
Change of details for The Law Debenture Intermediary Corporation P.L.C. as a person with significant control on 2020-11-30
dot icon30/11/2020
Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 2020-11-30
dot icon05/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon03/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon03/08/2018
Confirmation statement made on 2018-07-30 with updates
dot icon04/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon12/05/2017
Appointment of Mr Mark Howard Filer as a director on 2017-05-10
dot icon12/05/2017
Termination of appointment of Ian Kenneth Bowden as a director on 2017-05-10
dot icon15/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon10/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon31/07/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon31/07/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon31/07/2013
Director's details changed for Ldc Corporate Director No 2 Limited on 2013-07-31
dot icon31/07/2013
Director's details changed for Ldc Corporate Director No 1 Limited on 2013-07-31
dot icon21/02/2013
Registered office address changed from 5Th Floor 6 St Andrew Street London EC4A 3AE England on 2013-02-21
dot icon20/02/2013
Appointment of Law Debenture Corporate Services Limited as a secretary
dot icon14/02/2013
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon31/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon22/08/2012
Director's details changed for Mr Ian Kenneth Bowden on 2010-09-23
dot icon21/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon02/08/2012
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon20/09/2011
Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU on 2011-09-20
dot icon03/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon25/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/09/2010
Appointment of Mr Ian Kenneth Bowden as a director
dot icon25/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon14/10/2009
Registered office address changed from 10 Upper Bank Street London E14 5JJ on 2009-10-14
dot icon13/10/2009
Termination of appointment of Clifford Chance Secretaries Limited as a secretary
dot icon13/10/2009
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon06/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon31/07/2009
Return made up to 30/07/09; full list of members
dot icon30/07/2008
Return made up to 30/07/08; full list of members
dot icon28/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon11/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon06/08/2007
Return made up to 30/07/07; full list of members
dot icon21/04/2007
Director resigned
dot icon01/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon02/08/2006
Return made up to 30/07/06; full list of members
dot icon04/04/2006
Director resigned
dot icon13/12/2005
Resolutions
dot icon13/12/2005
Resolutions
dot icon13/12/2005
Resolutions
dot icon25/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon10/08/2005
Return made up to 30/07/05; full list of members
dot icon07/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon06/08/2004
Return made up to 30/07/04; full list of members
dot icon06/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon18/09/2003
Secretary's particulars changed
dot icon27/08/2003
Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ
dot icon20/08/2003
Return made up to 30/07/03; full list of members
dot icon29/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon30/09/2002
Total exemption full accounts made up to 2000-12-31
dot icon12/08/2002
Return made up to 30/07/02; full list of members
dot icon28/02/2002
New director appointed
dot icon21/02/2002
Director resigned
dot icon04/10/2001
Return made up to 30/07/01; full list of members
dot icon01/06/2001
Delivery ext'd 3 mth 31/12/00
dot icon20/03/2001
Director's particulars changed
dot icon22/11/2000
Director's particulars changed
dot icon22/11/2000
Director's particulars changed
dot icon14/08/2000
Return made up to 30/07/00; full list of members
dot icon27/07/2000
New director appointed
dot icon11/04/2000
Memorandum and Articles of Association
dot icon21/02/2000
Resolutions
dot icon21/02/2000
Resolutions
dot icon21/02/2000
Ad 04/02/00--------- £ si 90@1=90 £ ic 110/200
dot icon03/12/1999
Ad 17/11/99--------- £ si 109@1=109 £ ic 1/110
dot icon03/12/1999
Nc inc already adjusted 17/11/99
dot icon03/12/1999
Resolutions
dot icon03/12/1999
Resolutions
dot icon03/12/1999
Resolutions
dot icon28/10/1999
Certificate of change of name
dot icon18/10/1999
New director appointed
dot icon18/10/1999
New director appointed
dot icon18/10/1999
Director resigned
dot icon18/10/1999
Director resigned
dot icon18/10/1999
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon30/07/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.14K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLIFFORD CHANCE SECRETARIES LIMITED
Corporate Secretary
29/07/1999 - 29/09/2009
583
Richards, Martin Edgar
Nominee Director
29/07/1999 - 12/10/1999
1218
Merchant, David John
Director
15/11/2001 - 22/03/2006
38
Charlton, Peter John
Nominee Director
29/07/1999 - 12/10/1999
747
Joseph, Ravinder James
Director
03/02/2000 - 15/11/2001
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVENELL HOLDINGS LIMITED

AVENELL HOLDINGS LIMITED is an(a) Active company incorporated on 30/07/1999 with the registered office located at 8th Floor 100 Bishopsgate, London EC2N 4AG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVENELL HOLDINGS LIMITED?

toggle

AVENELL HOLDINGS LIMITED is currently Active. It was registered on 30/07/1999 .

Where is AVENELL HOLDINGS LIMITED located?

toggle

AVENELL HOLDINGS LIMITED is registered at 8th Floor 100 Bishopsgate, London EC2N 4AG.

What does AVENELL HOLDINGS LIMITED do?

toggle

AVENELL HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AVENELL HOLDINGS LIMITED?

toggle

The latest filing was on 17/09/2025: Micro company accounts made up to 2024-12-31.