AVERSTONES LIMITED

Register to unlock more data on OkredoRegister

AVERSTONES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01553380

Incorporation date

27/03/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Cheval Place, London SW7 1ESCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1981)
dot icon22/08/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon27/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon27/06/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon07/07/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon31/05/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon26/07/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon17/05/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon20/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon29/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon23/06/2020
Cessation of The London Face Doctor Limited as a person with significant control on 2018-09-01
dot icon22/06/2020
Notification of Muhammad Mansoor Ahmed as a person with significant control on 2018-08-31
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with updates
dot icon22/06/2020
Termination of appointment of Debora Bonetti as a director on 2018-09-01
dot icon30/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon21/01/2020
Compulsory strike-off action has been discontinued
dot icon20/01/2020
Confirmation statement made on 2019-10-09 with no updates
dot icon31/12/2019
First Gazette notice for compulsory strike-off
dot icon06/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon23/11/2018
Appointment of Dr Muhammad Mansoor Ahmed as a director on 2018-08-31
dot icon23/11/2018
Notification of The London Face Doctor Limited as a person with significant control on 2018-08-31
dot icon23/11/2018
Cessation of Debora Bonetti as a person with significant control on 2018-08-31
dot icon16/11/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon16/11/2018
Appointment of Ms Debora Bonetti as a director on 2018-08-31
dot icon16/11/2018
Termination of appointment of Muhammad Mansoor Ahmed as a director on 2018-08-31
dot icon16/11/2018
Notification of Debora Bonetti as a person with significant control on 2018-08-31
dot icon16/11/2018
Cessation of London Face Doctor Limited as a person with significant control on 2018-08-31
dot icon08/09/2018
Termination of appointment of Debora Bonetti as a director on 2018-08-31
dot icon08/09/2018
Cessation of Luigi Ferrara as a person with significant control on 2018-08-31
dot icon08/09/2018
Notification of London Face Doctor Limited as a person with significant control on 2018-08-31
dot icon08/09/2018
Cessation of Debora Bonetti as a person with significant control on 2018-08-31
dot icon08/09/2018
Appointment of Dr Muhammad Mansoor Ahmed as a director on 2018-08-31
dot icon30/08/2018
Current accounting period extended from 2018-05-31 to 2018-08-31
dot icon08/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon09/10/2017
Confirmation statement made on 2017-10-09 with updates
dot icon09/10/2017
Satisfaction of charge 1 in full
dot icon09/10/2017
Satisfaction of charge 2 in full
dot icon09/10/2017
Satisfaction of charge 3 in full
dot icon28/03/2017
Termination of appointment of Luigi Ferrara as a director on 2016-10-25
dot icon03/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon25/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon28/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon29/12/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon24/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon05/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon02/01/2013
Annual return made up to 2012-10-24 with full list of shareholders
dot icon16/08/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon24/01/2012
Annual return made up to 2011-10-24 with full list of shareholders
dot icon28/03/2011
Annual return made up to 2010-10-24 with full list of shareholders
dot icon28/03/2011
Director's details changed for Debora Bonetti on 2010-09-01
dot icon28/03/2011
Director's details changed for Luigi Ferrara on 2010-09-01
dot icon23/03/2011
Registered office address changed from 82 St John Street London EC1M 4JN on 2011-03-23
dot icon02/03/2011
Compulsory strike-off action has been discontinued
dot icon01/03/2011
Accounts for a dormant company made up to 2010-05-31
dot icon22/02/2011
First Gazette notice for compulsory strike-off
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon09/01/2010
Annual return made up to 2009-10-24 with full list of shareholders
dot icon08/01/2010
Director's details changed for Debora Ferrara on 2009-10-24
dot icon23/03/2009
Director appointed luigi ferrara
dot icon23/03/2009
Director appointed debora ferrara
dot icon20/03/2009
Appointment terminated director renate wiesenthal
dot icon20/03/2009
Appointment terminated secretary natascha wiesenthal
dot icon05/11/2008
Return made up to 24/10/08; full list of members
dot icon12/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon06/05/2008
Registered office changed on 06/05/2008 from 2 bath place, rivington street, london. EC2A 3JJ
dot icon06/05/2008
Location of register of members
dot icon06/05/2008
Return made up to 24/10/07; full list of members
dot icon12/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon22/03/2007
Return made up to 24/10/06; full list of members
dot icon21/09/2006
Total exemption small company accounts made up to 2006-05-31
dot icon15/11/2005
Return made up to 24/10/05; full list of members
dot icon24/10/2005
Total exemption small company accounts made up to 2005-05-31
dot icon27/09/2005
Ad 19/09/05--------- £ si 100@1=100 £ ic 200000/200100
dot icon11/11/2004
Return made up to 24/10/04; full list of members
dot icon08/09/2004
Total exemption small company accounts made up to 2004-05-31
dot icon04/02/2004
Return made up to 24/10/03; full list of members
dot icon03/12/2003
Resolutions
dot icon03/12/2003
Resolutions
dot icon03/12/2003
Resolutions
dot icon14/09/2003
Total exemption small company accounts made up to 2003-05-31
dot icon23/01/2003
Total exemption small company accounts made up to 2002-05-31
dot icon04/12/2002
Return made up to 24/10/02; no change of members
dot icon29/01/2002
Total exemption full accounts made up to 2001-05-31
dot icon02/11/2001
Return made up to 24/10/01; full list of members
dot icon11/07/2001
Director resigned
dot icon13/03/2001
Accounts for a small company made up to 2000-05-31
dot icon27/12/2000
Return made up to 24/10/00; full list of members
dot icon05/04/2000
New secretary appointed
dot icon05/04/2000
Secretary resigned
dot icon10/02/2000
Accounts for a small company made up to 1999-05-31
dot icon25/01/2000
Memorandum and Articles of Association
dot icon13/01/2000
Return made up to 24/10/99; no change of members
dot icon06/01/2000
Resolutions
dot icon14/12/1999
Director's particulars changed
dot icon02/04/1999
Full accounts made up to 1998-05-31
dot icon08/12/1998
Return made up to 24/10/98; no change of members
dot icon24/03/1998
Accounts for a small company made up to 1997-05-31
dot icon20/01/1998
Return made up to 24/10/97; full list of members
dot icon18/02/1997
Accounts for a small company made up to 1996-05-31
dot icon23/12/1996
Return made up to 24/10/96; no change of members
dot icon22/02/1996
Accounts for a small company made up to 1995-05-31
dot icon10/01/1996
Return made up to 24/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Return made up to 24/10/94; full list of members
dot icon20/09/1994
Full accounts made up to 1994-05-31
dot icon28/11/1993
Return made up to 24/10/93; no change of members
dot icon28/10/1993
Full accounts made up to 1993-05-31
dot icon22/12/1992
Return made up to 24/10/92; no change of members
dot icon03/11/1992
Full accounts made up to 1992-05-31
dot icon25/03/1992
Registered office changed on 25/03/92 from: weavers yard west street farnham surrey GU9 7DN
dot icon26/11/1991
Full accounts made up to 1991-05-31
dot icon28/10/1991
Return made up to 24/10/91; full list of members
dot icon26/07/1991
Particulars of mortgage/charge
dot icon22/07/1991
Particulars of mortgage/charge
dot icon31/05/1991
Particulars of mortgage/charge
dot icon13/12/1990
Ad 04/12/90--------- £ si 190000@1=190000 £ ic 10000/200000
dot icon13/12/1990
Resolutions
dot icon29/10/1990
Full accounts made up to 1990-05-31
dot icon29/10/1990
Return made up to 24/10/90; full list of members
dot icon13/10/1989
Full accounts made up to 1989-05-31
dot icon13/10/1989
Return made up to 18/08/89; full list of members
dot icon03/10/1988
Full accounts made up to 1988-05-31
dot icon03/10/1988
Return made up to 15/09/88; full list of members
dot icon01/12/1987
Full accounts made up to 1987-05-31
dot icon01/12/1987
Return made up to 02/11/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/08/1986
Full accounts made up to 1986-05-31
dot icon28/08/1986
Return made up to 20/08/86; full list of members
dot icon27/03/1981
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-47.97 % *

* during past year

Cash in Bank

£2,284.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
42.39K
-
0.00
4.39K
-
2022
1
44.58K
-
0.00
2.28K
-
2022
1
44.58K
-
0.00
2.28K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

44.58K £Ascended5.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.28K £Descended-47.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Luigi Ferrara
Director
14/03/2009 - 25/10/2016
7
Bonetti, Debora
Director
14/03/2009 - 31/08/2018
11
Bonetti, Debora
Director
31/08/2018 - 01/09/2018
11
Dr Muhammad Mansoor Ahmed
Director
31/08/2018 - 31/08/2018
10
Wiesenthal, Natascha Charlotte
Secretary
10/01/2000 - 16/03/2009
-

Persons with Significant Control

6
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 AVERSTONES LIMITED

AVERSTONES LIMITED is an(a) Active company incorporated on 27/03/1981 with the registered office located at 4 Cheval Place, London SW7 1ES. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AVERSTONES LIMITED?

toggle

AVERSTONES LIMITED is currently Active. It was registered on 27/03/1981 .

Where is AVERSTONES LIMITED located?

toggle

AVERSTONES LIMITED is registered at 4 Cheval Place, London SW7 1ES.

What does AVERSTONES LIMITED do?

toggle

AVERSTONES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does AVERSTONES LIMITED have?

toggle

AVERSTONES LIMITED had 1 employees in 2022.

What is the latest filing for AVERSTONES LIMITED?

toggle

The latest filing was on 22/08/2025: Confirmation statement made on 2025-06-22 with no updates.