AVIARY INVESTMENT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AVIARY INVESTMENT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01105302

Incorporation date

30/03/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

Beechwood, 57 Church Street, Epsom, Surrey KT17 4PXCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1986)
dot icon30/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon07/10/2025
Cessation of Mervyn Llewellyn Sheen as a person with significant control on 2024-06-26
dot icon07/10/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon23/10/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon21/10/2024
Termination of appointment of Karen Mary Crosby as a secretary on 2024-10-21
dot icon21/10/2024
Appointment of Mrs Francesca Dalton as a secretary on 2024-10-21
dot icon06/08/2024
Termination of appointment of Mervyn Llewellyn Sheen as a director on 2024-06-26
dot icon06/08/2024
Appointment of Mrs Laura Jane Mongan as a director on 2024-08-01
dot icon04/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon22/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon02/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon20/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon12/07/2022
Change of details for Mervyn Llewellyn Sheen as a person with significant control on 2016-04-06
dot icon12/07/2022
Change of details for Penelope Jane Sheen as a person with significant control on 2016-04-06
dot icon18/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon20/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon26/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon18/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon25/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon27/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon17/05/2019
Director's details changed for Mervyn Llewellyn Sheen on 2019-04-26
dot icon17/05/2019
Director's details changed for Penelope Jane Sheen on 2019-04-26
dot icon17/05/2019
Change of details for Penelope Jane Sheen as a person with significant control on 2019-04-26
dot icon17/05/2019
Secretary's details changed for Karen Mary Crosby on 2019-04-26
dot icon17/05/2019
Change of details for Mervyn Llewellyn Sheen as a person with significant control on 2019-04-26
dot icon17/05/2019
Registered office address changed from 10 Orange Street London WC2H 7DQ to Beechwood 57 Church Street Epsom Surrey KT17 4PX on 2019-05-17
dot icon13/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon19/09/2018
Confirmation statement made on 2018-09-18 with updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon21/09/2017
Confirmation statement made on 2017-09-18 with updates
dot icon26/10/2016
Confirmation statement made on 2016-09-18 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon01/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon15/10/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon24/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon10/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon05/09/2013
Accounts for a small company made up to 2013-05-31
dot icon05/02/2013
Particulars of a mortgage or charge / charge no: 33
dot icon17/10/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon17/09/2012
Accounts for a small company made up to 2012-05-31
dot icon13/10/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon11/08/2011
Accounts for a small company made up to 2011-05-31
dot icon14/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon08/09/2010
Accounts for a small company made up to 2010-05-31
dot icon29/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon24/08/2009
Accounts for a small company made up to 2009-05-31
dot icon22/10/2008
Return made up to 18/09/08; full list of members
dot icon21/08/2008
Accounts for a small company made up to 2008-05-31
dot icon21/10/2007
Accounts for a small company made up to 2007-05-31
dot icon21/09/2007
Return made up to 18/09/07; full list of members
dot icon19/09/2006
Accounts for a small company made up to 2006-05-31
dot icon18/09/2006
Return made up to 18/09/06; full list of members
dot icon05/10/2005
Return made up to 19/09/05; full list of members
dot icon06/09/2005
Accounts for a small company made up to 2005-05-31
dot icon27/04/2005
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon10/11/2004
Accounts for a small company made up to 2004-05-31
dot icon23/09/2004
Return made up to 19/09/04; full list of members
dot icon29/09/2003
Full accounts made up to 2003-05-31
dot icon26/09/2003
Return made up to 19/09/03; full list of members
dot icon19/08/2003
Particulars of mortgage/charge
dot icon19/08/2003
Particulars of mortgage/charge
dot icon19/08/2003
Particulars of mortgage/charge
dot icon19/08/2003
Particulars of mortgage/charge
dot icon19/08/2003
Particulars of mortgage/charge
dot icon19/08/2003
Particulars of mortgage/charge
dot icon14/10/2002
Full accounts made up to 2002-05-31
dot icon01/10/2002
Return made up to 19/09/02; full list of members
dot icon09/10/2001
Full accounts made up to 2001-05-31
dot icon27/09/2001
Return made up to 19/09/01; full list of members
dot icon02/10/2000
Return made up to 19/09/00; full list of members
dot icon29/09/2000
Full accounts made up to 2000-05-31
dot icon04/11/1999
Declaration of satisfaction of mortgage/charge
dot icon04/11/1999
Declaration of satisfaction of mortgage/charge
dot icon04/11/1999
Declaration of satisfaction of mortgage/charge
dot icon04/11/1999
Declaration of satisfaction of mortgage/charge
dot icon04/11/1999
Declaration of satisfaction of mortgage/charge
dot icon04/11/1999
Declaration of satisfaction of mortgage/charge
dot icon08/10/1999
Full accounts made up to 1999-05-31
dot icon21/09/1999
Return made up to 19/09/99; full list of members
dot icon12/10/1998
Full accounts made up to 1998-05-31
dot icon23/09/1998
Return made up to 19/09/98; full list of members
dot icon27/10/1997
Full accounts made up to 1997-05-31
dot icon24/09/1997
Return made up to 19/09/97; full list of members
dot icon21/05/1997
£ ic 19635/18760 30/04/97 £ sr 875@1=875
dot icon16/05/1997
Resolutions
dot icon24/04/1997
£ ic 21135/19635 07/03/97 £ sr 1500@1=1500
dot icon22/04/1997
Resolutions
dot icon13/10/1996
Full accounts made up to 1996-05-31
dot icon07/10/1996
Return made up to 19/09/96; full list of members
dot icon26/04/1996
£ ic 23135/21135 09/04/96 £ sr 2000@1=2000
dot icon26/04/1996
£ ic 23450/23135 02/10/95 £ sr 315@1=315
dot icon18/04/1996
Resolutions
dot icon18/03/1996
Resolutions
dot icon18/03/1996
Resolutions
dot icon15/03/1996
Director resigned;new director appointed
dot icon18/10/1995
Full accounts made up to 1995-05-31
dot icon20/09/1995
Return made up to 19/09/95; full list of members
dot icon09/11/1994
Full accounts made up to 1994-05-31
dot icon29/09/1994
Registered office changed on 29/09/94 from: 14-16 regent street london SW1Y 4PS
dot icon22/09/1994
Return made up to 19/09/94; no change of members
dot icon30/11/1993
Full group accounts made up to 1993-05-31
dot icon27/09/1993
Return made up to 19/09/93; full list of members
dot icon21/07/1993
Declaration of satisfaction of mortgage/charge
dot icon18/11/1992
Full group accounts made up to 1992-05-31
dot icon13/11/1992
Declaration of satisfaction of mortgage/charge
dot icon13/11/1992
Declaration of satisfaction of mortgage/charge
dot icon14/10/1992
Return made up to 19/09/92; no change of members
dot icon06/10/1992
Particulars of mortgage/charge
dot icon06/12/1991
Return made up to 19/09/91; no change of members
dot icon06/11/1991
Full group accounts made up to 1991-05-31
dot icon23/05/1991
Return made up to 19/09/90; full list of members
dot icon03/12/1990
Full group accounts made up to 1990-05-31
dot icon25/10/1990
Particulars of mortgage/charge
dot icon12/07/1990
Particulars of mortgage/charge
dot icon14/03/1990
Particulars of mortgage/charge
dot icon09/02/1990
Particulars of mortgage/charge
dot icon07/02/1990
Particulars of property mortgage/charge
dot icon30/01/1990
Return made up to 19/09/89; full list of members
dot icon12/10/1989
Full accounts made up to 1989-05-31
dot icon13/09/1989
Secretary resigned;new secretary appointed
dot icon10/08/1989
Declaration of satisfaction of mortgage/charge
dot icon06/06/1989
Particulars of mortgage/charge
dot icon15/02/1989
Particulars of mortgage/charge
dot icon09/01/1989
Particulars of mortgage/charge
dot icon01/12/1988
Return made up to 09/11/88; full list of members
dot icon14/11/1988
Full accounts made up to 1988-05-31
dot icon26/01/1988
Return made up to 02/11/87; full list of members
dot icon12/01/1988
Particulars of mortgage/charge
dot icon12/01/1988
Particulars of mortgage/charge
dot icon23/11/1987
Full group accounts made up to 1987-05-31
dot icon29/10/1987
Particulars of mortgage/charge
dot icon14/09/1987
Particulars of mortgage/charge
dot icon17/08/1987
Return made up to 27/10/86; full list of members
dot icon15/07/1987
Particulars of mortgage/charge
dot icon10/06/1987
Particulars of mortgage/charge
dot icon26/05/1987
Particulars of mortgage/charge
dot icon19/03/1987
Particulars of mortgage/charge
dot icon06/12/1986
Group of companies' accounts made up to 1986-05-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+14.05 % *

* during past year

Cash in Bank

£97,504.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
10.92M
-
0.00
83.13K
-
2022
2
10.91M
-
0.00
85.49K
-
2023
2
11.06M
-
0.00
97.50K
-
2023
2
11.06M
-
0.00
97.50K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

11.06M £Ascended1.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

97.50K £Ascended14.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheen, Mervyn Llewellyn
Director
30/09/1995 - 26/06/2024
3
Mongan, Laura Jane
Director
01/08/2024 - Present
3
Dalton, Francesca
Secretary
21/10/2024 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AVIARY INVESTMENT HOLDINGS LIMITED

AVIARY INVESTMENT HOLDINGS LIMITED is an(a) Active company incorporated on 30/03/1973 with the registered office located at Beechwood, 57 Church Street, Epsom, Surrey KT17 4PX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AVIARY INVESTMENT HOLDINGS LIMITED?

toggle

AVIARY INVESTMENT HOLDINGS LIMITED is currently Active. It was registered on 30/03/1973 .

Where is AVIARY INVESTMENT HOLDINGS LIMITED located?

toggle

AVIARY INVESTMENT HOLDINGS LIMITED is registered at Beechwood, 57 Church Street, Epsom, Surrey KT17 4PX.

What does AVIARY INVESTMENT HOLDINGS LIMITED do?

toggle

AVIARY INVESTMENT HOLDINGS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does AVIARY INVESTMENT HOLDINGS LIMITED have?

toggle

AVIARY INVESTMENT HOLDINGS LIMITED had 2 employees in 2023.

What is the latest filing for AVIARY INVESTMENT HOLDINGS LIMITED?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-05-31.