AVREN EVENTS LIMITED

Register to unlock more data on OkredoRegister

AVREN EVENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05836973

Incorporation date

05/06/2006

Size

Dormant

Contacts

Registered address

Registered address

Bedford House, 69 - 79 Fulham High Street, London SW6 3JWCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2006)
dot icon08/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon23/05/2025
Termination of appointment of Christopher John Mills as a secretary on 2025-05-23
dot icon09/10/2024
Appointment of Mr Christopher John Mills as a secretary on 2024-10-01
dot icon20/09/2024
Termination of appointment of Steven Underwood as a secretary on 2024-09-20
dot icon13/02/2024
Voluntary strike-off action has been suspended
dot icon02/01/2024
First Gazette notice for voluntary strike-off
dot icon22/12/2023
Application to strike the company off the register
dot icon15/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon23/12/2022
Termination of appointment of Amy Hollins as a secretary on 2022-12-20
dot icon23/12/2022
Appointment of Mr Steven Underwood as a secretary on 2022-12-20
dot icon23/12/2022
Termination of appointment of Simon Reed Kimble as a director on 2022-12-20
dot icon23/12/2022
Appointment of Ms Lisa Amanda Hannant as a director on 2022-12-20
dot icon01/11/2022
Accounts for a dormant company made up to 2022-01-31
dot icon08/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon04/11/2021
Accounts for a dormant company made up to 2021-01-31
dot icon30/10/2021
Appointment of Amy Hollins as a secretary on 2021-10-01
dot icon24/10/2021
Termination of appointment of Monica Pahwa as a secretary on 2021-07-29
dot icon02/07/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon19/03/2021
Appointment of Ms. Monica Pahwa as a secretary on 2020-12-03
dot icon09/02/2021
Accounts for a dormant company made up to 2020-01-31
dot icon18/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon23/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon05/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon02/11/2018
Accounts for a dormant company made up to 2018-01-31
dot icon13/06/2018
Appointment of Chief Financial Officer Richard Johnson as a director on 2018-04-30
dot icon12/06/2018
Termination of appointment of Christopher John Wilmot as a director on 2018-04-30
dot icon05/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon03/11/2017
Audit exemption subsidiary accounts made up to 2017-01-31
dot icon03/11/2017
Consolidated accounts of parent company for subsidiary company period ending 31/01/17
dot icon03/11/2017
Audit exemption statement of guarantee by parent company for period ending 31/01/17
dot icon03/11/2017
Notice of agreement to exemption from audit of accounts for period ending 31/01/17
dot icon04/10/2017
Satisfaction of charge 058369730005 in full
dot icon04/10/2017
Satisfaction of charge 058369730003 in full
dot icon04/10/2017
Satisfaction of charge 058369730004 in full
dot icon06/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon06/02/2017
Registration of charge 058369730005, created on 2017-01-30
dot icon08/09/2016
Full accounts made up to 2016-01-31
dot icon28/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon12/02/2016
Director's details changed for Mr Russell Stephen Wilcox on 2015-10-26
dot icon03/02/2016
Appointment of Mr Christopher John Wilmot as a director on 2016-01-28
dot icon03/02/2016
Termination of appointment of Bruce Grant Murray as a director on 2016-01-28
dot icon23/10/2015
Registration of charge 058369730004, created on 2015-10-15
dot icon19/10/2015
Full accounts made up to 2015-01-31
dot icon12/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon23/03/2015
Resolutions
dot icon27/02/2015
Registration of charge 058369730003, created on 2015-02-20
dot icon09/01/2015
Satisfaction of charge 1 in full
dot icon09/01/2015
Satisfaction of charge 2 in full
dot icon15/09/2014
Full accounts made up to 2014-01-31
dot icon13/06/2014
Register(s) moved to registered office address
dot icon13/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon13/06/2014
Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ
dot icon22/01/2014
Appointment of Mr Bruce Grant Murray as a director
dot icon30/10/2013
Full accounts made up to 2013-01-31
dot icon30/07/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon30/07/2013
Director's details changed for Mr. Simon Reed Kimble on 2013-06-05
dot icon30/07/2013
Director's details changed for Mr. Simon Reed Kimble on 2013-06-05
dot icon29/07/2013
Director's details changed for Mr Russell Stephen Wilcox on 2013-06-05
dot icon23/07/2013
Termination of appointment of Michael Sicely as a director
dot icon09/04/2013
Register(s) moved to registered inspection location
dot icon09/04/2013
Register inspection address has been changed
dot icon12/02/2013
Appointment of Mr Michael Sicely as a director
dot icon28/09/2012
Termination of appointment of Timothy Pilcher as a director
dot icon21/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon08/06/2012
Full accounts made up to 2012-01-31
dot icon12/01/2012
Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW5 9TA on 2012-01-12
dot icon05/07/2011
Full accounts made up to 2011-01-31
dot icon13/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon27/04/2011
Resolutions
dot icon24/03/2011
Previous accounting period extended from 2010-10-31 to 2011-01-31
dot icon22/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon22/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon03/12/2010
Appointment of Timothy James Pilcher as a director
dot icon03/12/2010
Appointment of Simon Reed Kimble as a director
dot icon29/11/2010
Termination of appointment of Andrew Bateman as a director
dot icon29/11/2010
Appointment of Mr Russell Stephen Wilcox as a director
dot icon29/11/2010
Registered office address changed from Roseacre, 4 Crowe Hill Limpley Stoke Bath BA3 6HX on 2010-11-29
dot icon29/11/2010
Termination of appointment of Jacqueline Bateman as a secretary
dot icon28/07/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon28/07/2010
Director's details changed for Dr Andrew Bateman on 2010-06-05
dot icon28/07/2010
Secretary's details changed for Jacqueline Ann Bateman on 2010-06-05
dot icon19/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon19/08/2009
Return made up to 05/06/09; full list of members
dot icon11/08/2008
Return made up to 05/06/08; full list of members
dot icon03/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon24/09/2007
Accounting reference date extended from 30/06/07 to 31/10/07
dot icon26/07/2007
Return made up to 05/06/07; full list of members
dot icon05/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
05/06/2024
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kimble, Simon Reed
Director
18/11/2010 - 20/12/2022
71
Hannant, Lisa Amanda
Director
20/12/2022 - Present
43
Wilcox, Russell Stephen
Director
18/11/2010 - Present
60
Wilmot, Christopher John
Director
28/01/2016 - 30/04/2018
63
Murray, Bruce Grant
Director
10/01/2014 - 28/01/2016
59

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVREN EVENTS LIMITED

AVREN EVENTS LIMITED is an(a) Dissolved company incorporated on 05/06/2006 with the registered office located at Bedford House, 69 - 79 Fulham High Street, London SW6 3JW. There are currently 2 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 AVREN EVENTS LIMITED?

toggle

AVREN EVENTS LIMITED is currently Dissolved. It was registered on 05/06/2006 and dissolved on 08/07/2025.

Where is AVREN EVENTS LIMITED located?

toggle

AVREN EVENTS LIMITED is registered at Bedford House, 69 - 79 Fulham High Street, London SW6 3JW.

What does AVREN EVENTS LIMITED do?

toggle

AVREN EVENTS LIMITED operates in the Activities of conference organisers (82.30/2 - SIC 2007) sector.

What is the latest filing for AVREN EVENTS LIMITED?

toggle

The latest filing was on 08/07/2025: Final Gazette dissolved via voluntary strike-off.