About

Registered Number: 03847890
Date of Incorporation: 24/09/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Lakehouse, The Drive, Kingston Upon Thames, Surrey, KT2 7NY

 

Founded in 1999, Auignon Ltd has its registered office in Surrey. We don't know the number of employees at this company. The companies directors are listed as Martos-navarro, Ignacio Javier, Jimenez Marquez, Manuela, Avison, Dione Brigid, Avison, John Derek, Dr, Avison, Oonagh Rita at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JIMENEZ MARQUEZ, Manuela 15 September 2012 - 1
AVISON, Dione Brigid 10 August 2006 13 May 2013 1
AVISON, John Derek, Dr 24 September 1999 19 August 2000 1
AVISON, Oonagh Rita 24 September 1999 19 August 2000 1
Secretary Name Appointed Resigned Total Appointments
MARTOS-NAVARRO, Ignacio Javier 18 March 2012 - 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 01 June 2020
DISS40 - Notice of striking-off action discontinued 28 September 2019
CS01 - N/A 27 September 2019
AA - Annual Accounts 27 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 20 September 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 16 September 2013
TM01 - Termination of appointment of director 14 May 2013
TM01 - Termination of appointment of director 14 May 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 18 September 2012
AP01 - Appointment of director 17 September 2012
AA - Annual Accounts 20 May 2012
CH03 - Change of particulars for secretary 18 March 2012
TM01 - Termination of appointment of director 18 March 2012
AP03 - Appointment of secretary 18 March 2012
TM02 - Termination of appointment of secretary 05 March 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 03 October 2010
CH01 - Change of particulars for director 03 October 2010
CH01 - Change of particulars for director 03 October 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 25 July 2008
363s - Annual Return 10 October 2007
AA - Annual Accounts 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 14 December 2006
363s - Annual Return 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 05 September 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
AA - Annual Accounts 24 July 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 09 August 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 07 May 2003
363s - Annual Return 07 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 10 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
AA - Annual Accounts 05 July 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
363s - Annual Return 05 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1999
RESOLUTIONS - N/A 10 December 1999
RESOLUTIONS - N/A 10 December 1999
RESOLUTIONS - N/A 10 December 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
NEWINC - New incorporation documents 24 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.