About

Registered Number: 06264868
Date of Incorporation: 31/05/2007 (17 years ago)
Company Status: Active
Registered Address: 43 Merstow Green, Evesham, Worcestershire, WR11 4BB

 

Established in 2007, Avant Garde Salons Ltd have registered office in Evesham, it has a status of "Active". We don't know the number of employees at this organisation. The companies directors are listed as Beswick, Ian, Beswick, Naomi in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BESWICK, Ian 11 June 2007 - 1
BESWICK, Naomi 11 June 2007 - 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AAMD - Amended Accounts 19 March 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 21 February 2018
CH01 - Change of particulars for director 16 February 2018
CH01 - Change of particulars for director 16 February 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 26 March 2014
CH01 - Change of particulars for director 23 December 2013
AR01 - Annual Return 06 June 2013
CH01 - Change of particulars for director 06 June 2013
CH01 - Change of particulars for director 06 June 2013
CH03 - Change of particulars for secretary 06 June 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AD01 - Change of registered office address 25 February 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 25 June 2008
395 - Particulars of a mortgage or charge 15 April 2008
395 - Particulars of a mortgage or charge 09 April 2008
287 - Change in situation or address of Registered Office 05 February 2008
395 - Particulars of a mortgage or charge 21 November 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
NEWINC - New incorporation documents 31 May 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 04 April 2008 Outstanding

N/A

Debenture 15 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.