About

Registered Number: 05212412
Date of Incorporation: 23/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 35 Blackacre Road, Theydon Bois, Essex, CM16 7LT

 

Founded in 2004, Avenford Ltd are based in Essex, it's status is listed as "Active". The companies directors are listed as Mallory, Gary Stuart, Mallory, Karen Julieann, Taylor, Bernard, Taylor, Susan. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALLORY, Gary Stuart 09 September 2004 - 1
MALLORY, Karen Julieann 09 September 2004 - 1
TAYLOR, Bernard 01 October 2009 - 1
TAYLOR, Susan 09 September 2004 22 October 2008 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 26 August 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 14 September 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 23 November 2010
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
AA - Annual Accounts 27 May 2010
TM01 - Termination of appointment of director 27 November 2009
AP01 - Appointment of director 27 November 2009
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 08 January 2009
363s - Annual Return 23 October 2008
AA - Annual Accounts 09 July 2008
AA - Annual Accounts 23 July 2007
363s - Annual Return 10 April 2007
AA - Annual Accounts 27 June 2006
363s - Annual Return 23 November 2005
395 - Particulars of a mortgage or charge 24 December 2004
RESOLUTIONS - N/A 12 October 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2004
287 - Change in situation or address of Registered Office 07 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
NEWINC - New incorporation documents 23 August 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 17 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.