About

Registered Number: 02987829
Date of Incorporation: 08/11/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: 3 More London Riverside, London, SE1 2AQ,

 

Founded in 1994, Avery Hill Developments Ltd have registered office in London. Woods, Amanda Elizabeth, Mackreth, Jane Elizabeth, Ramsay, Anne Catherine are listed as directors of this organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WOODS, Amanda Elizabeth 07 March 2018 - 1
MACKRETH, Jane Elizabeth 01 December 2010 07 March 2018 1
RAMSAY, Anne Catherine 01 December 2010 07 March 2018 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 20 December 2018
PSC05 - N/A 14 December 2018
AA - Annual Accounts 28 September 2018
AP01 - Appointment of director 16 March 2018
TM01 - Termination of appointment of director 15 March 2018
TM02 - Termination of appointment of secretary 15 March 2018
TM02 - Termination of appointment of secretary 15 March 2018
AP03 - Appointment of secretary 15 March 2018
AP01 - Appointment of director 15 March 2018
AP01 - Appointment of director 15 March 2018
AD01 - Change of registered office address 13 March 2018
TM01 - Termination of appointment of director 09 February 2018
CH03 - Change of particulars for secretary 09 January 2018
CH03 - Change of particulars for secretary 09 January 2018
CS01 - N/A 22 December 2017
AP01 - Appointment of director 13 December 2017
TM01 - Termination of appointment of director 13 December 2017
TM01 - Termination of appointment of director 13 December 2017
AP01 - Appointment of director 13 December 2017
AP01 - Appointment of director 23 October 2017
TM01 - Termination of appointment of director 23 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 11 August 2015
CH01 - Change of particulars for director 09 March 2015
AD01 - Change of registered office address 02 March 2015
AR01 - Annual Return 22 December 2014
AUD - Auditor's letter of resignation 19 December 2014
MISC - Miscellaneous document 19 December 2014
AP01 - Appointment of director 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 23 December 2013
CH01 - Change of particulars for director 06 December 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 20 July 2012
CH03 - Change of particulars for secretary 26 January 2012
CH03 - Change of particulars for secretary 26 January 2012
AR01 - Annual Return 21 December 2011
AP01 - Appointment of director 10 November 2011
TM01 - Termination of appointment of director 10 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 21 December 2010
AP03 - Appointment of secretary 21 December 2010
AP03 - Appointment of secretary 20 December 2010
TM02 - Termination of appointment of secretary 01 December 2010
RESOLUTIONS - N/A 07 September 2010
CC04 - Statement of companies objects 07 September 2010
AP01 - Appointment of director 02 September 2010
AD01 - Change of registered office address 21 July 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 22 December 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 07 August 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 08 August 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 10 April 2006
363a - Annual Return 12 January 2006
288c - Notice of change of directors or secretaries or in their particulars 01 September 2005
AA - Annual Accounts 20 May 2005
363a - Annual Return 10 January 2005
288c - Notice of change of directors or secretaries or in their particulars 12 October 2004
AA - Annual Accounts 03 June 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
363a - Annual Return 10 January 2004
288b - Notice of resignation of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
AA - Annual Accounts 27 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
363a - Annual Return 17 January 2003
AA - Annual Accounts 01 June 2002
288c - Notice of change of directors or secretaries or in their particulars 10 April 2002
363a - Annual Return 09 January 2002
288c - Notice of change of directors or secretaries or in their particulars 03 November 2001
AA - Annual Accounts 24 August 2001
363a - Annual Return 22 December 2000
288c - Notice of change of directors or secretaries or in their particulars 23 August 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
AA - Annual Accounts 28 June 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
288b - Notice of resignation of directors or secretaries 24 February 2000
363a - Annual Return 21 January 2000
287 - Change in situation or address of Registered Office 21 January 2000
AA - Annual Accounts 11 October 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
363a - Annual Return 13 January 1999
288b - Notice of resignation of directors or secretaries 02 December 1998
288b - Notice of resignation of directors or secretaries 17 July 1998
AA - Annual Accounts 06 July 1998
363a - Annual Return 19 January 1998
AA - Annual Accounts 24 September 1997
288b - Notice of resignation of directors or secretaries 06 August 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
287 - Change in situation or address of Registered Office 16 April 1997
363a - Annual Return 25 March 1997
288b - Notice of resignation of directors or secretaries 28 January 1997
288b - Notice of resignation of directors or secretaries 28 January 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
288c - Notice of change of directors or secretaries or in their particulars 19 October 1996
AA - Annual Accounts 21 May 1996
AUD - Auditor's letter of resignation 01 April 1996
287 - Change in situation or address of Registered Office 27 March 1996
288 - N/A 26 March 1996
288 - N/A 26 March 1996
288 - N/A 26 March 1996
287 - Change in situation or address of Registered Office 15 March 1996
288 - N/A 15 March 1996
288 - N/A 15 March 1996
363a - Annual Return 01 February 1996
RESOLUTIONS - N/A 16 January 1996
RESOLUTIONS - N/A 16 January 1996
RESOLUTIONS - N/A 16 January 1996
RESOLUTIONS - N/A 05 September 1995
288 - N/A 05 September 1995
MEM/ARTS - N/A 05 September 1995
288 - N/A 04 August 1995
CERTNM - Change of name certificate 20 July 1995
288 - N/A 20 July 1995
288 - N/A 20 July 1995
288 - N/A 20 July 1995
288 - N/A 20 July 1995
288 - N/A 20 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 July 1995
363x - Annual Return 30 January 1995
NEWINC - New incorporation documents 08 November 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.