About

Registered Number: 00535027
Date of Incorporation: 26/06/1954 (70 years and 10 months ago)
Company Status: Active
Registered Address: 5 Aldermanbury Square, 13th Floor, London, EC2V 7HR

 

Avery Weigh-tronix Properties Ltd was founded on 26 June 1954, it has a status of "Active". The company has one director listed as Dale, Ryan Ronald. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DALE, Ryan Ronald 18 December 2017 - 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
CH01 - Change of particulars for director 24 July 2020
CS01 - N/A 27 June 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 08 March 2018
AP03 - Appointment of secretary 22 December 2017
TM01 - Termination of appointment of director 10 November 2017
PSC02 - N/A 10 July 2017
CS01 - N/A 10 July 2017
TM01 - Termination of appointment of director 14 March 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 14 July 2016
AP01 - Appointment of director 19 May 2016
AA - Annual Accounts 08 March 2016
CH01 - Change of particulars for director 30 October 2015
CH01 - Change of particulars for director 30 October 2015
AR01 - Annual Return 24 June 2015
CH04 - Change of particulars for corporate secretary 23 June 2015
CH04 - Change of particulars for corporate secretary 22 June 2015
AD01 - Change of registered office address 01 May 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 22 July 2013
TM01 - Termination of appointment of director 11 April 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 18 July 2012
CH01 - Change of particulars for director 18 July 2012
AA - Annual Accounts 03 February 2012
AA01 - Change of accounting reference date 12 December 2011
AR01 - Annual Return 23 July 2011
CH01 - Change of particulars for director 22 July 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH04 - Change of particulars for corporate secretary 09 July 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 04 March 2010
TM01 - Termination of appointment of director 21 October 2009
AP01 - Appointment of director 14 October 2009
AP01 - Appointment of director 14 October 2009
363a - Annual Return 22 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 July 2009
353 - Register of members 22 July 2009
287 - Change in situation or address of Registered Office 22 July 2009
AA - Annual Accounts 12 June 2009
AUD - Auditor's letter of resignation 27 December 2008
225 - Change of Accounting Reference Date 30 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
AA - Annual Accounts 09 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
287 - Change in situation or address of Registered Office 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 30 January 2008
CERTNM - Change of name certificate 08 October 2007
363a - Annual Return 27 June 2007
AA - Annual Accounts 14 February 2007
363a - Annual Return 06 July 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 05 July 2005
AA - Annual Accounts 02 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 04 February 2004
363a - Annual Return 08 July 2003
AUD - Auditor's letter of resignation 31 March 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 13 December 2002
AA - Annual Accounts 18 November 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
363s - Annual Return 11 July 2002
AA - Annual Accounts 03 January 2002
288a - Notice of appointment of directors or secretaries 24 December 2001
363s - Annual Return 07 July 2001
AA - Annual Accounts 15 December 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
363s - Annual Return 18 July 2000
CERTNM - Change of name certificate 27 June 2000
RESOLUTIONS - N/A 22 June 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 June 2000
395 - Particulars of a mortgage or charge 20 June 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
AA - Annual Accounts 26 November 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
363s - Annual Return 12 July 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
AA - Annual Accounts 30 November 1998
363s - Annual Return 16 July 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
288b - Notice of resignation of directors or secretaries 29 December 1997
288b - Notice of resignation of directors or secretaries 29 December 1997
AA - Annual Accounts 26 October 1997
288c - Notice of change of directors or secretaries or in their particulars 09 October 1997
363s - Annual Return 09 July 1997
288c - Notice of change of directors or secretaries or in their particulars 21 February 1997
AA - Annual Accounts 11 November 1996
288 - N/A 13 September 1996
288 - N/A 07 August 1996
288 - N/A 07 August 1996
288 - N/A 07 August 1996
363x - Annual Return 17 July 1996
288 - N/A 20 March 1996
AA - Annual Accounts 30 January 1996
363x - Annual Return 17 July 1995
AA - Annual Accounts 30 January 1995
363x - Annual Return 19 July 1994
288 - N/A 26 February 1994
288 - N/A 26 February 1994
288 - N/A 26 February 1994
AA - Annual Accounts 02 December 1993
363x - Annual Return 23 July 1993
288 - N/A 15 March 1993
288 - N/A 15 March 1993
AA - Annual Accounts 16 October 1992
363x - Annual Return 20 July 1992
288 - N/A 04 September 1991
AA - Annual Accounts 01 July 1991
363x - Annual Return 01 July 1991
288 - N/A 30 April 1991
288 - N/A 30 April 1991
288 - N/A 17 September 1990
288 - N/A 17 September 1990
AA - Annual Accounts 26 July 1990
363 - Annual Return 26 July 1990
AA - Annual Accounts 12 September 1989
363 - Annual Return 12 September 1989
CERTNM - Change of name certificate 24 April 1989
288 - N/A 24 April 1989
CERTNM - Change of name certificate 24 April 1989
AA - Annual Accounts 04 February 1989
363 - Annual Return 06 September 1988
AA - Annual Accounts 04 February 1988
363 - Annual Return 04 February 1988
288 - N/A 17 June 1987
AA - Annual Accounts 30 January 1987
363 - Annual Return 30 January 1987
NEWINC - New incorporation documents 26 June 1954

Mortgages & Charges

Description Date Status Charge by
Fixed and floating security document 13 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.