About

Registered Number: 00535027
Date of Incorporation: 26/06/1954 (69 years and 10 months ago)
Company Status: Active
Registered Address: 5 Aldermanbury Square, 13th Floor, London, EC2V 7HR

 

Avery Weigh-tronix Properties Ltd was registered on 26 June 1954 and has its registered office in London, it's status in the Companies House registry is set to "Active". Dale, Ryan Ronald is listed as the only a director of the company.

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.