About

Registered Number: 04908000
Date of Incorporation: 23/09/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: 1 Vicarage Lane, Stratford, London, E15 4HF

 

Aviary Properties Ltd was founded on 23 September 2003, it has a status of "Active". This business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EAGLES, Steven Ryan 23 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
EAGLES, Sarah Jane 23 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 24 January 2019
SH01 - Return of Allotment of shares 02 October 2018
SH08 - Notice of name or other designation of class of shares 02 October 2018
CS01 - N/A 28 September 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 27 September 2017
PSC01 - N/A 27 September 2017
PSC01 - N/A 27 September 2017
MR04 - N/A 03 August 2017
MR04 - N/A 03 August 2017
MR04 - N/A 03 August 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 24 September 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 09 October 2008
395 - Particulars of a mortgage or charge 01 October 2008
AA - Annual Accounts 08 April 2008
363s - Annual Return 15 October 2007
AA - Annual Accounts 01 August 2007
287 - Change in situation or address of Registered Office 10 July 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 03 March 2005
363s - Annual Return 27 September 2004
395 - Particulars of a mortgage or charge 12 August 2004
395 - Particulars of a mortgage or charge 02 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2004
288b - Notice of resignation of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
287 - Change in situation or address of Registered Office 22 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
NEWINC - New incorporation documents 23 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 September 2008 Fully Satisfied

N/A

Legal charge 05 August 2004 Fully Satisfied

N/A

Debenture 26 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.