About

Registered Number: 08647241
Date of Incorporation: 12/08/2013 (10 years and 8 months ago)
Company Status: Active
Registered Address: 95 Cromwell Road, London, SW7 4DL,

 

Aviemore Hillington 2013 No. 2 Ltd was founded on 12 August 2013, it has a status of "Active". The companies directors are listed as Ng, Seng Khoon, Mepc Secretaries Limited, Shoong, Chia Khong at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHOONG, Chia Khong 08 November 2017 15 February 2019 1
Secretary Name Appointed Resigned Total Appointments
NG, Seng Khoon 15 May 2018 12 December 2019 1
MEPC SECRETARIES LIMITED 12 August 2013 08 October 2014 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 07 July 2020
TM02 - Termination of appointment of secretary 16 December 2019
CS01 - N/A 21 October 2019
AA - Annual Accounts 09 July 2019
AA01 - Change of accounting reference date 06 June 2019
AP01 - Appointment of director 25 February 2019
AP01 - Appointment of director 25 February 2019
TM01 - Termination of appointment of director 25 February 2019
TM01 - Termination of appointment of director 18 February 2019
TM01 - Termination of appointment of director 18 February 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 17 September 2018
AP03 - Appointment of secretary 15 May 2018
AD01 - Change of registered office address 15 May 2018
PSC01 - N/A 30 January 2018
PSC01 - N/A 29 January 2018
PSC07 - N/A 29 January 2018
AP01 - Appointment of director 07 December 2017
TM01 - Termination of appointment of director 15 November 2017
RP04AR01 - N/A 15 November 2017
AP01 - Appointment of director 13 November 2017
AP01 - Appointment of director 13 November 2017
TM01 - Termination of appointment of director 13 November 2017
TM01 - Termination of appointment of director 13 November 2017
TM01 - Termination of appointment of director 13 November 2017
TM01 - Termination of appointment of director 13 November 2017
AD01 - Change of registered office address 10 November 2017
MR04 - N/A 08 November 2017
MR04 - N/A 08 November 2017
MR04 - N/A 08 November 2017
MR04 - N/A 08 November 2017
CS01 - N/A 31 August 2017
PSC02 - N/A 15 August 2017
PSC07 - N/A 15 August 2017
AA - Annual Accounts 14 August 2017
AP01 - Appointment of director 08 May 2017
TM01 - Termination of appointment of director 08 May 2017
CH01 - Change of particulars for director 10 March 2017
CH01 - Change of particulars for director 10 March 2017
CH01 - Change of particulars for director 10 March 2017
CH01 - Change of particulars for director 10 March 2017
AP01 - Appointment of director 24 February 2017
TM01 - Termination of appointment of director 24 February 2017
AA - Annual Accounts 08 October 2016
CS01 - N/A 02 September 2016
TM01 - Termination of appointment of director 12 August 2016
AP01 - Appointment of director 12 August 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 12 August 2015
AP01 - Appointment of director 29 January 2015
RESOLUTIONS - N/A 17 December 2014
RESOLUTIONS - N/A 17 December 2014
RESOLUTIONS - N/A 17 December 2014
MA - Memorandum and Articles 17 December 2014
MR01 - N/A 28 October 2014
MR01 - N/A 27 October 2014
MR01 - N/A 27 October 2014
TM02 - Termination of appointment of secretary 20 October 2014
TM01 - Termination of appointment of director 20 October 2014
TM01 - Termination of appointment of director 20 October 2014
TM01 - Termination of appointment of director 20 October 2014
CERTNM - Change of name certificate 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
TM02 - Termination of appointment of secretary 14 October 2014
TM02 - Termination of appointment of secretary 14 October 2014
AP01 - Appointment of director 13 October 2014
AP01 - Appointment of director 13 October 2014
AP01 - Appointment of director 13 October 2014
AP01 - Appointment of director 13 October 2014
AP01 - Appointment of director 13 October 2014
AD01 - Change of registered office address 13 October 2014
AP01 - Appointment of director 13 October 2014
MR01 - N/A 13 October 2014
AR01 - Annual Return 12 August 2014
TM01 - Termination of appointment of director 28 April 2014
AA - Annual Accounts 10 April 2014
AA01 - Change of accounting reference date 17 September 2013
NEWINC - New incorporation documents 12 August 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 October 2014 Fully Satisfied

N/A

A registered charge 08 October 2014 Fully Satisfied

N/A

A registered charge 08 October 2014 Fully Satisfied

N/A

A registered charge 08 October 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.