About

Registered Number: 07582702
Date of Incorporation: 29/03/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: 95 Cromwell Road, London, SW7 4DL,

 

Aviemore Hillington Gp Ltd was registered on 29 March 2011, it's status is listed as "Active". We don't currently know the number of employees at this business. There are 2 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NG, Seng Khoon 15 May 2018 12 December 2019 1
MEPC SECRETARIES LIMITED 29 March 2011 08 October 2014 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 30 April 2020
TM02 - Termination of appointment of secretary 16 December 2019
AA - Annual Accounts 08 July 2019
AA01 - Change of accounting reference date 06 June 2019
CS01 - N/A 23 May 2019
TM01 - Termination of appointment of director 25 February 2019
AP01 - Appointment of director 25 February 2019
AP01 - Appointment of director 25 February 2019
AP01 - 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
AP03 - Appointment of secretary 15 May 2018
AD01 - Change of registered office address 15 May 2018
CS01 - N/A 04 May 2018
PSC01 - N/A 30 January 2018
PSC01 - N/A 29 January 2018
PSC07 - N/A 29 January 2018
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
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
AA - Annual Accounts 15 August 2017
AP01 - Appointment of director 08 May 2017
TM01 - Termination of appointment of director 08 May 2017
CS01 - N/A 02 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 28 February 2017
TM01 - Termination of appointment of director 24 February 2017
AA - Annual Accounts 09 October 2016
TM01 - Termination of appointment of director 12 August 2016
AP01 - Appointment of director 12 August 2016
AR01 - Annual Return 21 April 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 22 August 2015
AR01 - Annual Return 08 April 2015
RESOLUTIONS - N/A 16 December 2014
RESOLUTIONS - N/A 16 December 2014
RESOLUTIONS - N/A 16 December 2014
MA - Memorandum and Articles 16 December 2014
MR04 - N/A 11 December 2014
MR04 - N/A 11 December 2014
MR04 - N/A 11 December 2014
AUD - Auditor's letter of resignation 25 November 2014
MR01 - N/A 29 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
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
TM01 - Termination of appointment of director 14 October 2014
TM02 - Termination of appointment of secretary 14 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
AP01 - Appointment of director 13 October 2014
AP01 - Appointment of director 13 October 2014
AP01 - Appointment of director 13 October 2014
MR01 - N/A 13 October 2014
MR01 - N/A 13 October 2014
TM01 - Termination of appointment of director 28 April 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 10 April 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 02 April 2013
CH04 - Change of particulars for corporate secretary 02 April 2013
TM01 - Termination of appointment of director 12 December 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 03 April 2012
AD01 - Change of registered office address 07 December 2011
RESOLUTIONS - N/A 20 May 2011
AA01 - Change of accounting reference date 26 April 2011
MG01 - Particulars of a mortgage or charge 21 April 2011
MG01 - Particulars of a mortgage or charge 21 April 2011
MG01 - Particulars of a mortgage or charge 21 April 2011
AP01 - Appointment of director 19 April 2011
TM01 - Termination of appointment of director 13 April 2011
NEWINC - New incorporation documents 29 March 2011

Mortgages & Charges

Description Date Status Charge by
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

Debenture 20 April 2011 Fully Satisfied

N/A

Charge over limited partnership interest 20 April 2011 Fully Satisfied

N/A

Debenture 20 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.