About

Registered Number: 03713150
Date of Incorporation: 12/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 21 Sundridge Park Mansion, Willoughby Lane, Bromley, BR1 3FL,

 

Avocet Estates Ltd was registered on 12 February 1999, it's status is listed as "Active". This business does not have any directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA01 - Change of accounting reference date 25 June 2020
PSC04 - N/A 03 June 2020
CH01 - Change of particulars for director 03 June 2020
AD01 - Change of registered office address 03 June 2020
CS01 - N/A 03 June 2020
AA - Annual Accounts 28 June 2019
DISS40 - Notice of striking-off action discontinued 21 May 2019
CS01 - N/A 20 May 2019
GAZ1 - First notification of strike-off action in London Gazette 07 May 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 29 June 2018
MR01 - N/A 15 September 2017
AA - Annual Accounts 30 June 2017
DISS40 - Notice of striking-off action discontinued 17 May 2017
CS01 - N/A 16 May 2017
GAZ1 - First notification of strike-off action in London Gazette 09 May 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 24 June 2013
CH01 - Change of particulars for director 24 June 2013
AR01 - Annual Return 01 May 2013
AA01 - Change of accounting reference date 18 December 2012
AD01 - Change of registered office address 27 April 2012
AR01 - Annual Return 13 April 2012
AP01 - Appointment of director 10 February 2012
TM02 - Termination of appointment of secretary 07 February 2012
TM01 - Termination of appointment of director 07 February 2012
TM01 - Termination of appointment of director 07 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2012
MG01 - Particulars of a mortgage or charge 01 February 2012
MG01 - Particulars of a mortgage or charge 27 January 2012
MG01 - Particulars of a mortgage or charge 27 January 2012
MG01 - Particulars of a mortgage or charge 27 January 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 18 February 2010
AAMD - Amended Accounts 12 February 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 28 February 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 18 April 2007
395 - Particulars of a mortgage or charge 14 March 2007
AA - Annual Accounts 06 February 2007
395 - Particulars of a mortgage or charge 04 August 2006
395 - Particulars of a mortgage or charge 03 August 2006
363s - Annual Return 29 March 2006
AA - Annual Accounts 20 January 2006
AAMD - Amended Accounts 12 January 2006
363s - Annual Return 18 May 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 18 February 2004
AA - Annual Accounts 04 February 2004
AAMD - Amended Accounts 23 June 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 05 February 2003
395 - Particulars of a mortgage or charge 15 November 2002
395 - Particulars of a mortgage or charge 15 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 04 February 2002
395 - Particulars of a mortgage or charge 04 May 2001
363s - Annual Return 10 April 2001
AA - Annual Accounts 13 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2000
363s - Annual Return 06 March 2000
225 - Change of Accounting Reference Date 25 August 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
287 - Change in situation or address of Registered Office 10 April 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
287 - Change in situation or address of Registered Office 24 March 1999
NEWINC - New incorporation documents 12 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 September 2017 Outstanding

N/A

Deposit account charge 18 January 2012 Outstanding

N/A

Assignment of rental income 18 January 2012 Outstanding

N/A

Legal charge 18 January 2012 Outstanding

N/A

Debenture 18 January 2012 Outstanding

N/A

Charge of deposit 07 March 2007 Fully Satisfied

N/A

Debenture 21 July 2006 Fully Satisfied

N/A

Legal charge 21 July 2006 Fully Satisfied

N/A

Mortgage 14 November 2002 Fully Satisfied

N/A

Legal charge 14 November 2002 Fully Satisfied

N/A

Legal charge 30 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.