About

Registered Number: 04077890
Date of Incorporation: 26/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 3 Cygnet Drive, Swan Valley, Northampton, NN4 9BS,

 

Avery At the Miramar (Operations) Ltd was registered on 26 September 2000, it has a status of "Active". Currently we aren't aware of the number of employees at the Avery At the Miramar (Operations) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLS, Alexander 26 February 2001 27 January 2006 1
WILLS, Mark Edward 26 February 2001 14 May 2010 1
Secretary Name Appointed Resigned Total Appointments
BALL, Tom James 21 November 2014 01 May 2018 1
RICHARDS, Nicola Jane 26 February 2001 27 January 2006 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 25 February 2020
GUARANTEE2 - N/A 05 February 2020
PARENT_ACC - N/A 05 February 2020
GUARANTEE2 - N/A 05 February 2020
AGREEMENT2 - N/A 05 February 2020
AP01 - Appointment of director 01 October 2019
CS01 - N/A 29 September 2019
TM01 - Termination of appointment of director 31 May 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 19 September 2018
RESOLUTIONS - N/A 06 June 2018
CONNOT - N/A 23 May 2018
AUD - Auditor's letter of resignation 09 May 2018
AP01 - Appointment of director 03 May 2018
MR01 - N/A 03 May 2018
AP01 - Appointment of director 02 May 2018
AP01 - Appointment of director 02 May 2018
AD01 - Change of registered office address 01 May 2018
AA01 - Change of accounting reference date 01 May 2018
PSC02 - N/A 01 May 2018
PSC07 - N/A 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
TM02 - Termination of appointment of secretary 01 May 2018
MR04 - N/A 01 May 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 28 September 2017
PSC07 - N/A 27 September 2017
PSC02 - N/A 27 September 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 10 July 2015
RESOLUTIONS - N/A 09 July 2015
TM01 - Termination of appointment of director 27 February 2015
AP01 - Appointment of director 01 December 2014
AP03 - Appointment of secretary 01 December 2014
TM02 - Termination of appointment of secretary 01 December 2014
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 03 October 2013
MISC - Miscellaneous document 18 June 2013
AUD - Auditor's letter of resignation 18 June 2013
AUD - Auditor's letter of resignation 10 June 2013
RESOLUTIONS - N/A 11 February 2013
MEM/ARTS - N/A 11 February 2013
CC02 - Notice of removal of restriction on the company's articles 01 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 January 2013
MG01 - Particulars of a mortgage or charge 16 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 03 August 2011
AD01 - Change of registered office address 21 June 2011
TM01 - Termination of appointment of director 22 December 2010
MG01 - Particulars of a mortgage or charge 29 October 2010
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 01 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 July 2010
TM01 - Termination of appointment of director 15 June 2010
AA - Annual Accounts 31 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH03 - Change of particulars for secretary 13 October 2009
CH01 - Change of particulars for director 13 October 2009
AR01 - Annual Return 06 October 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 11 December 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
AA - Annual Accounts 01 November 2008
363a - Annual Return 06 October 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
AA - Annual Accounts 31 October 2007
395 - Particulars of a mortgage or charge 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 08 October 2007
363a - Annual Return 08 October 2007
MEM/ARTS - N/A 29 June 2007
CERTNM - Change of name certificate 14 June 2007
AA - Annual Accounts 02 June 2007
225 - Change of Accounting Reference Date 29 March 2007
363s - Annual Return 10 October 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
287 - Change in situation or address of Registered Office 21 July 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
RESOLUTIONS - N/A 14 February 2006
RESOLUTIONS - N/A 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
AA - Annual Accounts 02 February 2006
288c - Notice of change of directors or secretaries or in their particulars 19 January 2006
363s - Annual Return 03 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2005
395 - Particulars of a mortgage or charge 06 July 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 29 October 2004
287 - Change in situation or address of Registered Office 21 May 2004
288c - Notice of change of directors or secretaries or in their particulars 23 April 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 28 October 2003
395 - Particulars of a mortgage or charge 26 April 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 04 December 2002
225 - Change of Accounting Reference Date 26 July 2002
AA - Annual Accounts 17 June 2002
225 - Change of Accounting Reference Date 06 February 2002
287 - Change in situation or address of Registered Office 06 February 2002
363s - Annual Return 30 November 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
288c - Notice of change of directors or secretaries or in their particulars 19 September 2001
395 - Particulars of a mortgage or charge 27 June 2001
RESOLUTIONS - N/A 08 May 2001
RESOLUTIONS - N/A 08 May 2001
RESOLUTIONS - N/A 08 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2001
123 - Notice of increase in nominal capital 08 May 2001
395 - Particulars of a mortgage or charge 05 April 2001
225 - Change of Accounting Reference Date 30 March 2001
287 - Change in situation or address of Registered Office 14 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
NEWINC - New incorporation documents 26 September 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 May 2018 Outstanding

N/A

Debenture 11 January 2013 Fully Satisfied

N/A

Debenture 22 October 2010 Fully Satisfied

N/A

Debenture 19 October 2007 Fully Satisfied

N/A

Legal charge 01 July 2005 Fully Satisfied

N/A

Legal charge 25 April 2003 Fully Satisfied

N/A

Legal charge 11 June 2001 Fully Satisfied

N/A

Debenture 02 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.