Company NameAvian Finance Limited
Company StatusActive
Company Number00806405
CategoryPrivate Limited Company
Incorporation Date25 May 1964(59 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian Bruce Gerecht
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(27 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Parklands
Chigwell
Essex
IG7 6LW
Director NameMrs Linda Jean Gerecht
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(27 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Parklands
Chigwell
Essex
IG7 6LW
Director NameNorman David Wingate
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(27 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RolePhotographer
Country of ResidenceEngland
Correspondence Address31 Runcorn Avenue
Blackpool
FY2 0PS
Director NameMiss Sheila Naomi Gerecht
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(27 years, 2 months after company formation)
Appointment Duration23 years, 5 months (resigned 16 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Parklands
Chigwell
Essex
IG7 6LW
Secretary NameMr Ian Bruce Gerecht
NationalityBritish
StatusResigned
Appointed24 July 1991(27 years, 2 months after company formation)
Appointment Duration1 week, 1 day (resigned 01 August 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Parklands
Chigwell
Essex
IG7 6LW
Secretary NameMrs Linda Jean Gerecht
NationalityBritish
StatusResigned
Appointed01 August 1991(27 years, 2 months after company formation)
Appointment Duration29 years, 6 months (resigned 15 February 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Parklands
Chigwell
Essex
IG7 6LW

Location

Registered Address2nd Floor Sterling House
Langston Road
Loughton
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6k at £1David Ilan Gerecht
6.00%
Ordinary
6k at £1Emma Jane Gerecht
6.00%
Ordinary
29k at £1Mr Ian Bruce Gerecht
29.00%
Ordinary
29k at £1Mrs Linda Jean Gerecht
29.00%
Ordinary
15k at £1Miss Sheila Naomi Gerecht
15.00%
Ordinary
15k at £1Norman David Wingate
15.00%
Ordinary

Financials

Year2014
Net Worth£2,973,378
Cash£71,050
Current Liabilities£100,537

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Charges

8 December 1995Delivered on: 14 December 1995
Satisfied on: 15 July 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 633 high road seven kings ilford with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties; any shares or memebership rights in any management company for the property. See the mortgage charge document for full details.
Fully Satisfied
13 November 1995Delivered on: 17 November 1995
Satisfied on: 25 November 2003
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
5 June 1986Delivered on: 9 June 1986
Satisfied on: 3 October 1986
Persons entitled: T C B Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H bush house 2/4 clements road 1 yard essex floating charge over undertaking and all property and assets present and future including goodwill, book & other debts and securities.
Fully Satisfied
9 November 2000Delivered on: 17 January 2001
Satisfied on: 25 November 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 625 high road seven kings essex.
Fully Satisfied
9 November 2000Delivered on: 17 January 2001
Satisfied on: 25 November 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4 cameron road seven kings essex.
Fully Satisfied
16 October 1981Delivered on: 23 October 1981
Satisfied on: 25 November 2003
Persons entitled: Bank Leumi (UK) 6TD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties known as 366 368, 368A and 368B green lanes, 1 yard, lond on borough of redbridge.
Fully Satisfied
30 September 1988Delivered on: 17 October 1988
Persons entitled: Ucb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 gainsborough road leytonstone t/n egl 28189 & goods.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 September 1988Delivered on: 5 October 1988
Persons entitled: Ucb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 189, 189A 189B and 191 upton lane forest gate t/n egl 188324 & goods.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 September 1988Delivered on: 5 October 1988
Persons entitled: Ucb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 629 & 631 high road ilford t/n egl 11149& goods.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 July 1983Delivered on: 27 July 1983
Persons entitled: Eagle Star Insurance Company Limited.

Classification: Mortgage
Secured details: £75,000 and all monies due or to become due from the company to the chargee.
Particulars: F/H 629 & 631 high road, ilford, london borough of redbridge title no: egl 11149.
Outstanding
26 October 2010Delivered on: 27 October 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 573-585 high road seven kings ilford t/no NGL27032.
Outstanding
26 October 2010Delivered on: 27 October 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 629 & 631 high road ilford t/no EGL11149.
Outstanding
12 August 2010Delivered on: 17 August 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 November 1984Delivered on: 9 November 1984
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: £60,000 & all other moneys due or to become due from the company to the chargee supplemental to a mortgage dated 20.7.1983.
Particulars: F/H 629 & 631 high road, ilford, redbridge title no. Egl 11149; 4 gainsborough road leytonstone waltham forest title no. Egl 28189. this charge was previously shown as fully satisfied in error, the charge is only partly satisfied.
Part Satisfied

Filing History

24 February 2021Satisfaction of charge 13 in full (4 pages)
24 February 2021Satisfaction of charge 12 in full (4 pages)
15 February 2021Termination of appointment of Linda Jean Gerecht as a secretary on 15 February 2021 (1 page)
13 July 2020Confirmation statement made on 11 July 2020 with updates (4 pages)
1 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
15 October 2018Registered office address changed from 115B Drysdale Street London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 15 October 2018 (1 page)
12 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
18 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
13 July 2017Notification of Linda Jean Gerecht as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Linda Jean Gerecht as a person with significant control on 13 July 2017 (2 pages)
23 June 2017Satisfaction of charge 6 in full (1 page)
23 June 2017Satisfaction of charge 2 in full (1 page)
23 June 2017Satisfaction of charge 5 in full (1 page)
23 June 2017Satisfaction of charge 5 in full (1 page)
23 June 2017Satisfaction of charge 3 in full (1 page)
23 June 2017Satisfaction of charge 6 in full (1 page)
23 June 2017Satisfaction of charge 3 in full (1 page)
23 June 2017Satisfaction of charge 2 in full (1 page)
23 June 2017Satisfaction of charge 7 in full (1 page)
23 June 2017Satisfaction of charge 7 in full (1 page)
22 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 September 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
25 August 2016Registered office address changed from 302-308 Preston Road Harrow Middx HA3 0QP to 115B Drysdale Street London N1 6nd on 25 August 2016 (1 page)
25 August 2016Registered office address changed from 302-308 Preston Road Harrow Middx HA3 0QP to 115B Drysdale Street London N1 6nd on 25 August 2016 (1 page)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100,000
(7 pages)
16 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100,000
(7 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2014Termination of appointment of Sheila Naomi Gerecht as a director on 16 December 2014 (1 page)
17 December 2014Termination of appointment of Sheila Naomi Gerecht as a director on 16 December 2014 (1 page)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100,000
(8 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100,000
(8 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(8 pages)
19 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(8 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (8 pages)
13 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (8 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (8 pages)
19 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (8 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 12 (9 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 12 (9 pages)
27 July 2010Director's details changed for Miss Sheila Naomi Gerecht on 11 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Ian Bruce Gerecht on 11 July 2010 (2 pages)
27 July 2010Director's details changed for Norman David Wingate on 11 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Ian Bruce Gerecht on 11 July 2010 (2 pages)
27 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (8 pages)
27 July 2010Director's details changed for Norman David Wingate on 11 July 2010 (2 pages)
27 July 2010Director's details changed for Miss Sheila Naomi Gerecht on 11 July 2010 (2 pages)
27 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (8 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 August 2009Return made up to 11/07/09; full list of members (5 pages)
12 August 2009Return made up to 11/07/09; full list of members (5 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 August 2008Return made up to 11/07/08; full list of members (5 pages)
4 August 2008Return made up to 11/07/08; full list of members (5 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 August 2007Return made up to 11/07/07; full list of members (4 pages)
20 August 2007Return made up to 11/07/07; full list of members (4 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 July 2006Return made up to 11/07/06; full list of members (4 pages)
31 July 2006Return made up to 11/07/06; full list of members (4 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 July 2005Return made up to 11/07/05; full list of members (9 pages)
22 July 2005Return made up to 11/07/05; full list of members (9 pages)
24 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 July 2004Return made up to 11/07/04; full list of members (9 pages)
19 July 2004Return made up to 11/07/04; full list of members (9 pages)
25 November 2003Declaration of satisfaction of mortgage/charge (1 page)
25 November 2003Declaration of satisfaction of mortgage/charge (1 page)
25 November 2003Declaration of satisfaction of mortgage/charge (1 page)
25 November 2003Declaration of satisfaction of mortgage/charge (1 page)
25 November 2003Declaration of satisfaction of mortgage/charge (1 page)
25 November 2003Declaration of satisfaction of mortgage/charge (1 page)
25 November 2003Declaration of satisfaction of mortgage/charge (1 page)
25 November 2003Declaration of satisfaction of mortgage/charge (1 page)
25 November 2003Declaration of satisfaction of mortgage/charge (1 page)
25 November 2003Declaration of satisfaction of mortgage/charge (1 page)
16 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
16 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
11 September 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 September 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 July 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 July 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 August 2001Return made up to 11/07/01; full list of members (8 pages)
15 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 August 2001Return made up to 11/07/01; full list of members (8 pages)
17 January 2001Particulars of mortgage/charge (4 pages)
17 January 2001Particulars of mortgage/charge (4 pages)
17 January 2001Particulars of mortgage/charge (4 pages)
17 January 2001Particulars of mortgage/charge (4 pages)
25 July 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 July 2000Declaration of satisfaction of mortgage/charge (1 page)
15 July 2000Declaration of satisfaction of mortgage/charge (1 page)
22 July 1999Return made up to 24/07/99; no change of members (4 pages)
22 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 July 1999Return made up to 24/07/99; no change of members (4 pages)
22 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 July 1998Return made up to 24/07/98; full list of members (6 pages)
23 July 1998Return made up to 24/07/98; full list of members (6 pages)
20 August 1997Return made up to 24/07/97; no change of members (6 pages)
20 August 1997Return made up to 24/07/97; no change of members (6 pages)
7 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
7 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
16 July 1996Return made up to 24/07/96; no change of members (4 pages)
16 July 1996Return made up to 24/07/96; no change of members (4 pages)
16 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
16 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
14 December 1995Particulars of mortgage/charge (4 pages)
14 December 1995Particulars of mortgage/charge (4 pages)
17 November 1995Particulars of mortgage/charge (4 pages)
17 November 1995Particulars of mortgage/charge (4 pages)
3 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
3 August 1995Return made up to 24/07/95; full list of members (6 pages)
3 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
3 August 1995Return made up to 24/07/95; full list of members (6 pages)