Foster Street
Harlow
CM17 9HY
Director Name | Mr Cecil John Pryor |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2011(3 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cecil House Harlow Common Harlow Essex CM17 9HY |
Director Name | Mr Roger Gerald Pryor |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2011(3 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cecil House Harlow Common Harlow Essex CM17 9HY |
Director Name | Mr Peter Ryan Scott |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2012(1 year after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cecil House Foster Street Harlow Essex CM17 9HY |
Director Name | Mrs Kylea Samantha Benge |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2021(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cecil House Foster Street Harlow Essex CM17 9HY |
Director Name | Mr Patrick Brian Ahern |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(3 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 16 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cecil House Foster Street Harlow Common Harlow Essex CM17 9HY |
Director Name | Ms Lilian Beatrice Scott |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(3 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 02 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cecil House Harlow Common Harlow Essex CM17 9HY |
Director Name | Mr Paul Delaney |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2016(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cecil House Foster Street Harlow Essex CM17 9HY |
Website | aveleyleisure.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Cecil House Foster Street Harlow Essex CM17 9HY |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | North Weald Bassett |
Ward | Hastingwood, Matching and Sheering Village |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Ingrebourne Valley LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £9,780 |
Current Liabilities | £140,984 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
11 September 2013 | Delivered on: 12 September 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
9 July 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
---|---|
17 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
17 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (30 pages) |
17 March 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (9 pages) |
17 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
20 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
28 January 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (9 pages) |
28 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (29 pages) |
4 January 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
4 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
26 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
20 December 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
20 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
20 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (28 pages) |
20 December 2017 | Audit exemption subsidiary accounts made up to 30 June 2017 (8 pages) |
13 July 2017 | Notification of Ingrebourne Valley Limited as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Ingrebourne Valley Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
10 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (29 pages) |
10 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (29 pages) |
10 January 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (7 pages) |
10 January 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (7 pages) |
17 December 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
17 December 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
17 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
17 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
29 November 2016 | Appointment of Mr Paul Delaney as a director on 29 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Paul Delaney as a director on 29 November 2016 (2 pages) |
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
7 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
7 April 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
7 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
7 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (26 pages) |
7 April 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (7 pages) |
7 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (26 pages) |
7 April 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (7 pages) |
7 April 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
14 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
10 February 2015 | Audit exemption subsidiary accounts made up to 30 June 2014 (7 pages) |
10 February 2015 | Audit exemption subsidiary accounts made up to 30 June 2014 (7 pages) |
19 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (26 pages) |
19 January 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
19 January 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
19 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (26 pages) |
19 January 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page) |
19 January 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page) |
16 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
24 March 2014 | Audit exemption subsidiary accounts made up to 30 June 2013 (7 pages) |
24 March 2014 | Audit exemption subsidiary accounts made up to 30 June 2013 (7 pages) |
24 March 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (23 pages) |
24 March 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (23 pages) |
19 March 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page) |
19 March 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages) |
19 March 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages) |
19 March 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page) |
14 October 2013 | Resolutions
|
14 October 2013 | Resolutions
|
19 September 2013 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages) |
19 September 2013 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages) |
12 September 2013 | Registration of charge 076747550001 (26 pages) |
12 September 2013 | Registration of charge 076747550001 (26 pages) |
25 June 2013 | Registered office address changed from Cecil House Foster Street Foster Street Harlow CM17 9HY England on 25 June 2013 (1 page) |
25 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
25 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
25 June 2013 | Registered office address changed from Cecil House Foster Street Foster Street Harlow CM17 9HY England on 25 June 2013 (1 page) |
28 February 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
28 February 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
9 August 2012 | Appointment of Mr Peter Ryan Scott as a director (2 pages) |
9 August 2012 | Appointment of Mr Peter Ryan Scott as a director (2 pages) |
12 July 2012 | Director's details changed for Mr Patrick Brian Ahern on 12 July 2012 (2 pages) |
12 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Director's details changed for Mr Patrick Brian Ahern on 12 July 2012 (2 pages) |
22 July 2011 | Appointment of Mr Patrick Brian Ahern as a director (3 pages) |
22 July 2011 | Appointment of Roger Gerald Pryor as a director (3 pages) |
22 July 2011 | Appointment of Mrs Lilian Beatrice Scott as a director (3 pages) |
22 July 2011 | Appointment of Cecil John Pryor as a director (3 pages) |
22 July 2011 | Appointment of Cecil John Pryor as a director (3 pages) |
22 July 2011 | Appointment of Roger Gerald Pryor as a director (3 pages) |
22 July 2011 | Appointment of Mrs Lilian Beatrice Scott as a director (3 pages) |
22 July 2011 | Appointment of Mr Patrick Brian Ahern as a director (3 pages) |
20 June 2011 | Incorporation (22 pages) |
20 June 2011 | Incorporation (22 pages) |