Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVIAN FINANCE LIMITED
Company Information for

AVIAN FINANCE LIMITED

2ND FLOOR STERLING HOUSE, LANGSTON ROAD, LOUGHTON, IG10 3TS,
Company Registration Number
00806405
Private Limited Company
Active

Company Overview

About Avian Finance Ltd
AVIAN FINANCE LIMITED was founded on 1964-05-25 and has its registered office in Loughton. The organisation's status is listed as "Active". Avian Finance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
AVIAN FINANCE LIMITED
 
Legal Registered Office
2ND FLOOR STERLING HOUSE
LANGSTON ROAD
LOUGHTON
IG10 3TS
Other companies in HA3
 
Filing Information
Company Number 00806405
Company ID Number 00806405
Date formed 1964-05-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-10-08 08:13:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVIAN FINANCE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JACKSON & JACKSON ACCOUNTANTS LIMITED   MYERS & CO.ACCOUNTANTS LIMITED   RRB ACCOUNTANTS LTD   SENSIBLE OFFICE SOLUTIONS LIMITED   SILK ACCOUNTANCY LIMITED   TAXPOINT DIRECT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AVIAN FINANCE LIMITED

Current Directors
Officer Role Date Appointed
LINDA JEAN GERECHT
Company Secretary 1991-08-01
IAN BRUCE GERECHT
Director 1991-07-24
LINDA JEAN GERECHT
Director 1991-07-24
NORMAN DAVID WINGATE
Director 1991-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA NAOMI GERECHT
Director 1991-07-24 2014-12-16
IAN BRUCE GERECHT
Company Secretary 1991-07-24 1991-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA JEAN GERECHT THISTLEGATE PROPERTIES LIMITED Company Secretary 1995-09-19 CURRENT 1995-09-13 Active
LINDA JEAN GERECHT EMMA-JANE LIMITED Company Secretary 1991-07-11 CURRENT 1989-07-11 Liquidation
IAN BRUCE GERECHT THISTLEGATE PROPERTIES LIMITED Director 1995-09-19 CURRENT 1995-09-13 Active
IAN BRUCE GERECHT EMMA-JANE LIMITED Director 1991-07-11 CURRENT 1989-07-11 Liquidation
LINDA JEAN GERECHT THISTLEGATE PROPERTIES LIMITED Director 1995-09-19 CURRENT 1995-09-13 Active
LINDA JEAN GERECHT EMMA-JANE LIMITED Director 1991-07-11 CURRENT 1989-07-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-13Unaudited abridged accounts made up to 2023-03-31
2023-07-13CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2022-11-07Unaudited abridged accounts made up to 2022-03-31
2022-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/22 FROM 10 Hubbard Court Valley Hill Loughton IG10 3BH England
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2021-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/21 FROM Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom
2021-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2021-02-15TM02Termination of appointment of Linda Jean Gerecht on 2021-02-15
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES
2019-08-01AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2018-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/18 FROM 115B Drysdale Street London N1 6nd United Kingdom
2018-07-12LATEST SOC12/07/18 STATEMENT OF CAPITAL;GBP 100000
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES
2018-06-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 100000
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA JEAN GERECHT
2017-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 100000
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/16 FROM 302-308 Preston Road Harrow Middx HA3 0QP
2016-06-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 100000
2015-07-16AR0111/07/15 ANNUAL RETURN FULL LIST
2015-06-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA NAOMI GERECHT
2014-09-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 100000
2014-07-15AR0111/07/14 ANNUAL RETURN FULL LIST
2013-08-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-19AR0111/07/13 ANNUAL RETURN FULL LIST
2012-09-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-13AR0111/07/12 ANNUAL RETURN FULL LIST
2011-07-26AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-19AR0111/07/11 FULL LIST
2010-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-07-27AR0111/07/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BRUCE GERECHT / 11/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN DAVID WINGATE / 11/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SHEILA NAOMI GERECHT / 11/07/2010
2010-07-16AA31/03/10 TOTAL EXEMPTION SMALL
2009-08-12363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-07-22AA31/03/09 TOTAL EXEMPTION SMALL
2008-09-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-04363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2007-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-20363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2006-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-31363aRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2005-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-22363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2004-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-19363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2003-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-11363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2002-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-22363sRETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2001-08-15363sRETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS
2001-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-17395PARTICULARS OF MORTGAGE/CHARGE
2001-01-17395PARTICULARS OF MORTGAGE/CHARGE
2000-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-25363sRETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS
2000-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-22363sRETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS
1999-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-23363sRETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS
1997-08-20363aRETURN MADE UP TO 24/07/97; NO CHANGE OF MEMBERS
1997-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-07-16363sRETURN MADE UP TO 24/07/96; NO CHANGE OF MEMBERS
1996-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-12-14395PARTICULARS OF MORTGAGE/CHARGE
1995-11-17395PARTICULARS OF MORTGAGE/CHARGE
1995-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-03363sRETURN MADE UP TO 24/07/95; FULL LIST OF MEMBERS
1994-08-1888(2)RAD 02/08/94--------- £ SI 75000@1=75000 £ IC 25000/100000
1994-08-11363sRETURN MADE UP TO 24/07/94; NO CHANGE OF MEMBERS
1994-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-08-27363(288)SECRETARY'S PARTICULARS CHANGED
1993-08-27363sRETURN MADE UP TO 24/07/93; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to AVIAN FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AVIAN FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-10-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-10-27 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-08-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-11-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-11-09 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1995-12-08 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1995-11-13 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-10-17 Satisfied UCB BANK PLC
LEGAL CHARGE 1988-10-05 Satisfied UCB BANK PLC
LEGAL CHARGE 1988-10-05 Satisfied UCB BANK PLC
MORTGAGE 1984-11-09 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
MORTGAGE 1983-07-27 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED.
LEGAL CHARGE 1981-10-16 Satisfied BANK LEUMI (UK) 6TD
Creditors
Creditors Due After One Year 2013-03-31 £ 573,699
Creditors Due After One Year 2012-03-31 £ 617,188
Creditors Due Within One Year 2013-03-31 £ 109,362
Creditors Due Within One Year 2012-03-31 £ 127,286

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVIAN FINANCE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 100,000
Called Up Share Capital 2012-03-31 £ 100,000
Cash Bank In Hand 2013-03-31 £ 217,319
Cash Bank In Hand 2012-03-31 £ 241,540
Current Assets 2013-03-31 £ 245,125
Current Assets 2012-03-31 £ 281,284
Debtors 2013-03-31 £ 15,214
Debtors 2012-03-31 £ 25,648
Secured Debts 2013-03-31 £ 615,357
Secured Debts 2012-03-31 £ 657,171
Shareholder Funds 2013-03-31 £ 2,857,209
Shareholder Funds 2012-03-31 £ 2,831,955
Tangible Fixed Assets 2013-03-31 £ 3,295,145
Tangible Fixed Assets 2012-03-31 £ 3,295,145

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AVIAN FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVIAN FINANCE LIMITED
Trademarks
We have not found any records of AVIAN FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVIAN FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as AVIAN FINANCE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where AVIAN FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVIAN FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AVIAN FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.