You are here: bizstats.co.uk > a-z index > 7 list > 7 list

7 Averill Street Management Limited WATFORD


Founded in 1985, 7 Averill Street Management, classified under reg no. 01957737 is an active company. Currently registered at Lps Livingstone, Wenzel House WD18 9AB, Watford the company has been in the business for 39 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Rajendran N. and Aida F.. In addition one secretary - Nathalie F. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

7 Averill Street Management Limited Address / Contact

Office Address Lps Livingstone, Wenzel House
Office Address2 Olds Approach
Town Watford
Post code WD18 9AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01957737
Date of Incorporation Tue, 12th Nov 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Rajendran N.

Position: Director

Appointed: 07 February 2012

Nathalie F.

Position: Secretary

Appointed: 09 September 2006

Aida F.

Position: Director

Appointed: 09 January 2006

Lysette A.

Position: Secretary

Resigned: 05 January 1998

John W.

Position: Director

Appointed: 06 December 2003

Resigned: 15 June 2006

Elizabeth J.

Position: Secretary

Appointed: 01 February 2001

Resigned: 16 January 2012

Emma S.

Position: Director

Appointed: 16 January 2001

Resigned: 08 January 2006

Anthony G.

Position: Director

Appointed: 04 October 1999

Resigned: 06 December 2003

Jacqueline L.

Position: Secretary

Appointed: 05 January 1998

Resigned: 11 February 2000

Elizabeth J.

Position: Director

Appointed: 16 June 1997

Resigned: 16 January 2012

Jacqueline L.

Position: Director

Appointed: 14 August 1996

Resigned: 11 February 2000

Neil M.

Position: Director

Appointed: 31 December 1992

Resigned: 16 June 1997

Anthony D.

Position: Director

Appointed: 31 December 1992

Resigned: 16 June 1997

Lysette A.

Position: Director

Appointed: 31 December 1992

Resigned: 30 September 1999

People with significant control

The register of PSCs who own or control the company includes 2 names. As we found, there is Aida F. The abovementioned PSC and has 50,01-75% shares. The second one in the PSC register is Fabio T. This PSC owns 50,01-75% shares.

Aida F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Fabio T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-302016-03-312017-03-312018-03-312019-03-302019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets  1 601 1 3851 3851 5751 5751 6572 2022 6063 143
Net Assets Liabilities  -444 -244-676-486-486-4301035071 044
Cash Bank In Hand1 4731 293 1 601        
Net Assets Liabilities Including Pension Asset Liability-572-752 -444        
Tangible Fixed Assets2 3802 380 2 380        
Reserves/Capital
Called Up Share Capital33 3        
Profit Loss Account Reserve-575-755 -447        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      532 558570570570
Creditors  4 425 4 4414 4413 9094 4413 9093 9093 9093 909
Fixed Assets  2 380 2 3802 3802 3802 3802 3802 3802 3802 380
Net Current Assets Liabilities-2 952-3 132-2 824-2 824-2 624-3 0561 575-2 8661 6572 2022 6063 143
Total Assets Less Current Liabilities  -444 -676-6763 955-4864 0374 5824 9865 523
Capital Employed-572-752 -444        
Creditors Due Within One Year4 4254 425 4 425        
Number Shares Allotted 3 3        
Par Value Share 1 1        
Share Capital Allotted Called Up Paid33 3        
Tangible Fixed Assets Cost Or Valuation2 3802 380 2 380        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 13th, November 2023
Free Download (2 pages)

Company search