Aviadale Limited LONDON


Founded in 1983, Aviadale, classified under reg no. 01691182 is an active company. Currently registered at 71 Queen Victoria Street EC4V 4BE, London the company has been in the business for 41 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31.

The company has 3 directors, namely Mohammed T., Luke C. and John H.. Of them, John H. has been with the company the longest, being appointed on 31 March 2009 and Mohammed T. and Luke C. have been with the company for the least time - from 4 May 2022. As of 30 April 2024, there were 4 ex directors - Christopher D., John W. and others listed below. There were no ex secretaries.

Aviadale Limited Address / Contact

Office Address 71 Queen Victoria Street
Town London
Post code EC4V 4BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01691182
Date of Incorporation Fri, 14th Jan 1983
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st December
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Mohammed T.

Position: Director

Appointed: 04 May 2022

Luke C.

Position: Director

Appointed: 04 May 2022

John H.

Position: Director

Appointed: 31 March 2009

Christopher D.

Position: Director

Resigned: 04 May 2022

John W.

Position: Director

Appointed: 01 November 1996

Resigned: 10 July 2009

Graham N.

Position: Director

Appointed: 22 July 1994

Resigned: 01 November 1996

Easa A.

Position: Director

Appointed: 30 November 1992

Resigned: 22 July 1994

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we identified, there is Maryam A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Muna A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Raja A., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Maryam A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Muna A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Raja A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Debtors301 490408 747494 801
Other Debtors108 2751 2001 200
Other
Audit Fees Expenses4 0004 000 
Administrative Expenses152 812188 496 
Amounts Owed By Related Parties193 215407 367492 017
Amounts Owed To Group Undertakings303 657393 526456 281
Average Number Employees During Period 22
Corporation Tax Payable 9 1666 742
Creditors308 951406 317475 423
Future Minimum Lease Payments Under Non-cancellable Operating Leases253 000242 000231 000
Investments Fixed Assets542 903559 751507 693
Net Current Assets Liabilities-7 4612 43019 378
Other Creditors5 2943 62512 400
Other Investments Other Than Loans 559 751507 693
Profit Loss25 07926 739 
Profit Loss On Ordinary Activities Before Tax25 07935 905 
Tax Tax Credit On Profit Or Loss On Ordinary Activities 9 166 
Total Assets Less Current Liabilities535 442562 181527 071
Trade Debtors Trade Receivables 1801 584
Turnover Revenue177 891224 401 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to 2022-12-31
filed on: 9th, December 2023
Free Download (20 pages)

Company search

Advertisements