Background WavePink WaveYellow Wave

AVERY HILL DEVELOPMENTS LIMITED (02987829)

AVERY HILL DEVELOPMENTS LIMITED (02987829) is an active UK company. incorporated on 8 November 1994. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. AVERY HILL DEVELOPMENTS LIMITED has been registered for 31 years. Current directors include DU PLESSIS, Jacobus Geytenbeek, SAVJANI, Kalpesh, WARD, Daniel Colin.

Company Number
02987829
Status
active
Type
ltd
Incorporated
8 November 1994
Age
31 years
Address
3 More London Riverside, London, SE1 2AQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DU PLESSIS, Jacobus Geytenbeek, SAVJANI, Kalpesh, WARD, Daniel Colin
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVERY HILL DEVELOPMENTS LIMITED

AVERY HILL DEVELOPMENTS LIMITED is an active company incorporated on 8 November 1994 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. AVERY HILL DEVELOPMENTS LIMITED was registered 31 years ago.(SIC: 64999)

Status

active

Active since 31 years ago

Company No

02987829

LTD Company

Age

31 Years

Incorporated 8 November 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

GW SHELFCO 14 LIMITED
From: 8 November 1994To: 21 July 1995
Contact
Address

3 More London Riverside London, SE1 2AQ,

Previous Addresses

Carillion House 84 Salop Street Wolverhampton WV3 0SR
From: 2 March 2015To: 13 March 2018
24 Birch Street Wolverhampton WV1 4HY
From: 21 July 2010To: 2 March 2015
Birch Street Wolverhampton West Midlands WV1 4HY
From: 8 November 1994To: 21 July 2010
Timeline

23 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Nov 94
Director Joined
Sept 10
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Feb 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

WOODS, Amanda Elizabeth

Active
More London Riverside, LondonSE1 2AQ
Secretary
Appointed 07 Mar 2018

DU PLESSIS, Jacobus Geytenbeek

Active
More London Riverside, LondonSE1 2AQ
Born December 1977
Director
Appointed 01 Jan 2021

SAVJANI, Kalpesh

Active
More London Riverside, LondonSE1 2AQ
Born April 1980
Director
Appointed 14 Oct 2025

WARD, Daniel Colin

Active
More London Riverside, LondonSE1 2AQ
Born February 1982
Director
Appointed 24 Feb 2023

BORT, Stefan Edward

Resigned
126 Grove Park, LondonSE5 8LD
Secretary
Appointed 08 Nov 1994
Resigned 01 Mar 1996

HERZBERG, Francis Robin

Resigned
Connaught Gardens, BerkhamstedHP4 1SF
Secretary
Appointed 14 Feb 2000
Resigned 28 Jun 2000

HERZBERG, Francis Robin

Resigned
Connaught Gardens, BerkhamstedHP4 1SF
Secretary
Appointed 19 Feb 1997
Resigned 12 Jan 1999

HOLDEN-ROSS, John

Resigned
Longbourn Smith Lane, KnutsfordWA16 7QE
Secretary
Appointed 12 Jan 1999
Resigned 14 Feb 2000

LEVEN, Steven

Resigned
69 Northolt Road, South HarrowHA2 0LP
Secretary
Appointed 08 Nov 1994
Resigned 01 Jan 1997

MACKRETH, Jane Elizabeth

Resigned
10-12 Russell Square, LondonWC1B 5EH
Secretary
Appointed 01 Dec 2010
Resigned 07 Mar 2018

MCCORMACK, James Joseph

Resigned
Broome House, OswestrySY10 8EB
Secretary
Appointed 01 Mar 1996
Resigned 31 Jul 1997

RAMSAY, Anne Catherine

Resigned
10-12 Russell Square, LondonWC1B 5EH
Secretary
Appointed 01 Dec 2010
Resigned 07 Mar 2018

SWIFT, Anthony Alec

Resigned
7 Roughley Farm Road, Sutton ColdfieldB75 5TY
Secretary
Appointed 28 Jun 2000
Resigned 30 Nov 2010

BAKER, John Frederick

Resigned
7 Telford Road, LondonSE9 3RE
Born March 1950
Director
Appointed 04 Apr 2007
Resigned 15 Feb 2008

CARTWRIGHT, Paul Anthony

Resigned
4 Pulborough Road, LondonSW18 5UQ
Born May 1957
Director
Appointed 12 Jul 1995
Resigned 01 Mar 1996

CHESTER, Jonathan Roger

Resigned
4 Thruppence Close Westwood Heath, CoventryCV4 8HY
Born August 1966
Director
Appointed 02 Dec 2003
Resigned 16 Oct 2017

FISHER, Dale Owen Philip

Resigned
84 Salop Street, WolverhamptonWV3 0SR
Born March 1960
Director
Appointed 06 Dec 2017
Resigned 19 Jan 2018

FROST, Giles James

Resigned
More London Riverside, LondonSE1 2AQ
Born October 1962
Director
Appointed 07 Mar 2018
Resigned 23 Feb 2023

GILBEY, Hannah

Resigned
14 Dane Park, Bishops StortfordCM23 2PR
Born April 1971
Director
Appointed 26 Mar 2003
Resigned 02 Dec 2003

GREGORY, Michael John

Resigned
More London Riverside, LondonSE1 2AQ
Born September 1968
Director
Appointed 07 Mar 2018
Resigned 14 Oct 2025

HERZBERG, Francis Robin

Resigned
84 Salop Street, WolverhamptonWV3 0SR
Born December 1956
Director
Appointed 06 Dec 2017
Resigned 07 Mar 2018

HERZBERG, Francis Robin

Resigned
Connaught Gardens, BerkhamstedHP4 1SF
Born December 1956
Director
Appointed 19 Feb 1997
Resigned 26 Mar 2003

JOHNSON, Graham Richard

Resigned
19 New Road, AylesburyHP22 5JD
Born December 1946
Director
Appointed 12 Jul 1995
Resigned 18 Nov 1998

JONES, Stuart Nigel

Resigned
23 Old Farm Drive, WolverhamptonWV8 1GF
Born January 1954
Director
Appointed 18 Jul 2003
Resigned 27 Feb 2004

KING, John Ernest

Resigned
1 Blades Close, LeatherheadKT22 7JY
Born June 1947
Director
Appointed 01 Aug 1995
Resigned 12 Dec 1996

LAVERS, Michael John

Resigned
2 Binden Road, LondonW12 9RJ
Born June 1943
Director
Appointed 12 Jul 1995
Resigned 30 Jun 1998

MACKEE, Nicholas James

Resigned
More London Riverside, LondonSE1 2AQ
Born October 1976
Director
Appointed 07 Mar 2018
Resigned 31 Dec 2020

MCCORMACK, James Joseph

Resigned
Broome House, OswestrySY10 8EB
Born November 1954
Director
Appointed 12 Dec 1996
Resigned 31 Jul 1997

MCEWAN, Euan

Resigned
2 Bradshaw Close, BramptonPE28 4UZ
Born October 1955
Director
Appointed 01 Mar 1996
Resigned 12 Dec 1996

SMOUT, Martin John

Resigned
Greatfield, Near AltonGU34 4PJ
Born February 1953
Director
Appointed 18 Mar 1999
Resigned 18 Jul 2003

TRAVIS, Owen Stanley

Resigned
Birch Street, WolverhamptonWV1 4HY
Born October 1950
Director
Appointed 10 Oct 2011
Resigned 20 Nov 2014

TRODD, Martyn Andrew

Resigned
84 Salop Street, WolverhamptonWV3 0SR
Born December 1967
Director
Appointed 20 Nov 2014
Resigned 06 Dec 2017

TRODD, Martyn Andrew

Resigned
Birch Street, WolverhamptonWV1 4HY
Born December 1967
Director
Appointed 02 Sept 2010
Resigned 10 Oct 2011

TURNER, Richard Charles

Resigned
Maddox Street, LondonW1S 2QN
Born December 1967
Director
Appointed 21 Oct 2017
Resigned 06 Dec 2017

WAN, Sylvia Wen Lynn

Resigned
13 Victoria Road, GuildfordGU1 4DJ
Born March 1971
Director
Appointed 27 Feb 2004
Resigned 04 Apr 2007

Persons with significant control

1

LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
13 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
5 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 March 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
15 March 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Change Person Secretary Company With Change Date
9 January 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
9 January 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Full
11 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Auditors Resignation Company
19 December 2014
AUDAUD
Miscellaneous
19 December 2014
MISCMISC
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Full
20 July 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 January 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
26 January 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Appoint Person Secretary Company With Name
21 December 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
20 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 December 2010
TM02Termination of Secretary
Statement Of Companys Objects
7 September 2010
CC04CC04
Resolution
7 September 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Accounts With Accounts Type Full
23 September 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Full
8 August 2007
AAAnnual Accounts
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Full
10 April 2006
AAAnnual Accounts
Legacy
12 January 2006
363aAnnual Return
Legacy
1 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
20 May 2005
AAAnnual Accounts
Legacy
10 January 2005
363aAnnual Return
Legacy
12 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
363aAnnual Return
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 April 2003
AAAnnual Accounts
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
363aAnnual Return
Accounts With Accounts Type Full
1 June 2002
AAAnnual Accounts
Legacy
10 April 2002
288cChange of Particulars
Legacy
9 January 2002
363aAnnual Return
Legacy
3 November 2001
288cChange of Particulars
Accounts With Accounts Type Full
24 August 2001
AAAnnual Accounts
Legacy
22 December 2000
363aAnnual Return
Legacy
23 August 2000
288cChange of Particulars
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
363aAnnual Return
Legacy
21 January 2000
287Change of Registered Office
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
288bResignation of Director or Secretary
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
363aAnnual Return
Legacy
2 December 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 1998
AAAnnual Accounts
Legacy
19 January 1998
363aAnnual Return
Accounts With Accounts Type Full
24 September 1997
AAAnnual Accounts
Legacy
6 August 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
287Change of Registered Office
Legacy
25 March 1997
363aAnnual Return
Legacy
28 January 1997
288bResignation of Director or Secretary
Legacy
28 January 1997
288bResignation of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
19 October 1996
288cChange of Particulars
Accounts With Accounts Type Full
21 May 1996
AAAnnual Accounts
Auditors Resignation Company
1 April 1996
AUDAUD
Legacy
27 March 1996
287Change of Registered Office
Legacy
26 March 1996
288288
Legacy
26 March 1996
288288
Legacy
26 March 1996
288288
Legacy
15 March 1996
287Change of Registered Office
Legacy
15 March 1996
288288
Legacy
15 March 1996
288288
Legacy
1 February 1996
363aAnnual Return
Resolution
16 January 1996
RESOLUTIONSResolutions
Resolution
16 January 1996
RESOLUTIONSResolutions
Resolution
16 January 1996
RESOLUTIONSResolutions
Legacy
5 September 1995
288288
Memorandum Articles
5 September 1995
MEM/ARTSMEM/ARTS
Resolution
5 September 1995
RESOLUTIONSResolutions
Legacy
4 August 1995
288288
Certificate Change Of Name Company
20 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
3 July 1995
224224
Legacy
30 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
8 November 1994
NEWINCIncorporation