AVON ESTATES (LONDON) LIMITED
MIDDLESEX

Hellopages » Greater London » Barnet » HA8 8JS

Company number 03058835
Status Active
Incorporation Date 19 May 1995
Company Type Private Limited Company
Address 88 EDGWARE WAY, EDGWARE, MIDDLESEX, HA8 8JS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Amended total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 2 . The most likely internet sites of AVON ESTATES (LONDON) LIMITED are www.avonestateslondon.co.uk, and www.avon-estates-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Avon Estates London Limited is a Private Limited Company. The company registration number is 03058835. Avon Estates London Limited has been working since 19 May 1995. The present status of the company is Active. The registered address of Avon Estates London Limited is 88 Edgware Way Edgware Middlesex Ha8 8js. . MOSKOVITZ, Israel is a Secretary of the company. MOSKOVITZ, Chavi is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MOSKOVITZ, Israel
Appointed Date: 19 May 1995

Director
MOSKOVITZ, Chavi
Appointed Date: 19 May 1995
61 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 19 May 1995
Appointed Date: 19 May 1995

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 19 May 1995
Appointed Date: 19 May 1995

AVON ESTATES (LONDON) LIMITED Events

10 Feb 2017
Amended total exemption small company accounts made up to 31 December 2015
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
02 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2

14 Nov 2015
Amended total exemption small company accounts made up to 31 December 2014
14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 54 more events
24 Jun 1996
Return made up to 19/05/96; full list of members
14 Jun 1995
Accounting reference date notified as 31/12
01 Jun 1995
Director resigned;new director appointed
01 Jun 1995
Secretary resigned;new secretary appointed
19 May 1995
Incorporation

AVON ESTATES (LONDON) LIMITED Charges

10 February 2009
Legal charge
Delivered: 11 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as 7A castlewood road, london t/n egl…
10 February 2009
Legal charge
Delivered: 11 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as 75 durlston road, london t/n 353883…
10 February 2009
Legal charge
Delivered: 11 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as ground floor and basement flat, 36…
10 February 2009
Legal charge
Delivered: 11 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as 2ND floor flat, 108 stoke newington…
12 July 2004
Legal charge
Delivered: 14 July 2004
Status: Outstanding
Persons entitled: New Islington & Hackney Housing Association
Description: The f/h property known as land to the south side of…
9 June 2003
Legal charge
Delivered: 12 June 2003
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: All that property k/a basement flat 7A castlewood road…
9 June 2003
Legal charge
Delivered: 12 June 2003
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: All that property k/a ground floor flat 36 brooke road…
9 June 2003
Legal charge
Delivered: 12 June 2003
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: All that property k/a 2ND floor flat 108 stoke newington…
23 August 2002
Legal mortgage
Delivered: 31 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land on south side of felstead st,hackney,london; t/no egl…