AVON FREEHOLDS LIMITED
EDGWARE

Hellopages » Greater London » Barnet » HA8 8JS

Company number 07399653
Status Active
Incorporation Date 7 October 2010
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
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Amended total exemption small company accounts made up to 31 October 2015; Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of AVON FREEHOLDS LIMITED are www.avonfreeholds.co.uk, and www.avon-freeholds.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Avon Freeholds Limited is a Private Limited Company. The company registration number is 07399653. Avon Freeholds Limited has been working since 07 October 2010. The present status of the company is Active. The registered address of Avon Freeholds Limited is 88 Edgware Way Edgware Middlesex Ha8 8js. . MOSKOVITZ, Chavi is a Secretary of the company. MOSKOVITZ, Israel is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MOSKOVITZ, Chavi
Appointed Date: 07 October 2010

Director
MOSKOVITZ, Israel
Appointed Date: 07 October 2010
61 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 07 October 2010
Appointed Date: 07 October 2010
54 years old

Persons With Significant Control

Mr Israel Moskovitz
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

AVON FREEHOLDS LIMITED Events

11 Nov 2016
Amended total exemption small company accounts made up to 31 October 2015
31 Oct 2016
Confirmation statement made on 7 October 2016 with updates
05 Aug 2016
Total exemption small company accounts made up to 31 October 2015
19 Dec 2015
Amended total exemption small company accounts made up to 31 October 2014
20 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2

...
... and 21 more events
20 Oct 2010
Statement of capital following an allotment of shares on 7 October 2010
  • GBP 1

19 Oct 2010
Appointment of Mrs Chavi Moskovitz as a secretary
19 Oct 2010
Appointment of Mr Israel Moskovitz as a director
07 Oct 2010
Termination of appointment of Yomtov Eliezer Jacobs as a director
07 Oct 2010
Incorporation

AVON FREEHOLDS LIMITED Charges

2 July 2014
Charge code 0739 9653 0009
Delivered: 4 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent for Itself and the Other Finance Parties (Security Agent)
Description: None…
25 June 2014
Charge code 0739 9653 0008
Delivered: 28 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent for Itself and the Other Finance Parties (Security Agent)
Description: South bank university wandsworth road london t/no TGL149383…
10 June 2011
Legal charge
Delivered: 30 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that f/h property known as or being gelding court…
10 June 2011
Legal charge
Delivered: 30 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as or being parkwood court, parkwood…
10 June 2011
Legal charge
Delivered: 30 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as or being regent court, 57 regent…
10 June 2011
Legal charge
Delivered: 30 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H milton house, church road, newton abbott, t/no:…
10 June 2011
Legal charge
Delivered: 30 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H elim court, elim terrace, plymouth, t/no: DN24835 by…
10 June 2011
Legal charge
Delivered: 30 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H chaddlewood house, clement road, chaddlewood, plymouth…
8 February 2011
Debenture
Delivered: 16 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…