Company number 04591566
Status Active
Incorporation Date 15 November 2002
Company Type Private Limited Company
Address CHURCHILL HOUSE SUITE 301, 120 BUNNS LANE MILL HILL, LONDON, NW7 2AS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 November 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of AVON PROPERTY INVESTMENTS LIMITED are www.avonpropertyinvestments.co.uk, and www.avon-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Avon Property Investments Limited is a Private Limited Company.
The company registration number is 04591566. Avon Property Investments Limited has been working since 15 November 2002.
The present status of the company is Active. The registered address of Avon Property Investments Limited is Churchill House Suite 301 120 Bunns Lane Mill Hill London Nw7 2as. The company`s financial liabilities are £10.51k. It is £-0.94k against last year. The cash in hand is £0.42k. It is £0.3k against last year. And the total assets are £23.91k, which is £-38.07k against last year. HAMBLYN, Jane Marie is a Secretary of the company. HAMBLYN, Gary Robert is a Director of the company. Secretary HAMBLYN, Gary Robert has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director KENNEDY, Patrick Michael has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".
avon property investments Key Finiance
LIABILITIES
£10.51k
-9%
CASH
£0.42k
+254%
TOTAL ASSETS
£23.91k
-62%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 15 November 2002
Appointed Date: 15 November 2002
Nominee Director
QA NOMINEES LIMITED
Resigned: 15 November 2002
Appointed Date: 15 November 2002
Persons With Significant Control
Mr Gary Robert Hamblyn
Notified on: 15 November 2016
61 years old
Nature of control: Ownership of shares – 75% or more
AVON PROPERTY INVESTMENTS LIMITED Events
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Dec 2016
Confirmation statement made on 15 November 2016 with updates
02 Apr 2016
Compulsory strike-off action has been discontinued
30 Mar 2016
Total exemption small company accounts made up to 31 March 2015
08 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 43 more events
03 Dec 2002
Resolutions
-
ELRES ‐
Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
03 Dec 2002
Resolutions
-
ELRES ‐
Elective resolution
03 Dec 2002
New secretary appointed;new director appointed
03 Dec 2002
Accounting reference date shortened from 30/11/03 to 31/03/03
15 Nov 2002
Incorporation
2 May 2003
Legal mortgage
Delivered: 7 May 2003
Status: Satisfied
on 16 February 2005
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 221 terminus road eastbourne east…
25 March 2003
Legal mortgage
Delivered: 27 March 2003
Status: Satisfied
on 16 February 2005
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 16/22 mountfield road hampden park…
19 March 2003
Debenture
Delivered: 25 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…