Company number 04255105
Status Active
Incorporation Date 19 July 2001
Company Type Private Limited Company
Address 75 MAYGROVE ROAD, WEST HAMPSTEAD, LONDON, NW6 2EG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of AVONSTONE PROPERTIES LIMITED are www.avonstoneproperties.co.uk, and www.avonstone-properties.co.uk. The predicted number of employees is 190 to 200. The company’s age is twenty-four years and seven months. Avonstone Properties Limited is a Private Limited Company.
The company registration number is 04255105. Avonstone Properties Limited has been working since 19 July 2001.
The present status of the company is Active. The registered address of Avonstone Properties Limited is 75 Maygrove Road West Hampstead London Nw6 2eg. The company`s financial liabilities are £17.34k. It is £-262.2k against last year. The cash in hand is £234.93k. It is £225.44k against last year. And the total assets are £5709.5k, which is £5693.93k against last year. DALAH, Hilda is a Secretary of the company. DALAH, Charles is a Director of the company. DALAH, Hilda is a Director of the company. GHAZAL, Said Joseph is a Director of the company. GHAZAL, Samir is a Director of the company. Secretary GHAZAL, Samir has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".
avonstone properties Key Finiance
LIABILITIES
£17.34k
-94%
CASH
£234.93k
+2376%
TOTAL ASSETS
£5709.5k
+36586%
All Financial Figures
Current Directors
Resigned Directors
Secretary
GHAZAL, Samir
Resigned: 24 September 2002
Appointed Date: 31 July 2001
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 31 July 2001
Appointed Date: 19 July 2001
Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 31 July 2001
Appointed Date: 19 July 2001
Persons With Significant Control
Mr Charles Dalah
Notified on: 26 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
AVONSTONE PROPERTIES LIMITED Events
27 Apr 2017
Total exemption small company accounts made up to 31 July 2016
26 Jul 2016
Confirmation statement made on 19 July 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
24 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 42 more events
16 Aug 2001
Secretary resigned
16 Aug 2001
Director resigned
03 Aug 2001
Registered office changed on 03/08/01 from: 120 east road london N1 6AA
03 Aug 2001
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
19 Jul 2001
Incorporation