AVON PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Enfield » N14 6NZ

Company number 06295498
Status Active
Incorporation Date 27 June 2007
Company Type Private Limited Company
Address SOLAR HOUSE, 282 CHASE ROAD, LONDON, N14 6NZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of AVON PROPERTIES LIMITED are www.avonproperties.co.uk, and www.avon-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Avon Properties Limited is a Private Limited Company. The company registration number is 06295498. Avon Properties Limited has been working since 27 June 2007. The present status of the company is Active. The registered address of Avon Properties Limited is Solar House 282 Chase Road London N14 6nz. . HALL, Stephen Arthur is a Secretary of the company. HALL, Stephen Arthur is a Director of the company. Secretary QA REGISTRARS LIMITED has been resigned. Secretary QA REGISTRARS LIMITED has been resigned. Director QA NOMINEES LIMITED has been resigned. Director QA NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HALL, Stephen Arthur
Appointed Date: 09 November 2010

Director
HALL, Stephen Arthur
Appointed Date: 09 November 2010
67 years old

Resigned Directors

Secretary
QA REGISTRARS LIMITED
Resigned: 10 November 2010
Appointed Date: 29 August 2007

Secretary
QA REGISTRARS LIMITED
Resigned: 09 August 2007
Appointed Date: 27 June 2007

Director
QA NOMINEES LIMITED
Resigned: 10 November 2010
Appointed Date: 29 August 2007

Director
QA NOMINEES LIMITED
Resigned: 09 August 2007
Appointed Date: 27 June 2007

AVON PROPERTIES LIMITED Events

16 Aug 2016
Total exemption small company accounts made up to 31 March 2016
12 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1

11 Aug 2015
Total exemption small company accounts made up to 31 March 2015
06 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1

22 Jul 2014
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1

...
... and 32 more events
29 Aug 2007
New director appointed
13 Aug 2007
Registered office changed on 13/08/07 from: the studio, st nicholas close elstree herts. WD6 3EW
13 Aug 2007
Secretary resigned
13 Aug 2007
Director resigned
27 Jun 2007
Incorporation

AVON PROPERTIES LIMITED Charges

18 November 2011
Legal charge
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Principality Building Society
Description: A building agreement dated 11 may 2011 relating to 63 upper…
4 August 2011
Legal charge
Delivered: 10 August 2011
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H property t/no TGL346856 and k/a land on the east side…
31 March 2011
Mortgage
Delivered: 14 April 2011
Status: Outstanding
Persons entitled: J C Francis & Partners Limited
Description: F/H property being part of 63 upper richmond road putney…