AVLON EUROPE LIMITED
HARROW FUTUREPRIZE LIMITED

Hellopages » Greater London » Harrow » HA1 2AW

Company number 04957264
Status Active
Incorporation Date 7 November 2003
Company Type Private Limited Company
Address LYNWOOD HOUSE, 373-375 STATION ROAD, HARROW, MIDDLESEX, HA1 2AW
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 47750 - Retail sale of cosmetic and toilet articles in specialised stores
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 1 . The most likely internet sites of AVLON EUROPE LIMITED are www.avloneurope.co.uk, and www.avlon-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Avlon Europe Limited is a Private Limited Company. The company registration number is 04957264. Avlon Europe Limited has been working since 07 November 2003. The present status of the company is Active. The registered address of Avlon Europe Limited is Lynwood House 373 375 Station Road Harrow Middlesex Ha1 2aw. . SYED, Dure Shahwar is a Secretary of the company. NAQVI, Ali Asgher Agha Hasan Sadiq is a Director of the company. SYED, Ali Naqi, Dr is a Director of the company. Secretary ABOGADO NOMINEES LIMITED has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director RICKETTS, Wesley has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. Director ABOGADO NOMINEES LIMITED has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
SYED, Dure Shahwar
Appointed Date: 06 February 2004

Director
NAQVI, Ali Asgher Agha Hasan Sadiq
Appointed Date: 03 September 2008
48 years old

Director
SYED, Ali Naqi, Dr
Appointed Date: 06 February 2004
80 years old

Resigned Directors

Secretary
ABOGADO NOMINEES LIMITED
Resigned: 06 February 2004
Appointed Date: 13 January 2004

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 13 January 2004
Appointed Date: 07 November 2003

Director
RICKETTS, Wesley
Resigned: 03 September 2008
Appointed Date: 05 November 2004
80 years old

Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 06 February 2004
Appointed Date: 13 January 2004

Director
ABOGADO NOMINEES LIMITED
Resigned: 06 February 2004
Appointed Date: 13 January 2004

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 13 January 2004
Appointed Date: 07 November 2003

Persons With Significant Control

Dr Ali Naqi Syed
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

AVLON EUROPE LIMITED Events

02 Dec 2016
Confirmation statement made on 7 November 2016 with updates
02 Jun 2016
Total exemption small company accounts made up to 31 December 2015
20 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1

13 Apr 2015
Total exemption small company accounts made up to 31 December 2014
02 Dec 2014
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1

...
... and 42 more events
20 Jan 2004
Director resigned
20 Jan 2004
Secretary resigned
20 Jan 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

13 Jan 2004
Company name changed futureprize LIMITED\certificate issued on 13/01/04
07 Nov 2003
Incorporation

AVLON EUROPE LIMITED Charges

17 July 2008
Rent deposit deed
Delivered: 23 July 2008
Status: Outstanding
Persons entitled: Northern Trust Company Limited
Description: The deposit account, see image for full details.
31 October 2006
Rent deposit deed
Delivered: 17 November 2006
Status: Outstanding
Persons entitled: Pilkington Properties Limited
Description: By way of charge with full title guarantee the initial rent…
12 August 2005
Rent deposit deed
Delivered: 19 August 2005
Status: Outstanding
Persons entitled: Pilkington Properties Limited
Description: £1,729.60 and all sums. See the mortgage charge document…
9 March 2005
Rent deposit deed
Delivered: 12 March 2005
Status: Outstanding
Persons entitled: Pilkington Properties Limited
Description: The initial rent deposit being £2,652.56 and all sums that…