AVONFOIL LIMITED
MITCHAM

Hellopages » Greater London » Merton » CR4 3LB

Company number 03845365
Status Active
Incorporation Date 21 September 1999
Company Type Private Limited Company
Address 118-120 LONDON ROAD, MITCHAM, SURREY, CR4 3LB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Amended micro company accounts made up to 31 March 2016; Micro company accounts made up to 31 March 2016. The most likely internet sites of AVONFOIL LIMITED are www.avonfoil.co.uk, and www.avonfoil.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Avonfoil Limited is a Private Limited Company. The company registration number is 03845365. Avonfoil Limited has been working since 21 September 1999. The present status of the company is Active. The registered address of Avonfoil Limited is 118 120 London Road Mitcham Surrey Cr4 3lb. The company`s financial liabilities are £8.88k. It is £0.01k against last year. . CHRYSANTHOU, Demosthenis is a Secretary of the company. AGYEKUM, George is a Director of the company. CHRYSANTHOU, Demosthenis is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


avonfoil Key Finiance

LIABILITIES £8.88k
+0%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CHRYSANTHOU, Demosthenis
Appointed Date: 21 September 1999

Director
AGYEKUM, George
Appointed Date: 21 September 1999
46 years old

Director
CHRYSANTHOU, Demosthenis
Appointed Date: 05 February 2008
78 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 September 1999
Appointed Date: 21 September 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 September 1999
Appointed Date: 21 September 1999

Persons With Significant Control

Mr George Agyekum
Notified on: 1 September 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Evie Olivia Demosthenous
Notified on: 1 September 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AVONFOIL LIMITED Events

14 Mar 2017
Confirmation statement made on 6 February 2017 with updates
09 Feb 2017
Amended micro company accounts made up to 31 March 2016
30 Dec 2016
Micro company accounts made up to 31 March 2016
24 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 48 more events
11 Feb 2000
Director resigned
11 Feb 2000
Secretary resigned
11 Feb 2000
New secretary appointed
11 Feb 2000
New director appointed
21 Sep 1999
Incorporation

AVONFOIL LIMITED Charges

28 August 2007
Legal charge
Delivered: 30 August 2007
Status: Outstanding
Persons entitled: Bank of Cyprus UK
Description: All that l/h property k/a 15 alyn court crescent road…
15 August 2006
Legal charge
Delivered: 23 August 2006
Status: Outstanding
Persons entitled: Bank of Cyprus UK
Description: 288 north circular road london.
19 July 2004
Legal mortgage
Delivered: 27 July 2004
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: F/H property 35 crouch hill london t/n LN14444.
18 June 2004
Charge over cash deposits
Delivered: 30 June 2004
Status: Outstanding
Persons entitled: Bank of Cyprus (London) LTD
Description: Cash deposit in the name of avonfoil limited company on…
18 July 2000
Mortgage
Delivered: 26 July 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All that l/h property k/a 99 chettle court london t/n…
18 July 2000
Floating charge
Delivered: 26 July 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: A floating charge over the. Undertaking and all property…
10 May 2000
Mortgage
Delivered: 25 May 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All that l/h property k/a first floor level flat, 36…
10 May 2000
Floating charge
Delivered: 25 May 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: A floating charge over. Undertaking and all property and…