Company number 02046576
Status Active
Incorporation Date 14 August 1986
Company Type Private Limited Company
Address 91 BRICK LANE, LONDON, E1 6QL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and eleven events have happened. The last three records are Termination of appointment of Jason Zeloof as a director on 30 December 2016; Appointment of Mr Stephen James Paton as a director on 30 December 2016; Termination of appointment of Ofer Zeloof as a director on 29 December 2016. The most likely internet sites of AVONSAND MANAGEMENT LIMITED are www.avonsandmanagement.co.uk, and www.avonsand-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avonsand Management Limited is a Private Limited Company.
The company registration number is 02046576. Avonsand Management Limited has been working since 14 August 1986.
The present status of the company is Active. The registered address of Avonsand Management Limited is 91 Brick Lane London E1 6ql. . PATON, Stephen James is a Director of the company. Secretary ZELOOF, Amira has been resigned. Secretary ZELOOF, Ofer has been resigned. Director ZELOOF, Amira has been resigned. Director ZELOOF, Eliahou has been resigned. Director ZELOOF, Jason has been resigned. Director ZELOOF, Ofer has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
ZELOOF, Ofer
Resigned: 29 December 2016
Appointed Date: 23 December 2016
Director
ZELOOF, Eliahou
Resigned: 21 May 2007
Appointed Date: 08 September 1986
89 years old
Director
ZELOOF, Jason
Resigned: 30 December 2016
Appointed Date: 22 December 2016
51 years old
Director
ZELOOF, Ofer
Resigned: 29 December 2016
Appointed Date: 08 September 1986
61 years old
AVONSAND MANAGEMENT LIMITED Events
30 Mar 2017
Termination of appointment of Jason Zeloof as a director on 30 December 2016
30 Mar 2017
Appointment of Mr Stephen James Paton as a director on 30 December 2016
30 Mar 2017
Termination of appointment of Ofer Zeloof as a director on 29 December 2016
30 Mar 2017
Termination of appointment of Ofer Zeloof as a secretary on 29 December 2016
28 Mar 2017
Appointment of Mr Jason Zeloof as a director on 22 December 2016
...
... and 101 more events
11 Apr 1987
Particulars of mortgage/charge
17 Sep 1986
Registered office changed on 17/09/86 from: 112 city road london EC1V 2NE
17 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
14 Aug 1986
Incorporation
14 Aug 1986
Certificate of Incorporation
14 October 1991
Legal charge
Delivered: 22 October 1991
Status: Satisfied
on 6 October 2004
Persons entitled: Barclays Bank PLC
Description: 14 hanbury street tower hamlets, l/b of tower hamlets title…
14 October 1991
Legal charge
Delivered: 22 October 1991
Status: Satisfied
on 6 October 2004
Persons entitled: Barclays Bank PLC
Description: 581 finchley road l/b of camden, title no ln 46785.
14 October 1991
Legal charge
Delivered: 22 October 1991
Status: Satisfied
on 6 October 2004
Persons entitled: Barclays Bank PLC
Description: 79 brent street, hendon l/b of barnet title no ngl 203507.
14 October 1991
Legal charge
Delivered: 22 October 1991
Status: Satisfied
on 6 October 2004
Persons entitled: Barclays Bank PLC
Description: 100 commercial street l/b of tower hamlets title no 378003.
25 October 1989
Legal charge
Delivered: 2 November 1989
Status: Satisfied
on 6 October 2004
Persons entitled: Barclays Bank PLC
Description: 98 commercial street l/b of tower hamlet title no ln 57686.
30 January 1989
Legal charge
Delivered: 10 February 1989
Status: Satisfied
on 6 October 2004
Persons entitled: Barclays Bank PLC
Description: 4 wilkes street spitalfields l/b of tower hamlets title no…
8 August 1988
Legal charge
Delivered: 12 August 1988
Status: Satisfied
on 20 March 1992
Persons entitled: Sunfell Limited
Description: F/H 4 wilkes street stepney l/b of tower hamlets title no…
2 April 1987
Debenture
Delivered: 11 April 1987
Status: Satisfied
on 17 June 1995
Persons entitled: Bank Leumi (UK) PLC
Description: (Including trade fixtures). Fixed and floating charges over…