AVI ROSSINI LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 1HY

Company number 01244420
Status Active
Incorporation Date 13 February 1976
Company Type Private Limited Company
Address 10 LONDON MEWS, LONDON, ENGLAND, W2 1HY
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Registered office address changed from 35 Berkeley Square London W1J 5BF to 10 London Mews London W2 1HY on 1 December 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of AVI ROSSINI LIMITED are www.avirossini.co.uk, and www.avi-rossini.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. The distance to to Battersea Park Rail Station is 2.9 miles; to Barbican Rail Station is 3.3 miles; to Barnes Bridge Rail Station is 4.6 miles; to Brentford Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avi Rossini Limited is a Private Limited Company. The company registration number is 01244420. Avi Rossini Limited has been working since 13 February 1976. The present status of the company is Active. The registered address of Avi Rossini Limited is 10 London Mews London England W2 1hy. . NISSANI, Avi is a Director of the company. Secretary SOKOLOVA, Lyudmyla has been resigned. Secretary YONANI, Parvin has been resigned. Director YONANI, Parvin has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Director
NISSANI, Avi

75 years old

Resigned Directors

Secretary
SOKOLOVA, Lyudmyla
Resigned: 30 April 2009
Appointed Date: 01 May 2006

Secretary
YONANI, Parvin
Resigned: 01 May 2006

Director
YONANI, Parvin
Resigned: 01 May 2006
76 years old

Persons With Significant Control

Mr Avi Nissani
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

AVI ROSSINI LIMITED Events

01 Dec 2016
Confirmation statement made on 30 September 2016 with updates
01 Dec 2016
Registered office address changed from 35 Berkeley Square London W1J 5BF to 10 London Mews London W2 1HY on 1 December 2016
15 Jun 2016
Total exemption small company accounts made up to 31 October 2015
28 Oct 2015
Satisfaction of charge 012444200010 in full
09 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 50,000

...
... and 94 more events
16 Jun 1987
Full accounts made up to 30 April 1984

16 Jun 1987
Full accounts made up to 30 April 1983

16 Jun 1987
Return made up to 31/12/86; full list of members

05 Oct 1976
Memorandum and Articles of Association
13 Feb 1976
Incorporation

AVI ROSSINI LIMITED Charges

28 November 2014
Charge code 0124 4420 0010
Delivered: 9 December 2014
Status: Satisfied on 28 October 2015
Persons entitled: Sg Hambros Bank Limited
Description: Contains fixed charge…
9 September 2014
Charge code 0124 4420 0009
Delivered: 11 September 2014
Status: Outstanding
Persons entitled: Credit Suisse (UK) LTD
Description: N/A…
17 July 2013
Charge code 0124 4420 0008
Delivered: 18 July 2013
Status: Satisfied on 22 September 2014
Persons entitled: Bank Leumi (UK) PLC
Description: Notification of addition to or amendment of charge…
22 July 1996
Mortgage debenture
Delivered: 7 August 1996
Status: Satisfied on 8 August 1997
Persons entitled: Allied Irish Banks, P.L.C. (As Security Trustee)
Description: .. fixed and floating charges over the undertaking and all…
13 September 1990
Credit agreement
Delivered: 28 September 1990
Status: Satisfied on 30 September 1997
Persons entitled: Close Brothers Limited.
Description: All its right title and interest in and to all sums payable…
9 May 1989
Mortgage debenture
Delivered: 15 May 1989
Status: Satisfied on 12 April 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 August 1987
Legal mortgage
Delivered: 21 August 1987
Status: Satisfied on 30 September 1997
Persons entitled: National Westminster Bank PLC
Description: L/H property known as 46 new bond street london W1 and/or…
22 February 1985
Legal mortgage
Delivered: 7 March 1985
Status: Satisfied on 30 September 1997
Persons entitled: National Westminster Bank PLC
Description: L/H 46, new bond street, london, and the prodeeds of sale…
22 February 1985
Legal mortgage
Delivered: 27 February 1985
Status: Satisfied on 30 September 1997
Persons entitled: National Westminster Bank PLC
Description: L/H 59A maddox street london W1 and/or the proceeds of…
15 February 1978
Legal mortgage
Delivered: 21 February 1978
Status: Satisfied on 30 September 1997
Persons entitled: National Westminster Bank PLC
Description: L/H property known as 59A maddox street london W1.…