Company NameAvron Properties Limited
DirectorsCarole Linda Jayson and James Edward Jayson
Company StatusActive
Company Number00619325
CategoryPrivate Limited Company
Incorporation Date21 January 1959(65 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Carole Linda Jayson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1992(33 years, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hillcrest Gardens
Finchley
London
N3 3EY
Director NameMr James Edward Jayson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2014(55 years, 10 months after company formation)
Appointment Duration9 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHillsdown House 32 Hampstead High Street
London
NW3 1QD
Director NameMrs Celia Aarons
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(33 years, 3 months after company formation)
Appointment Duration18 years, 2 months (resigned 06 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Viceroy Court
Prince Albert Road St Johns Wood
London
NW8 7PR
Director NameDavid Anthony Aarons
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(33 years, 3 months after company formation)
Appointment Duration22 years, 7 months (resigned 13 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Regents Park Road
London
NW1 8BB
Secretary NameMrs Celia Aarons
NationalityBritish
StatusResigned
Appointed16 April 1992(33 years, 3 months after company formation)
Appointment Duration18 years, 2 months (resigned 06 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Viceroy Court
Prince Albert Road St Johns Wood
London
NW8 7PR

Contact

Websiteafpni.com
Email address[email protected]
Telephone028 41754499
Telephone regionNorthern Ireland

Location

Registered AddressHillsdown House, 1st Floor
32 Hmpstead High Street
London
NW3 1QD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Shareholders

100 at £1Bccj Investments Limited
100.00%
Ordinary

Financials

Year2014
Turnover£246,832
Net Worth£2,966,630
Cash£31,414
Current Liabilities£187,449

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 3 weeks ago)
Next Return Due29 March 2025 (10 months, 3 weeks from now)

Charges

7 September 2016Delivered on: 8 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 167 brondesbury park, london, NW2 5JN comprised in title number(s) MX362935. The freehold property known as 13 pierrepoint road, acton, london, W3 9JJ comprised in title number(s) MX217090. The freehold property known as 15 pierrepoint road, acton, london, W3 9JJ comprised in title number(s) MX214085.
Outstanding
14 July 2016Delivered on: 14 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
26 September 1985Delivered on: 9 October 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 167 brondesbury park, london borough of brent. Title no. Mx 362935.
Outstanding
2 February 1959Delivered on: 16 February 1959
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 167, brondesbury park willesden, middx.
Outstanding

Filing History

23 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
18 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 March 2018Register inspection address has been changed to 140 Buckingham Palace Road London SW1W 9SA (1 page)
21 March 2018Register(s) moved to registered inspection location 140 Buckingham Palace Road London SW1W 9SA (1 page)
21 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
7 March 2018Notification of Bccj Investments Limited as a person with significant control on 6 April 2016 (2 pages)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 September 2016Satisfaction of charge 2 in full (4 pages)
23 September 2016Satisfaction of charge 1 in full (4 pages)
23 September 2016Satisfaction of charge 2 in full (4 pages)
23 September 2016Satisfaction of charge 1 in full (4 pages)
8 September 2016Registration of charge 006193250004, created on 7 September 2016 (40 pages)
8 September 2016Registration of charge 006193250004, created on 7 September 2016 (40 pages)
14 July 2016Registration of charge 006193250003, created on 14 July 2016 (42 pages)
14 July 2016Registration of charge 006193250003, created on 14 July 2016 (42 pages)
4 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
8 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
14 November 2014Termination of appointment of David Anthony Aarons as a director on 13 November 2014 (1 page)
14 November 2014Appointment of Mr James Edward Jayson as a director on 13 November 2014 (2 pages)
14 November 2014Appointment of Mr James Edward Jayson as a director on 13 November 2014 (2 pages)
14 November 2014Termination of appointment of David Anthony Aarons as a director on 13 November 2014 (1 page)
7 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
11 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
11 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
18 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
23 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
30 July 2010Termination of appointment of Celia Aarons as a director (2 pages)
30 July 2010Termination of appointment of Celia Aarons as a secretary (2 pages)
30 July 2010Termination of appointment of Celia Aarons as a secretary (2 pages)
30 July 2010Termination of appointment of Celia Aarons as a director (2 pages)
19 July 2010Annual return made up to 16 April 2010 with a full list of shareholders (15 pages)
19 July 2010Annual return made up to 16 April 2010 with a full list of shareholders (15 pages)
17 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
17 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
21 April 2009Return made up to 16/04/09; full list of members (4 pages)
21 April 2009Return made up to 16/04/09; full list of members (4 pages)
24 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
24 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
1 May 2008Location of register of members (1 page)
1 May 2008Registered office changed on 01/05/2008 from hillsdown house 3RD floor 32 hampstead high street london NW3 1QD (1 page)
1 May 2008Return made up to 16/04/08; full list of members (4 pages)
1 May 2008Registered office changed on 01/05/2008 from hillsdown house 3RD floor 32 hampstead high street london NW3 1QD (1 page)
1 May 2008Location of register of members (1 page)
1 May 2008Return made up to 16/04/08; full list of members (4 pages)
15 February 2008Accounting reference date extended from 16/01/08 to 31/03/08 (1 page)
15 February 2008Accounting reference date extended from 16/01/08 to 31/03/08 (1 page)
2 February 2008Total exemption full accounts made up to 16 January 2007 (11 pages)
2 February 2008Total exemption full accounts made up to 16 January 2007 (11 pages)
18 May 2007Return made up to 16/04/07; no change of members (7 pages)
18 May 2007Return made up to 16/04/07; no change of members (7 pages)
2 April 2007Total exemption full accounts made up to 16 January 2006 (11 pages)
2 April 2007Total exemption full accounts made up to 16 January 2006 (11 pages)
25 April 2006Return made up to 16/04/06; full list of members (8 pages)
25 April 2006Return made up to 16/04/06; full list of members (8 pages)
14 February 2006Total exemption full accounts made up to 16 January 2005 (11 pages)
14 February 2006Total exemption full accounts made up to 16 January 2005 (11 pages)
15 April 2005Return made up to 16/04/05; full list of members (8 pages)
15 April 2005Return made up to 16/04/05; full list of members (8 pages)
28 January 2005Full accounts made up to 16 January 2004 (11 pages)
28 January 2005Full accounts made up to 16 January 2004 (11 pages)
16 June 2004Registered office changed on 16/06/04 from: 66 wigmore street london W1U 2HQ (1 page)
16 June 2004Registered office changed on 16/06/04 from: 66 wigmore street london W1U 2HQ (1 page)
3 June 2004Return made up to 16/04/04; full list of members (6 pages)
3 June 2004Return made up to 16/04/04; full list of members (6 pages)
26 May 2004Director's particulars changed (1 page)
26 May 2004Director's particulars changed (1 page)
20 April 2004Full accounts made up to 16 January 2003 (12 pages)
20 April 2004Full accounts made up to 16 January 2003 (12 pages)
10 June 2003Registered office changed on 10/06/03 from: c/o mazars the broadway dudley west midlands DY1 4PY (1 page)
10 June 2003Return made up to 16/04/03; full list of members (6 pages)
10 June 2003Location of register of members (1 page)
10 June 2003Location of register of members (1 page)
10 June 2003Registered office changed on 10/06/03 from: c/o mazars the broadway dudley west midlands DY1 4PY (1 page)
10 June 2003Return made up to 16/04/03; full list of members (6 pages)
22 May 2003Registered office changed on 22/05/03 from: 48 portland place london W1B 1AJ (1 page)
22 May 2003Registered office changed on 22/05/03 from: 48 portland place london W1B 1AJ (1 page)
21 February 2003Full accounts made up to 16 January 2002 (11 pages)
21 February 2003Full accounts made up to 16 January 2002 (11 pages)
28 June 2002Return made up to 16/04/02; full list of members (6 pages)
28 June 2002Return made up to 16/04/02; full list of members (6 pages)
25 January 2002Total exemption full accounts made up to 16 January 2001 (11 pages)
25 January 2002Total exemption full accounts made up to 16 January 2001 (11 pages)
12 June 2001Return made up to 16/04/01; full list of members (6 pages)
12 June 2001Return made up to 16/04/01; full list of members (6 pages)
18 January 2001Full accounts made up to 16 January 2000 (11 pages)
18 January 2001Full accounts made up to 16 January 2000 (11 pages)
2 May 2000Return made up to 16/04/00; full list of members (8 pages)
2 May 2000Return made up to 16/04/00; full list of members (8 pages)
18 February 2000Full accounts made up to 16 January 1999 (11 pages)
18 February 2000Full accounts made up to 16 January 1999 (11 pages)
4 May 1999Return made up to 16/04/99; full list of members (8 pages)
4 May 1999Return made up to 16/04/99; full list of members (8 pages)
18 February 1999Full accounts made up to 16 January 1998 (11 pages)
18 February 1999Full accounts made up to 16 January 1998 (11 pages)
11 May 1998Return made up to 16/04/98; full list of members (8 pages)
11 May 1998Return made up to 16/04/98; full list of members (8 pages)
23 January 1998Full accounts made up to 16 January 1997 (12 pages)
23 January 1998Full accounts made up to 16 January 1997 (12 pages)
26 June 1997Return made up to 16/04/97; full list of members (8 pages)
26 June 1997Return made up to 16/04/97; full list of members (8 pages)
27 January 1997Full accounts made up to 16 January 1996 (11 pages)
27 January 1997Full accounts made up to 16 January 1996 (11 pages)
6 December 1996Return made up to 16/04/96; full list of members (8 pages)
6 December 1996Return made up to 16/04/96; full list of members (8 pages)
9 February 1996Accounts for a small company made up to 16 January 1995 (10 pages)
9 February 1996Accounts for a small company made up to 16 January 1995 (10 pages)
5 May 1995Return made up to 16/04/95; no change of members (12 pages)
5 May 1995Return made up to 16/04/95; no change of members (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (28 pages)
21 January 1959Certificate of incorporation (1 page)
21 January 1959Incorporation (15 pages)
21 January 1959Certificate of incorporation (1 page)
21 January 1959Incorporation (15 pages)