Company NameAvi Investments Limited
DirectorEdward Stroh
Company StatusActive
Company Number01122936
CategoryPrivate Limited Company
Incorporation Date16 July 1973(50 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Edward Stroh
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(46 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hurstdene Gardens
London
N15 6NA
Director NameRose Stroh
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(18 years, 6 months after company formation)
Appointment Duration27 years, 9 months (resigned 26 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 East Bank
London
N16 5RJ
Secretary NameErnest Stroh
NationalityBritish
StatusResigned
Appointed17 January 1992(18 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 December 1997)
RoleCompany Director
Correspondence Address1 East Bank
London
N16 5RJ
Secretary NameMr Gerald Stroh
NationalityBritish
StatusResigned
Appointed21 December 1997(24 years, 5 months after company formation)
Appointment Duration22 years, 7 months (resigned 15 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Clapton Common
London
E5 9AG

Location

Registered Address34 Braydon Road
London
N16 6QB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

70 at £1Edward Stroh
70.00%
Ordinary
7 at £1Mrs Eva Schiffer
7.00%
Ordinary
23 at £1Gerald Stroh
23.00%
Ordinary

Financials

Year2014
Net Worth£407,613
Cash£89,132
Current Liabilities£4,799

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

2 April 1985Delivered on: 10 April 1985
Satisfied on: 6 December 1997
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: 4 & 6 clarence park road southbourne, bournemouth dorset. Title no. Dt 1 10493.
Fully Satisfied
15 August 1983Delivered on: 19 August 1983
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: F/H - 181 lower clapton road, E5 L.B. of hackney. Title no. 364243.
Outstanding
18 May 1983Delivered on: 31 May 1983
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: F/H, 49 venner road, sydenham SE26, L.b of lewisham. Title no sgl 176741.
Outstanding
1 November 1973Delivered on: 19 November 1973
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 92 venner road, lewisham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 November 1973Delivered on: 19 November 1973
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49, venner road, lewisham.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

28 February 2021Termination of appointment of Gerald Stroh as a secretary on 15 July 2020 (1 page)
24 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
29 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
26 March 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
26 March 2020Termination of appointment of Rose Stroh as a director on 26 October 2019 (1 page)
26 March 2020Appointment of Mr Edward Stroh as a director on 12 March 2020 (2 pages)
27 September 2019Micro company accounts made up to 30 September 2018 (4 pages)
28 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
14 April 2018Compulsory strike-off action has been discontinued (1 page)
12 April 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
31 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
18 April 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
17 September 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 17 September 2014 (1 page)
17 September 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 17 September 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
10 April 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Secretary's details changed for Mr Gerald Stroh on 1 August 2013 (1 page)
10 April 2014Secretary's details changed for Mr Gerald Stroh on 1 August 2013 (1 page)
10 April 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Secretary's details changed for Mr Gerald Stroh on 1 August 2013 (1 page)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
20 May 2009Compulsory strike-off action has been discontinued (1 page)
20 May 2009Compulsory strike-off action has been discontinued (1 page)
19 May 2009Return made up to 17/01/09; full list of members (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009Return made up to 17/01/09; full list of members (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
14 April 2008Return made up to 17/01/08; full list of members (3 pages)
14 April 2008Return made up to 17/01/08; full list of members (3 pages)
16 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
16 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
15 February 2007Return made up to 17/01/07; full list of members (2 pages)
15 February 2007Return made up to 17/01/07; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
10 February 2006Return made up to 17/01/06; full list of members (2 pages)
10 February 2006Return made up to 17/01/06; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 April 2005Return made up to 17/01/05; full list of members (2 pages)
21 April 2005Return made up to 17/01/05; full list of members (2 pages)
1 October 2004Amended accounts made up to 30 September 2003 (8 pages)
1 October 2004Amended accounts made up to 30 September 2003 (8 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
11 February 2004Return made up to 17/01/04; full list of members (6 pages)
11 February 2004Return made up to 17/01/04; full list of members (6 pages)
27 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
27 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
9 February 2003Return made up to 17/01/03; full list of members (7 pages)
9 February 2003Return made up to 17/01/03; full list of members (7 pages)
5 September 2002Registered office changed on 05/09/02 from: room 406,triumph house 189 regent street london W1B 4AT (1 page)
5 September 2002Registered office changed on 05/09/02 from: room 406,triumph house 189 regent street london W1B 4AT (1 page)
18 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
18 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
1 March 2002Return made up to 17/01/02; full list of members (7 pages)
1 March 2002Return made up to 17/01/02; full list of members (7 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
21 March 2001Return made up to 17/01/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
(7 pages)
21 March 2001Return made up to 17/01/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
(7 pages)
1 August 2000Full accounts made up to 30 September 1999 (9 pages)
1 August 2000Full accounts made up to 30 September 1999 (9 pages)
10 February 2000Return made up to 17/01/00; full list of members (7 pages)
10 February 2000Return made up to 17/01/00; full list of members (7 pages)
3 August 1999Full accounts made up to 30 September 1998 (8 pages)
3 August 1999Full accounts made up to 30 September 1998 (8 pages)
9 February 1999Return made up to 17/01/99; full list of members (7 pages)
9 February 1999Return made up to 17/01/99; full list of members (7 pages)
25 July 1998Full accounts made up to 30 September 1997 (8 pages)
25 July 1998Full accounts made up to 30 September 1997 (8 pages)
13 May 1998Return made up to 17/01/98; no change of members (5 pages)
13 May 1998Return made up to 17/01/98; no change of members (5 pages)
5 May 1998Secretary resigned (1 page)
5 May 1998New secretary appointed (2 pages)
5 May 1998New secretary appointed (2 pages)
5 May 1998Secretary resigned (1 page)
6 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 July 1997Full accounts made up to 30 September 1996 (8 pages)
17 July 1997Full accounts made up to 30 September 1996 (8 pages)
3 February 1997Return made up to 17/01/97; no change of members (5 pages)
3 February 1997Return made up to 17/01/97; no change of members (5 pages)
28 July 1996Full accounts made up to 30 September 1995 (6 pages)
28 July 1996Full accounts made up to 30 September 1995 (6 pages)
18 February 1996Return made up to 17/01/96; full list of members (6 pages)
18 February 1996Return made up to 17/01/96; full list of members (6 pages)
6 October 1995Accounts for a small company made up to 30 September 1994 (6 pages)
6 October 1995Accounts for a small company made up to 30 September 1994 (6 pages)