Company NameAvi Rossini Limited
Company StatusDissolved
Company Number01244420
CategoryPrivate Limited Company
Incorporation Date13 February 1976(48 years, 2 months ago)
Dissolution Date6 September 2022 (1 year, 7 months ago)
Previous NameLecoma Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Avi Nissani
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(16 years, 7 months after company formation)
Appointment Duration29 years, 11 months (closed 06 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 London Mews
London
W2 1HY
Director NameMrs Parvin Yonani
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(16 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 May 2006)
RoleCompany Director
Correspondence Address46 New Bond Street
London
W1Y 9HB
Secretary NameMrs Parvin Yonani
NationalityBritish
StatusResigned
Appointed30 September 1992(16 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 May 2006)
RoleCompany Director
Correspondence Address46 New Bond Street
London
W1Y 9HB
Secretary NameLyudmyla Sokolova
NationalityBritish
StatusResigned
Appointed01 May 2006(30 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 April 2009)
RoleCompany Director
Correspondence AddressFlat 4, 62 Fortune Green Road
London
NW6 1DT

Contact

Websiteavirossini.com

Location

Registered Address10 London Mews
London
W2 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50k at £1Mr Avi Nissani
100.00%
Ordinary

Financials

Year2014
Net Worth£1,985,183
Cash£7,083,007
Current Liabilities£9,905,656

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

9 September 2014Delivered on: 11 September 2014
Persons entitled: Credit Suisse (UK) LTD

Classification: A registered charge
Particulars: N/A.
Outstanding
17 July 2013Delivered on: 18 July 2013
Satisfied on: 22 September 2014
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
22 July 1996Delivered on: 7 August 1996
Satisfied on: 8 August 1997
Persons entitled: Allied Irish Banks, P.L.C. (As Security Trustee)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to allied irish banks, P.L.C. (as security trustee) and/or aib finance limited on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 September 1990Delivered on: 28 September 1990
Satisfied on: 30 September 1997
Persons entitled: Close Brothers Limited.

Classification: Credit agreement
Secured details: £17,673-70 and all monies due or to become due from the company to the chargee under the terms of the agrement.
Particulars: All its right title and interest in and to all sums payable under the insurance (see 395 for details).
Fully Satisfied
9 May 1989Delivered on: 15 May 1989
Satisfied on: 12 April 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
14 August 1987Delivered on: 21 August 1987
Satisfied on: 30 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 46 new bond street london W1 and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 February 1985Delivered on: 7 March 1985
Satisfied on: 30 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 46, new bond street, london, and the prodeeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 February 1985Delivered on: 27 February 1985
Satisfied on: 30 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 59A maddox street london W1 and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 November 2014Delivered on: 9 December 2014
Satisfied on: 28 October 2015
Persons entitled: Sg Hambros Bank Limited

Classification: A registered charge
Fully Satisfied
15 February 1978Delivered on: 21 February 1978
Satisfied on: 30 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 59A maddox street london W1.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

30 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
5 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
16 October 2019Compulsory strike-off action has been discontinued (1 page)
15 October 2019First Gazette notice for compulsory strike-off (1 page)
14 October 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
3 October 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
3 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
5 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
5 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
1 December 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
1 December 2016Registered office address changed from 35 Berkeley Square London W1J 5BF to 10 London Mews London W2 1HY on 1 December 2016 (1 page)
1 December 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
1 December 2016Registered office address changed from 35 Berkeley Square London W1J 5BF to 10 London Mews London W2 1HY on 1 December 2016 (1 page)
15 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
15 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 October 2015Satisfaction of charge 012444200010 in full (4 pages)
28 October 2015Satisfaction of charge 012444200010 in full (4 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 50,000
(3 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 50,000
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
20 January 2015Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 50,000
(3 pages)
20 January 2015Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 50,000
(3 pages)
9 December 2014Registration of charge 012444200010, created on 28 November 2014 (11 pages)
9 December 2014Registration of charge 012444200010, created on 28 November 2014 (11 pages)
22 September 2014Satisfaction of charge 012444200008 in full (4 pages)
22 September 2014Satisfaction of charge 012444200008 in full (4 pages)
11 September 2014Registration of charge 012444200009, created on 9 September 2014 (16 pages)
11 September 2014Registration of charge 012444200009, created on 9 September 2014 (16 pages)
11 September 2014Registration of charge 012444200009, created on 9 September 2014 (16 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
23 December 2013Director's details changed for Mr Avi Nissani on 1 November 2013 (2 pages)
23 December 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 50,000
(3 pages)
23 December 2013Registered office address changed from 109 Mount Street London W1K 2TR United Kingdom on 23 December 2013 (1 page)
23 December 2013Director's details changed for Mr Avi Nissani on 1 November 2013 (2 pages)
23 December 2013Registered office address changed from 109 Mount Street London W1K 2TR United Kingdom on 23 December 2013 (1 page)
23 December 2013Director's details changed for Mr Avi Nissani on 1 November 2013 (2 pages)
23 December 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 50,000
(3 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
18 July 2013Registration of charge 012444200008 (33 pages)
18 July 2013Registration of charge 012444200008 (33 pages)
24 December 2012Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
24 December 2012Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
14 November 2012Director's details changed for Mr Avi Nissani on 30 September 2012 (2 pages)
14 November 2012Director's details changed for Mr Avi Nissani on 30 September 2012 (2 pages)
14 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
7 November 2012Registered office address changed from 46 New Bond Street London W1R 9LA on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 46 New Bond Street London W1R 9LA on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 46 New Bond Street London W1R 9LA on 7 November 2012 (1 page)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
10 December 2010Director's details changed for Mr Avi Nissani on 30 September 2010 (2 pages)
10 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
10 December 2010Director's details changed for Mr Avi Nissani on 30 September 2010 (2 pages)
10 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
4 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
14 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
18 May 2009Appointment terminated secretary lyudmyla sokolova (1 page)
18 May 2009Appointment terminated secretary lyudmyla sokolova (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 October 2008Return made up to 30/09/08; full list of members (3 pages)
2 October 2008Return made up to 30/09/08; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
24 April 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
2 October 2007Return made up to 30/09/07; full list of members (2 pages)
2 October 2007Return made up to 30/09/07; full list of members (2 pages)
17 July 2007Accounts for a small company made up to 30 April 2006 (7 pages)
17 July 2007Accounts for a small company made up to 30 April 2006 (7 pages)
26 October 2006Return made up to 30/09/06; full list of members (2 pages)
26 October 2006Secretary resigned (1 page)
26 October 2006New secretary appointed (1 page)
26 October 2006New secretary appointed (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Secretary resigned (1 page)
26 October 2006Return made up to 30/09/06; full list of members (2 pages)
26 October 2006Director resigned (1 page)
5 June 2006Accounts for a small company made up to 30 April 2005 (7 pages)
5 June 2006Accounts for a small company made up to 30 April 2005 (7 pages)
14 December 2005Delivery ext'd 3 mth 30/04/05 (2 pages)
14 December 2005Delivery ext'd 3 mth 30/04/05 (2 pages)
3 October 2005Return made up to 30/09/05; full list of members (7 pages)
3 October 2005Return made up to 30/09/05; full list of members (7 pages)
19 May 2005Accounts for a small company made up to 30 April 2004 (7 pages)
19 May 2005Accounts for a small company made up to 30 April 2004 (7 pages)
18 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
18 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
10 December 2004Return made up to 30/09/04; full list of members (7 pages)
10 December 2004Return made up to 30/09/04; full list of members (7 pages)
28 May 2004Accounts for a small company made up to 30 April 2003 (7 pages)
28 May 2004Accounts for a small company made up to 30 April 2003 (7 pages)
22 January 2004Delivery ext'd 3 mth 30/04/03 (1 page)
22 January 2004Delivery ext'd 3 mth 30/04/03 (1 page)
17 November 2003Return made up to 30/09/03; full list of members (7 pages)
17 November 2003Return made up to 30/09/03; full list of members (7 pages)
1 July 2003Full accounts made up to 30 April 2002 (12 pages)
1 July 2003Full accounts made up to 30 April 2002 (12 pages)
8 October 2002Return made up to 30/09/02; full list of members (8 pages)
8 October 2002Return made up to 30/09/02; full list of members (8 pages)
5 June 2002Full accounts made up to 30 April 2001 (11 pages)
5 June 2002Full accounts made up to 30 April 2001 (11 pages)
14 November 2001Return made up to 30/09/01; full list of members (6 pages)
14 November 2001Return made up to 30/09/01; full list of members (6 pages)
2 May 2001Full accounts made up to 30 April 2000 (12 pages)
2 May 2001Full accounts made up to 30 April 2000 (12 pages)
11 December 2000Return made up to 30/09/00; full list of members (7 pages)
11 December 2000Return made up to 30/09/00; full list of members (7 pages)
17 May 2000Accounts for a small company made up to 30 April 1999 (7 pages)
17 May 2000Accounts for a small company made up to 30 April 1999 (7 pages)
10 December 1999Return made up to 30/09/99; full list of members (8 pages)
10 December 1999Return made up to 30/09/99; full list of members (8 pages)
13 May 1999Full accounts made up to 30 April 1998 (13 pages)
13 May 1999Full accounts made up to 30 April 1998 (13 pages)
6 October 1998Return made up to 30/09/98; full list of members (6 pages)
6 October 1998Return made up to 30/09/98; full list of members (6 pages)
11 April 1998Full accounts made up to 30 April 1997 (13 pages)
11 April 1998Full accounts made up to 30 April 1997 (13 pages)
20 October 1997Return made up to 30/09/97; no change of members (4 pages)
20 October 1997Return made up to 30/09/97; no change of members (4 pages)
30 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1997Full accounts made up to 30 April 1996 (11 pages)
25 March 1997Full accounts made up to 30 April 1996 (11 pages)
7 November 1996Return made up to 30/09/96; full list of members (6 pages)
7 November 1996Return made up to 30/09/96; full list of members (6 pages)
7 August 1996Particulars of mortgage/charge (7 pages)
7 August 1996Particulars of mortgage/charge (7 pages)
27 March 1996Full accounts made up to 30 April 1995 (11 pages)
27 March 1996Full accounts made up to 30 April 1995 (11 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 May 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 May 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 June 1990Company name changed\certificate issued on 19/06/90 (2 pages)
19 June 1990Company name changed\certificate issued on 19/06/90 (2 pages)
18 June 1990Company name changed lecoma LIMITED\certificate issued on 19/06/90 (2 pages)
18 June 1990Company name changed lecoma LIMITED\certificate issued on 19/06/90 (2 pages)
5 October 1976Memorandum and Articles of Association (8 pages)
5 October 1976Memorandum and Articles of Association (8 pages)
13 February 1976Incorporation (10 pages)
13 February 1976Incorporation (10 pages)