Company NameAvonkirk Limited
DirectorsMayur Patel and Surekhaben Patel
Company StatusActive
Company Number01484951
CategoryPrivate Limited Company
Incorporation Date13 March 1980(44 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Mayur Patel
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1992(12 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
Director NameMrs Surekhaben Patel
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1992(12 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
Secretary NameMr Mayurkumar Patel
NationalityBritish
StatusCurrent
Appointed30 May 1992(12 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Brecknock Road
London
N7 0DD
Director NameMr Mikshu Patel
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(37 years after company formation)
Appointment Duration2 years (resigned 31 March 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressSuite 213, 2nd Floor, Signal House Lyon Road
Harrow
Middlesex
HA1 2AQ

Contact

Websiteharrowgas.com

Location

Registered AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Mayurkumar Patel
50.00%
Ordinary
50 at £1Mrs Surekna Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£990,688
Cash£10,612
Current Liabilities£223,922

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

18 July 1983Delivered on: 19 July 1983
Satisfied on: 8 April 1995
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 485 norwood road w norwood london t/n sgl 171466. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 March 1981Delivered on: 27 March 1981
Satisfied on: 8 April 1995
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 485 norwood road london SE27. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 January 1989Delivered on: 18 January 1989
Satisfied on: 4 March 1994
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: 487 norwood road l/b of lambeth t/no sgl 165518.
Fully Satisfied
16 November 1988Delivered on: 24 November 1988
Satisfied on: 4 March 1994
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: 485 norwood road west norwood l/b of lambeth t/no SGL171466.
Fully Satisfied
23 July 1992Delivered on: 31 July 1992
Satisfied on: 8 April 1995
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: 28 brecknock road tufnell park london N7 and/or the proceeds of sale thereof title no: LN93526. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 February 1984Delivered on: 2 March 1984
Satisfied on: 8 April 1995
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: 487 norwood road london SE27 t/n sgl 165518. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 June 1992Delivered on: 11 June 1992
Satisfied on: 8 April 1995
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: 28 brecknock road l/b of islington.
Fully Satisfied
27 June 1994Delivered on: 1 July 1994
Persons entitled: Midland 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 property k/a 485 norwood road west norwood london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
9 June 1994Delivered on: 18 June 1994
Persons entitled: Midland 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 property k/a 28 brecknock road tufnell park london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
19 April 1994Delivered on: 21 April 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
23 August 2022Delivered on: 24 August 2022
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 28 brecknock road, london (N7 0DD).
Outstanding
14 March 2017Delivered on: 14 March 2017
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 28 brecknock road, london N7 odd. And registered at the land registry with title absolute under title number LN93526.
Outstanding
14 March 2017Delivered on: 14 March 2017
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 28 brecknock road, london N7. Odd and registered at the land registry with title absolute under title number LN93526.
Outstanding

Filing History

8 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
1 September 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
25 March 2020Registered office address changed from C/O Richfields Accountants Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 25 March 2020 (1 page)
17 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
15 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
9 April 2019Termination of appointment of Mikshu Patel as a director on 31 March 2019 (1 page)
19 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
1 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
1 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
1 August 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
1 August 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
29 March 2017Satisfaction of charge 6 in full (1 page)
29 March 2017Satisfaction of charge 7 in full (1 page)
29 March 2017Satisfaction of charge 7 in full (1 page)
29 March 2017Satisfaction of charge 5 in full (1 page)
29 March 2017Satisfaction of charge 6 in full (1 page)
29 March 2017Satisfaction of charge 5 in full (1 page)
21 March 2017Appointment of Mr Mikshu Patel as a director on 20 March 2017 (2 pages)
21 March 2017Appointment of Mr Mikshu Patel as a director on 20 March 2017 (2 pages)
14 March 2017Registration of charge 014849510012, created on 14 March 2017 (53 pages)
14 March 2017Registration of charge 014849510011, created on 14 March 2017 (29 pages)
14 March 2017Registration of charge 014849510012, created on 14 March 2017 (53 pages)
14 March 2017Registration of charge 014849510011, created on 14 March 2017 (29 pages)
26 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
11 March 2016Register inspection address has been changed from C/O Richfields Suite 213, 2nd Floor, Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ England to C/O Richfields Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ (1 page)
11 March 2016Register inspection address has been changed from C/O Richfields Suite 213, 2nd Floor, Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ England to C/O Richfields Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ (1 page)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
14 September 2015Director's details changed for Mr Mayurkumar Patel on 14 September 2015 (2 pages)
14 September 2015Director's details changed for Mrs Surekha Patel on 14 September 2015 (2 pages)
14 September 2015Director's details changed for Mr Mayurkumar Patel on 14 September 2015 (2 pages)
14 September 2015Director's details changed for Mrs Surekha Patel on 14 September 2015 (2 pages)
11 September 2015Director's details changed for Mrs Surekha Patel on 11 September 2015 (2 pages)
11 September 2015All of the property or undertaking has been released from charge 6 (2 pages)
11 September 2015Director's details changed for Mrs Surekna Patel on 11 September 2015 (2 pages)
11 September 2015Director's details changed for Mr Mayurkumar Patel on 11 September 2015 (2 pages)
11 September 2015All of the property or undertaking has been released from charge 7 (2 pages)
11 September 2015All of the property or undertaking has been released from charge 7 (2 pages)
11 September 2015All of the property or undertaking has been released from charge 5 (2 pages)
11 September 2015All of the property or undertaking has been released from charge 6 (2 pages)
11 September 2015Director's details changed for Mr Mayurkumar Patel on 11 September 2015 (2 pages)
11 September 2015Director's details changed for Mrs Surekha Patel on 11 September 2015 (2 pages)
11 September 2015Director's details changed for Mrs Surekna Patel on 11 September 2015 (2 pages)
11 September 2015All of the property or undertaking has been released from charge 5 (2 pages)
5 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(5 pages)
5 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(5 pages)
5 June 2015Register inspection address has been changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2th to C/O Richfields Suite 213, 2nd Floor, Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ (1 page)
5 June 2015Register inspection address has been changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2th to C/O Richfields Suite 213, 2nd Floor, Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ (1 page)
26 July 2014Registered office address changed from C/O Richfields Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ England to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 26 July 2014 (1 page)
26 July 2014Registered office address changed from C/O Richfields Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ England to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 26 July 2014 (1 page)
25 July 2014Registered office address changed from C/O Richfields, Temple House 221-225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 25 July 2014 (1 page)
25 July 2014Registered office address changed from C/O Richfields, Temple House 221-225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 25 July 2014 (1 page)
13 June 2014Total exemption full accounts made up to 31 January 2014 (14 pages)
13 June 2014Total exemption full accounts made up to 31 January 2014 (14 pages)
10 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
18 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
1 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
1 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
11 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
11 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
10 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
9 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
15 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Register inspection address has been changed (1 page)
3 June 2010Director's details changed for Mayurkumar Patel on 30 May 2010 (2 pages)
3 June 2010Director's details changed for Surekna Patel on 30 May 2010 (2 pages)
3 June 2010Director's details changed for Surekna Patel on 30 May 2010 (2 pages)
3 June 2010Director's details changed for Mayurkumar Patel on 30 May 2010 (2 pages)
6 June 2009Return made up to 30/05/09; full list of members (4 pages)
6 June 2009Return made up to 30/05/09; full list of members (4 pages)
15 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
15 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 July 2008Return made up to 30/05/08; full list of members (4 pages)
30 July 2008Return made up to 30/05/08; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
17 June 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
3 December 2007Registered office changed on 03/12/07 from: 88-98 college road harrow middlesex HA1 1RA (1 page)
3 December 2007Registered office changed on 03/12/07 from: 88-98 college road harrow middlesex HA1 1RA (1 page)
4 July 2007Return made up to 30/05/07; full list of members (2 pages)
4 July 2007Return made up to 30/05/07; full list of members (2 pages)
13 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
13 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
14 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
14 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
12 July 2006Return made up to 30/05/06; full list of members (2 pages)
12 July 2006Return made up to 30/05/06; full list of members (2 pages)
15 July 2005Return made up to 30/05/05; full list of members (5 pages)
15 July 2005Return made up to 30/05/05; full list of members (5 pages)
6 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
17 August 2004Return made up to 30/05/04; full list of members (7 pages)
17 August 2004Return made up to 30/05/04; full list of members (7 pages)
24 May 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
24 May 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
4 July 2003Return made up to 30/05/03; full list of members
  • 363(287) ‐ Registered office changed on 04/07/03
(7 pages)
4 July 2003Return made up to 30/05/03; full list of members
  • 363(287) ‐ Registered office changed on 04/07/03
(7 pages)
14 April 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
14 April 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
10 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
8 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
5 June 2002Return made up to 30/05/02; full list of members (8 pages)
5 June 2002Return made up to 30/05/02; full list of members (8 pages)
13 June 2001Return made up to 30/05/01; full list of members (6 pages)
13 June 2001Return made up to 30/05/01; full list of members (6 pages)
19 February 2001Accounts for a small company made up to 31 January 2001 (6 pages)
19 February 2001Accounts for a small company made up to 31 January 2001 (6 pages)
28 July 2000Accounts for a small company made up to 31 January 2000 (5 pages)
28 July 2000Accounts for a small company made up to 31 January 2000 (5 pages)
20 June 2000Return made up to 30/05/00; full list of members (6 pages)
20 June 2000Return made up to 30/05/00; full list of members (6 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
7 June 1999Return made up to 30/05/99; full list of members (6 pages)
7 June 1999Return made up to 30/05/99; full list of members (6 pages)
23 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
23 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
8 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/05/98
(1 page)
8 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/05/98
(1 page)
8 July 1998Return made up to 30/05/98; full list of members (6 pages)
8 July 1998Return made up to 30/05/98; full list of members (6 pages)
10 June 1997Return made up to 30/05/97; no change of members (4 pages)
10 June 1997Return made up to 30/05/97; no change of members (4 pages)
5 June 1997Accounts for a small company made up to 31 January 1997 (7 pages)
5 June 1997Accounts for a small company made up to 31 January 1997 (7 pages)
3 March 1997Registered office changed on 03/03/97 from: 154-156 college road harrow middlesex HA1 1BH (1 page)
3 March 1997Registered office changed on 03/03/97 from: 154-156 college road harrow middlesex HA1 1BH (1 page)
8 October 1996Accounts for a small company made up to 31 January 1996 (9 pages)
8 October 1996Accounts for a small company made up to 31 January 1996 (9 pages)
25 May 1996Return made up to 30/05/96; no change of members (4 pages)
25 May 1996Return made up to 30/05/96; no change of members (4 pages)
15 August 1995Return made up to 30/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 1995Return made up to 30/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1980Incorporation (22 pages)
13 March 1980Incorporation (22 pages)