Company NameAVON Estates (UK) Limited
DirectorsChavi Moskovitz and Israel Moskovitz
Company StatusActive
Company Number02583046
CategoryPrivate Limited Company
Incorporation Date15 February 1991(33 years, 2 months ago)
Previous NameTimelast Limited

Business Activity

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

Directors

Director NameMrs Chavi Moskovitz
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1993(2 years after company formation)
Appointment Duration31 years, 2 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressAvon House 2 Timberwharf Road
London
N16 6DB
Secretary NameMr Israel Moskovitz
NationalityCanadian
StatusCurrent
Appointed15 February 1993(2 years after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House 2 Timberwharf Road
London
N16 6DB
Director NameMr Israel Moskovitz
Date of BirthJune 1964 (Born 59 years ago)
NationalityCanadian
StatusCurrent
Appointed05 June 2015(24 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvon House 2 Timberwharf Road
London
N16 6DB

Contact

Websitediginius.com
Email address[email protected]
Telephone020 72679322
Telephone regionLondon

Location

Registered AddressAvon House
2 Timberwharf Road
London
N16 6DB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5 at £1Robert Liberman
5.00%
Ordinary
48 at £1Trustee Of Children
48.00%
Ordinary
45 at £1Hinda Pesach
45.00%
Ordinary
1 at £1Chavi Moskovitz
1.00%
Ordinary
1 at £1Israel Moskovitz
1.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return15 April 2024 (1 week, 5 days ago)
Next Return Due29 April 2025 (1 year from now)

Charges

7 September 2010Delivered on: 18 September 2010
Persons entitled: National Westminster 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: 31-39 millharbour london t/no's EGL427223 and EGL572816 any other interests in the property all rents and proceeds of any insurance.
Outstanding
22 July 2009Delivered on: 25 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
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 goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

5 June 2020Accounts for a dormant company made up to 31 August 2019 (9 pages)
19 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
16 May 2019Accounts for a dormant company made up to 31 August 2018 (9 pages)
2 May 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
6 June 2018Accounts for a dormant company made up to 31 August 2017 (9 pages)
30 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
8 June 2016Accounts for a dormant company made up to 31 August 2015 (8 pages)
8 June 2016Accounts for a dormant company made up to 31 August 2015 (8 pages)
19 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(6 pages)
19 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(6 pages)
8 June 2015Accounts for a dormant company made up to 31 August 2014 (8 pages)
8 June 2015Accounts for a dormant company made up to 31 August 2014 (8 pages)
5 June 2015Appointment of Mr Israel Moskovitz as a director on 5 June 2015 (2 pages)
5 June 2015Appointment of Mr Israel Moskovitz as a director on 5 June 2015 (2 pages)
5 June 2015Appointment of Mr Israel Moskovitz as a director on 5 June 2015 (2 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(5 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(5 pages)
6 June 2014Accounts for a dormant company made up to 31 August 2013 (8 pages)
6 June 2014Accounts for a dormant company made up to 31 August 2013 (8 pages)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
17 September 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 100
(3 pages)
17 September 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 100
(3 pages)
7 June 2013Accounts for a dormant company made up to 31 August 2012 (8 pages)
7 June 2013Accounts for a dormant company made up to 31 August 2012 (8 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
7 June 2012Accounts for a dormant company made up to 31 August 2011 (8 pages)
7 June 2012Accounts for a dormant company made up to 31 August 2011 (8 pages)
6 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
5 December 2011Accounts for a dormant company made up to 31 August 2010 (8 pages)
5 December 2011Accounts for a dormant company made up to 31 August 2010 (8 pages)
10 November 2011Current accounting period shortened from 28 February 2011 to 31 August 2010 (3 pages)
10 November 2011Current accounting period shortened from 28 February 2011 to 31 August 2010 (3 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
16 November 2010Accounts for a dormant company made up to 28 February 2010 (8 pages)
16 November 2010Accounts for a dormant company made up to 28 February 2010 (8 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Chavi Moskovitz on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Chavi Moskovitz on 22 March 2010 (2 pages)
1 August 2009Accounts for a dormant company made up to 28 February 2009 (8 pages)
1 August 2009Accounts for a dormant company made up to 28 February 2009 (8 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
5 March 2009Return made up to 15/02/09; full list of members (3 pages)
5 March 2009Return made up to 15/02/09; full list of members (3 pages)
30 December 2008Accounts for a dormant company made up to 29 February 2008 (8 pages)
30 December 2008Accounts for a dormant company made up to 29 February 2008 (8 pages)
6 March 2008Return made up to 15/02/08; full list of members (3 pages)
6 March 2008Return made up to 15/02/08; full list of members (3 pages)
17 December 2007Accounts for a dormant company made up to 28 February 2007 (8 pages)
17 December 2007Accounts for a dormant company made up to 28 February 2007 (8 pages)
5 April 2007Registered office changed on 05/04/07 from: 20 the drive edgware middlesex HA8 8PT (1 page)
5 April 2007Registered office changed on 05/04/07 from: 20 the drive edgware middlesex HA8 8PT (1 page)
21 March 2007Return made up to 15/02/07; full list of members (6 pages)
21 March 2007Return made up to 15/02/07; full list of members (6 pages)
23 January 2007Accounts for a dormant company made up to 28 February 2006 (8 pages)
23 January 2007Accounts for a dormant company made up to 28 February 2006 (8 pages)
11 April 2006Return made up to 15/02/06; full list of members (6 pages)
11 April 2006Return made up to 15/02/06; full list of members (6 pages)
23 January 2006Accounts for a dormant company made up to 28 February 2005 (8 pages)
23 January 2006Accounts for a dormant company made up to 28 February 2005 (8 pages)
17 February 2005Return made up to 15/02/05; full list of members (6 pages)
17 February 2005Return made up to 15/02/05; full list of members (6 pages)
25 January 2005Accounts for a dormant company made up to 29 February 2004 (9 pages)
25 January 2005Accounts for a dormant company made up to 29 February 2004 (9 pages)
23 February 2004Return made up to 15/02/04; full list of members (6 pages)
23 February 2004Return made up to 15/02/04; full list of members (6 pages)
29 October 2003Accounts for a dormant company made up to 28 February 2003 (8 pages)
29 October 2003Accounts for a dormant company made up to 28 February 2003 (8 pages)
12 August 2003Registered office changed on 12/08/03 from: shears & partners middlese house 29-45 high street edgware middlesex HA8 7LH (1 page)
12 August 2003Registered office changed on 12/08/03 from: shears & partners middlese house 29-45 high street edgware middlesex HA8 7LH (1 page)
27 February 2003Return made up to 15/02/03; full list of members (6 pages)
27 February 2003Return made up to 15/02/03; full list of members (6 pages)
16 December 2002Accounts for a dormant company made up to 28 February 2002 (9 pages)
16 December 2002Accounts for a dormant company made up to 28 February 2002 (9 pages)
6 March 2002Return made up to 15/02/02; full list of members (6 pages)
6 March 2002Return made up to 15/02/02; full list of members (6 pages)
11 December 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
11 December 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
6 March 2001Return made up to 15/02/01; full list of members (6 pages)
6 March 2001Return made up to 15/02/01; full list of members (6 pages)
14 December 2000Accounts for a small company made up to 29 February 2000 (9 pages)
14 December 2000Accounts for a small company made up to 29 February 2000 (9 pages)
16 March 2000Registered office changed on 16/03/00 from: 25 egerton road london N16 (1 page)
16 March 2000Return made up to 15/02/00; full list of members (6 pages)
16 March 2000Registered office changed on 16/03/00 from: 25 egerton road london N16 (1 page)
16 March 2000Return made up to 15/02/00; full list of members (6 pages)
8 December 1999Full accounts made up to 28 February 1999 (8 pages)
8 December 1999Full accounts made up to 28 February 1999 (8 pages)
15 March 1999Return made up to 15/02/99; full list of members (6 pages)
15 March 1999Return made up to 15/02/99; full list of members (6 pages)
22 December 1998Full accounts made up to 28 February 1998 (8 pages)
22 December 1998Full accounts made up to 28 February 1998 (8 pages)
6 March 1998Return made up to 15/02/98; full list of members (6 pages)
6 March 1998Return made up to 15/02/98; full list of members (6 pages)
29 December 1997Full accounts made up to 28 February 1997 (11 pages)
29 December 1997Full accounts made up to 28 February 1997 (11 pages)
4 May 1997Return made up to 15/02/97; full list of members (6 pages)
4 May 1997Return made up to 15/02/97; full list of members (6 pages)
28 January 1997Return made up to 15/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1997Return made up to 15/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 1997Accounts for a small company made up to 29 February 1996 (5 pages)
2 January 1997Accounts for a small company made up to 29 February 1996 (5 pages)
4 January 1996Accounts for a small company made up to 28 February 1995 (6 pages)
4 January 1996Accounts for a small company made up to 28 February 1995 (6 pages)
10 April 1995Return made up to 15/02/95; full list of members (6 pages)
10 April 1995Return made up to 15/02/95; full list of members (6 pages)
16 February 1993Company name changed\certificate issued on 16/02/93 (2 pages)
16 February 1993Company name changed\certificate issued on 16/02/93 (2 pages)
21 May 1991Secretary resigned;new secretary appointed (2 pages)
21 May 1991Secretary resigned;new secretary appointed (2 pages)
15 February 1991Incorporation (13 pages)
15 February 1991Incorporation (13 pages)