Company NameAVIN (London) Limited
DirectorsGeorge John Vardinoyannis and Paul Kaine John Price
Company StatusActive
Company Number02616222
CategoryPrivate Limited Company
Incorporation Date31 May 1991(32 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameGeorge John Vardinoyannis
Date of BirthJune 1936 (Born 87 years ago)
NationalityGreek
StatusCurrent
Appointed31 May 1991(same day as company formation)
RoleShipowner
Country of ResidenceGreece
Correspondence Address12a Irodou Attikou
Maroussi
Athens
151 14
Director NameMr Paul Kaine John Price
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2022(31 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Georges House 6th Floor
15 Hanover Square
London
W1S 1HS
Secretary NameMr Paul Kaine John Price
StatusCurrent
Appointed04 August 2022(31 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressSt Georges House 6th Floor
15 Hanover Square
London
W1S 1HS
Director NameTheodoros John Vardinoyannis
Date of BirthJuly 1942 (Born 81 years ago)
NationalityGreek
StatusResigned
Appointed31 May 1991(same day as company formation)
RoleShipowner
Correspondence AddressKarageorgi Servias 2
Athens
Foreign
Director NameMr Alan Dennis Blyghton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Fitzjames Avenue
Croydon
Surrey
CR0 5DD
Secretary NameMr Alan Dennis Blyghton
NationalityBritish
StatusResigned
Appointed31 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Fitzjames Avenue
Croydon
Surrey
CR0 5DD
Secretary NameMr Sofronis Christophoridis
StatusResigned
Appointed14 January 2011(19 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2014)
RoleCompany Director
Correspondence AddressSecond Floor 26 Grosvenor Gardens
London
SW1W 0GT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteavin.co.uk

Location

Registered AddressSt Georges House 6th Floor
15 Hanover Square
London
W1S 1HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Demosthenes Nicos Vardinoyannis
9.09%
Ordinary
1 at £1George John Vardinoyannis
9.09%
Ordinary
1 at £1Georgios Vardis Vardinoyannis
9.09%
Ordinary
1 at £1Ioannis Theodore Vardinoyannis
9.09%
Ordinary
1 at £1Ioannis Vardis Vardinoyannis
9.09%
Ordinary
1 at £1Nicholaos Vardis Vardinoyannis
9.09%
Ordinary
1 at £1Nicholas Theodore Vardinoyannis
9.09%
Ordinary
1 at £1Pavlos Nicos Vardinoyannis
9.09%
Ordinary
3 at £1Vardis John Vardinoyannis
27.27%
Ordinary

Financials

Year2014
Turnover£429,694
Net Worth£142,012
Cash£53,628
Current Liabilities£38,499

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
6 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
5 June 2018Register inspection address has been changed from 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom to Second Floor, 26 Grosvenor Gardens London SW1W 0GT (1 page)
3 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
21 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (19 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (19 pages)
17 August 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
17 August 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 11
(7 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 11
(7 pages)
5 May 2016Total exemption full accounts made up to 30 June 2015 (14 pages)
5 May 2016Total exemption full accounts made up to 30 June 2015 (14 pages)
28 January 2016Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
28 January 2016Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 11
(7 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 11
(7 pages)
10 February 2015Full accounts made up to 30 April 2014 (14 pages)
10 February 2015Full accounts made up to 30 April 2014 (14 pages)
23 June 2014Termination of appointment of Sofronis Christophoridis as a secretary (1 page)
23 June 2014Termination of appointment of Sofronis Christophoridis as a secretary (1 page)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 11
(7 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 11
(7 pages)
28 January 2014Full accounts made up to 30 April 2013 (14 pages)
28 January 2014Full accounts made up to 30 April 2013 (14 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
14 December 2012Full accounts made up to 30 April 2012 (15 pages)
14 December 2012Full accounts made up to 30 April 2012 (15 pages)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
1 February 2012Full accounts made up to 30 April 2011 (15 pages)
1 February 2012Full accounts made up to 30 April 2011 (15 pages)
15 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
31 January 2011Full accounts made up to 30 April 2010 (14 pages)
31 January 2011Full accounts made up to 30 April 2010 (14 pages)
21 January 2011Appointment of Mr Sofronis Christophoridis as a secretary (1 page)
21 January 2011Appointment of Mr Sofronis Christophoridis as a secretary (1 page)
20 October 2010Registered office address changed from 5Th Floor 19/21 Old Bond Street London W1S 4PX on 20 October 2010 (2 pages)
20 October 2010Registered office address changed from 5Th Floor 19/21 Old Bond Street London W1S 4PX on 20 October 2010 (2 pages)
2 June 2010Register inspection address has been changed (1 page)
2 June 2010Register inspection address has been changed (1 page)
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
2 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
2 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Director's details changed for George John Vardinoyannis on 1 October 2009 (2 pages)
1 June 2010Director's details changed for George John Vardinoyannis on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Alan Dennis Blyghton on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Alan Dennis Blyghton on 1 October 2009 (2 pages)
1 June 2010Director's details changed for George John Vardinoyannis on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Alan Dennis Blyghton on 1 October 2009 (2 pages)
4 February 2010Full accounts made up to 30 April 2009 (14 pages)
4 February 2010Full accounts made up to 30 April 2009 (14 pages)
3 June 2009Return made up to 31/05/09; full list of members (6 pages)
3 June 2009Return made up to 31/05/09; full list of members (6 pages)
2 March 2009Full accounts made up to 30 April 2008 (13 pages)
2 March 2009Full accounts made up to 30 April 2008 (13 pages)
3 June 2008Return made up to 31/05/08; full list of members (6 pages)
3 June 2008Location of register of members (1 page)
3 June 2008Return made up to 31/05/08; full list of members (6 pages)
3 June 2008Location of register of members (1 page)
19 February 2008Full accounts made up to 30 April 2007 (12 pages)
19 February 2008Full accounts made up to 30 April 2007 (12 pages)
1 June 2007Location of register of members (1 page)
1 June 2007Location of register of members (1 page)
1 June 2007Secretary's particulars changed;director's particulars changed (1 page)
1 June 2007Secretary's particulars changed;director's particulars changed (1 page)
1 June 2007Registered office changed on 01/06/07 from: 5TH floor 19/21 old bond street london W1X 3DA (1 page)
1 June 2007Return made up to 31/05/07; full list of members (4 pages)
1 June 2007Registered office changed on 01/06/07 from: 5TH floor 19/21 old bond street london W1X 3DA (1 page)
1 June 2007Return made up to 31/05/07; full list of members (4 pages)
1 June 2007Director's particulars changed (1 page)
1 June 2007Director's particulars changed (1 page)
7 March 2007Full accounts made up to 30 April 2006 (12 pages)
7 March 2007Full accounts made up to 30 April 2006 (12 pages)
2 June 2006Return made up to 31/05/06; full list of members (4 pages)
2 June 2006Return made up to 31/05/06; full list of members (4 pages)
4 February 2006Full accounts made up to 30 April 2005 (12 pages)
4 February 2006Full accounts made up to 30 April 2005 (12 pages)
28 July 2005Return made up to 31/05/05; full list of members (4 pages)
28 July 2005Return made up to 31/05/05; full list of members (4 pages)
6 June 2005Full accounts made up to 30 April 2004 (12 pages)
6 June 2005Full accounts made up to 30 April 2004 (12 pages)
25 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
25 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
14 June 2004Return made up to 31/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 June 2004Return made up to 31/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 January 2004Full accounts made up to 30 April 2003 (15 pages)
16 January 2004Full accounts made up to 30 April 2003 (15 pages)
26 June 2003Return made up to 31/05/03; full list of members (7 pages)
26 June 2003Return made up to 31/05/03; full list of members (7 pages)
1 March 2003Full accounts made up to 30 April 2002 (7 pages)
1 March 2003Full accounts made up to 30 April 2002 (7 pages)
20 June 2002Return made up to 31/05/02; full list of members (7 pages)
20 June 2002Return made up to 31/05/02; full list of members (7 pages)
14 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 June 2002Ad 24/05/02--------- £ si 6@1=6 £ ic 5/11 (2 pages)
14 June 2002Ad 24/05/02--------- £ si 6@1=6 £ ic 5/11 (2 pages)
8 February 2002Accounts for a dormant company made up to 30 April 2001 (7 pages)
8 February 2002Accounts for a dormant company made up to 30 April 2001 (7 pages)
4 June 2001Return made up to 31/05/01; full list of members (6 pages)
4 June 2001Return made up to 31/05/01; full list of members (6 pages)
25 May 2001Full accounts made up to 30 April 2000 (7 pages)
25 May 2001Full accounts made up to 30 April 2000 (7 pages)
26 July 2000Return made up to 31/05/00; full list of members (6 pages)
26 July 2000Return made up to 31/05/00; full list of members (6 pages)
10 May 2000Ad 01/02/00--------- £ si 2@1=2 £ ic 3/5 (2 pages)
10 May 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 May 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 May 2000Ad 01/02/00--------- £ si 2@1=2 £ ic 3/5 (2 pages)
4 March 2000Full accounts made up to 30 April 1999 (7 pages)
4 March 2000Full accounts made up to 30 April 1999 (7 pages)
8 November 1999Registered office changed on 08/11/99 from: 9/13 st andrew st london EC4A 3DT (1 page)
8 November 1999Registered office changed on 08/11/99 from: 9/13 st andrew st london EC4A 3DT (1 page)
14 June 1999Return made up to 31/05/99; full list of members (6 pages)
14 June 1999Return made up to 31/05/99; full list of members (6 pages)
23 February 1999Full accounts made up to 30 April 1998 (7 pages)
23 February 1999Full accounts made up to 30 April 1998 (7 pages)
20 July 1998Location of register of members (1 page)
20 July 1998Return made up to 31/05/98; full list of members (6 pages)
20 July 1998Return made up to 31/05/98; full list of members (6 pages)
20 July 1998Location of register of members (1 page)
1 June 1998Full accounts made up to 30 April 1997 (6 pages)
1 June 1998Full accounts made up to 30 April 1997 (6 pages)
17 February 1998Delivery ext'd 3 mth 30/04/97 (1 page)
17 February 1998Delivery ext'd 3 mth 30/04/97 (1 page)
4 June 1997Return made up to 31/05/97; full list of members (6 pages)
4 June 1997Return made up to 31/05/97; full list of members (6 pages)
29 May 1997Full accounts made up to 30 April 1996 (6 pages)
29 May 1997Full accounts made up to 30 April 1996 (6 pages)
18 February 1997Delivery ext'd 3 mth 30/04/96 (1 page)
18 February 1997Delivery ext'd 3 mth 30/04/96 (1 page)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
3 June 1996Return made up to 31/05/96; full list of members (7 pages)
3 June 1996Return made up to 31/05/96; full list of members (7 pages)
25 April 1996Full accounts made up to 30 April 1995 (7 pages)
25 April 1996Full accounts made up to 30 April 1995 (7 pages)
4 March 1996Delivery ext'd 3 mth 30/04/95 (1 page)
4 March 1996Delivery ext'd 3 mth 30/04/95 (1 page)
27 June 1995Return made up to 31/05/95; full list of members (16 pages)
27 June 1995Return made up to 31/05/95; full list of members (16 pages)
11 April 1995Full accounts made up to 30 April 1994 (6 pages)
11 April 1995Full accounts made up to 30 April 1994 (6 pages)
16 June 1991Director resigned;new director appointed (6 pages)
16 June 1991New director appointed (6 pages)
16 June 1991Director resigned;new director appointed (6 pages)
16 June 1991Secretary resigned;new secretary appointed;new director appointed (6 pages)
16 June 1991New director appointed (6 pages)
16 June 1991Secretary resigned;new secretary appointed;new director appointed (6 pages)
31 May 1991Incorporation (13 pages)
31 May 1991Incorporation (13 pages)