Chelmsford
Essex
CM1 1HZ
Director Name | Mrs Melinda Ann Berkovitz |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 31 years, 7 months (closed 27 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Wells Street Chelmsford Essex CM1 1HZ |
Secretary Name | Mr Larry Ivor Berkovitz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 31 years, 7 months (closed 27 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wells Street Chelmsford Essex CM1 1HZ |
Director Name | Mr Bernard Maurice Samuels |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Marsh Lane Mill Hill London NW7 4NX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 89083621 |
---|---|
Telephone region | London |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
90 at £1 | Avalon Crest LTD 90.00% Ordinary |
---|---|
5 at £1 | Larry Berkovitz 5.00% Ordinary |
5 at £1 | Mrs Melinda Berkovitz 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £933 |
Current Liabilities | £361,655 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
21 January 2003 | Delivered on: 22 January 2003 Persons entitled: The Royal Bank of Scotland International Limited Classification: Assignment of life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policies of life assurance or endowment listed. See the mortgage charge document for full details. Outstanding |
---|---|
21 October 2002 | Delivered on: 22 October 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment of life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Policy no: 717548 ; life co: scottish mutual; life assured: mann. Policy no: 7/2514718; life co: royal london; life assured: houchen. Policy no: 7524360 ; life co: coop; life assured: cross together with all money that may become payable under the policies and all premiums. Outstanding |
30 March 2001 | Delivered on: 3 April 2001 Persons entitled: The Royal Bank of Scotland International PLC Classification: Assignment of life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policies of life assurance policy no. EO4O34735-3 legal & general life assured rowe, policy no.AS13736156 norwich union life life assured brassington together with all money that may become payable under the policies and all premiums. Outstanding |
11 September 2000 | Delivered on: 12 September 2000 Persons entitled: Royal Bank of Scotland International Limited Classification: Assignment of life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The following life policies and all monies and rights accruing therefrom policy no. 1946498LL with general accident life assured furneaux and policy no, 04636004J with pearl life assured watt. See the mortgage charge document for full details. Outstanding |
11 January 2000 | Delivered on: 21 January 2000 Persons entitled: National Westminster Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over all amounts from time to time standing to the credit of an account held by the bank on an account number 89478940 and earmarked or designated by reference to the mortgagor and any sum or sums for the time being representing the same in whatever form held. Outstanding |
25 November 1999 | Delivered on: 1 December 1999 Persons entitled: The Royal Bank of Scotland International Limited Classification: Assignment of life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Policies of life assurance or endowment and all premiums policy numbers 1542341 with friends provident with life assured drake and 6198617 with provident life with life assured ursa. Outstanding |
18 December 1998 | Delivered on: 6 January 1999 Persons entitled: The Royal Bank of Scotland International Limited Classification: Assignment of life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All of the company's right title and interest in and to the life policies being 1). policy no.1757458LY with general accident with life assured willett and 2). policy no. 2430622 with irish life with life assured hollett and all monies and premiums accruing therefrom. See the mortgage charge document for full details. Outstanding |
19 December 1991 | Delivered on: 30 December 1991 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: 79, 81 & 83 frognal, hampstead, camden title no. LN72873 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2023 | Application to strike the company off the register (3 pages) |
29 November 2022 | Change of details for Avaloncrest Limited as a person with significant control on 17 October 2022 (2 pages) |
29 November 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
23 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
24 May 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
27 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
10 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
5 November 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
2 April 2019 | Change of details for Avaloncrest Limited as a person with significant control on 18 March 2019 (2 pages) |
30 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 30 March 2019 (1 page) |
12 November 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
6 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
1 December 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
26 May 2016 | Registered office address changed from 302-308 Preston Road Harrow Middx Ha3 Oqp to York House Empire Way Wembley Middlesex HA9 0FQ on 26 May 2016 (1 page) |
26 May 2016 | Registered office address changed from 302-308 Preston Road Harrow Middx Ha3 Oqp to York House Empire Way Wembley Middlesex HA9 0FQ on 26 May 2016 (1 page) |
14 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
7 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
7 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
12 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
29 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
15 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
27 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
10 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 November 2007 | Return made up to 17/10/07; full list of members (7 pages) |
3 November 2007 | Return made up to 17/10/07; full list of members (7 pages) |
11 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
11 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 November 2006 | Return made up to 17/10/06; full list of members (7 pages) |
2 November 2006 | Return made up to 17/10/06; full list of members (7 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
17 October 2005 | Return made up to 17/10/05; full list of members (7 pages) |
17 October 2005 | Return made up to 17/10/05; full list of members (7 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
7 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
7 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
16 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
16 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
16 October 2003 | Return made up to 17/10/03; full list of members (7 pages) |
16 October 2003 | Return made up to 17/10/03; full list of members (7 pages) |
7 April 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
7 April 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
22 January 2003 | Particulars of mortgage/charge (3 pages) |
22 January 2003 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Particulars of mortgage/charge (4 pages) |
22 October 2002 | Particulars of mortgage/charge (4 pages) |
16 October 2002 | Return made up to 17/10/02; full list of members (7 pages) |
16 October 2002 | Return made up to 17/10/02; full list of members (7 pages) |
16 April 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
16 April 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
28 October 2001 | Return made up to 17/10/01; full list of members (6 pages) |
28 October 2001 | Return made up to 17/10/01; full list of members (6 pages) |
6 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
6 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
3 April 2001 | Particulars of mortgage/charge (4 pages) |
3 April 2001 | Particulars of mortgage/charge (4 pages) |
5 December 2000 | Return made up to 17/10/00; full list of members
|
5 December 2000 | Return made up to 17/10/00; full list of members
|
12 September 2000 | Particulars of mortgage/charge (4 pages) |
12 September 2000 | Particulars of mortgage/charge (4 pages) |
23 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
23 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
21 January 2000 | Particulars of mortgage/charge (3 pages) |
21 January 2000 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Particulars of mortgage/charge (4 pages) |
1 December 1999 | Particulars of mortgage/charge (4 pages) |
20 October 1999 | Return made up to 17/10/99; full list of members (6 pages) |
20 October 1999 | Return made up to 17/10/99; full list of members (6 pages) |
8 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
8 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
6 January 1999 | Particulars of mortgage/charge (4 pages) |
6 January 1999 | Particulars of mortgage/charge (4 pages) |
23 October 1998 | Return made up to 17/10/98; full list of members (7 pages) |
23 October 1998 | Return made up to 17/10/98; full list of members (7 pages) |
21 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
21 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Return made up to 17/10/97; no change of members (4 pages) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Return made up to 17/10/97; no change of members (4 pages) |
8 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
8 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
20 October 1996 | Return made up to 17/10/96; no change of members (8 pages) |
20 October 1996 | Return made up to 17/10/96; no change of members (8 pages) |
20 May 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
20 May 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
20 October 1995 | Return made up to 17/10/95; full list of members
|
20 October 1995 | Return made up to 17/10/95; full list of members
|
30 March 1995 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
30 March 1995 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
17 October 1991 | Incorporation (9 pages) |
17 October 1991 | Incorporation (9 pages) |