London
N16 6DB
Secretary Name | Mr Israel Moskovitz |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 19 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House 2 Timberwharf Road London N16 6DB |
Director Name | Mr Israel Moskovitz |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 06 September 2022(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avon House 2 Timberwharf Road London N16 6DB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.avonestates.co.uk |
---|
Registered Address | Avon House 2 Timberwharf Road London N16 6DB |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Chavi Moskovitz 50.00% Ordinary |
---|---|
1 at £1 | Mr Israel Moskovitz 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,474,637 |
Cash | £2,847 |
Current Liabilities | £1,273,924 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
10 February 2009 | Delivered on: 11 February 2009 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: The property known as 7A castlewood road, london t/n egl 338949 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
10 February 2009 | Delivered on: 11 February 2009 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: The property known as 75 durlston road, london t/n 353883 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
10 February 2009 | Delivered on: 11 February 2009 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: The property known as ground floor and basement flat, 36 brooke road, london t/n ngl 408456 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
10 February 2009 | Delivered on: 11 February 2009 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: The property known as 2ND floor flat, 108 stoke newington road, london t/n egl 197571 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
12 July 2004 | Delivered on: 14 July 2004 Persons entitled: New Islington & Hackney Housing Association Classification: Legal charge Secured details: £2,000,000.00 and all other monies due or to become due from the company to willmay properties limited under a sale agreement to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property known as land to the south side of felstead street hackney london t/n EGL258260. Outstanding |
9 June 2003 | Delivered on: 12 June 2003 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property k/a basement flat 7A castlewood road london N16 t/no EGL338949 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale assigned to the lender the related rights fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery floating charge the undertaking all property and assets assigned the goodwill and the intellectual property. See the mortgage charge document for full details. Outstanding |
9 June 2003 | Delivered on: 12 June 2003 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property k/a ground floor flat 36 brooke road london N16 t/no NGL408456 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale assigned to the lender the related rights fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery floating charge the undertaking all property and assets assigned the goodwill and the intellectual property. See the mortgage charge document for full details. Outstanding |
9 June 2003 | Delivered on: 12 June 2003 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property k/a 2ND floor flat 108 stoke newington high street london N16 t/no EGL197571 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale assigned to the lender the related rights fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery floating charge the undertaking all property and assets assigned the goodwill and the intellectual property. See the mortgage charge document for full details. Outstanding |
23 September 2019 | Delivered on: 1 October 2019 Persons entitled: Barclays Bank PLC as Security Agent for Each of the Finance Parties (Security Agent) Classification: A registered charge Outstanding |
23 August 2002 | Delivered on: 31 August 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on south side of felstead st,hackney,london; t/no egl 258260. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
21 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
1 October 2019 | Registration of charge 030588350010, created on 23 September 2019 (49 pages) |
30 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
13 June 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
11 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 September 2017 | Amended total exemption small company accounts made up to 31 December 2015 (8 pages) |
25 September 2017 | Amended total exemption small company accounts made up to 31 December 2015 (8 pages) |
24 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
10 February 2017 | Amended total exemption small company accounts made up to 31 December 2015 (8 pages) |
10 February 2017 | Amended total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
2 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
14 November 2015 | Amended total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 November 2015 | Amended total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
17 November 2014 | Amended total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 November 2014 | Amended total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
3 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Amended accounts made up to 31 December 2011 (9 pages) |
18 December 2012 | Amended accounts made up to 31 December 2011 (9 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
3 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Amended accounts made up to 31 December 2010 (9 pages) |
15 November 2011 | Amended accounts made up to 31 December 2010 (9 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
14 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
30 December 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
6 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Accounts for a small company made up to 31 December 2008 (8 pages) |
5 January 2010 | Accounts for a small company made up to 31 December 2008 (8 pages) |
11 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 June 2008 | Return made up to 19/05/08; full list of members (3 pages) |
23 June 2008 | Return made up to 19/05/08; full list of members (3 pages) |
15 February 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
15 February 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
16 July 2007 | Return made up to 19/05/07; full list of members (2 pages) |
16 July 2007 | Return made up to 19/05/07; full list of members (2 pages) |
5 April 2007 | Registered office changed on 05/04/07 from: 20 the drive edgware middlesex HA8 8PT (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: 20 the drive edgware middlesex HA8 8PT (1 page) |
23 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
23 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 June 2006 | Return made up to 19/05/06; full list of members (6 pages) |
5 June 2006 | Return made up to 19/05/06; full list of members (6 pages) |
2 December 2005 | Return made up to 19/05/05; full list of members; amend (6 pages) |
2 December 2005 | Return made up to 19/05/05; full list of members; amend (6 pages) |
30 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
30 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
16 May 2005 | Return made up to 19/05/05; full list of members (6 pages) |
16 May 2005 | Return made up to 19/05/05; full list of members (6 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Return made up to 19/05/04; full list of members (6 pages) |
25 May 2004 | Return made up to 19/05/04; full list of members (6 pages) |
19 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
19 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: middlesex house 29-45 high street edgware middlesex HA8 7LH (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: middlesex house 29-45 high street edgware middlesex HA8 7LH (1 page) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
29 May 2003 | Return made up to 19/05/03; full list of members (6 pages) |
29 May 2003 | Return made up to 19/05/03; full list of members (6 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
31 August 2002 | Particulars of mortgage/charge (7 pages) |
31 August 2002 | Particulars of mortgage/charge (7 pages) |
1 June 2002 | Return made up to 19/05/02; full list of members (6 pages) |
1 June 2002 | Return made up to 19/05/02; full list of members (6 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
23 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
23 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
16 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
20 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
19 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 July 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
7 July 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 June 1999 | Return made up to 19/05/99; full list of members (6 pages) |
9 June 1999 | Return made up to 19/05/99; full list of members (6 pages) |
23 June 1998 | Return made up to 19/05/98; full list of members (6 pages) |
23 June 1998 | Return made up to 19/05/98; full list of members (6 pages) |
24 April 1998 | Registered office changed on 24/04/98 from: 149 cleveland street london W1P 5PH (1 page) |
24 April 1998 | Registered office changed on 24/04/98 from: 149 cleveland street london W1P 5PH (1 page) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 June 1997 | Return made up to 19/05/97; full list of members (6 pages) |
28 June 1997 | Return made up to 19/05/97; full list of members (6 pages) |
24 June 1996 | Return made up to 19/05/96; full list of members (6 pages) |
24 June 1996 | Return made up to 19/05/96; full list of members (6 pages) |
14 June 1995 | Accounting reference date notified as 31/12 (1 page) |
14 June 1995 | Accounting reference date notified as 31/12 (1 page) |
1 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 June 1995 | Director resigned;new director appointed (2 pages) |
1 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 June 1995 | Director resigned;new director appointed (2 pages) |
19 May 1995 | Incorporation (28 pages) |
19 May 1995 | Incorporation (28 pages) |