Company NameAVON Estates (London) Limited
DirectorsChavi Moskovitz and Israel Moskovitz
Company StatusActive
Company Number03058835
CategoryPrivate Limited Company
Incorporation Date19 May 1995(28 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Chavi Moskovitz
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1995(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressAvon House 2 Timberwharf Road
London
N16 6DB
Secretary NameMr Israel Moskovitz
NationalityCanadian
StatusCurrent
Appointed19 May 1995(same day as company formation)
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
Appointed06 September 2022(27 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvon House 2 Timberwharf Road
London
N16 6DB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.avonestates.co.uk

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

1 at £1Chavi Moskovitz
50.00%
Ordinary
1 at £1Mr Israel Moskovitz
50.00%
Ordinary

Financials

Year2014
Net Worth£4,474,637
Cash£2,847
Current Liabilities£1,273,924

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Charges

10 February 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2019Delivered 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 2002Delivered 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

Filing History

17 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
21 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
1 October 2019Registration of charge 030588350010, created on 23 September 2019 (49 pages)
30 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
13 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
11 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 September 2017Amended total exemption small company accounts made up to 31 December 2015 (8 pages)
25 September 2017Amended total exemption small company accounts made up to 31 December 2015 (8 pages)
24 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
10 February 2017Amended total exemption small company accounts made up to 31 December 2015 (8 pages)
10 February 2017Amended total exemption small company accounts made up to 31 December 2015 (8 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
2 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
14 November 2015Amended total exemption small company accounts made up to 31 December 2014 (8 pages)
14 November 2015Amended total exemption small company accounts made up to 31 December 2014 (8 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
17 November 2014Amended total exemption small company accounts made up to 31 December 2013 (8 pages)
17 November 2014Amended total exemption small company accounts made up to 31 December 2013 (8 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
18 December 2012Amended accounts made up to 31 December 2011 (9 pages)
18 December 2012Amended accounts made up to 31 December 2011 (9 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
3 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
15 November 2011Amended accounts made up to 31 December 2010 (9 pages)
15 November 2011Amended accounts made up to 31 December 2010 (9 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
14 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
30 December 2010Accounts for a small company made up to 31 December 2009 (8 pages)
30 December 2010Accounts for a small company made up to 31 December 2009 (8 pages)
6 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
5 January 2010Accounts for a small company made up to 31 December 2008 (8 pages)
5 January 2010Accounts for a small company made up to 31 December 2008 (8 pages)
11 June 2009Return made up to 19/05/09; full list of members (3 pages)
11 June 2009Return made up to 19/05/09; full list of members (3 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
20 January 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 June 2008Return made up to 19/05/08; full list of members (3 pages)
23 June 2008Return made up to 19/05/08; full list of members (3 pages)
15 February 2008Accounts for a small company made up to 31 December 2006 (7 pages)
15 February 2008Accounts for a small company made up to 31 December 2006 (7 pages)
16 July 2007Return made up to 19/05/07; full list of members (2 pages)
16 July 2007Return made up to 19/05/07; full list of members (2 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)
23 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
23 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 June 2006Return made up to 19/05/06; full list of members (6 pages)
5 June 2006Return made up to 19/05/06; full list of members (6 pages)
2 December 2005Return made up to 19/05/05; full list of members; amend (6 pages)
2 December 2005Return made up to 19/05/05; full list of members; amend (6 pages)
30 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
30 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
16 May 2005Return made up to 19/05/05; full list of members (6 pages)
16 May 2005Return made up to 19/05/05; full list of members (6 pages)
19 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
19 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
25 May 2004Return made up to 19/05/04; full list of members (6 pages)
25 May 2004Return made up to 19/05/04; full list of members (6 pages)
19 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
12 August 2003Registered office changed on 12/08/03 from: middlesex house 29-45 high street edgware middlesex HA8 7LH (1 page)
12 August 2003Registered office changed on 12/08/03 from: middlesex house 29-45 high street edgware middlesex HA8 7LH (1 page)
12 June 2003Particulars of mortgage/charge (3 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
29 May 2003Return made up to 19/05/03; full list of members (6 pages)
29 May 2003Return made up to 19/05/03; full list of members (6 pages)
20 December 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
20 December 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 August 2002Particulars of mortgage/charge (7 pages)
31 August 2002Particulars of mortgage/charge (7 pages)
1 June 2002Return made up to 19/05/02; full list of members (6 pages)
1 June 2002Return made up to 19/05/02; full list of members (6 pages)
16 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
16 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
23 May 2001Return made up to 19/05/01; full list of members (6 pages)
23 May 2001Return made up to 19/05/01; full list of members (6 pages)
16 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 June 2000Return made up to 18/05/00; full list of members (6 pages)
20 June 2000Return made up to 18/05/00; full list of members (6 pages)
19 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 July 1999Accounts for a small company made up to 31 December 1997 (6 pages)
7 July 1999Accounts for a small company made up to 31 December 1997 (6 pages)
9 June 1999Return made up to 19/05/99; full list of members (6 pages)
9 June 1999Return made up to 19/05/99; full list of members (6 pages)
23 June 1998Return made up to 19/05/98; full list of members (6 pages)
23 June 1998Return made up to 19/05/98; full list of members (6 pages)
24 April 1998Registered office changed on 24/04/98 from: 149 cleveland street london W1P 5PH (1 page)
24 April 1998Registered office changed on 24/04/98 from: 149 cleveland street london W1P 5PH (1 page)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 June 1997Return made up to 19/05/97; full list of members (6 pages)
28 June 1997Return made up to 19/05/97; full list of members (6 pages)
24 June 1996Return made up to 19/05/96; full list of members (6 pages)
24 June 1996Return made up to 19/05/96; full list of members (6 pages)
14 June 1995Accounting reference date notified as 31/12 (1 page)
14 June 1995Accounting reference date notified as 31/12 (1 page)
1 June 1995Secretary resigned;new secretary appointed (2 pages)
1 June 1995Director resigned;new director appointed (2 pages)
1 June 1995Secretary resigned;new secretary appointed (2 pages)
1 June 1995Director resigned;new director appointed (2 pages)
19 May 1995Incorporation (28 pages)
19 May 1995Incorporation (28 pages)