Company NameAzuni Limited
DirectorsAshley Marshall and Eugenie Alexia Sklavounos
Company StatusActive
Company Number03555989
CategoryPrivate Limited Company
Incorporation Date30 April 1998(26 years ago)
Previous NameRed Earth Designs Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Ashley Marshall
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Altenburg Avenue
London
W13 9RN
Director NameMiss Eugenie Alexia Sklavounos
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2017(18 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleBusiness Support Manager
Country of ResidenceEngland
Correspondence AddressOffice 14 45 St. Marys Road
London
W5 5RG
Secretary NameMiss Eugenie Alexia Sklavounos
StatusCurrent
Appointed14 March 2017(18 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressOffice 14 45 St. Marys Road
London
W5 5RG
Director NameMr Andrew David Robinson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Third Cross Road
Twickenham
Middlesex
TW2 5DY
Secretary NameEugenie Sklavounos
NationalityBritish
StatusResigned
Appointed30 April 1998(same day as company formation)
RoleSecretary
Correspondence Address15 Saint Kilda Road
London
W13 9DF
Secretary NameMr Andrew David Robinson
NationalityBritish
StatusResigned
Appointed26 November 2001(3 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 14 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Third Cross Road
Twickenham
Middlesex
TW2 5DY
Director NameMiss Eugenie Alexia Sklavounos
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(18 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 July 2021)
RoleBusiness Support Manager
Country of ResidenceEngland
Correspondence AddressOffice 4 45 St. Marys Road
London
W5 5RG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 April 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 April 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.azuni.co.uk
Telephone020 89951100
Telephone regionLondon

Location

Registered AddressOffice 14 45 St. Marys Road
London
W5 5RG
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London

Shareholders

55 at £1Ashley Marshall
55.00%
Ordinary
30 at £1Andrew Robinson
30.00%
Ordinary
15 at £1Euganie Sklavounos
15.00%
Ordinary

Financials

Year2014
Net Worth£101,416
Cash£77,394
Current Liabilities£99,995

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return26 June 2023 (10 months, 2 weeks ago)
Next Return Due10 July 2024 (2 months from now)

Charges

29 June 2021Delivered on: 29 June 2021
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
24 August 1998Delivered on: 26 August 1998
Persons entitled: Midland 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

9 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
9 July 2020Registered office address changed from Office 25, 45 st. Marys Road London W5 5RG United Kingdom to Office 4 45 st. Marys Road London W5 5RG on 9 July 2020 (1 page)
24 January 2020Unaudited abridged accounts made up to 30 April 2019 (7 pages)
2 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
28 January 2019Unaudited abridged accounts made up to 30 April 2018 (5 pages)
29 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
29 June 2018Notification of Euganie Sklavounos as a person with significant control on 31 May 2017 (2 pages)
15 May 2018Registered office address changed from Office 25, 5 st. Marys Road London W5 5RG United Kingdom to Office 25, 45 st. Marys Road London W5 5RG on 15 May 2018 (1 page)
15 May 2018Registered office address changed from Suite 1&2 Rossknoll House Northfield Avenue London W13 9SJ to Office 25, 5 st. Marys Road London W5 5RG on 15 May 2018 (1 page)
29 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
10 July 2017Notification of Ashley Marshall as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Ashley Marshall as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
23 March 2017Appointment of Miss Eugenie Alexia Sklavounos as a director on 14 March 2017 (2 pages)
23 March 2017Appointment of Miss Eugenie Alexia Sklavounos as a director on 14 March 2017 (2 pages)
23 March 2017Termination of appointment of Andrew David Robinson as a director on 14 March 2017 (1 page)
23 March 2017Termination of appointment of Andrew David Robinson as a director on 14 March 2017 (1 page)
23 March 2017Appointment of Miss Eugenie Alexia Sklavounos as a secretary on 14 March 2017 (2 pages)
23 March 2017Termination of appointment of Andrew David Robinson as a secretary on 14 March 2017 (1 page)
23 March 2017Termination of appointment of Andrew David Robinson as a secretary on 14 March 2017 (1 page)
23 March 2017Appointment of Miss Eugenie Alexia Sklavounos as a secretary on 14 March 2017 (2 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
22 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
22 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(5 pages)
10 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(5 pages)
3 February 2014Registered office address changed from 7 Third Cross Road Twickenham Middlesex TW2 5DY England on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 7 Third Cross Road Twickenham Middlesex TW2 5DY England on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 7 Third Cross Road Twickenham Middlesex TW2 5DY England on 3 February 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
2 August 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
2 August 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 August 2010Director's details changed for Andrew Robinson on 1 June 2010 (2 pages)
17 August 2010Director's details changed for Andrew Robinson on 1 June 2010 (2 pages)
17 August 2010Director's details changed for Ashley Marshall on 1 June 2010 (2 pages)
17 August 2010Director's details changed for Ashley Marshall on 1 June 2010 (2 pages)
17 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Ashley Marshall on 1 June 2010 (2 pages)
17 August 2010Director's details changed for Andrew Robinson on 1 June 2010 (2 pages)
17 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
13 October 2009Registered office address changed from 48 Altenburg Avenue London W13 9RN United Kingdom on 13 October 2009 (1 page)
13 October 2009Registered office address changed from 48 Altenburg Avenue London W13 9RN United Kingdom on 13 October 2009 (1 page)
20 August 2009Registered office changed on 20/08/2009 from the cottage 8 springbridge mews ealing london W5 2AB (1 page)
20 August 2009Registered office changed on 20/08/2009 from the cottage 8 springbridge mews ealing london W5 2AB (1 page)
20 August 2009Location of register of members (1 page)
20 August 2009Return made up to 26/06/09; full list of members (4 pages)
20 August 2009Location of debenture register (1 page)
20 August 2009Location of debenture register (1 page)
20 August 2009Location of register of members (1 page)
20 August 2009Return made up to 26/06/09; full list of members (4 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
1 July 2008Return made up to 26/06/08; full list of members (4 pages)
1 July 2008Return made up to 26/06/08; full list of members (4 pages)
30 June 2008Director's change of particulars / ashley marshall / 01/12/2007 (1 page)
30 June 2008Director's change of particulars / ashley marshall / 01/12/2007 (1 page)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
9 July 2007Return made up to 26/06/07; full list of members (3 pages)
9 July 2007Director's particulars changed (1 page)
9 July 2007Return made up to 26/06/07; full list of members (3 pages)
9 July 2007Director's particulars changed (1 page)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
30 June 2006Return made up to 26/06/06; full list of members (7 pages)
30 June 2006Return made up to 26/06/06; full list of members (7 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
12 May 2005Return made up to 30/04/05; full list of members (3 pages)
12 May 2005Return made up to 30/04/05; full list of members (3 pages)
16 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
16 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 May 2004Return made up to 30/04/04; full list of members (7 pages)
17 May 2004Return made up to 30/04/04; full list of members (7 pages)
8 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2004Nc inc already adjusted 20/04/04 (1 page)
8 May 2004Nc inc already adjusted 20/04/04 (1 page)
8 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 May 2004Company name changed red earth designs LIMITED\certificate issued on 06/05/04 (2 pages)
6 May 2004Company name changed red earth designs LIMITED\certificate issued on 06/05/04 (2 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
7 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2003Registered office changed on 06/03/03 from: 31 churchfield road acton london W3 6BD (1 page)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
6 March 2003Registered office changed on 06/03/03 from: 31 churchfield road acton london W3 6BD (1 page)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
24 May 2002Return made up to 30/04/02; full list of members (7 pages)
24 May 2002Return made up to 30/04/02; full list of members (7 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
24 December 2001New secretary appointed (2 pages)
24 December 2001Secretary resigned (1 page)
24 December 2001New secretary appointed (2 pages)
24 December 2001Secretary resigned (1 page)
17 May 2001Registered office changed on 17/05/01 from: 17 st kilda road west ealing london W13 9DF (1 page)
17 May 2001Registered office changed on 17/05/01 from: 17 st kilda road west ealing london W13 9DF (1 page)
8 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
10 May 2000Return made up to 30/04/00; full list of members (6 pages)
10 May 2000Return made up to 30/04/00; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
23 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
24 May 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 1999Ad 19/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 May 1999Ad 19/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 August 1998Particulars of mortgage/charge (3 pages)
26 August 1998Particulars of mortgage/charge (3 pages)
14 May 1998New director appointed (2 pages)
14 May 1998Secretary resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New secretary appointed (2 pages)
14 May 1998Registered office changed on 14/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 May 1998Director resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998Secretary resigned (1 page)
14 May 1998Registered office changed on 14/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 May 1998New secretary appointed (2 pages)
14 May 1998Director resigned (1 page)
30 April 1998Incorporation (13 pages)
30 April 1998Incorporation (13 pages)