Company NameAVON Accounting Ltd
DirectorNeeta Arora
Company StatusActive
Company Number03868647
CategoryPrivate Limited Company
Incorporation Date29 October 1999(24 years, 6 months ago)
Previous NameAVON Company Secretaries Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMrs Neeta Arora
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2001(1 year, 2 months after company formation)
Appointment Duration23 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address65 Delamere Road
Hayes
Middlesex
UB4 0NN
Director NameMr Jutinder Singh
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(6 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 January 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Sutton Hall Road
Hounslow
Middlesex
TW5 0PY
Secretary NameMrs Neeta Arora
NationalityBritish
StatusResigned
Appointed30 April 2000(6 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Edgwarebury Lane
Edgware
Middlesex
HA8 8NA
Secretary NameSushma Sainju
NationalityNepalese
StatusResigned
Appointed08 January 2001(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 October 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Halsway
Hayes
Middlesex
UB3 3JS
Secretary NameShiva Raj Sainju
NationalityBritish
StatusResigned
Appointed15 October 2004(4 years, 11 months after company formation)
Appointment Duration9 years (resigned 01 November 2013)
RoleCompany Director
Correspondence Address65 Delamere Road
Hayes
Middlesex
UB4 0NN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address65 Delamere Road
Hayes
Middlesex
UB4 0NN
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardYeading
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Neeta Arora
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return29 October 2023 (6 months, 1 week ago)
Next Return Due12 November 2024 (6 months, 1 week from now)

Filing History

11 January 2021Statement of capital following an allotment of shares on 30 October 2019
  • GBP 100
(3 pages)
11 January 2021Confirmation statement made on 29 October 2020 with updates (4 pages)
11 January 2021Notification of Devender Arora as a person with significant control on 30 October 2019 (2 pages)
11 January 2021Cessation of Neeta Kumari Arora as a person with significant control on 30 October 2019 (1 page)
15 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
8 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
19 June 2019Accounts for a dormant company made up to 30 September 2018 (1 page)
31 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
31 May 2018Accounts for a dormant company made up to 30 September 2017 (1 page)
13 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-12
(3 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
8 June 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
8 June 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
1 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
21 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
21 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
10 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(3 pages)
10 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(3 pages)
23 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
23 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
2 March 2015Termination of appointment of Shiva Raj Sainju as a secretary on 1 November 2013 (1 page)
2 March 2015Termination of appointment of Shiva Raj Sainju as a secretary on 1 November 2013 (1 page)
2 March 2015Termination of appointment of Shiva Raj Sainju as a secretary on 1 November 2013 (1 page)
27 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
27 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
25 February 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
20 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
29 January 2011Director's details changed for Mrs Neeta Arora on 1 December 2009 (2 pages)
29 January 2011Secretary's details changed for Shiva Raj Sainju on 1 December 2009 (2 pages)
29 January 2011Director's details changed for Mrs Neeta Arora on 1 December 2009 (2 pages)
29 January 2011Secretary's details changed for Shiva Raj Sainju on 1 December 2009 (2 pages)
29 January 2011Director's details changed for Mrs Neeta Arora on 1 December 2009 (2 pages)
29 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
29 January 2011Secretary's details changed for Shiva Raj Sainju on 1 December 2009 (2 pages)
29 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Neeta Arora on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Neeta Arora on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Neeta Arora on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 November 2008Return made up to 29/10/08; full list of members (3 pages)
13 November 2008Return made up to 29/10/08; full list of members (3 pages)
25 March 2008Registered office changed on 25/03/2008 from 224 great west road hounslow middlesex TW5 9AW (1 page)
25 March 2008Registered office changed on 25/03/2008 from 224 great west road hounslow middlesex TW5 9AW (1 page)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 November 2007Return made up to 29/10/07; full list of members (2 pages)
2 November 2007Return made up to 29/10/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 November 2006Return made up to 29/10/06; full list of members (2 pages)
3 November 2006Return made up to 29/10/06; full list of members (2 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
16 December 2005Return made up to 29/10/05; full list of members (2 pages)
16 December 2005Return made up to 29/10/05; full list of members (2 pages)
9 December 2004Return made up to 29/10/04; full list of members (6 pages)
9 December 2004Return made up to 29/10/04; full list of members (6 pages)
1 December 2004New secretary appointed (2 pages)
1 December 2004New secretary appointed (2 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
15 November 2004Secretary resigned (1 page)
15 November 2004Secretary resigned (1 page)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
7 November 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 November 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
13 November 2002Return made up to 29/10/02; full list of members (6 pages)
13 November 2002Return made up to 29/10/02; full list of members (6 pages)
21 August 2002Registered office changed on 21/08/02 from: 185 north road southall middlesex UB1 2JZ (1 page)
21 August 2002Registered office changed on 21/08/02 from: 185 north road southall middlesex UB1 2JZ (1 page)
11 December 2001Return made up to 29/10/01; full list of members (6 pages)
11 December 2001Return made up to 29/10/01; full list of members (6 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
9 March 2001Director resigned (1 page)
9 March 2001New secretary appointed (2 pages)
9 March 2001Secretary resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001New director appointed (2 pages)
9 March 2001New secretary appointed (2 pages)
9 March 2001Secretary resigned (1 page)
9 March 2001New director appointed (2 pages)
14 November 2000Return made up to 29/10/00; full list of members (6 pages)
14 November 2000Return made up to 29/10/00; full list of members (6 pages)
15 August 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
15 August 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
24 May 2000New secretary appointed (2 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
17 May 2000Registered office changed on 17/05/00 from: 185 north road southall middlesex UB1 2JZ (2 pages)
17 May 2000Registered office changed on 17/05/00 from: 185 north road southall middlesex UB1 2JZ (2 pages)
16 May 2000Company name changed mehtab sons LIMITED\certificate issued on 17/05/00 (2 pages)
16 May 2000Company name changed mehtab sons LIMITED\certificate issued on 17/05/00 (2 pages)
5 November 1999Director resigned (1 page)
5 November 1999Secretary resigned (1 page)
5 November 1999Registered office changed on 05/11/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
5 November 1999Registered office changed on 05/11/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
5 November 1999Director resigned (1 page)
5 November 1999Secretary resigned (1 page)
29 October 1999Incorporation (14 pages)
29 October 1999Incorporation (14 pages)