Company NameAVON Stores Limited
DirectorsGowri Srithar and Nadarajah Srithar
Company StatusActive
Company Number04689069
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMrs Gowri Srithar
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2011(8 years after company formation)
Appointment Duration13 years, 1 month
RoleManageress
Country of ResidenceEngland
Correspondence Address5a-7a St. James's Road
Croydon
CR0 2SB
Secretary NameMrs Gowri Srithar
StatusCurrent
Appointed11 March 2011(8 years after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence Address5a-7a St. James's Road
Croydon
CR0 2SB
Director NameMr Nadarajah Srithar
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(14 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5a-7a St. James's Road
Croydon
CR0 2SB
Director NameRoger David Chapman
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(5 days after company formation)
Appointment Duration8 years (resigned 11 March 2011)
RoleShopkeeper
Country of ResidenceSpain
Correspondence AddressCalle Zorzal 25 Buzon 11009
Teulada-Moraira 03724
Alicante Province
Spain
Director NameRosemary Elisabeth Chapman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(5 days after company formation)
Appointment Duration8 years (resigned 10 March 2011)
RoleShopkeeper
Country of ResidenceSpain
Correspondence AddressCalle Zorzal 25 Buzon 11009
Teulada-Moraira 03724
Alicante Province
Spain
Secretary NameRoger David Chapman
NationalityBritish
StatusResigned
Appointed11 March 2003(5 days after company formation)
Appointment Duration8 years (resigned 11 March 2011)
RoleShopkeeper
Country of ResidenceSpain
Correspondence AddressCalle Zorzal 25 Buzon 11009
Teulada-Moraira 03724
Alicante Province
Spain
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressA1 Accountancy
5a-7a St. James's Road
Croydon
CR0 2SB
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSelhurst
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Gowri Srithar
100.00%
Ordinary

Financials

Year2014
Net Worth-£150,213
Cash£767
Current Liabilities£133,001

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return6 March 2023 (1 year, 1 month ago)
Next Return Due20 March 2024 (overdue)

Filing History

8 October 2020Micro company accounts made up to 31 May 2020 (3 pages)
13 August 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
18 April 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
27 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
4 September 2017Appointment of Mr Nadarajah Srithar as a director on 1 September 2017 (2 pages)
4 September 2017Appointment of Mr Nadarajah Srithar as a director on 1 September 2017 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
4 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
21 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
21 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
21 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
18 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
18 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
17 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
17 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
16 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
24 April 2012Termination of appointment of Roger Chapman as a director (1 page)
24 April 2012Appointment of Mrs Gowri Srithar as a secretary (1 page)
24 April 2012Termination of appointment of Roger Chapman as a director (1 page)
24 April 2012Appointment of Mrs Gowri Srithar as a secretary (1 page)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 December 2011Appointment of Mrs Gowri Srithar as a director (2 pages)
21 December 2011Registered office address changed from C/O Total Accounting Services Ltd Floor 2 27 Sudley Road Bognor Regis West Sussex PO21 1EW on 21 December 2011 (1 page)
21 December 2011Registered office address changed from C/O Total Accounting Services Ltd Floor 2 27 Sudley Road Bognor Regis West Sussex PO21 1EW on 21 December 2011 (1 page)
21 December 2011Appointment of Mrs Gowri Srithar as a director (2 pages)
1 December 2011Resolutions
  • RES13 ‐ Directors resigning 11/03/2011
(13 pages)
1 December 2011Termination of appointment of Rosemary Chapman as a director (2 pages)
1 December 2011Termination of appointment of Rosemary Chapman as a director (2 pages)
1 December 2011Resolutions
  • RES13 ‐ Directors resigning 11/03/2011
(13 pages)
1 December 2011Termination of appointment of Roger Chapman as a secretary (2 pages)
1 December 2011Termination of appointment of Roger Chapman as a secretary (2 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
3 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 March 2010Director's details changed for Roger David Chapman on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Roger David Chapman on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Rosemary Elisabeth Chapman on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Rosemary Elisabeth Chapman on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Rosemary Elisabeth Chapman on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Roger David Chapman on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 April 2009Location of debenture register (1 page)
3 April 2009Return made up to 06/03/09; full list of members (4 pages)
3 April 2009Location of register of members (1 page)
3 April 2009Registered office changed on 03/04/2009 from c/o total accounting services LTD floor 2 27 sudley road bognor regis west sussex PO21 1EW (1 page)
3 April 2009Return made up to 06/03/09; full list of members (4 pages)
3 April 2009Location of register of members (1 page)
3 April 2009Registered office changed on 03/04/2009 from c/o total accounting services LTD floor 2 27 sudley road bognor regis west sussex PO21 1EW (1 page)
3 April 2009Location of debenture register (1 page)
2 April 2009Director and secretary's change of particulars / roger chapman / 02/04/2009 (1 page)
2 April 2009Director and secretary's change of particulars / roger chapman / 02/04/2009 (1 page)
2 April 2009Director's change of particulars / rosemary chapman / 02/04/2009 (1 page)
2 April 2009Director and secretary's change of particulars / roger chapman / 30/04/2008 (1 page)
2 April 2009Director's change of particulars / rosemary chapman / 02/04/2009 (1 page)
2 April 2009Director and secretary's change of particulars / roger chapman / 30/04/2008 (1 page)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 September 2008Registered office changed on 09/09/2008 from c/o total accounting services LTD, queensway house queensway, bognor regis west sussex PO21 1QT (1 page)
9 September 2008Registered office changed on 09/09/2008 from c/o total accounting services LTD, queensway house queensway, bognor regis west sussex PO21 1QT (1 page)
13 March 2008Return made up to 06/03/08; full list of members (4 pages)
13 March 2008Return made up to 06/03/08; full list of members (4 pages)
21 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 March 2007Return made up to 06/03/07; full list of members (3 pages)
12 March 2007Return made up to 06/03/07; full list of members (3 pages)
18 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
18 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
29 March 2006Return made up to 06/03/06; full list of members (2 pages)
29 March 2006Return made up to 06/03/06; full list of members (2 pages)
29 March 2005Return made up to 06/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 29/03/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 March 2005Return made up to 06/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 29/03/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
26 March 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
7 February 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
25 March 2003Registered office changed on 25/03/03 from: total accounting services LTD queensway house queensway bognor regis west sussex PO21 1QT (1 page)
25 March 2003New secretary appointed;new director appointed (2 pages)
25 March 2003New secretary appointed;new director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003Registered office changed on 25/03/03 from: total accounting services LTD queensway house queensway bognor regis west sussex PO21 1QT (1 page)
25 March 2003New director appointed (2 pages)
17 March 2003Director resigned (1 page)
17 March 2003Registered office changed on 17/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 March 2003Secretary resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Registered office changed on 17/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 March 2003Secretary resigned (1 page)
6 March 2003Incorporation (6 pages)
6 March 2003Incorporation (6 pages)