Company NameAvalon Fashions Limited
DirectorsMelissa Odabash and Ungku Safiah Ungku-Ahmad
Company StatusActive
Company Number04794322
CategoryPrivate Limited Company
Incorporation Date11 June 2003(20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMelissa Odabash
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bruton Street
London
W1J 6QE
Director NameUngku Safiah Ungku-Ahmad
Date of BirthNovember 1971 (Born 52 years ago)
NationalityMalaysian
StatusCurrent
Appointed20 May 2011(7 years, 11 months after company formation)
Appointment Duration12 years, 11 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address15 New Road
Welwyn Garden City
Herts
AL8 7TX
Secretary NameVanessa Chamoiseau
NationalityBritish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleSecretary
Correspondence Address62 Elsham Road
Flat D
London
W14 8HD
Director NameSanela Diana Jenkins
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(1 year after company formation)
Appointment Duration7 years, 4 months (resigned 14 November 2011)
RoleCompany Director
Correspondence Address10-12 Farm Street
London
W1J 5RF
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteodabash.com
Telephone020 74999129
Telephone regionLondon

Location

Registered Address22 Bruton Street
London
W1J 6QE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

77 at £1Mo Freedom Limited
60.16%
Ordinary
51 at £1Marunouchi Group LTD
39.84%
Ordinary

Financials

Year2014
Net Worth£361,467
Cash£2,912,499
Current Liabilities£3,994,331

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Charges

9 July 2009Delivered on: 20 July 2009
Persons entitled: Stow Nominees One Limited and Stow Nominees Two Limited

Classification: Rent deposit deed
Secured details: £15,568.68 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the interest bearing, instant access deposit account and all money from time to time withdrawn from that account see image for full details.
Outstanding
14 March 2007Delivered on: 16 March 2007
Persons entitled: The London Baptist Property Board Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The separate designated interest bearing account,. See the mortgage charge document for full details.
Outstanding
5 September 2008Delivered on: 6 September 2008
Persons entitled: D-Sol Systems Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed machinery.
Part Satisfied

Filing History

23 November 2020Director's details changed for Ungku Safiah Ungku-Ahmad on 9 November 2020 (2 pages)
17 September 2020Full accounts made up to 31 August 2019 (24 pages)
1 July 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
11 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
6 June 2019Total exemption full accounts made up to 31 August 2018 (23 pages)
23 May 2019Change of details for Mo Freedom Limited as a person with significant control on 6 April 2016 (2 pages)
18 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
6 June 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
22 May 2018Change of details for Melissa Odabash as a person with significant control on 12 June 2017 (2 pages)
22 May 2018Change of details for Mo Freedom Limited as a person with significant control on 16 June 2017 (2 pages)
22 May 2018Director's details changed for Melissa Odabash on 12 June 2017 (2 pages)
4 July 2017Notification of Melissa Odabash as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Melissa Odabash as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
4 July 2017Notification of Mo Freedom Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
4 July 2017Notification of Mo Freedom Limited as a person with significant control on 4 July 2017 (2 pages)
16 June 2017Registered office address changed from 25 Grosvenor Street London W1K 4QN to 22 Bruton Street London W1J 6QE on 16 June 2017 (1 page)
16 June 2017Registered office address changed from 25 Grosvenor Street London W1K 4QN to 22 Bruton Street London W1J 6QE on 16 June 2017 (1 page)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 March 2017Satisfaction of charge 2 in full (4 pages)
7 March 2017Satisfaction of charge 2 in full (4 pages)
5 October 2016Second filing of the annual return made up to 11 June 2016 (20 pages)
5 October 2016Second filing of the annual return made up to 11 June 2016 (20 pages)
17 June 2016Annual return
Statement of capital on 2016-06-17
  • GBP 128

Statement of capital on 2016-10-05
  • GBP 128
  • ANNOTATION Clarification a second filed AR01 was registered on 05/10/2016
(7 pages)
17 June 2016Annual return
Statement of capital on 2016-06-17
  • GBP 128

Statement of capital on 2016-10-05
  • GBP 128
  • ANNOTATION Clarification a second filed AR01 was registered on 05/10/2016
(7 pages)
17 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 128
(5 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
12 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 128
(5 pages)
12 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 128
(5 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 May 2015Director's details changed for Ungku Safiah Ungku-Ahmad on 17 April 2015 (2 pages)
13 May 2015Director's details changed for Ungku Safiah Ungku-Ahmad on 17 April 2015 (2 pages)
8 May 2015Satisfaction of charge 2 in part (9 pages)
8 May 2015Satisfaction of charge 2 in part (9 pages)
1 May 2015Change of share class name or designation (2 pages)
1 May 2015Particulars of variation of rights attached to shares (3 pages)
1 May 2015Change of share class name or designation (2 pages)
1 May 2015Particulars of variation of rights attached to shares (3 pages)
1 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
1 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
23 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 128
(5 pages)
23 June 2014Annual return made up to 11 June 2014 with a full list of shareholders (5 pages)
23 June 2014Annual return made up to 11 June 2014 with a full list of shareholders (5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
7 April 2014Termination of appointment of Vanessa Chamoiseau as a secretary on 12 June 2013 (1 page)
7 April 2014Termination of appointment of Vanessa Chamoiseau as a secretary on 12 June 2013 (1 page)
7 April 2014Termination of appointment of Vanessa Chamoiseau as a secretary (1 page)
5 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
26 November 2012Director's details changed for Ungku Safiah Ungku-Ahmad on 17 October 2012 (2 pages)
26 November 2012Director's details changed for Ungku Safiah Ungku-Ahmad on 17 October 2012 (2 pages)
11 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
10 July 2012Secretary's details changed for Vanessa Chamoiseau on 10 June 2012 (2 pages)
10 July 2012Secretary's details changed for Vanessa Chamoiseau on 10 June 2012 (2 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
12 December 2011Termination of appointment of Sanela Diana Jenkins as a director on 14 November 2011 (1 page)
12 December 2011Termination of appointment of Sanela Diana Jenkins as a director on 14 November 2011 (1 page)
12 December 2011Termination of appointment of Sanela Jenkins as a director (1 page)
2 August 2011Secretary's details changed for Vanessa Cukic on 13 July 2011 (1 page)
2 August 2011Secretary's details changed for Vanessa Chamoiseau on 13 July 2011 (2 pages)
2 August 2011Secretary's details changed for Vanessa Cukic on 13 July 2011 (1 page)
2 August 2011Secretary's details changed for Vanessa Chamoiseau on 13 July 2011 (2 pages)
12 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
2 June 2011Appointment of Ungku Safiah Ungku-Ahmad as a director (2 pages)
2 June 2011Appointment of Ungku Safiah Ungku-Ahmad as a director (2 pages)
21 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
12 October 2009Annual return made up to 11 June 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 11 June 2009 with a full list of shareholders (4 pages)
5 August 2009Registered office changed on 05/08/2009 from 12 curzon street london W1J 5HL (1 page)
5 August 2009Registered office changed on 05/08/2009 from 12 curzon street london W1J 5HL (1 page)
30 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
30 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
20 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 September 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
24 September 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
12 September 2008Return made up to 11/06/08; full list of members (5 pages)
12 September 2008Return made up to 11/06/08; full list of members (5 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
1 November 2007Ad 31/08/07--------- £ si 28@1=28 £ ic 1/29 (2 pages)
1 November 2007Ad 31/08/07--------- £ si 28@1=28 £ ic 1/29 (2 pages)
28 October 2007Amended accounts made up to 31 August 2006 (7 pages)
28 October 2007Amended accounts made up to 31 August 2006 (7 pages)
29 August 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
29 August 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
21 June 2007Return made up to 11/06/07; no change of members (7 pages)
21 June 2007Return made up to 11/06/07; no change of members (7 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
20 July 2006Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
20 July 2006Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
4 July 2006Return made up to 11/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 July 2006Return made up to 11/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
25 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 October 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 October 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
1 September 2005Return made up to 11/06/05; full list of members
  • 363(287) ‐ Registered office changed on 01/09/05
(7 pages)
1 September 2005Return made up to 11/06/05; full list of members
  • 363(287) ‐ Registered office changed on 01/09/05
(7 pages)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
12 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 July 2004Ad 14/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 2004Return made up to 11/06/04; full list of members; amend (5 pages)
9 July 2004Return made up to 11/06/04; full list of members; amend (5 pages)
9 July 2004Ad 14/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 June 2004Return made up to 11/06/04; full list of members
  • 363(287) ‐ Registered office changed on 11/06/04
(6 pages)
11 June 2004Return made up to 11/06/04; full list of members
  • 363(287) ‐ Registered office changed on 11/06/04
(6 pages)
10 November 2003New director appointed (2 pages)
10 November 2003Secretary resigned (1 page)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
10 November 2003New secretary appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New secretary appointed (2 pages)
10 November 2003Secretary resigned (1 page)
4 November 2003Company name changed alaia LIMITED\certificate issued on 04/11/03 (2 pages)
4 November 2003Company name changed alaia LIMITED\certificate issued on 04/11/03 (2 pages)
11 June 2003Incorporation (17 pages)
11 June 2003Incorporation (17 pages)