Kennington
London
SW9 6BU
Secretary Name | Mr Ian Glanville |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2004(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 16 Brixton Road Kennington London SW9 6BU |
Director Name | Mr Ian Glanville |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2006(2 years, 3 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Brixton Road Kennington London SW9 6BU |
Director Name | Mr Pantelis Abraham |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 16 Brixton Road London SW9 6BU |
Director Name | Mr Mustafa Ahmed Vahdettin |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 5 Gordon Avenue East Sheen London SW14 8DZ |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | avrasons.co.uk |
---|---|
Telephone | 020 75824011 |
Telephone region | London |
Registered Address | 16 Brixton Road Kennington London SW9 6BU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
1000 at £1 | Mr Pantelis Abraham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,934,767 |
Cash | £1,151,830 |
Current Liabilities | £329,151 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (9 months, 3 weeks from now) |
11 September 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
28 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
14 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
12 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
15 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
17 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
17 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Secretary's details changed for Mr Ian Glanville on 11 February 2015 (1 page) |
26 February 2016 | Secretary's details changed for Mr Ian Glanville on 11 February 2015 (1 page) |
26 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Director's details changed for Mr Stephanos Stephanides on 11 February 2015 (2 pages) |
26 February 2016 | Director's details changed for Mr Ian Glanville on 11 February 2015 (2 pages) |
26 February 2016 | Director's details changed for Mr Stephanos Stephanides on 11 February 2015 (2 pages) |
26 February 2016 | Director's details changed for Mr Ian Glanville on 11 February 2015 (2 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
26 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
31 March 2010 | Director's details changed for Mr Pantelis Abraham on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Mr Pantelis Abraham on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Mr Pantelis Abraham on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Termination of appointment of Pantelis Abraham as a director (1 page) |
22 March 2010 | Termination of appointment of Pantelis Abraham as a director (1 page) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 February 2009 | Director and secretary's change of particulars / ian glanville / 30/06/2008 (1 page) |
24 February 2009 | Director's change of particulars / pantelis abraham / 30/06/2008 (1 page) |
24 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
24 February 2009 | Director's change of particulars / pantelis abraham / 30/06/2008 (1 page) |
24 February 2009 | Director and secretary's change of particulars / ian glanville / 30/06/2008 (1 page) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 May 2007 | Return made up to 10/02/07; full list of members (2 pages) |
2 May 2007 | Return made up to 10/02/07; full list of members (2 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | New director appointed (1 page) |
5 June 2006 | New director appointed (1 page) |
5 June 2006 | Director resigned (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Return made up to 10/02/06; full list of members (2 pages) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Return made up to 10/02/06; full list of members (2 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 March 2005 | Return made up to 10/02/05; full list of members (3 pages) |
1 March 2005 | Return made up to 10/02/05; full list of members (3 pages) |
25 November 2004 | Ad 10/02/04-10/02/04 £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 November 2004 | Ad 10/02/04-10/02/04 £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
28 February 2004 | New director appointed (2 pages) |
28 February 2004 | New director appointed (2 pages) |
28 February 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
28 February 2004 | New secretary appointed (2 pages) |
28 February 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
28 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | Company name changed avrasons & co. LIMITED\certificate issued on 26/02/04 (2 pages) |
26 February 2004 | Company name changed avrasons & co. LIMITED\certificate issued on 26/02/04 (2 pages) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Secretary resigned (1 page) |
10 February 2004 | Incorporation (16 pages) |
10 February 2004 | Incorporation (16 pages) |