Company NameAvrasons Limited
DirectorsStephanos Stephanides and Ian Glanville
Company StatusActive
Company Number05039944
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 2 months ago)
Previous NameAvrasons & Co. Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Stephanos Stephanides
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2004(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Brixton Road
Kennington
London
SW9 6BU
Secretary NameMr Ian Glanville
NationalityBritish
StatusCurrent
Appointed10 February 2004(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address16 Brixton Road
Kennington
London
SW9 6BU
Director NameMr Ian Glanville
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2006(2 years, 3 months after company formation)
Appointment Duration17 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Brixton Road
Kennington
London
SW9 6BU
Director NameMr Pantelis Abraham
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address16 Brixton Road
London
SW9 6BU
Director NameMr Mustafa Ahmed Vahdettin
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address5 Gordon Avenue
East Sheen
London
SW14 8DZ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websiteavrasons.co.uk
Telephone020 75824011
Telephone regionLondon

Location

Registered Address16 Brixton Road
Kennington
London
SW9 6BU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Shareholders

1000 at £1Mr Pantelis Abraham
100.00%
Ordinary

Financials

Year2014
Net Worth£1,934,767
Cash£1,151,830
Current Liabilities£329,151

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 3 weeks ago)
Next Return Due24 February 2025 (9 months, 3 weeks from now)

Filing History

11 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
28 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
14 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
12 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
15 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
17 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
(4 pages)
26 February 2016Secretary's details changed for Mr Ian Glanville on 11 February 2015 (1 page)
26 February 2016Secretary's details changed for Mr Ian Glanville on 11 February 2015 (1 page)
26 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
(4 pages)
26 February 2016Director's details changed for Mr Stephanos Stephanides on 11 February 2015 (2 pages)
26 February 2016Director's details changed for Mr Ian Glanville on 11 February 2015 (2 pages)
26 February 2016Director's details changed for Mr Stephanos Stephanides on 11 February 2015 (2 pages)
26 February 2016Director's details changed for Mr Ian Glanville on 11 February 2015 (2 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(5 pages)
2 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(5 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(5 pages)
27 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(5 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
26 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
31 March 2010Director's details changed for Mr Pantelis Abraham on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Mr Pantelis Abraham on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Mr Pantelis Abraham on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
22 March 2010Termination of appointment of Pantelis Abraham as a director (1 page)
22 March 2010Termination of appointment of Pantelis Abraham as a director (1 page)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 February 2009Director and secretary's change of particulars / ian glanville / 30/06/2008 (1 page)
24 February 2009Director's change of particulars / pantelis abraham / 30/06/2008 (1 page)
24 February 2009Return made up to 10/02/09; full list of members (4 pages)
24 February 2009Return made up to 10/02/09; full list of members (4 pages)
24 February 2009Director's change of particulars / pantelis abraham / 30/06/2008 (1 page)
24 February 2009Director and secretary's change of particulars / ian glanville / 30/06/2008 (1 page)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 March 2008Return made up to 10/02/08; full list of members (4 pages)
5 March 2008Return made up to 10/02/08; full list of members (4 pages)
3 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 May 2007Return made up to 10/02/07; full list of members (2 pages)
2 May 2007Return made up to 10/02/07; full list of members (2 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 June 2006Director resigned (1 page)
5 June 2006New director appointed (1 page)
5 June 2006New director appointed (1 page)
5 June 2006Director resigned (1 page)
13 March 2006Director's particulars changed (1 page)
13 March 2006Return made up to 10/02/06; full list of members (2 pages)
13 March 2006Director's particulars changed (1 page)
13 March 2006Return made up to 10/02/06; full list of members (2 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 March 2005Return made up to 10/02/05; full list of members (3 pages)
1 March 2005Return made up to 10/02/05; full list of members (3 pages)
25 November 2004Ad 10/02/04-10/02/04 £ si 999@1=999 £ ic 1/1000 (2 pages)
25 November 2004Ad 10/02/04-10/02/04 £ si 999@1=999 £ ic 1/1000 (2 pages)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
28 February 2004New director appointed (2 pages)
28 February 2004New director appointed (2 pages)
28 February 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
28 February 2004New secretary appointed (2 pages)
28 February 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
28 February 2004New secretary appointed (2 pages)
26 February 2004Company name changed avrasons & co. LIMITED\certificate issued on 26/02/04 (2 pages)
26 February 2004Company name changed avrasons & co. LIMITED\certificate issued on 26/02/04 (2 pages)
19 February 2004Secretary resigned (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004Secretary resigned (1 page)
10 February 2004Incorporation (16 pages)
10 February 2004Incorporation (16 pages)