Company NameAvsons Ltd
DirectorMichael Walter Staszewski
Company StatusActive
Company Number09043395
CategoryPrivate Limited Company
Incorporation Date16 May 2014(9 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Walter Staszewski
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
HA7 1JS
Director NameMr Graham Cowan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMrs Mandy Aviva Staszewski
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2019(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 August 2020)
RoleHousewife
Country of ResidenceEngland
Correspondence Address29 Riverside Drive Golders Green Road
London
NW11 9PX
Director NameMr Mark Moshe Staszewski
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2019(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 August 2020)
RoleStudent
Country of ResidenceEngland
Correspondence Address29 Riverside Drive Golders Green Road
London
NW11 9PX

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Michael Staszewski
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

10 January 2023Delivered on: 10 January 2023
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 21 cardigan road bournemouth BH9 1BD land registry title number DT122975.
Outstanding
26 May 2022Delivered on: 1 June 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Freehold property 33 stewart road, bournemouth, BH8 8NZ.
Outstanding
14 June 2021Delivered on: 14 June 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 33 leaphill road bournemouth BH7 6LS land registry title number: DT183472.
Outstanding
11 July 2018Delivered on: 11 July 2018
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: The freehold land being 101 riverdene, edgware, HA8 9TB registered at hm land registry with title number MX48229.
Outstanding
1 June 2018Delivered on: 1 June 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 7 raffles house 67 brampton grove london NW4 4BU land registry title number : AGL314946.
Outstanding
1 June 2018Delivered on: 1 June 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Freehold land known as 47 cardinal avenue, borehamwood, hertfordshire WD6 1EN registered at hm land registry under title number HD131563.
Outstanding
3 June 2016Delivered on: 15 June 2016
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: F/H 379 shenley road borehamwood t/no HD101922.
Outstanding
3 June 2016Delivered on: 15 June 2016
Persons entitled: Paragon Mortgages (2010) Limited, Paragon Bank PLC

Classification: A registered charge
Outstanding
15 December 2015Delivered on: 31 December 2015
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 82 town lane, mobberley, knutsford t/no's CH588442 and CH539276.
Outstanding

Filing History

26 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
7 September 2020Micro company accounts made up to 30 June 2020 (5 pages)
6 August 2020Termination of appointment of Mandy Aviva Staszewski as a director on 6 August 2020 (1 page)
6 August 2020Termination of appointment of Mark Moshe Staszewski as a director on 6 August 2020 (1 page)
28 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
12 August 2019Micro company accounts made up to 30 June 2019 (6 pages)
11 April 2019Appointment of Mrs Mandy Aviva Staszewski as a director on 10 April 2019 (2 pages)
11 April 2019Appointment of Mr Mark Staszewski as a director on 10 April 2019 (2 pages)
8 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
11 July 2018Registration of charge 090433950006, created on 11 July 2018 (4 pages)
1 June 2018Registration of charge 090433950004, created on 1 June 2018 (3 pages)
1 June 2018Registration of charge 090433950005, created on 1 June 2018 (4 pages)
4 April 2018Registered office address changed from C/O C/O Dodd Harris 35/37 Brent Street Hendon London NW4 2EF to 14 Soane Square Stanmore HA7 3GB on 4 April 2018 (1 page)
19 March 2018Director's details changed for Mr Michael Walter Staszewski on 17 June 2017 (2 pages)
5 December 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
1 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
14 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
15 June 2016Registration of charge 090433950002, created on 3 June 2016 (22 pages)
15 June 2016Registration of charge 090433950003, created on 3 June 2016 (5 pages)
15 June 2016Registration of charge 090433950003, created on 3 June 2016 (5 pages)
15 June 2016Registration of charge 090433950002, created on 3 June 2016 (22 pages)
7 June 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
7 June 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
31 December 2015Registration of charge 090433950001, created on 15 December 2015 (5 pages)
31 December 2015Registration of charge 090433950001, created on 15 December 2015 (5 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
29 August 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
29 August 2014Registered office address changed from 35-37 Brent Street London NW4 2EF United Kingdom to C/O C/O Dodd Harris 35/37 Brent Street Hendon London NW4 2EF on 29 August 2014 (1 page)
29 August 2014Registered office address changed from 35-37 Brent Street London NW4 2EF United Kingdom to C/O C/O Dodd Harris 35/37 Brent Street Hendon London NW4 2EF on 29 August 2014 (1 page)
29 August 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
22 May 2014Appointment of Mr Michael Walter Staszewski as a director (2 pages)
22 May 2014Appointment of Mr Michael Walter Staszewski as a director (2 pages)
16 May 2014Termination of appointment of Graham Cowan as a director (1 page)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
16 May 2014Termination of appointment of Graham Cowan as a director (1 page)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)