Company NameAvonhurst Advisory Services Llp
Company StatusDissolved
Company NumberOC423947
CategoryLimited Liability Partnership
Incorporation Date30 August 2018(5 years, 8 months ago)
Dissolution Date23 April 2024 (3 days ago)

Directors

LLP Designated Member NameMr Emmanuel Augustin Amos
Date of BirthSeptember 1981 (Born 42 years ago)
StatusClosed
Appointed02 February 2023(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 23 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Pall Mall, St James’S
London
SW1Y 5ES
LLP Designated Member NameAvonhurst Holding Llp (Corporation)
StatusClosed
Appointed12 July 2019(10 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 23 April 2024)
Correspondence Address1 Knightsbridge Green
London
SW1X 7QA
LLP Designated Member NameMr Jonathan Skelton
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2019(9 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 12 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Pall Mall
St James'S
London
SW1Y 5JG
LLP Designated Member NameMr Jonathan Bloom
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2019(9 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 02 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Knightsbridge Green
London
SW1X 7QA
LLP Designated Member NameElemental Company Secretary Limited (Corporation)
StatusResigned
Appointed30 August 2018(same day as company formation)
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
LLP Designated Member NameElemental Cosec Limited (Corporation)
StatusResigned
Appointed30 August 2018(same day as company formation)
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX

Location

Registered Address5-10 Bolton Street
London
W1J 8BA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

9 July 2019Delivered on: 10 July 2019
Persons entitled: Ahapa Limited

Classification: A registered charge
Outstanding

Filing History

2 October 2023Member's details changed for Avonhurst Holding Llp on 2 October 2023 (1 page)
2 October 2023Registered office address changed from 1 Knightsbridge Green London SW1X 7QA United Kingdom to 5-10 Bolton Street London W1J 8BA on 2 October 2023 (1 page)
2 October 2023Change of details for Avonhurst Holding Llp as a person with significant control on 2 October 2023 (2 pages)
29 August 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
6 February 2023Appointment of Mr Emmanuel Augustin Amos as a member on 2 February 2023 (2 pages)
6 February 2023Termination of appointment of Jonathan Bloom as a member on 2 February 2023 (1 page)
13 September 2022Member's details changed for Mr Jonathan Bloom on 12 September 2022 (2 pages)
1 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
1 July 2022Change of details for Avonhurst Holding Llp as a person with significant control on 1 July 2022 (2 pages)
1 July 2022Member's details changed for Avonhurst Holding Llp on 1 July 2022 (1 page)
1 July 2022Registered office address changed from 70 Pall Mall, St James’S London SW1Y 5ES United Kingdom to 1 Knightsbridge Green London SW1X 7QA on 1 July 2022 (1 page)
7 January 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
4 October 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
1 July 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
24 June 2021Compulsory strike-off action has been discontinued (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
1 October 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
27 August 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
12 November 2019Current accounting period shortened from 31 August 2020 to 31 March 2020 (1 page)
10 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
10 September 2019Notification of Avonhurst Holding Llp as a person with significant control on 12 July 2019 (2 pages)
10 September 2019Cessation of Jonathan Bloom as a person with significant control on 12 July 2019 (1 page)
22 July 2019Registered office address changed from 70 Pall Mall St James's London SW1Y 5JG to 70 Pall Mall, St James’S London SW1Y 5ES on 22 July 2019 (1 page)
22 July 2019Member's details changed for Avonhurst Holding Llp on 22 July 2019 (1 page)
22 July 2019Member's details changed for Mr Jonathan Bloom on 22 July 2019 (2 pages)
17 July 2019Change of details for Mr Jonathan Bloom as a person with significant control on 11 July 2019 (2 pages)
17 July 2019Termination of appointment of Jonathan Skelton as a member on 12 July 2019 (1 page)
17 July 2019Appointment of Avonhurst Holding Llp as a member on 12 July 2019 (2 pages)
16 July 2019Member's details changed for Mr Jonathan Frazer Skelton on 11 July 2019 (2 pages)
11 July 2019Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 70 Pall Mall, St James’S London SW1Y 5JG on 11 July 2019 (1 page)
11 July 2019Member's details changed for Mr Jonathan Bloom on 11 July 2019 (2 pages)
10 July 2019Registration of charge OC4239470001, created on 9 July 2019 (56 pages)
11 June 2019Notification of Jonathan Bloom as a person with significant control on 3 June 2019 (2 pages)
5 June 2019Appointment of Mr Jonathan Frazer Skelton as a member on 3 June 2019 (2 pages)
5 June 2019Cessation of Elemental Cosec Limited as a person with significant control on 3 June 2019 (1 page)
5 June 2019Cessation of Elemental Company Secretary Limited as a person with significant control on 3 June 2019 (1 page)
5 June 2019Termination of appointment of Elemental Cosec Limited as a member on 3 June 2019 (1 page)
5 June 2019Appointment of Mr Jonathan Bloom as a member on 3 June 2019 (2 pages)
5 June 2019Termination of appointment of Elemental Company Secretary Limited as a member on 3 June 2019 (1 page)
30 August 2018Incorporation of a limited liability partnership (10 pages)