Company Information for AVON COURT RESIDENTS LIMITED
WILSON HAWKINS PROPERTY MANAGEMENT LTD 33-35 HIGH STREET, HARROW ON THE HILL, HARROW, MIDDLESEX, HA1 3HT,
|
Company Registration Number
03873232
Private Limited Company
Active |
Company Name | |
---|---|
AVON COURT RESIDENTS LIMITED | |
Legal Registered Office | |
WILSON HAWKINS PROPERTY MANAGEMENT LTD 33-35 HIGH STREET HARROW ON THE HILL HARROW MIDDLESEX HA1 3HT Other companies in HA1 | |
Company Number | 03873232 | |
---|---|---|
Company ID Number | 03873232 | |
Date formed | 1999-11-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 08/11/2015 | |
Return next due | 06/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-11-06 15:48:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AVON COURT RESIDENTS ASSOCIATION LIMITED | TRINITY HOUSE 3 BULLACE LANE DARTFORD KENT DA1 1BB | Active | Company formed on the 1990-12-12 | |
AVON COURT RESIDENTS MANAGEMENT LIMITED | FLAT 6, AVON COURT, 15 LYNTON ROAD LONDON W3 9HJ | Active | Company formed on the 2023-11-17 |
Officer | Role | Date Appointed |
---|---|---|
ARJUNA SOMASEKARAM |
||
KYLE CLARK |
||
PETER ARTHUR DOMINICI |
||
GEETHA SOMASEKARAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NADEEM SHAFI |
Company Secretary | ||
PRABJIT CHOHAN PATEL |
Company Secretary | ||
PRASHANT NARESH PATEL |
Director | ||
ELCIO AUGUSTO LODOS |
Director | ||
SUSAN AMANDA RHIND-TUTT |
Company Secretary | ||
MARGARET MICHELLE DAVIES |
Nominated Secretary | ||
PAMELA PIKE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRIENDS OF KENSAL RISE LIBRARY LIMITED | Director | 2016-10-31 | CURRENT | 2011-03-16 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 05/10/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 30/07/23 FROM 33-35 High Street Harrow on the Hill Harrow Middlesex HA1 3HT | ||
CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/21, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ARJUNA SOMASEKARAM on 2021-10-12 | |
CH01 | Director's details changed for Mr Kyle Clark on 2021-01-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ARTHUR DOMINICI | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEETHA SOMASEKARAM / 13/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ARTHUR DOMINICI / 13/04/2018 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/11/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR KYLE CLARK | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/11/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/11 FROM 29-35 High Street Harrow on the Hill Middlesex HA1 3HT | |
AR01 | 08/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEETHA SOMASEKARAM / 08/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ARTHUR DOMINICI / 08/11/2009 | |
363a | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/12/2008 FROM, 48 GIBBS COUCH, CARPENDERS PARK, WATFORD, WD19 5EQ | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED PETER ARTURO DOMINICI | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/11/06 FROM: 48 GIBBS COUCH, CARPENDERS PARK, WATFORD, HERTFORDSHIRE, WD19 5EQ | |
287 | REGISTERED OFFICE CHANGED ON 30/11/06 FROM: 156 CHESTERFIELD ROAD, ASHFORD, MIDDLESEX TW15 3PT | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 13/09/06 FROM: 847 HARROW ROAD, WEMBLEY, MIDDLESEX HA0 2PD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
AC92 | ORDER OF COURT - RESTORATION 25/02/04 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363s | RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 18/02/00--------- £ SI 98@1=98 £ IC 2/100 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01 | |
SRES01 | ADOPTMEMORANDUM20/12/99 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/12/99 FROM: 2 PENYDARREN ROAD, PENYDARREN, MERTHYR TYDFIL, MID GLAMORGAN CF47 9AH | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Proposal to Strike Off | 2003-06-17 |
Proposal to Strike Off | 2001-07-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVON COURT RESIDENTS LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as AVON COURT RESIDENTS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | AVON COURT RESIDENTS LIMITED | Event Date | 2003-06-17 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AVON COURT RESIDENTS LIMITED | Event Date | 2001-07-10 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |