Active
Company Information for AVONMOUTH INVESTMENTS LIMITED
43 CHISWICK LANE, LONDON, W4 2LR,
|
Company Registration Number
04386337
Private Limited Company
Active |
Company Name | |
---|---|
AVONMOUTH INVESTMENTS LIMITED | |
Legal Registered Office | |
43 CHISWICK LANE LONDON W4 2LR Other companies in W4 | |
Company Number | 04386337 | |
---|---|---|
Company ID Number | 04386337 | |
Date formed | 2002-03-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 14/03/2016 | |
Return next due | 11/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 21:01:15 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARTHA WYNNE MENDES DA COSTA |
||
MARTHA WYNNE MENDES DA COSTA |
||
PHILIP MENDES DA COSTA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHALFEN SECRETARIES LIMITED |
Nominated Secretary | ||
CHALFEN NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREAT BARBICAN LIMITED | Company Secretary | 2002-12-10 | CURRENT | 2002-12-10 | Active | |
GREAT PICTON LIMITED | Company Secretary | 2002-03-08 | CURRENT | 2002-03-08 | Active | |
TONBRIDGE INVESTMENTS LIMITED | Company Secretary | 2002-03-04 | CURRENT | 2002-03-04 | Active | |
TORPOINT PROPERTIES LIMITED | Company Secretary | 2001-11-29 | CURRENT | 2001-11-29 | Active | |
GREAT BARBICAN LIMITED | Director | 2002-12-10 | CURRENT | 2002-12-10 | Active | |
GREAT PICTON LIMITED | Director | 2002-03-08 | CURRENT | 2002-03-08 | Active | |
TONBRIDGE INVESTMENTS LIMITED | Director | 2002-03-04 | CURRENT | 2002-03-04 | Active | |
GREAT BARBICAN LIMITED | Director | 2002-12-10 | CURRENT | 2002-12-10 | Active | |
GREAT PICTON LIMITED | Director | 2002-03-08 | CURRENT | 2002-03-08 | Active | |
TONBRIDGE INVESTMENTS LIMITED | Director | 2002-03-04 | CURRENT | 2002-03-04 | Active | |
TORPOINT PROPERTIES LIMITED | Director | 2001-11-29 | CURRENT | 2001-11-29 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 21/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 14/03/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 14/03/08; full list of members | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 14/03/07; full list of members | |
AA | 31/03/06 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS | |
88(2)R | AD 08/03/02--------- £ SI 98@1=98 £ IC 2/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 04/03/02--------- £ SI 1@1=1 £ IC 1/2 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2013-03-31 | £ 37,151 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 37,151 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 AVONMOUTH INVESTMENTS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 2,031 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 2,091 |
Current Assets | 2013-03-31 | £ 169,617 |
Current Assets | 2012-03-31 | £ 169,857 |
Debtors | 2013-03-31 | £ 167,586 |
Debtors | 2012-03-31 | £ 167,766 |
Shareholder Funds | 2013-03-31 | £ 132,466 |
Shareholder Funds | 2012-03-31 | £ 132,706 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as AVONMOUTH INVESTMENTS LIMITED are:
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. |