AVALONCREST LIMITED

Register to unlock more data on OkredoRegister

AVALONCREST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03663305

Incorporation date

06/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

325-327 Oldfield Lane North, Greenford, Middlesex UB6 0FXCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1998)
dot icon14/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon28/07/2025
Director's details changed for Mr Larry Ivor Berkovitz on 2025-07-28
dot icon28/07/2025
Secretary's details changed for Mr Larry Ivor Berkovitz on 2025-07-28
dot icon24/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon29/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon30/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon24/10/2023
Total exemption full accounts made up to 2023-09-30
dot icon13/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon09/01/2023
Director's details changed for Mrs Melinda Ann Berkovitz on 2022-11-06
dot icon09/01/2023
Director's details changed for Mr Larry Ivor Berkovitz on 2022-11-06
dot icon09/01/2023
Change of details for Mrs Melinda Ann Berkovitz as a person with significant control on 2022-11-06
dot icon09/01/2023
Change of details for Mr Larry Ivor Berkovitz as a person with significant control on 2022-11-06
dot icon09/01/2023
Confirmation statement made on 2022-11-06 with no updates
dot icon24/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon18/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon17/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon13/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon07/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon29/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/03/2019
Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 2019-03-18
dot icon15/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon19/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon22/05/2017
Satisfaction of charge 3 in full
dot icon16/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/04/2017
Satisfaction of charge 1 in full
dot icon11/04/2017
Satisfaction of charge 2 in full
dot icon01/12/2016
Confirmation statement made on 2016-11-06 with updates
dot icon17/10/2016
Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 2016-10-17
dot icon14/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon07/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon15/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon09/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon13/05/2011
Partial exemption accounts made up to 2010-09-30
dot icon08/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon16/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon10/11/2009
Director's details changed for Melinda Ann Berkovitz on 2009-11-10
dot icon14/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/11/2008
Return made up to 06/11/08; full list of members
dot icon15/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon14/11/2007
Return made up to 06/11/07; no change of members
dot icon12/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon29/11/2006
Return made up to 06/11/06; full list of members
dot icon03/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon25/11/2005
Return made up to 06/11/05; full list of members
dot icon25/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon22/11/2004
Return made up to 06/11/04; full list of members
dot icon11/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon06/11/2003
Return made up to 06/11/03; full list of members
dot icon30/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon15/01/2003
Particulars of mortgage/charge
dot icon04/11/2002
Return made up to 06/11/02; full list of members
dot icon24/05/2002
Total exemption small company accounts made up to 2001-09-30
dot icon08/11/2001
Return made up to 06/11/01; full list of members
dot icon06/06/2001
Accounts for a small company made up to 2000-09-30
dot icon10/03/2001
Particulars of mortgage/charge
dot icon10/11/2000
Return made up to 06/11/00; full list of members
dot icon04/09/2000
Particulars of mortgage/charge
dot icon20/04/2000
Accounts for a small company made up to 1999-09-30
dot icon03/12/1999
Return made up to 06/11/99; full list of members
dot icon07/09/1999
Accounting reference date shortened from 30/11/99 to 30/09/99
dot icon22/12/1998
Registered office changed on 22/12/98 from: aspect house 135/137 city road london EC1V 1JB
dot icon22/12/1998
New director appointed
dot icon22/12/1998
New secretary appointed;new director appointed
dot icon22/12/1998
Director resigned
dot icon22/12/1998
Secretary resigned
dot icon06/11/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.34K
-
0.00
2.25K
-
2022
2
4.06K
-
0.00
2.04K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
06/11/1998 - 04/12/1998
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
06/11/1998 - 04/12/1998
3353
Berkovitz, Larry Ivor
Director
04/12/1998 - Present
9
Berkovitz, Melinda Ann
Director
04/12/1998 - Present
6
Berkovitz, Larry
Secretary
04/12/1998 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVALONCREST LIMITED

AVALONCREST LIMITED is an(a) Active company incorporated on 06/11/1998 with the registered office located at 325-327 Oldfield Lane North, Greenford, Middlesex UB6 0FX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVALONCREST LIMITED?

toggle

AVALONCREST LIMITED is currently Active. It was registered on 06/11/1998 .

Where is AVALONCREST LIMITED located?

toggle

AVALONCREST LIMITED is registered at 325-327 Oldfield Lane North, Greenford, Middlesex UB6 0FX.

What does AVALONCREST LIMITED do?

toggle

AVALONCREST LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AVALONCREST LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-06 with updates.