AVIN (LONDON) LIMITED

Register to unlock more data on OkredoRegister

AVIN (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02616222

Incorporation date

31/05/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Speen House, Porter Street, London W1U 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1991)
dot icon23/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon20/01/2026
Registered office address changed from St Georges House 6th Floor 15 Hanover Square London W1S 1HS England to Speen House Porter Street London W1U 6AJ on 2026-01-20
dot icon14/07/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon28/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon15/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon05/06/2024
Compulsory strike-off action has been discontinued
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon30/09/2023
Compulsory strike-off action has been discontinued
dot icon29/09/2023
Total exemption full accounts made up to 2022-06-30
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon10/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon07/08/2022
Appointment of Mr Paul Kaine John Price as a director on 2022-08-04
dot icon07/08/2022
Termination of appointment of Alan Dennis Blyghton as a director on 2022-08-04
dot icon07/08/2022
Termination of appointment of Alan Dennis Blyghton as a secretary on 2022-08-04
dot icon07/08/2022
Appointment of Mr Paul Kaine John Price as a secretary on 2022-08-04
dot icon04/07/2022
Total exemption full accounts made up to 2021-06-30
dot icon27/06/2022
Register inspection address has been changed from Second Floor, 26 Grosvenor Gardens London SW1W 0GT United Kingdom to St Georges House 15 Hanover Square London W1S 1HS
dot icon25/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon21/02/2022
Registered office address changed from Second Floor 26 Grosvenor Gardens London SW1W 0GT to St Georges House 6th Floor 15 Hanover Square London W1S 1HS on 2022-02-21
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon23/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon06/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon05/06/2018
Register inspection address has been changed from 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom to Second Floor, 26 Grosvenor Gardens London SW1W 0GT
dot icon03/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon06/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon21/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon31/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon17/08/2016
Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
dot icon07/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon05/05/2016
Total exemption full accounts made up to 2015-06-30
dot icon28/01/2016
Previous accounting period extended from 2015-04-30 to 2015-06-30
dot icon01/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon10/02/2015
Full accounts made up to 2014-04-30
dot icon23/06/2014
Termination of appointment of Sofronis Christophoridis as a secretary
dot icon02/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon28/01/2014
Full accounts made up to 2013-04-30
dot icon31/05/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon14/12/2012
Full accounts made up to 2012-04-30
dot icon11/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon01/02/2012
Full accounts made up to 2011-04-30
dot icon15/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon31/01/2011
Full accounts made up to 2010-04-30
dot icon21/01/2011
Appointment of Mr Sofronis Christophoridis as a secretary
dot icon20/10/2010
Registered office address changed from 5Th Floor 19/21 Old Bond Street London W1S 4PX on 2010-10-20
dot icon02/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon02/06/2010
Register(s) moved to registered inspection location
dot icon02/06/2010
Register inspection address has been changed
dot icon01/06/2010
Director's details changed for George John Vardinoyannis on 2009-10-01
dot icon01/06/2010
Director's details changed for Alan Dennis Blyghton on 2009-10-01
dot icon04/02/2010
Full accounts made up to 2009-04-30
dot icon03/06/2009
Return made up to 31/05/09; full list of members
dot icon02/03/2009
Full accounts made up to 2008-04-30
dot icon03/06/2008
Return made up to 31/05/08; full list of members
dot icon03/06/2008
Location of register of members
dot icon19/02/2008
Full accounts made up to 2007-04-30
dot icon01/06/2007
Return made up to 31/05/07; full list of members
dot icon01/06/2007
Director's particulars changed
dot icon01/06/2007
Location of register of members
dot icon01/06/2007
Registered office changed on 01/06/07 from: 5TH floor 19/21 old bond street london W1X 3DA
dot icon01/06/2007
Secretary's particulars changed;director's particulars changed
dot icon07/03/2007
Full accounts made up to 2006-04-30
dot icon02/06/2006
Return made up to 31/05/06; full list of members
dot icon04/02/2006
Full accounts made up to 2005-04-30
dot icon28/07/2005
Return made up to 31/05/05; full list of members
dot icon06/06/2005
Full accounts made up to 2004-04-30
dot icon25/02/2005
Delivery ext'd 3 mth 30/04/04
dot icon14/06/2004
Return made up to 31/05/04; full list of members
dot icon16/01/2004
Full accounts made up to 2003-04-30
dot icon26/06/2003
Return made up to 31/05/03; full list of members
dot icon01/03/2003
Full accounts made up to 2002-04-30
dot icon20/06/2002
Return made up to 31/05/02; full list of members
dot icon14/06/2002
Ad 24/05/02--------- £ si 6@1=6 £ ic 5/11
dot icon14/06/2002
Resolutions
dot icon08/02/2002
Accounts for a dormant company made up to 2001-04-30
dot icon04/06/2001
Return made up to 31/05/01; full list of members
dot icon25/05/2001
Full accounts made up to 2000-04-30
dot icon26/07/2000
Return made up to 31/05/00; full list of members
dot icon10/05/2000
Ad 01/02/00--------- £ si 2@1=2 £ ic 3/5
dot icon10/05/2000
Resolutions
dot icon04/03/2000
Full accounts made up to 1999-04-30
dot icon08/11/1999
Registered office changed on 08/11/99 from: 9/13 st andrew st london EC4A 3DT
dot icon14/06/1999
Return made up to 31/05/99; full list of members
dot icon23/02/1999
Full accounts made up to 1998-04-30
dot icon20/07/1998
Location of register of members
dot icon20/07/1998
Return made up to 31/05/98; full list of members
dot icon01/06/1998
Full accounts made up to 1997-04-30
dot icon17/02/1998
Delivery ext'd 3 mth 30/04/97
dot icon04/06/1997
Return made up to 31/05/97; full list of members
dot icon29/05/1997
Full accounts made up to 1996-04-30
dot icon18/02/1997
Delivery ext'd 3 mth 30/04/96
dot icon07/10/1996
Director resigned
dot icon03/06/1996
Return made up to 31/05/96; full list of members
dot icon25/04/1996
Full accounts made up to 1995-04-30
dot icon04/03/1996
Delivery ext'd 3 mth 30/04/95
dot icon27/06/1995
Return made up to 31/05/95; full list of members
dot icon11/04/1995
Full accounts made up to 1994-04-30
dot icon10/02/1995
Delivery ext'd 3 mth 30/04/94
dot icon03/06/1994
Return made up to 31/05/94; full list of members
dot icon01/03/1994
Full accounts made up to 1993-04-30
dot icon02/02/1994
Delivery ext'd 3 mth 30/04/93
dot icon15/07/1993
Return made up to 31/05/93; no change of members
dot icon31/01/1993
Full accounts made up to 1992-04-30
dot icon04/06/1992
Return made up to 31/05/92; full list of members
dot icon16/06/1991
Registered office changed on 16/06/91 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon16/06/1991
New director appointed
dot icon16/06/1991
Director resigned;new director appointed
dot icon16/06/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon14/06/1991
Ad 03/06/91--------- £ si 1@1=1 £ ic 2/3
dot icon14/06/1991
Accounting reference date notified as 30/04
dot icon31/05/1991
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
30/06/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, Paul Kaine John
Director
04/08/2022 - Present
14
Blyghton, Alan Dennis
Director
30/05/1991 - 03/08/2022
6
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
30/05/1991 - 30/05/1991
16011
London Law Services Limited
Nominee Director
30/05/1991 - 30/05/1991
15403
Vardinoyannis, George John
Director
31/05/1991 - Present
-

Persons with Significant Control

1
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 AVIN (LONDON) LIMITED

AVIN (LONDON) LIMITED is an(a) Active company incorporated on 31/05/1991 with the registered office located at Speen House, Porter Street, London W1U 6AJ. 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 AVIN (LONDON) LIMITED?

toggle

AVIN (LONDON) LIMITED is currently Active. It was registered on 31/05/1991 .

Where is AVIN (LONDON) LIMITED located?

toggle

AVIN (LONDON) LIMITED is registered at Speen House, Porter Street, London W1U 6AJ.

What does AVIN (LONDON) LIMITED do?

toggle

AVIN (LONDON) LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for AVIN (LONDON) LIMITED?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-06-30.