AVONMATCH LIMITED

Register to unlock more data on OkredoRegister

AVONMATCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02619859

Incorporation date

12/06/1991

Size

Micro Entity

Contacts

Registered address

Registered address

12 Russell Parade, Golders Green Road, London NW11 9NNCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1991)
dot icon21/04/2026
Satisfaction of charge 026198590006 in full
dot icon30/01/2026
Micro company accounts made up to 2024-10-29
dot icon18/01/2026
Director's details changed for Mr David Samuel Abramson on 2025-12-01
dot icon30/10/2025
Current accounting period shortened from 2024-10-30 to 2024-10-29
dot icon31/07/2025
Previous accounting period shortened from 2024-10-31 to 2024-10-30
dot icon26/06/2025
Confirmation statement made on 2025-06-21 with updates
dot icon03/06/2025
Registration of charge 026198590007, created on 2025-05-30
dot icon03/06/2025
Registration of charge 026198590008, created on 2025-05-30
dot icon11/12/2024
Memorandum and Articles of Association
dot icon11/12/2024
Resolutions
dot icon06/12/2024
Registration of charge 026198590006, created on 2024-12-04
dot icon28/10/2024
Satisfaction of charge 026198590004 in full
dot icon25/09/2024
Director's details changed for Mr David Samuel Abramson on 2024-09-01
dot icon25/09/2024
Registered office address changed from 16 Cedars Close London NW4 1TR England to 12 Russell Parade Golders Green Road London NW11 9NN on 2024-09-25
dot icon25/09/2024
Change of details for Tenland Baker St Limited as a person with significant control on 2024-09-01
dot icon15/08/2024
Confirmation statement made on 2024-06-21 with updates
dot icon14/08/2024
Director's details changed for Mr David Samuel Abramson on 2024-06-01
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon14/11/2023
Termination of appointment of Ivana Barbato as a secretary on 2023-11-01
dot icon14/11/2023
Termination of appointment of Ivana Barbato as a director on 2023-11-01
dot icon14/11/2023
Previous accounting period shortened from 2024-03-31 to 2023-10-31
dot icon13/11/2023
Registered office address changed from 2 Allsop Place Baker Street London NW1 5LF to 16 Cedars Close London NW4 1TR on 2023-11-13
dot icon13/11/2023
Appointment of Mr David Samuel Abramson as a director on 2023-11-01
dot icon13/11/2023
Cessation of Ivana Barbato as a person with significant control on 2023-11-01
dot icon13/11/2023
Notification of Tenland Baker St Limited as a person with significant control on 2023-11-01
dot icon03/11/2023
Registration of charge 026198590004, created on 2023-11-01
dot icon03/11/2023
Registration of charge 026198590005, created on 2023-11-01
dot icon27/10/2023
Statement of company's objects
dot icon27/10/2023
Memorandum and Articles of Association
dot icon27/10/2023
Resolutions
dot icon09/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with updates
dot icon13/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with updates
dot icon09/06/2022
Change of details for Ms Ivana Barbato as a person with significant control on 2022-06-09
dot icon20/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon23/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/07/2020
Satisfaction of charge 1 in full
dot icon17/07/2020
Satisfaction of charge 2 in full
dot icon17/07/2020
Satisfaction of charge 3 in full
dot icon07/07/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon06/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon28/06/2019
Change of details for Ms Ivana Barbato as a person with significant control on 2019-06-03
dot icon28/06/2019
Cessation of Alec Thomas Dolby as a person with significant control on 2018-09-12
dot icon08/12/2018
Termination of appointment of Alec Thomas Dolby as a director on 2018-09-12
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon20/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon01/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/08/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon31/07/2010
Director's details changed for Alec Thomas Dolby on 2010-06-12
dot icon31/07/2010
Director's details changed for Ivana Barbato on 2010-06-12
dot icon18/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/06/2009
Return made up to 12/06/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/06/2008
Return made up to 12/06/08; full list of members
dot icon23/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/07/2007
Return made up to 12/06/07; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/06/2006
Return made up to 12/06/06; full list of members
dot icon23/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/07/2005
Return made up to 12/06/05; full list of members
dot icon17/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/06/2004
Return made up to 12/06/04; full list of members
dot icon11/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon24/06/2003
Return made up to 12/06/03; full list of members
dot icon01/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon11/07/2002
Return made up to 12/06/02; full list of members
dot icon18/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon14/06/2001
Return made up to 12/06/01; full list of members
dot icon14/12/2000
Accounts for a small company made up to 2000-03-31
dot icon08/08/2000
Return made up to 12/06/00; full list of members
dot icon12/11/1999
Accounts for a small company made up to 1999-03-31
dot icon29/06/1999
Return made up to 12/06/99; full list of members
dot icon23/12/1998
Accounts for a small company made up to 1998-03-31
dot icon17/06/1998
Return made up to 12/06/98; full list of members
dot icon08/10/1997
Accounts for a small company made up to 1997-03-31
dot icon18/06/1997
Return made up to 12/06/97; full list of members
dot icon11/12/1996
Accounts for a small company made up to 1996-03-31
dot icon27/09/1996
Accounts for a small company made up to 1995-03-31
dot icon18/06/1996
Return made up to 12/06/96; no change of members
dot icon30/08/1995
Return made up to 12/06/95; full list of members
dot icon24/01/1995
Full accounts made up to 1994-03-31
dot icon21/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/07/1994
Return made up to 12/06/94; no change of members
dot icon22/10/1993
Accounts for a small company made up to 1993-03-31
dot icon22/07/1993
Return made up to 12/06/93; no change of members
dot icon14/07/1992
Accounts for a small company made up to 1992-03-31
dot icon19/06/1992
Registered office changed on 19/06/92 from: c/o wilder coe 235 old marylebone road london NW1 5QT
dot icon19/06/1992
Return made up to 12/06/92; full list of members
dot icon29/10/1991
Particulars of mortgage/charge
dot icon19/10/1991
Particulars of mortgage/charge
dot icon16/08/1991
Ad 21/06/91--------- £ si 98@1=98 £ ic 2/100
dot icon16/08/1991
Accounting reference date notified as 31/03
dot icon15/07/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/07/1991
Resolutions
dot icon28/06/1991
Registered office changed on 28/06/91 from: classic house 174-180 old street london EC1V 9BP
dot icon12/06/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/10/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
29/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/10/2024
dot iconNext account date
29/10/2025
dot iconNext due on
29/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
2.47M
-
0.00
926.29K
-
2022
7
2.45M
-
0.00
974.69K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MBC SECRETARIES LIMITED
Nominee Secretary
12/06/1991 - 21/06/1991
1423
MBC NOMINEES LIMITED
Nominee Director
12/06/1991 - 21/06/1991
1422
Barbato, Ivana
Director
21/06/1991 - 01/11/2023
1
Dolby, Alec Thomas
Director
21/06/1991 - 12/09/2018
2
Abramson, David Samuel
Director
01/11/2023 - Present
42

Persons with Significant Control

4
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 AVONMATCH LIMITED

AVONMATCH LIMITED is an(a) Active company incorporated on 12/06/1991 with the registered office located at 12 Russell Parade, Golders Green Road, London NW11 9NN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVONMATCH LIMITED?

toggle

AVONMATCH LIMITED is currently Active. It was registered on 12/06/1991 .

Where is AVONMATCH LIMITED located?

toggle

AVONMATCH LIMITED is registered at 12 Russell Parade, Golders Green Road, London NW11 9NN.

What does AVONMATCH LIMITED do?

toggle

AVONMATCH LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for AVONMATCH LIMITED?

toggle

The latest filing was on 21/04/2026: Satisfaction of charge 026198590006 in full.