AVONSTONE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AVONSTONE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04255105

Incorporation date

19/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

75 Maygrove Road, West Hampstead, London NW6 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2001)
dot icon29/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon23/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-07-31
dot icon30/10/2024
Confirmation statement made on 2024-10-09 with updates
dot icon21/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon24/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon30/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon19/12/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon30/09/2022
Appointment of Mr Said Joseph Ghazal as a secretary on 2022-01-13
dot icon30/09/2022
Termination of appointment of Hilda Dalah as a director on 2022-01-13
dot icon30/09/2022
Termination of appointment of Samir Ghazal as a director on 2022-01-21
dot icon30/09/2022
Appointment of Chen Dalah as a director on 2022-01-13
dot icon30/09/2022
Appointment of Mrs Emma Ghazal as a director on 2022-01-21
dot icon30/09/2022
Termination of appointment of Hilda Dalah as a secretary on 2022-01-13
dot icon28/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon14/12/2021
Cessation of Lys Holdings Limited as a person with significant control on 2021-03-31
dot icon14/12/2021
Confirmation statement made on 2021-10-09 with updates
dot icon09/11/2021
Notification of Lys Holdings Limited as a person with significant control on 2021-03-31
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon09/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon30/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon18/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon24/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon30/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon21/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon26/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon24/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon07/10/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon07/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon24/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon19/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon05/09/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon04/10/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon30/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon03/09/2009
Return made up to 19/07/09; full list of members
dot icon28/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon05/02/2009
Total exemption small company accounts made up to 2007-07-31
dot icon11/12/2008
Registered office changed on 11/12/2008 from 37 warren street london W1T 6AD
dot icon16/09/2008
Return made up to 19/07/08; full list of members
dot icon18/07/2008
Director's change of particulars / charles dalah / 01/12/2007
dot icon12/05/2008
Director's change of particulars / samir ghazal / 16/03/2008
dot icon08/03/2008
Total exemption small company accounts made up to 2006-07-31
dot icon07/03/2008
Director's change of particulars / samir ghazal / 15/11/2007
dot icon19/07/2007
Return made up to 19/07/07; full list of members
dot icon19/07/2007
Director's particulars changed
dot icon15/09/2006
Return made up to 19/07/06; full list of members
dot icon07/06/2006
Registered office changed on 07/06/06 from: 869 high road london N12 8QA
dot icon01/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon17/11/2005
Return made up to 19/07/05; full list of members
dot icon03/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon25/08/2004
Return made up to 19/07/04; full list of members
dot icon23/06/2004
Registered office changed on 23/06/04 from: avonstone LIMITED c/0 ivan sopher & co 5 elstree gate elstree way borehamwood WD6 1JD
dot icon02/06/2004
Accounts for a small company made up to 2003-07-31
dot icon30/08/2003
Return made up to 19/07/03; full list of members
dot icon22/05/2003
Accounts for a small company made up to 2002-07-31
dot icon06/10/2002
Return made up to 19/07/02; full list of members
dot icon03/10/2002
Secretary resigned
dot icon03/10/2002
New secretary appointed
dot icon03/10/2002
New director appointed
dot icon11/04/2002
New director appointed
dot icon17/10/2001
Particulars of mortgage/charge
dot icon17/10/2001
Particulars of mortgage/charge
dot icon11/09/2001
Ad 13/08/01--------- £ si 99@1=99 £ ic 1/100
dot icon16/08/2001
Secretary resigned
dot icon16/08/2001
Director resigned
dot icon16/08/2001
New director appointed
dot icon16/08/2001
New secretary appointed
dot icon16/08/2001
New director appointed
dot icon03/08/2001
Registered office changed on 03/08/01 from: 120 east road london N1 6AA
dot icon03/08/2001
Resolutions
dot icon19/07/2001
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
31/07/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
5.29M
-
0.00
273.02K
-
2022
0
4.61M
-
0.00
261.88K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ghazal, Samir
Director
24/09/2002 - 21/01/2022
11
Ghazal, Emma
Director
21/01/2022 - Present
2
Dalah, Charles
Director
31/07/2001 - Present
16
HALLMARK SECRETARIES LIMITED
Nominee Secretary
19/07/2001 - 31/07/2001
9278
Hallmark Registrars Limited
Nominee Director
19/07/2001 - 31/07/2001
8288

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 AVONSTONE PROPERTIES LIMITED

AVONSTONE PROPERTIES LIMITED is an(a) Active company incorporated on 19/07/2001 with the registered office located at 75 Maygrove Road, West Hampstead, London NW6 2EG. There are currently 5 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 AVONSTONE PROPERTIES LIMITED?

toggle

AVONSTONE PROPERTIES LIMITED is currently Active. It was registered on 19/07/2001 .

Where is AVONSTONE PROPERTIES LIMITED located?

toggle

AVONSTONE PROPERTIES LIMITED is registered at 75 Maygrove Road, West Hampstead, London NW6 2EG.

What does AVONSTONE PROPERTIES LIMITED do?

toggle

AVONSTONE PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AVONSTONE PROPERTIES LIMITED?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-07-31.