Background WavePink WaveYellow Wave

AVONMATCH LIMITED (02619859)

AVONMATCH LIMITED (02619859) is an active UK company. incorporated on 12 June 1991. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. AVONMATCH LIMITED has been registered for 34 years. Current directors include ABRAMSON, David Samuel.

Company Number
02619859
Status
active
Type
ltd
Incorporated
12 June 1991
Age
34 years
Address
12 Russell Parade, London, NW11 9NN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
ABRAMSON, David Samuel
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVONMATCH LIMITED

AVONMATCH LIMITED is an active company incorporated on 12 June 1991 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. AVONMATCH LIMITED was registered 34 years ago.(SIC: 56101)

Status

active

Active since 34 years ago

Company No

02619859

LTD Company

Age

34 Years

Incorporated 12 June 1991

Size

N/A

Accounts

ARD: 29/10

Up to Date

3 months left

Last Filed

Made up to 29 October 2024 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 November 2023 - 29 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 July 2026
Period: 30 October 2024 - 29 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

12 Russell Parade Golders Green Road London, NW11 9NN,

Previous Addresses

16 Cedars Close London NW4 1TR England
From: 13 November 2023To: 25 September 2024
2 Allsop Place Baker Street London NW1 5LF
From: 12 June 1991To: 13 November 2023
Timeline

15 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jun 91
Director Left
Dec 18
Owner Exit
Jun 19
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Secured
Nov 23
Loan Secured
Nov 23
Owner Exit
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Loan Cleared
Oct 24
Loan Secured
Dec 24
Loan Secured
Jun 25
Loan Secured
Jun 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ABRAMSON, David Samuel

Active
Russell Parade, LondonNW11 9NN
Born January 1978
Director
Appointed 01 Nov 2023

BARBATO, Ivana

Resigned
122 Chiltern Court, LondonNW1 5SN
Secretary
Appointed 21 Jun 1991
Resigned 01 Nov 2023

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 12 Jun 1991
Resigned 21 Jun 1991

BARBATO, Ivana

Resigned
122 Chiltern Court, LondonNW1 5SN
Born September 1953
Director
Appointed 21 Jun 1991
Resigned 01 Nov 2023

DOLBY, Alec Thomas

Resigned
122 Chiltern Court, LondonNW1 5SD
Born April 1952
Director
Appointed 21 Jun 1991
Resigned 12 Sept 2018

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 12 Jun 1991
Resigned 21 Jun 1991

Persons with significant control

3

1 Active
2 Ceased
Russell Parade, LondonNW11 9NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2023

Ms Ivana Barbato

Ceased
Cedars Close, LondonNW4 1TR
Born September 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Nov 2023

Mr Alec Thomas Dolby

Ceased
2 Allsop Place, LondonNW1 5LF
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Sept 2018
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2026
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
30 October 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2025
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
7 March 2025
RP04CS01RP04CS01
Resolution
11 December 2024
RESOLUTIONSResolutions
Memorandum Articles
11 December 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 October 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
25 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 November 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 November 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
13 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2023
MR01Registration of a Charge
Resolution
27 October 2023
RESOLUTIONSResolutions
Memorandum Articles
27 October 2023
MAMA
Statement Of Companys Objects
27 October 2023
CC04CC04
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
31 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
15 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 January 2007
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2005
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2004
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 December 2003
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2002
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2002
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 2000
AAAnnual Accounts
Legacy
8 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1999
AAAnnual Accounts
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1998
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1997
AAAnnual Accounts
Legacy
18 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1996
AAAnnual Accounts
Accounts With Accounts Type Small
27 September 1996
AAAnnual Accounts
Legacy
18 June 1996
363sAnnual Return (shuttle)
Legacy
30 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1995
AAAnnual Accounts
Legacy
21 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
12 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1993
AAAnnual Accounts
Legacy
22 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1992
AAAnnual Accounts
Legacy
19 June 1992
287Change of Registered Office
Legacy
19 June 1992
363x363x
Legacy
29 October 1991
395Particulars of Mortgage or Charge
Legacy
19 October 1991
395Particulars of Mortgage or Charge
Legacy
16 August 1991
88(2)R88(2)R
Legacy
16 August 1991
224224
Legacy
15 July 1991
288288
Resolution
9 July 1991
RESOLUTIONSResolutions
Legacy
28 June 1991
287Change of Registered Office
Incorporation Company
12 June 1991
NEWINCIncorporation