Background WavePink WaveYellow Wave

AVON ESTATES (LONDON) LIMITED (03058835)

AVON ESTATES (LONDON) LIMITED (03058835) is an active UK company. incorporated on 19 May 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. AVON ESTATES (LONDON) LIMITED has been registered for 30 years. Current directors include MOSKOVITZ, Chavi, MOSKOVITZ, Israel.

Company Number
03058835
Status
active
Type
ltd
Incorporated
19 May 1995
Age
30 years
Address
Avon House, London, N16 6DB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MOSKOVITZ, Chavi, MOSKOVITZ, Israel
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVON ESTATES (LONDON) LIMITED

AVON ESTATES (LONDON) LIMITED is an active company incorporated on 19 May 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. AVON ESTATES (LONDON) LIMITED was registered 30 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 30 years ago

Company No

03058835

LTD Company

Age

30 Years

Incorporated 19 May 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Avon House 2 Timberwharf Road London, N16 6DB,

Previous Addresses

88 Edgware Way Edgware Middlesex HA8 8JS
From: 19 May 1995To: 6 March 2023
Timeline

7 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
May 95
Loan Secured
Sept 19
New Owner
May 21
Owner Exit
May 21
New Owner
May 21
Director Joined
Sept 22
Loan Secured
Oct 24
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MOSKOVITZ, Israel

Active
2 Timberwharf Road, LondonN16 6DB
Secretary
Appointed 19 May 1995

MOSKOVITZ, Chavi

Active
2 Timberwharf Road, LondonN16 6DB
Born July 1964
Director
Appointed 19 May 1995

MOSKOVITZ, Israel

Active
2 Timberwharf Road, LondonN16 6DB
Born June 1964
Director
Appointed 06 Sept 2022

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 19 May 1995
Resigned 19 May 1995

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 19 May 1995
Resigned 19 May 1995

Persons with significant control

3

2 Active
1 Ceased

Mrs Chavi Moskovitz

Ceased
2 Timberwharf Road, LondonN16 6DB
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 May 2021
Ceased 06 May 2021

Mrs Chavi Moskovitz

Active
2 Timberwharf Road, LondonN16 6DB
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 May 2021

Mr Israel Moskovitz

Active
2 Timberwharf Road, LondonN16 6DB
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 May 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
1 March 2022
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
7 January 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
11 May 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 May 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
25 September 2017
AAMDAAMD
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
10 February 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
14 November 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
17 November 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts Amended With Made Up Date
18 December 2012
AAMDAAMD
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts Amended With Made Up Date
15 November 2011
AAMDAAMD
Accounts With Accounts Type Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Small
5 January 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Legacy
11 February 2009
395Particulars of Mortgage or Charge
Legacy
11 February 2009
395Particulars of Mortgage or Charge
Legacy
11 February 2009
395Particulars of Mortgage or Charge
Legacy
11 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Small
15 February 2008
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Legacy
5 April 2007
287Change of Registered Office
Accounts With Accounts Type Small
23 November 2006
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 November 2004
AAAnnual Accounts
Legacy
14 July 2004
395Particulars of Mortgage or Charge
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 2003
AAAnnual Accounts
Legacy
12 August 2003
287Change of Registered Office
Legacy
12 June 2003
395Particulars of Mortgage or Charge
Legacy
12 June 2003
395Particulars of Mortgage or Charge
Legacy
12 June 2003
395Particulars of Mortgage or Charge
Legacy
29 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2002
AAAnnual Accounts
Legacy
31 August 2002
395Particulars of Mortgage or Charge
Legacy
1 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2001
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 2000
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 1999
AAAnnual Accounts
Accounts With Accounts Type Small
7 July 1999
AAAnnual Accounts
Legacy
9 June 1999
363sAnnual Return (shuttle)
Legacy
23 June 1998
363sAnnual Return (shuttle)
Legacy
24 April 1998
287Change of Registered Office
Accounts With Accounts Type Small
3 November 1997
AAAnnual Accounts
Legacy
28 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1996
AAAnnual Accounts
Legacy
24 June 1996
363sAnnual Return (shuttle)
Legacy
14 June 1995
224224
Legacy
1 June 1995
288288
Legacy
1 June 1995
288288
Incorporation Company
19 May 1995
NEWINCIncorporation