Background WavePink WaveYellow Wave

AVONSWOOD NOMINEES LIMITED (03063325)

AVONSWOOD NOMINEES LIMITED (03063325) is an active UK company. incorporated on 1 June 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. AVONSWOOD NOMINEES LIMITED has been registered for 30 years. Current directors include RAND, Arieye, RAND, Chaskel.

Company Number
03063325
Status
active
Type
ltd
Incorporated
1 June 1995
Age
30 years
Address
48 St. Kilda's Road, London, N16 5BZ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
RAND, Arieye, RAND, Chaskel
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVONSWOOD NOMINEES LIMITED

AVONSWOOD NOMINEES LIMITED is an active company incorporated on 1 June 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. AVONSWOOD NOMINEES LIMITED was registered 30 years ago.(SIC: 68310)

Status

active

Active since 30 years ago

Company No

03063325

LTD Company

Age

30 Years

Incorporated 1 June 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

48 St. Kilda's Road London, N16 5BZ,

Previous Addresses

10 Palm Court Queen Elizabeths Walk London N16 5XA
From: 1 June 1995To: 20 June 2025
Timeline

7 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
May 95
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Cleared
Oct 17
Owner Exit
Jul 23
Director Joined
Jul 23
Director Left
Jun 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

RAND, Arieye

Active
St. Kilda's Road, LondonN16 5BZ
Born October 1964
Director
Appointed 01 Jul 2023

RAND, Chaskel

Active
72 Queen Elizabeth Walk, LondonN16 5UQ
Born April 1936
Director
Appointed 01 Jun 1995

RAND, Helene

Resigned
10 Palm Court, LondonN16 5XA
Secretary
Appointed 01 Jun 1995
Resigned 02 Jun 2007

RAND, Schloime

Resigned
4 Kingsmere Place, LondonN16 5LN
Secretary
Appointed 24 Nov 1997
Resigned 20 Jun 2025

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 01 Jun 1995
Resigned 01 Jun 1995

RAND, Schloime

Resigned
4 Kingsmere Place, LondonN16 5LN
Born October 1964
Director
Appointed 24 Nov 1997
Resigned 01 Jun 2024

Persons with significant control

2

1 Active
1 Ceased

Norrice Lea Securities Ltd

Active
Palm Court, LondonN16 5XA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2022

Wear Investments Ltd

Ceased
Saffron Management, 8003 Zurich

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Aug 2022
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Accounts With Accounts Type Dormant
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Dormant
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Dormant
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Dormant
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Legacy
29 March 2012
MG02MG02
Legacy
29 March 2012
MG02MG02
Legacy
29 March 2012
MG02MG02
Legacy
29 March 2012
MG02MG02
Legacy
29 March 2012
MG02MG02
Legacy
29 March 2012
MG02MG02
Legacy
21 March 2012
MG01MG01
Accounts With Accounts Type Dormant
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Dormant
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Accounts With Accounts Type Dormant
29 December 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 August 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
4 August 2008
363aAnnual Return
Legacy
4 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 January 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 2006
AAAnnual Accounts
Legacy
6 September 2006
363sAnnual Return (shuttle)
Legacy
16 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 September 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 August 2004
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 February 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 March 2003
AAAnnual Accounts
Legacy
1 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 December 2001
AAAnnual Accounts
Legacy
9 November 2001
395Particulars of Mortgage or Charge
Legacy
9 November 2001
395Particulars of Mortgage or Charge
Legacy
9 November 2001
395Particulars of Mortgage or Charge
Legacy
8 August 2001
363sAnnual Return (shuttle)
Legacy
30 June 2001
395Particulars of Mortgage or Charge
Legacy
30 June 2001
395Particulars of Mortgage or Charge
Legacy
30 June 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
16 March 2001
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2000
AAAnnual Accounts
Legacy
4 November 1999
363sAnnual Return (shuttle)
Legacy
1 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 March 1998
AAAnnual Accounts
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 May 1997
AAAnnual Accounts
Legacy
29 October 1996
363sAnnual Return (shuttle)
Legacy
8 June 1995
288288
Incorporation Company
1 June 1995
NEWINCIncorporation