Background WavePink WaveYellow Wave

AVJON LIMITED (09689369)

AVJON LIMITED (09689369) is an active UK company. incorporated on 16 July 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AVJON LIMITED has been registered for 10 years. Current directors include MANSON, Avril Abigail, MANSON, Jonathan Laurence, PETERS, Carl Daniel and 1 others.

Company Number
09689369
Status
active
Type
ltd
Incorporated
16 July 2015
Age
10 years
Address
Summit House, London, NW3 6BP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MANSON, Avril Abigail, MANSON, Jonathan Laurence, PETERS, Carl Daniel, PETERS, Hannah Rachel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVJON LIMITED

AVJON LIMITED is an active company incorporated on 16 July 2015 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. AVJON LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09689369

LTD Company

Age

10 Years

Incorporated 16 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

3 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Summit House 170 Finchley Road London, NW3 6BP,

Timeline

6 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Joined
Aug 19
Director Joined
Nov 20
Loan Secured
Apr 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

MANSON, Avril Abigail

Active
170 Finchley Road, LondonNW3 6BP
Secretary
Appointed 16 Jul 2015

MANSON, Avril Abigail

Active
170 Finchley Road, LondonNW3 6BP
Born April 1949
Director
Appointed 16 Jul 2015

MANSON, Jonathan Laurence

Active
170 Finchley Road, LondonNW3 6BP
Born March 1947
Director
Appointed 16 Jul 2015

PETERS, Carl Daniel

Active
170 Finchley Road, LondonNW3 6BP
Born July 1986
Director
Appointed 05 Nov 2020

PETERS, Hannah Rachel

Active
170 Finchley Road, LondonNW3 6BP
Born June 1987
Director
Appointed 19 Aug 2019

Persons with significant control

2

Mr Jonathan Laurence Manson

Active
170 Finchley Road, LondonNW3 6BP
Born March 1947

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Avril Abigail Manson

Active
170 Finchley Road, LondonNW3 6BP
Born April 1949

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
26 July 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
10 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 April 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 August 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Incorporation Company
16 July 2015
NEWINCIncorporation