Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVIN (LONDON) LIMITED
Company Information for

AVIN (LONDON) LIMITED

ST GEORGES HOUSE 6TH FLOOR, 15 HANOVER SQUARE, LONDON, W1S 1HS,
Company Registration Number
02616222
Private Limited Company
Active

Company Overview

About Avin (london) Ltd
AVIN (LONDON) LIMITED was founded on 1991-05-31 and has its registered office in London. The organisation's status is listed as "Active". Avin (london) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AVIN (LONDON) LIMITED
 
Legal Registered Office
ST GEORGES HOUSE 6TH FLOOR
15 HANOVER SQUARE
LONDON
W1S 1HS
Other companies in SW1W
 
Filing Information
Company Number 02616222
Company ID Number 02616222
Date formed 1991-05-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB244054584  
Last Datalog update: 2024-05-05 14:33:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVIN (LONDON) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AVIN (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
ALAN DENNIS BLYGHTON
Company Secretary 1991-05-31
ALAN DENNIS BLYGHTON
Director 1991-05-31
GEORGE JOHN VARDINOYANNIS
Director 1991-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
SOFRONIS CHRISTOPHORIDIS
Company Secretary 2011-01-14 2014-05-31
THEODOROS JOHN VARDINOYANNIS
Director 1991-05-31 1996-09-21
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-05-31 1991-05-31
LONDON LAW SERVICES LIMITED
Nominated Director 1991-05-31 1991-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN DENNIS BLYGHTON AVIN SHIPBROKERS (LONDON) LIMITED Company Secretary 1991-05-30 CURRENT 1977-07-11 Active
ALAN DENNIS BLYGHTON BAYNOUN ENTERPRISES LIMITED Director 2015-12-23 CURRENT 2015-12-23 Active
ALAN DENNIS BLYGHTON CORINTHIAN OIL LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
ALAN DENNIS BLYGHTON MOTOR OIL FINANCE PLC Director 2014-05-02 CURRENT 2014-05-02 Liquidation
ALAN DENNIS BLYGHTON QUANTIFIER LIMITED Director 2014-04-01 CURRENT 2014-01-10 Active - Proposal to Strike off
ALAN DENNIS BLYGHTON AVIN SHIPBROKERS (LONDON) LIMITED Director 1991-05-30 CURRENT 1977-07-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-30Compulsory strike-off action has been discontinued
2023-09-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-29FIRST GAZETTE notice for compulsory strike-off
2023-06-10CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-08-07AP01DIRECTOR APPOINTED MR PAUL KAINE JOHN PRICE
2022-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DENNIS BLYGHTON
2022-08-07TM02Termination of appointment of Alan Dennis Blyghton on 2022-08-04
2022-08-07AP03Appointment of Mr Paul Kaine John Price as company secretary on 2022-08-04
2022-07-0430/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-27AD02Register inspection address changed from Second Floor, 26 Grosvenor Gardens London SW1W 0GT United Kingdom to St Georges House 15 Hanover Square London W1S 1HS
2022-06-25CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/22 FROM Second Floor 26 Grosvenor Gardens London SW1W 0GT
2021-06-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-03-23AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-04-03AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-05AD02Register inspection address changed from 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom to Second Floor, 26 Grosvenor Gardens London SW1W 0GT
2018-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-04-06AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 11
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-17AD02Register inspection address changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 11
2016-06-07AR0131/05/16 ANNUAL RETURN FULL LIST
2016-05-05AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-28AA01Previous accounting period extended from 30/04/15 TO 30/06/15
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 11
2015-06-01AR0131/05/15 ANNUAL RETURN FULL LIST
2015-02-10AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-06-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY SOFRONIS CHRISTOPHORIDIS
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 11
2014-06-02AR0131/05/14 ANNUAL RETURN FULL LIST
2014-01-28AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-05-31AR0131/05/13 ANNUAL RETURN FULL LIST
2012-12-14AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-06-11AR0131/05/12 ANNUAL RETURN FULL LIST
2012-02-01AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-06-15AR0131/05/11 ANNUAL RETURN FULL LIST
2011-01-31AAFULL ACCOUNTS MADE UP TO 30/04/10
2011-01-21AP03Appointment of Mr Sofronis Christophoridis as company secretary
2010-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/10 FROM 5Th Floor 19/21 Old Bond Street London W1S 4PX
2010-06-02AR0131/05/10 ANNUAL RETURN FULL LIST
2010-06-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-02AD02SAIL ADDRESS CREATED
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JOHN VARDINOYANNIS / 01/10/2009
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DENNIS BLYGHTON / 01/10/2009
2010-02-04AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-06-03363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-03-02AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-06-03363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-06-03353LOCATION OF REGISTER OF MEMBERS
2008-02-19AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-06-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-01353LOCATION OF REGISTER OF MEMBERS
2007-06-01287REGISTERED OFFICE CHANGED ON 01/06/07 FROM: 5TH FLOOR 19/21 OLD BOND STREET LONDON W1X 3DA
2007-06-01288cDIRECTOR'S PARTICULARS CHANGED
2007-06-01363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-03-07AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-06-02363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-02-04AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-07-28363aRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-06-06AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-02-25244DELIVERY EXT'D 3 MTH 30/04/04
2004-06-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-06-14363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-01-16AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-06-26363aRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-03-01AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-06-20363aRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-06-1488(2)RAD 24/05/02--------- £ SI 6@1=6 £ IC 5/11
2002-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-06-04363aRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-05-25AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-07-26363aRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-05-10ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/02/00
2000-05-1088(2)RAD 01/02/00--------- £ SI 2@1=2 £ IC 3/5
2000-03-04AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-11-08287REGISTERED OFFICE CHANGED ON 08/11/99 FROM: 9/13 ST ANDREW ST LONDON EC4A 3DT
1999-06-14363aRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1999-02-23AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-07-20353LOCATION OF REGISTER OF MEMBERS
1998-07-20363aRETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS
1998-06-01AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-02-17244DELIVERY EXT'D 3 MTH 30/04/97
1997-06-04363aRETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS
1997-05-29AAFULL ACCOUNTS MADE UP TO 30/04/96
1997-02-18244DELIVERY EXT'D 3 MTH 30/04/96
1996-10-07288bDIRECTOR RESIGNED
1996-06-03363aRETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS
1996-04-25AAFULL ACCOUNTS MADE UP TO 30/04/95
1996-03-04244DELIVERY EXT'D 3 MTH 30/04/95
1995-06-27363xRETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to AVIN (LONDON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AVIN (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AVIN (LONDON) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.949
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.389

This shows the max and average number of mortgages for companies with the same SIC code of 52290 - Other transportation support activities

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVIN (LONDON) LIMITED

Intangible Assets
Patents
We have not found any records of AVIN (LONDON) LIMITED registering or being granted any patents
Domain Names

AVIN (LONDON) LIMITED owns 1 domain names.

avin.co.uk  

Trademarks
We have not found any records of AVIN (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVIN (LONDON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as AVIN (LONDON) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AVIN (LONDON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVIN (LONDON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AVIN (LONDON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.