Company NameAvalino Limited
DirectorRosemary Kathleen Varey
Company StatusActive
Company Number03213202
CategoryPrivate Limited Company
Incorporation Date18 June 1996(27 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Rosemary Kathleen Varey
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1996(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address30 Crowstone Avenue
Westcliff-On-Sea
Essex
SS0 8HU
Secretary NameFrank Varey
NationalityBritish
StatusCurrent
Appointed12 March 2003(6 years, 8 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence Address30 Crowstone Avenue
Westcliff-On-Sea
Essex
SS0 8HU
Director NameMitchell John
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(same day as company formation)
RoleAdministrator
Correspondence Address46 Saint Thomas Road
Brentwood
Essex
CM14 4DF
Secretary NameMrs Rosemary Kathleen Varey
NationalityBritish
StatusResigned
Appointed18 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Oakland Mews
Greenstead Road
Ongar
Essex
CM5 9QU
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address10 The Crescent
Little Leighs
Chelmsford
Essex
CM3 1LY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat and Little Leighs
WardBoreham and The Leighs
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Rosemary Varey
100.00%
Ordinary

Financials

Year2014
Net Worth£294,036
Cash£4,820
Current Liabilities£61,001

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months, 2 weeks ago)
Next Return Due6 July 2024 (2 months from now)

Filing History

25 March 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
22 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
14 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
31 October 2022Registered office address changed from 30 Crowstone Avenue Westcliff-on-Sea Essex SS0 8HU England to 10 the Crescent Little Leighs Chelmsford Essex CM3 1LY on 31 October 2022 (1 page)
24 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
21 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
23 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
18 August 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
24 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
18 February 2019Registered office address changed from 9 Oaklands Mews Greenstead Road Ongar Essex CM5 9QU to 30 Crowstone Avenue Westcliff-on-Sea Essex SS0 8HU on 18 February 2019 (1 page)
18 February 2019Change of details for Ms Rosemary Kathleen Varey as a person with significant control on 15 February 2019 (2 pages)
25 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
3 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
3 July 2017Notification of Rosemary Kathleen Varey as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Rosemary Kathleen Varey as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
22 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
22 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
6 February 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
6 February 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
3 February 2012Registered office address changed from 144 High Street Epping Essex CM16 4AS on 3 February 2012 (2 pages)
3 February 2012Registered office address changed from 144 High Street Epping Essex CM16 4AS on 3 February 2012 (2 pages)
3 February 2012Registered office address changed from 144 High Street Epping Essex CM16 4AS on 3 February 2012 (2 pages)
11 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
17 June 2010Secretary's details changed for Frank Varey on 16 June 2010 (1 page)
17 June 2010Secretary's details changed for Frank Varey on 16 June 2010 (1 page)
17 June 2010Director's details changed for Rosemary Kathleen Varey on 16 June 2010 (2 pages)
17 June 2010Director's details changed for Rosemary Kathleen Varey on 16 June 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 July 2009Return made up to 18/06/09; full list of members (3 pages)
14 July 2009Return made up to 18/06/09; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 September 2008Return made up to 18/06/08; full list of members (3 pages)
10 September 2008Return made up to 18/06/08; full list of members (3 pages)
12 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 August 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 August 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 July 2007Return made up to 18/06/07; full list of members (2 pages)
23 July 2007Return made up to 18/06/07; full list of members (2 pages)
11 July 2006Return made up to 18/06/06; full list of members (2 pages)
11 July 2006Return made up to 18/06/06; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 September 2005Return made up to 18/06/05; full list of members (6 pages)
13 September 2005Return made up to 18/06/05; full list of members (6 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
21 June 2004Return made up to 18/06/04; full list of members (6 pages)
21 June 2004Return made up to 18/06/04; full list of members (6 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
1 July 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 July 2003Secretary resigned (1 page)
1 July 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 July 2003Secretary resigned (1 page)
23 March 2003New secretary appointed (2 pages)
23 March 2003New secretary appointed (2 pages)
26 February 2003Director resigned (1 page)
26 February 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
26 February 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
26 February 2003Director resigned (1 page)
29 January 2003Registered office changed on 29/01/03 from: 2 little colemans london road stanford rivers ongar essex CM5 9PQ (1 page)
29 January 2003Registered office changed on 29/01/03 from: 2 little colemans london road stanford rivers ongar essex CM5 9PQ (1 page)
18 July 2002Return made up to 18/06/02; full list of members (8 pages)
18 July 2002Return made up to 18/06/02; full list of members (8 pages)
27 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
27 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
11 September 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2001Accounts for a small company made up to 30 June 2000 (5 pages)
13 June 2001Accounts for a small company made up to 30 June 2000 (5 pages)
4 July 2000Return made up to 18/06/00; full list of members (7 pages)
4 July 2000Return made up to 18/06/00; full list of members (7 pages)
3 July 2000Full accounts made up to 30 June 1999 (7 pages)
3 July 2000Full accounts made up to 30 June 1999 (7 pages)
17 August 1999Return made up to 18/06/99; no change of members (4 pages)
17 August 1999Return made up to 18/06/99; no change of members (4 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
6 July 1998Return made up to 18/06/98; no change of members (4 pages)
6 July 1998Return made up to 18/06/98; no change of members (4 pages)
26 June 1998Accounts for a small company made up to 30 June 1997 (4 pages)
26 June 1998Accounts for a small company made up to 30 June 1997 (4 pages)
24 June 1997Return made up to 18/06/97; full list of members (6 pages)
24 June 1997Return made up to 18/06/97; full list of members (6 pages)
5 June 1997Ad 01/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 1997Ad 01/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New secretary appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New secretary appointed (2 pages)
9 September 1996Registered office changed on 09/09/96 from: 144 high street epping essex CM16 4AS (1 page)
9 September 1996Registered office changed on 09/09/96 from: 144 high street epping essex CM16 4AS (1 page)
9 September 1996New director appointed (2 pages)
4 July 1996Registered office changed on 04/07/96 from: 224 high street epping essex CM16 4AQ (1 page)
4 July 1996Registered office changed on 04/07/96 from: 224 high street epping essex CM16 4AQ (1 page)
28 June 1996Registered office changed on 28/06/96 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
28 June 1996Secretary resigned (1 page)
28 June 1996Secretary resigned (1 page)
28 June 1996Director resigned (1 page)
28 June 1996Registered office changed on 28/06/96 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
28 June 1996Director resigned (1 page)
18 June 1996Incorporation (15 pages)
18 June 1996Incorporation (15 pages)