Company NameAvalon Consultancy Services Limited
DirectorsPaul Jonathan Hogg and Faye Catherine Smith
Company StatusActive
Company Number03234640
CategoryPrivate Limited Company
Incorporation Date6 August 1996(27 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameProf Paul Jonathan Hogg
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1996(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address1 Love Lane
Donnington
Newbury
Berkshire
RG14 2JG
Secretary NameDr Faye Catherine Smith
NationalityBritish
StatusCurrent
Appointed02 August 1999(2 years, 12 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address1 Love Lane
Donnington
Newbury
Berkshire
RG14 2JG
Director NameDr Faye Catherine Smith
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(16 years, 8 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Love Lane
Donnington
Newbury
Berkshire
RG14 2JG
Secretary NameDiane Margaret Hogg
NationalityBritish
StatusResigned
Appointed06 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address49 Rectory Lane
Sidcup
Kent
DA14 4QR
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed06 August 1996(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed06 August 1996(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websiteavaloncsl.com
Email address[email protected]
Telephone01635 569256
Telephone regionNewbury

Location

Registered Address124-126 Church Hill
Loughton
Essex
IG10 1LH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Faye Catherine Smith
90.00%
Ordinary
10 at £1P.j. Hogg
10.00%
Ordinary

Financials

Year2014
Net Worth£67,336
Cash£49,711
Current Liabilities£23,517

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Filing History

4 January 2024Change of details for Dr Faye Catherine Smith as a person with significant control on 4 January 2024 (2 pages)
4 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
28 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 December 2022Confirmation statement made on 28 December 2022 with updates (4 pages)
9 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
17 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 August 2020Notification of Paul Jonathan Hogg as a person with significant control on 6 August 2020 (2 pages)
17 August 2020Confirmation statement made on 6 August 2020 with updates (4 pages)
2 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 August 2018Confirmation statement made on 6 August 2018 with updates (3 pages)
9 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
22 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
25 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
25 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 August 2014Secretary's details changed for Dr Faye Catherine Smith on 1 June 2014 (1 page)
15 August 2014Director's details changed for Professor Paul Jonathan Hogg on 1 June 2014 (2 pages)
15 August 2014Director's details changed for Professor Paul Jonathan Hogg on 1 June 2014 (2 pages)
15 August 2014Director's details changed for Dr Faye Catherine Smith on 1 June 2014 (2 pages)
15 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(5 pages)
15 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(5 pages)
15 August 2014Secretary's details changed for Dr Faye Catherine Smith on 1 June 2014 (1 page)
15 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(5 pages)
15 August 2014Director's details changed for Dr Faye Catherine Smith on 1 June 2014 (2 pages)
15 August 2014Director's details changed for Professor Paul Jonathan Hogg on 1 June 2014 (2 pages)
15 August 2014Director's details changed for Dr Faye Catherine Smith on 1 June 2014 (2 pages)
15 August 2014Secretary's details changed for Dr Faye Catherine Smith on 1 June 2014 (1 page)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2013Statement of capital following an allotment of shares on 28 October 2013
  • GBP 100
(3 pages)
11 November 2013Statement of capital following an allotment of shares on 28 October 2013
  • GBP 100
(3 pages)
11 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders (5 pages)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders (5 pages)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders (5 pages)
2 April 2013Appointment of Dr Faye Catherine Smith as a director (2 pages)
2 April 2013Appointment of Dr Faye Catherine Smith as a director (2 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
2 December 2010Current accounting period extended from 5 February 2011 to 31 March 2011 (1 page)
2 December 2010Current accounting period extended from 5 February 2011 to 31 March 2011 (1 page)
2 December 2010Current accounting period extended from 5 February 2011 to 31 March 2011 (1 page)
25 November 2010Total exemption small company accounts made up to 5 February 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 5 February 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 5 February 2010 (6 pages)
22 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
16 February 2010Total exemption small company accounts made up to 5 February 2009 (6 pages)
16 February 2010Total exemption small company accounts made up to 5 February 2009 (6 pages)
16 February 2010Total exemption small company accounts made up to 5 February 2009 (6 pages)
12 February 2010Registered office address changed from 50 Marjorams Avenue Loughton Essex IG10 1PU on 12 February 2010 (1 page)
12 February 2010Registered office address changed from 50 Marjorams Avenue Loughton Essex IG10 1PU on 12 February 2010 (1 page)
28 September 2009Return made up to 06/08/09; full list of members (3 pages)
28 September 2009Return made up to 06/08/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 5 February 2008 (6 pages)
26 February 2009Total exemption small company accounts made up to 5 February 2008 (6 pages)
26 February 2009Total exemption small company accounts made up to 5 February 2008 (6 pages)
1 December 2008Return made up to 06/08/08; full list of members (3 pages)
1 December 2008Return made up to 06/08/08; full list of members (3 pages)
10 April 2008Total exemption small company accounts made up to 5 February 2007 (5 pages)
10 April 2008Total exemption small company accounts made up to 5 February 2007 (5 pages)
10 April 2008Total exemption small company accounts made up to 5 February 2007 (5 pages)
4 October 2007Return made up to 06/08/07; full list of members (2 pages)
4 October 2007Return made up to 06/08/07; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 5 February 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 5 February 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 5 February 2006 (5 pages)
16 August 2006Return made up to 06/08/06; full list of members (6 pages)
16 August 2006Return made up to 06/08/06; full list of members (6 pages)
24 January 2006Total exemption full accounts made up to 5 February 2005 (9 pages)
24 January 2006Total exemption full accounts made up to 5 February 2005 (9 pages)
24 January 2006Total exemption full accounts made up to 5 February 2005 (9 pages)
17 August 2005Return made up to 06/08/05; full list of members (6 pages)
17 August 2005Return made up to 06/08/05; full list of members (6 pages)
18 February 2005Total exemption full accounts made up to 5 February 2004 (10 pages)
18 February 2005Total exemption full accounts made up to 5 February 2004 (10 pages)
18 February 2005Total exemption full accounts made up to 5 February 2004 (10 pages)
30 July 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2004Registered office changed on 15/03/04 from: 84 balcorne street hackney london E9 7AU (1 page)
15 March 2004Registered office changed on 15/03/04 from: 84 balcorne street hackney london E9 7AU (1 page)
15 March 2004Total exemption full accounts made up to 5 February 2003 (9 pages)
15 March 2004Total exemption full accounts made up to 5 February 2003 (9 pages)
15 March 2004Total exemption full accounts made up to 5 February 2003 (9 pages)
13 October 2003Return made up to 06/08/03; full list of members (6 pages)
13 October 2003Return made up to 06/08/03; full list of members (6 pages)
21 January 2003Total exemption full accounts made up to 5 February 2002 (9 pages)
21 January 2003Total exemption full accounts made up to 5 February 2002 (9 pages)
21 January 2003Total exemption full accounts made up to 5 February 2002 (9 pages)
8 January 2003Amended accounts made up to 5 February 2001 (6 pages)
8 January 2003Amended accounts made up to 5 February 2001 (6 pages)
8 January 2003Amended accounts made up to 5 February 2001 (6 pages)
10 October 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2002Registered office changed on 23/08/02 from: 71 harrowgate road hackney london E9 5EB (1 page)
23 August 2002Total exemption full accounts made up to 5 February 2001 (9 pages)
23 August 2002Total exemption full accounts made up to 5 February 2001 (9 pages)
23 August 2002Total exemption full accounts made up to 5 February 2001 (9 pages)
23 August 2002Registered office changed on 23/08/02 from: 71 harrowgate road hackney london E9 5EB (1 page)
9 August 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2001Registered office changed on 04/01/01 from: 49 rectory lane sidcup kent DA14 4QR (1 page)
4 January 2001Registered office changed on 04/01/01 from: 49 rectory lane sidcup kent DA14 4QR (1 page)
4 January 2001Full accounts made up to 5 February 2000 (8 pages)
4 January 2001Full accounts made up to 5 February 2000 (8 pages)
4 January 2001Full accounts made up to 5 February 2000 (8 pages)
14 August 2000Return made up to 06/08/00; full list of members (6 pages)
14 August 2000Return made up to 06/08/00; full list of members (6 pages)
23 March 2000Full accounts made up to 5 February 1999 (9 pages)
23 March 2000Full accounts made up to 5 February 1999 (9 pages)
23 March 2000Full accounts made up to 5 February 1999 (9 pages)
2 September 1999Return made up to 06/08/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 September 1999New secretary appointed (2 pages)
2 September 1999Secretary resigned (1 page)
2 September 1999Secretary resigned (1 page)
2 September 1999Return made up to 06/08/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 September 1999New secretary appointed (2 pages)
28 September 1998Return made up to 06/08/98; no change of members (4 pages)
28 September 1998Return made up to 06/08/98; no change of members (4 pages)
9 July 1998Accounts for a small company made up to 5 February 1998 (5 pages)
9 July 1998Accounts for a small company made up to 5 February 1998 (5 pages)
9 July 1998Accounts for a small company made up to 5 February 1998 (5 pages)
15 October 1997Return made up to 06/08/97; full list of members (6 pages)
15 October 1997Return made up to 06/08/97; full list of members (6 pages)
12 June 1997Accounting reference date extended from 31/08/97 to 05/02/98 (1 page)
12 June 1997Accounting reference date extended from 31/08/97 to 05/02/98 (1 page)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
4 September 1996New secretary appointed (1 page)
4 September 1996Secretary resigned (1 page)
4 September 1996Registered office changed on 04/09/96 from: 22 nash street royce place manchester M15 5NZ (1 page)
4 September 1996New secretary appointed (1 page)
4 September 1996Secretary resigned (1 page)
4 September 1996Director resigned (2 pages)
4 September 1996Registered office changed on 04/09/96 from: 22 nash street royce place manchester M15 5NZ (1 page)
4 September 1996Director resigned (2 pages)
6 August 1996Incorporation (14 pages)
6 August 1996Incorporation (14 pages)