Company NameAvidbold Limited
DirectorWilliam Gyoury
Company StatusActive
Company Number03739599
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Gyoury
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1999(5 days after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grove Mews
London
W6 7HS
Secretary NameWinifred Rhoda Gyoury
NationalityBritish
StatusResigned
Appointed30 March 1999(5 days after company formation)
Appointment Duration1 year, 9 months (resigned 15 January 2001)
RoleCompany Director
Correspondence Address8a Philbrick Crescent East
Rayleigh
Essex
SS6 9HQ
Secretary NameMichael Philip Hand
NationalityBritish
StatusResigned
Appointed15 January 2001(1 year, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 June 2008)
RoleEngineer
Correspondence Address27 Banyard Way
Rochford
Essex
SS4 1UQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressUnit 1 Amber Business Park Kings Road
Charfleets Industrial Estate
Canvey Island
Essex
SS8 0DD
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island West
Built Up AreaCanvey Island
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Mrs Winifred Rhoda Gyoury & William Gyoury
50.00%
Ordinary
1 at £1William Gyoury
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

6 July 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
29 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
3 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
30 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
23 October 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
28 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
5 September 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
5 September 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
29 June 2017Notification of William Gyoury as a person with significant control on 24 March 2017 (2 pages)
29 June 2017Notification of William Gyoury as a person with significant control on 24 March 2017 (2 pages)
29 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
8 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
8 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
(6 pages)
15 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
(6 pages)
2 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
29 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
29 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
29 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
14 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
14 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
6 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
6 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(3 pages)
4 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(3 pages)
3 July 2013Registered office address changed from 20 Haldane Road East Ham London E6 3JJ on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 20 Haldane Road East Ham London E6 3JJ on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 20 Haldane Road East Ham London E6 3JJ on 3 July 2013 (1 page)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
12 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
12 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
6 September 2010Director's details changed for William Gyoury on 1 April 2010 (2 pages)
6 September 2010Annual return made up to 24 June 2010 with a full list of shareholders (3 pages)
6 September 2010Director's details changed for William Gyoury on 1 April 2010 (2 pages)
6 September 2010Director's details changed for William Gyoury on 1 April 2010 (2 pages)
6 September 2010Annual return made up to 24 June 2010 with a full list of shareholders (3 pages)
9 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
9 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
8 September 2009Return made up to 24/06/09; full list of members (3 pages)
8 September 2009Return made up to 24/06/09; full list of members (3 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 April 2009Appointment terminated secretary michael hand (1 page)
1 April 2009Appointment terminated secretary michael hand (1 page)
26 November 2008Return made up to 24/06/08; full list of members (3 pages)
26 November 2008Return made up to 24/06/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
11 July 2007Return made up to 24/06/07; full list of members (2 pages)
11 July 2007Return made up to 24/06/07; full list of members (2 pages)
4 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
4 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
29 September 2006Return made up to 24/06/06; full list of members (2 pages)
29 September 2006Return made up to 24/06/06; full list of members (2 pages)
27 July 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 July 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 June 2005Return made up to 24/06/05; full list of members (3 pages)
24 June 2005Return made up to 24/06/05; full list of members (3 pages)
5 April 2004Return made up to 24/03/04; full list of members (6 pages)
5 April 2004Return made up to 24/03/04; full list of members (6 pages)
8 August 2003Return made up to 24/03/03; full list of members (6 pages)
8 August 2003Return made up to 24/03/03; full list of members (6 pages)
26 July 2003Total exemption full accounts made up to 30 June 2003 (4 pages)
26 July 2003Total exemption full accounts made up to 30 June 2002 (4 pages)
26 July 2003Total exemption full accounts made up to 30 June 2002 (4 pages)
26 July 2003Total exemption full accounts made up to 30 June 2003 (4 pages)
28 March 2002Return made up to 24/03/02; full list of members (6 pages)
28 March 2002Return made up to 24/03/02; full list of members (6 pages)
4 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
4 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
14 November 2001Return made up to 24/03/01; full list of members (6 pages)
14 November 2001Return made up to 24/03/01; full list of members (6 pages)
2 March 2001New secretary appointed (2 pages)
2 March 2001New secretary appointed (2 pages)
19 February 2001Secretary resigned (1 page)
19 February 2001Secretary resigned (1 page)
18 January 2001Registered office changed on 18/01/01 from: engravers house 35 wick road teddington middlesex TW11 9DN (1 page)
18 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
18 January 2001Registered office changed on 18/01/01 from: engravers house 35 wick road teddington middlesex TW11 9DN (1 page)
18 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
5 April 2000Return made up to 24/03/00; full list of members
  • 363(287) ‐ Registered office changed on 05/04/00
(6 pages)
5 April 2000Return made up to 24/03/00; full list of members
  • 363(287) ‐ Registered office changed on 05/04/00
(6 pages)
23 November 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
23 November 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999Secretary resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999New secretary appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999Secretary resigned (1 page)
6 April 1999Registered office changed on 06/04/99 from: 120 east road london N1 6AA (1 page)
6 April 1999Registered office changed on 06/04/99 from: 120 east road london N1 6AA (1 page)
24 March 1999Incorporation (15 pages)
24 March 1999Incorporation (15 pages)