Avalon Fashions Limited

DataGardener
avalon fashions limited
live
Small

Avalon Fashions Limited

04794322Private Limited With Share Capital

22 Bruton Street, London, W1J6QE
Incorporated

11/06/2003

Company Age

22 years

Directors

2

Employees

37

SIC Code

47910

Risk

low risk

Company Overview

Registration, classification & business activity

Avalon Fashions Limited (04794322) is a private limited with share capital incorporated on 11/06/2003 (22 years old) and registered in london, W1J6QE. The company operates under SIC code 47910 - retail sale via mail order houses or via internet.

Melissa odabash swimwear designer

Private Limited With Share Capital
SIC: 47910
Small
Incorporated 11/06/2003
W1J6QE
37 employees

Financial Overview

Total Assets

£9.27M

Liabilities

£3.22M

Net Assets

£6.05M

Turnover

£10.34M

Cash

£4.85M

Key Metrics

37

Employees

2

Directors

3

Shareholders

Board of Directors

2

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

89
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-02-2026
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2025
Accounts With Accounts Type Full
Category:Accounts
Date:30-05-2025
Accounts With Accounts Type Full
Category:Accounts
Date:29-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-11-2023
Gazette Notice Compulsory
Category:Gazette
Date:31-10-2023
Accounts With Accounts Type Full
Category:Accounts
Date:27-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2023
Accounts With Accounts Type Full
Category:Accounts
Date:09-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-09-2021
Gazette Notice Compulsory
Category:Gazette
Date:31-08-2021
Accounts With Accounts Type Full
Category:Accounts
Date:28-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-11-2020
Accounts With Accounts Type Full
Category:Accounts
Date:17-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:22-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2017
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:05-10-2016
Annual Return Company
Category:Annual Return
Date:17-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2015
Mortgage Satisfy Charge Part
Category:Mortgage
Date:08-05-2015
Resolution
Category:Resolution
Date:01-05-2015
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:01-05-2015
Capital Name Of Class Of Shares
Category:Capital
Date:01-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:10-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:12-12-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:02-08-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:02-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:02-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2009
Legacy
Category:Address
Date:05-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2009
Legacy
Category:Mortgage
Date:20-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2008
Legacy
Category:Annual Return
Date:12-09-2008
Legacy
Category:Mortgage
Date:06-09-2008
Legacy
Category:Capital
Date:01-11-2007
Accounts Amended With Made Up Date
Category:Accounts
Date:28-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2007
Legacy
Category:Annual Return
Date:21-06-2007
Legacy
Category:Mortgage
Date:16-03-2007
Legacy
Category:Accounts
Date:20-07-2006
Legacy
Category:Annual Return
Date:04-07-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-05-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2005
Legacy
Category:Annual Return
Date:01-09-2005
Legacy
Category:Officers
Date:23-08-2004
Resolution
Category:Resolution
Date:12-07-2004
Legacy
Category:Annual Return
Date:09-07-2004
Legacy
Category:Capital
Date:09-07-2004
Legacy
Category:Annual Return
Date:11-06-2004
Legacy
Category:Officers
Date:10-11-2003
Legacy
Category:Officers
Date:10-11-2003
Legacy
Category:Officers
Date:10-11-2003
Legacy
Category:Officers
Date:10-11-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:04-11-2003
Incorporation Company
Category:Incorporation
Date:11-06-2003

Import / Export

Imports
12 Months9
60 Months57
Exports
12 Months9
60 Months57

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date31/05/2026
Filing Date30/05/2025
Latest Accounts31/08/2024

Trading Addresses

22 Bruton Street, London, W1J6QERegistered
Unit 20B, Moat Way, Leicester, Leicestershire, LE98EY

Contact