UKBizDB.co.uk

AVALON SPORTS GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Avalon Sports Group Limited. The company was founded 8 years ago and was given the registration number 09910356. The firm's registered office is in LONDON. You can find them at Savoy Hill House, Savoy Hill, London, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:AVALON SPORTS GROUP LIMITED
Company Number:09910356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Savoy Hill House, Savoy Hill, London, England, WC2R 0BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mackrell Turner Garrett, Savoy Hill House,, Savoy Hill, London, United Kingdom, WC2R 0BU

Director10 December 2015Active
C/O Mackrell Turner Garrett, Savoy Hill House,, Savoy Hill, London, United Kingdom, WC2R 0BU

Director10 December 2015Active
Savoy Hill House, Savoy Hill, London, England, WC2R 0BU

Director05 June 2020Active
C/O Mackrell Turner Garrett, Savoy Hill House,, Savoy Hill, London, United Kingdom, WC2R 0BU

Director10 December 2015Active

People with Significant Control

Ms Nishi Mukesh Patel
Notified on:10 September 2020
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:Savoy Hill House, Savoy Hill, London, England, WC2R 0BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lorenz Eicke Essing
Notified on:06 April 2016
Status:Active
Date of birth:May 1997
Nationality:German
Country of residence:United Kingdom
Address:Avalon Sports Group, Office 1034, 1 Ropemaker Street, London, United Kingdom, EC2Y 9HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Raj Shah
Notified on:06 April 2016
Status:Active
Date of birth:December 1995
Nationality:Belgian
Country of residence:England
Address:Savoy Hill House, Savoy Hill, London, England, WC2R 0BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Saad Mohamed Salim Wadia
Notified on:06 April 2016
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:England
Address:Savoy Hill House, Savoy Hill, London, England, WC2R 0BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Gazette

Gazette dissolved voluntary.

Download
2023-09-12Gazette

Gazette notice voluntary.

Download
2023-09-02Dissolution

Dissolution application strike off company.

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Persons with significant control

Notification of a person with significant control.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Address

Change registered office address company with date old address new address.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Persons with significant control

Cessation of a person with significant control.

Download
2018-11-02Accounts

Accounts with accounts type micro entity.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Persons with significant control

Change to a person with significant control.

Download
2017-09-25Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.