Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVON HOUSE SCHOOL LIMITED
Company Information for

AVON HOUSE SCHOOL LIMITED

SALISBURY HOUSE, LONDON, EC2M 5SQ,
Company Registration Number
00802713
Private Limited Company
Active

Company Overview

About Avon House School Ltd
AVON HOUSE SCHOOL LIMITED was founded on 1964-04-27 and has its registered office in London. The organisation's status is listed as "Active". Avon House School Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
AVON HOUSE SCHOOL LIMITED
 
Legal Registered Office
SALISBURY HOUSE
LONDON
EC2M 5SQ
Other companies in EC2N
 
Filing Information
Company Number 00802713
Company ID Number 00802713
Date formed 1964-04-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-08-06 14:59:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVON HOUSE SCHOOL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AVON HOUSE SCHOOL LIMITED

Current Directors
Officer Role Date Appointed
DAVID HOWARD MALYON
Company Secretary 2003-01-07
HILARY ANN ELIZABETH GUEST
Director 1996-01-01
DAVID HOWARD MALYON
Director 1996-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA DOROTHY FERRARI
Director 2012-05-03 2017-07-25
GEOFFREY EDWARD MALYON
Company Secretary 1994-09-28 2003-01-07
GEOFFREY EDWARD MALYON
Director 1991-06-22 1996-01-12
SHEILA FERRARI
Director 1991-06-22 1996-01-01
AUDREY HARDY
Company Secretary 1991-06-22 1994-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HOWARD MALYON FOUR STAR FILMS LIMITED Company Secretary 2011-03-08 CURRENT 1958-10-28 Active
DAVID HOWARD MALYON WELBECK FACILITIES LIMITED Company Secretary 2011-03-08 CURRENT 1961-08-11 Active
HILARY ANN ELIZABETH GUEST AVON HOUSE PREPARATORY SCHOOL LIMITED Director 2012-11-29 CURRENT 2012-11-29 Active
HILARY ANN ELIZABETH GUEST THE SHEILA FERRARI DYSLEXIA CENTRE LIMITED Director 2012-11-29 CURRENT 2012-11-29 Active
DAVID HOWARD MALYON CASTLE CARE (HARLOW) LIMITED Director 2006-08-25 CURRENT 2006-08-25 Dissolved 2017-03-28
DAVID HOWARD MALYON FIVE STAR FILMS LIMITED Director 2006-07-01 CURRENT 1959-07-09 Active
DAVID HOWARD MALYON ORTUS FILMS,LIMITED Director 2003-08-12 CURRENT 1940-03-09 Active
DAVID HOWARD MALYON ANGLO-AMERICAN ASSOCIATES LIMITED Director 2003-07-14 CURRENT 1956-02-03 Active
DAVID HOWARD MALYON FEMINA FILMS LIMITED Director 2003-06-17 CURRENT 1939-01-27 Dissolved 2013-11-12
DAVID HOWARD MALYON FEATURE FILM FACILITIES LIMITED Director 2003-01-07 CURRENT 1946-08-19 Active - Proposal to Strike off
DAVID HOWARD MALYON SEVEN HILLS FILM PRODUCTIONS LIMITED Director 2003-01-07 CURRENT 1959-08-11 Active
DAVID HOWARD MALYON ORBIT FILMS LIMITED Director 1996-01-22 CURRENT 1958-08-26 Active
DAVID HOWARD MALYON FOUR STAR FILMS LIMITED Director 1996-01-08 CURRENT 1958-10-28 Active
DAVID HOWARD MALYON WELBECK FILMS LIMITED Director 1994-08-10 CURRENT 1949-12-14 Active
DAVID HOWARD MALYON ETHIRO PRODUCTIONS LIMITED Director 1993-11-09 CURRENT 1957-07-17 Active
DAVID HOWARD MALYON G.T. PRODUCTIONS LIMITED Director 1993-11-09 CURRENT 1956-01-04 Active
DAVID HOWARD MALYON ALEXANDRA PRODUCTIONS LIMITED Director 1993-11-09 CURRENT 1958-09-18 Active
DAVID HOWARD MALYON ALLIANCE FILM DISTRIBUTORS LIMITED Director 1991-06-14 CURRENT 1959-05-19 Active
DAVID HOWARD MALYON WELBECK FACILITIES LIMITED Director 1988-03-17 CURRENT 1961-08-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-31Change of details for Miss Hilary Ann Elizabeth Guest as a person with significant control on 2023-07-31
2023-07-31Director's details changed for Mr David Howard Malyon on 2023-07-31
2023-07-31SECRETARY'S DETAILS CHNAGED FOR MR DAVID HOWARD MALYON on 2023-07-31
2023-07-31Change of details for Mr. David Howard Malyon as a person with significant control on 2023-07-31
2023-07-31Director's details changed for Mrs Wendy Jane Terry on 2023-07-31
2023-07-31REGISTERED OFFICE CHANGED ON 31/07/23 FROM 14 Austin Friars London EC2N 2HE
2023-06-30CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2023-05-03Unaudited abridged accounts made up to 2022-08-31
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-04-04AP01DIRECTOR APPOINTED MRS WENDY JANE TERRY
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR HILARY ANN ELIZABETH GUEST
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 008027130016
2018-06-28LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP 1000
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA DOROTHY FERRARI
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-07-25AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILARY ANN ELIZABETH GUEST
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HOWARD MALYON
2016-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 008027130015
2016-07-22AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-06AR0122/06/16 ANNUAL RETURN FULL LIST
2015-12-15DISS40Compulsory strike-off action has been discontinued
2015-12-14AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-24AR0122/06/15 ANNUAL RETURN FULL LIST
2014-09-23AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-22AR0122/06/14 ANNUAL RETURN FULL LIST
2014-07-22CH01Director's details changed for Mr David Howard Malyon on 2014-01-20
2014-07-22CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID HOWARD MALYON on 2014-01-20
2014-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/14 FROM 15 Bedford Square London WC1B 3JA
2013-11-07AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-24AR0122/06/13 ANNUAL RETURN FULL LIST
2013-04-03MG01Particulars of a mortgage or charge / charge no: 14
2013-03-08MG01Duplicate mortgage certificatecharge no:13
2013-03-06MG01Particulars of a mortgage or charge / charge no: 13
2013-03-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-03-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-03-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2013-03-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2013-03-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2013-03-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2013-03-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2013-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-07-23AR0122/06/12 FULL LIST
2012-05-28MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10
2012-05-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-05-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-05-03AP01DIRECTOR APPOINTED MRS SHEILA DOROTHY FERRARI
2011-07-07AR0122/06/11 FULL LIST
2011-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-07-02AA31/08/09 TOTAL EXEMPTION SMALL
2010-06-23AR0122/06/10 FULL LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY ANN ELIZABETH GUEST / 02/06/2010
2009-07-02AA31/08/08 TOTAL EXEMPTION SMALL
2009-06-23363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-06-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID MALYON / 22/12/2008
2009-02-06287REGISTERED OFFICE CHANGED ON 06/02/2009 FROM 52 QUEEN ANNE STREET LONDON W1G 9LA
2008-11-05AA31/08/07 TOTAL EXEMPTION SMALL
2008-07-03363sRETURN MADE UP TO 22/06/08; NO CHANGE OF MEMBERS
2008-01-18395PARTICULARS OF MORTGAGE/CHARGE
2007-08-20363sRETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS
2007-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-11-10395PARTICULARS OF MORTGAGE/CHARGE
2006-11-10395PARTICULARS OF MORTGAGE/CHARGE
2006-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-07-18363sRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2005-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-07-12363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2004-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-08-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-23395PARTICULARS OF MORTGAGE/CHARGE
2004-07-08363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2003-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-06-27363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2003-06-27288aNEW SECRETARY APPOINTED
2003-06-27363(288)SECRETARY RESIGNED
2002-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-07-10363(287)REGISTERED OFFICE CHANGED ON 10/07/02
2002-07-10363sRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2002-04-09395PARTICULARS OF MORTGAGE/CHARGE
2002-04-09395PARTICULARS OF MORTGAGE/CHARGE
2002-04-09395PARTICULARS OF MORTGAGE/CHARGE
2001-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to AVON HOUSE SCHOOL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AVON HOUSE SCHOOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-14 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 2013-04-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2013-03-06 Outstanding BARCLAYS BANK PLC
DEBENTURE 2013-02-23 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2012-05-18 Satisfied STATE CREDIT & INVESTMENT LIMITED
DEBENTURE 2012-05-18 Satisfied STATE CREDIT & INVESTMENT LIMITED
DEED OF LEGAL CHARGE 2010-12-22 Satisfied PORTMAN FINANCE LIMITED
LEGAL CHARGE 2008-01-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL AND GENERAL CHARGE 2006-11-06 Satisfied ABBEY NATIONAL PLC
LEGAL AND GENERAL CHARGE 2006-11-06 Satisfied ABBEY NATIONAL PLC
LEGAL CHARGE 2004-07-15 Satisfied ARBUTHNOT LATHAM & CO LIMITED
LEGAL CHARGE 2002-04-09 Outstanding DAVID HOWARD MALYON AND HILARY ANN ELIZABETH GUEST
DEBENTURE 2002-03-25 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2002-03-25 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1996-01-08 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVON HOUSE SCHOOL LIMITED

Intangible Assets
Patents
We have not found any records of AVON HOUSE SCHOOL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVON HOUSE SCHOOL LIMITED
Trademarks
We have not found any records of AVON HOUSE SCHOOL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AVON HOUSE SCHOOL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Redbridge 2012-11 GBP £20,635 Non-Maintained Schools
London Borough of Redbridge 2012-10 GBP £8,615 Non-Maintained Schools
London Borough of Redbridge 2012-9 GBP £23,490 Non-Maintained Schools
London Borough of Redbridge 2012-6 GBP £6,211 Non-Maintained Schools
London Borough of Redbridge 2012-5 GBP £8,615 Non-Maintained Schools
London Borough of Redbridge 2012-4 GBP £21,744 Independent Schools
London Borough of Redbridge 2012-2 GBP £7,061 Non-Maintained Schools
London Borough of Redbridge 2012-1 GBP £18,097 Non-Maintained Schools
London Borough of Redbridge 2011-12 GBP £14,552 Non-Maintained Schools
London Borough of Redbridge 2011-10 GBP £11,297 Non-Maintained Schools
London Borough of Redbridge 2011-9 GBP £8,425 Independent Schools
London Borough of Redbridge 2011-8 GBP £14,552 Non-Maintained Schools
London Borough of Redbridge 2011-5 GBP £6,350 Non-Maintained Schools
London Borough of Redbridge 2011-4 GBP £9,481 Non-Maintained Schools
London Borough of Redbridge 2011-3 GBP £14,552 Non-Maintained Schools
London Borough of Redbridge 2011-2 GBP £14,866 Non-Maintained Schools
London Borough of Redbridge 2011-1 GBP £19,153 Independent Schools
London Borough of Redbridge 2010-12 GBP £1,401 Grants
London Borough of Redbridge 2010-10 GBP £16,629 Non-Maintained Schools
London Borough of Redbridge 2010-9 GBP £14,834 Independent Schools
London Borough of Redbridge 2010-8 GBP £8,404 Non-Maintained Schools
London Borough of Redbridge 2010-5 GBP £27,913 Non-Maintained Schools

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AVON HOUSE SCHOOL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVON HOUSE SCHOOL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AVON HOUSE SCHOOL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.