AVON EUROPEAN HOLDINGS LIMITED
Overview
| Company Name | AVON EUROPEAN HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02240228 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AVON EUROPEAN HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is AVON EUROPEAN HOLDINGS LIMITED located?
| Registered Office Address | Lancaster House Nunn Mills Road NN1 5PA Northampton United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AVON EUROPEAN HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BIGMODE LIMITED | Apr 06, 1988 | Apr 06, 1988 |
What are the latest accounts for AVON EUROPEAN HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for AVON EUROPEAN HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Sep 14, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jody Hodges as a secretary on Aug 01, 2023 | 1 pages | TM02 | ||
Accounts for a small company made up to Dec 31, 2021 | 17 pages | AA | ||
Confirmation statement made on Sep 14, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Avon Cosmetics Limited as a person with significant control on Jul 27, 2022 | 2 pages | PSC05 | ||
Registered office address changed from Nunn Mills Road Northampton NN1 5PA to Lancaster House Nunn Mills Road Northampton NN1 5PA on Jul 27, 2022 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2020 | 15 pages | AA | ||
Appointment of Jody Hodges as a secretary on Oct 29, 2021 | 2 pages | AP03 | ||
Termination of appointment of Matthew Passingham as a director on Oct 15, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Sep 14, 2021 with updates | 4 pages | CS01 | ||
Appointment of Samantha Hutchison as a director on Sep 14, 2021 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2019 | 16 pages | AA | ||
Confirmation statement made on Sep 14, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Matthieu Pierre Felix Comard as a director on Jul 30, 2020 | 1 pages | TM01 | ||
Appointment of Ms Anna Tolley as a director on Jul 30, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Sep 14, 2019 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 14 pages | AA | ||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||
Appointment of Mr Matthew Passingham as a director on Sep 17, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Sep 14, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of Alastair Anthony Judge as a director on Apr 30, 2018 | 1 pages | TM01 | ||
Appointment of Mr Matthieu Pierre Felix Comard as a director on Dec 13, 2017 | 2 pages | AP01 | ||
Who are the officers of AVON EUROPEAN HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUTCHISON, Samantha | Director | Nunn Mills Road NN1 5PA Northampton Lancaster House United Kingdom | United Kingdom | British | 287613490001 | |||||
| TOLLEY, Anna Elizabeth | Director | Nunn Mills Road NN1 5PA Northampton Lancaster House United Kingdom | United Kingdom | British | 272597690001 | |||||
| BOGIRA, Stephen William | Secretary | Blackberry Cottage Morcott LE15 9DD Leicester Leicestershire | British | 18395250001 | ||||||
| FEAKIN, John Philip | Secretary | 33 Malvern Close NN16 9JP Kettering Northamptonshire | British | 51134120001 | ||||||
| GARLEY-EVANS, Lisa Mary | Secretary | Nunn Mills Road Northampton NN1 5PA | British | 86198850001 | ||||||
| GARLEY-EVANS, Lisa Mary | Secretary | Hethersett 83 Kimbolton Road NN10 8HL Higham Ferrers Northamptonshire | British | 86198850001 | ||||||
| HODGES, Jody | Secretary | Nunn Mills Road NN1 5PA Northampton Lancaster House United Kingdom | 288901400001 | |||||||
| JOWETT, Jonathan David | Secretary | 9 Hodnet Close East Hunsbury NN4 0XY Northampton Northants | British | 39664410001 | ||||||
| LEGGETT, Frank Ian | Secretary | The Laurels Daventry Road Preston Capes NN11 3TB Daventry Northamptonshire | British | 3610260001 | ||||||
| LLOYD, David Frank | Secretary | 17 Glebe Avenue Hardingstone NN4 6DG Northampton Northamptonshire | British | 3719940001 | ||||||
| STRONACH, Carole Lesley | Secretary | 51 Rufford Avenue NN3 3NY Northampton Northamptonshire | British | 94113070001 | ||||||
| WARWICK, John Stephen | Secretary | 11 Chase Hill Geddington NN14 1AG Kettering Northamptonshire | British | 31821910003 | ||||||
| BOGIRA, Stephen William | Director | Blackberry Cottage Morcott LE15 9DD Leicester Leicestershire | British | 18395250001 | ||||||
| COMARD, Matthieu Pierre Felix | Director | Nunn Mills Road Northampton NN1 5PA | United Kingdom | French | 241194980001 | |||||
| CORTI, Robert Joseph | Director | 749 Hunt Lane Manhasset New York 11030 Usa | American | 47197620001 | ||||||
| GARLEY-EVANS, Lisa Mary | Director | Nunn Mills Road Northampton NN1 5PA | United Kingdom | British | 86198850001 | |||||
| IBBOTSON, Stephen Duncan Julian | Director | 3 Honey Hill Emberton MK46 5LT Olney Buckinghamshire | United Kingdom | British | 71542030001 | |||||
| JUDGE, Alastair Anthony | Director | Nunn Mills Road Northampton NN1 5PA | United Kingdom | British | 301622540001 | |||||
| LING, Dennis | Director | 93 Easton Road IRISH Westport Connecticut 06880 Usa | American | 78334320001 | ||||||
| MCDONALD, Jeremy Mark | Director | 79 Church Way Weston Favell NN3 3BY Northampton Northamptonshire | United Kingdom | British | 3610280002 | |||||
| MCDONALD, Jeremy Mark | Director | 79 Church Way Weston Favell NN3 3BY Northampton Northamptonshire | United Kingdom | British | 3610280002 | |||||
| MOUNTFORD, Sandra Ann | Director | Maytrees, Golf Lane Church Brampton Northants | Canadian Citizen | 48348990017 | ||||||
| PASSINGHAM, Matthew | Director | Nunn Mills Road Northampton NN1 5PA | England | British | 86116820002 | |||||
| RIGG, Bryan | Director | Atterbury House 1 High Street NN6 6HT Welford Northamptonshire | United Kingdom | British | 116521310001 | |||||
| SEGATTI, Anna | Director | Nunn Mills Road Northampton NN1 5PA | Italy | Italian | 154295550001 | |||||
| SLATER, Andrea Clare Vivien | Director | Nunn Mills Road Northampton NN1 5PA | England | British | 110721110001 | |||||
| SLATER, Andrea Clare Vivien | Director | Clayhill Barn 3 Beech Tree Court Whitchurch HP22 4JR Aylesbury Buckinghamshire | England | British | 110721110001 | |||||
| SOUTHWORTH, Paul | Director | Kislingbury Hall The Green Kislingbury NN7 4AH Northampton Northamptonshire | England | British | 3610290001 | |||||
| TOUSIGNANT, Marc-Andre | Director | Nunn Mills Road Northampton NN1 5PA | United Kingdom | Canadian | 147029290001 |
Who are the persons with significant control of AVON EUROPEAN HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Avon Cosmetics Limited | Nov 30, 2016 | Nunn Mills Road NN1 5PA Northampton Lancaster House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Avon Uk Holdings Limited | Apr 06, 2016 | Nunn Mills Road NN1 5PA Northampton Nunn Mills Road England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0