UKBizDB.co.uk

AVANA 1697 LIMITED

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

This company is commonly known as Avana 1697 Limited. The company was founded 7 years ago and was given the registration number 10780441. The firm's registered office is in LONDON. You can find them at 1 Conduit Street, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:AVANA 1697 LIMITED
Company Number:10780441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:1 Conduit Street, London, United Kingdom, W1S 2XA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 12/14 Masons Avenue, London, United Kingdom, EC2V 5BT

Corporate Secretary04 May 2022Active
C/O Stellar Asset Management Limited, 20 Chapel Street, Liverpool, United Kingdom, L3 9AG

Director19 May 2017Active
C/O Stellar Asset Management Limited, 20 Chapel Street, Liverpool, United Kingdom, L3 9AG

Director12 November 2019Active
C/O Stellar Asset Management Limited, 20 Chapel Street, Liverpool, United Kingdom, L3 9AG

Director12 November 2019Active
1, Conduit Street, London, United Kingdom, W1S 2XA

Corporate Secretary19 May 2017Active
1, Conduit Street, London, United Kingdom, W1S 2XA

Director24 January 2019Active
1, Conduit Street, London, United Kingdom, W1S 2XA

Director26 June 2017Active

People with Significant Control

Mr Julius David Benedict Walters
Notified on:19 May 2017
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:1, Conduit Street, London, United Kingdom, W1S 2XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr David John Walters
Notified on:19 May 2017
Status:Active
Date of birth:February 1942
Nationality:British
Country of residence:United Kingdom
Address:1, Conduit Street, London, United Kingdom, W1S 2XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
1697 Limited
Notified on:19 May 2017
Status:Active
Country of residence:England
Address:Sudbury Silk Mills, Cornard Road, Sudbury, England, CO10 2XB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Officers

Change corporate secretary company with change date.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Capital

Capital statement capital company with date currency figure.

Download
2022-07-05Capital

Legacy.

Download
2022-07-05Insolvency

Legacy.

Download
2022-07-05Resolution

Resolution.

Download
2022-07-05Address

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

Download
2022-05-23Officers

Change person director company with change date.

Download
2022-05-10Officers

Appoint corporate secretary company with name date.

Download
2022-05-10Officers

Termination secretary company with name termination date.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Persons with significant control

Change to a person with significant control.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Address

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

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Officers

Change person director company with change date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.