Warning: file_put_contents(c/508d6544906c157ee7b66482a1c50c84.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Avant Garde Associates Limited, SW8 2AW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AVANT GARDE ASSOCIATES LIMITED

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

This company is commonly known as Avant Garde Associates Limited. The company was founded 25 years ago and was given the registration number 03730200. The firm's registered office is in LONDON. You can find them at 6 Stanley House, Albion Avenue, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:AVANT GARDE ASSOCIATES LIMITED
Company Number:03730200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1999
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:6 Stanley House, Albion Avenue, London, England, SW8 2AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Stanley House, Albion Avenue, London, SW8 2AW

Director01 June 2009Active
73 Condell Road, London, SW8 4HS

Secretary10 March 1999Active
7 Clapham Court Terrace, Kings Avenue, London, SW4 8DT

Secretary10 March 2000Active
135 Asylum Road, Brammington Estate, London, SE15 2LB

Secretary17 January 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary10 March 1999Active
1, Meadowcroft Close, London, United Kingdom, E10 7HA

Director10 March 1999Active
6 Stanley House, Albion Avenue, London, SW8 2AW

Director10 March 1999Active
39 Brunswick Hill, Reading, RG1 7YU

Director11 February 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director10 March 1999Active

People with Significant Control

Mr Cyril Brenya
Notified on:10 March 2017
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:6 Stanley House, Albion Avenue, London, England, SW8 2AW
Nature of control:
  • Ownership of shares 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 (5 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
2024-06-09Confirmation statement

Confirmation statement with no updates.

Download
2024-05-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-30Accounts

Accounts with accounts type micro entity.

Download
2020-06-09Officers

Termination secretary company with name termination date.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2019-06-09Confirmation statement

Confirmation statement with updates.

Download
2019-03-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-03Accounts

Accounts with accounts type micro entity.

Download
2018-10-29Address

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

Download
2018-04-20Accounts

Accounts with accounts type micro entity.

Download
2018-03-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Officers

Termination director company with name termination date.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-05-21Accounts

Accounts with accounts type total exemption small.

Download
2016-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-28Accounts

Accounts with accounts type total exemption small.

Download
2015-05-09Officers

Change person director company with change date.

Download
2015-03-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.