This company is commonly known as Avanta Devonshire Square Limited. The company was founded 14 years ago and was given the registration number 07100714. The firm's registered office is in LONDON. You can find them at 1 Burwood Place, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | AVANTA DEVONSHIRE SQUARE LIMITED |
---|---|---|
Company Number | : | 07100714 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Burwood Place, London, England, W2 2UT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor,, 2 Kingdom Street, London, England, W2 6BD | Director | 10 April 2015 | Active |
22, Long Acre, London, England, WC2E 9LY | Secretary | 17 October 2013 | Active |
26, Briton Crescent, South Croydon, CR2 0JF | Secretary | 13 January 2010 | Active |
268, Bath Road, Slough, England, SL1 4DX | Secretary | 18 December 2013 | Active |
22, Long Acre, London, England, WC2E 9LY | Secretary | 29 July 2013 | Active |
C/O Messrs. Rooks Rider, Challoner House, 19 Clerkenwell Close, London, United Kingdom, EC1R 0RR | Corporate Secretary | 10 December 2009 | Active |
Arden House, 179 Silverdale Avenue, Walton-On-Thames, United Kingdom, KT12 1EL | Director | 10 December 2009 | Active |
26, Briton Crescent, South Croydon, United Kingdom, CR2 0JF | Director | 29 September 2011 | Active |
22, Long Acre, London, England, WC2E 9LY | Director | 29 July 2013 | Active |
9, Ashchurch Park Villas, London, United Kingdom, W12 9SP | Director | 13 January 2010 | Active |
49, The Fairway, Burnham, SL1 8DY | Director | 13 January 2010 | Active |
1, Burwood Place, London, England, W2 2UT | Director | 10 April 2015 | Active |
22, Long Acre, London, England, WC2E 9LY | Director | 29 July 2013 | Active |
Friars Cottage, High Street, Urchfont, Devizes, SN10 4QL | Director | 13 January 2010 | Active |
1, Burwood Place, London, England, W2 2UT | Director | 06 February 2020 | Active |
62, Clarendon Drive, London, United Kingdom, SW15 1AH | Director | 10 December 2009 | Active |
22, Long Acre, London, England, WC2E 9LY | Director | 29 July 2013 | Active |
22, Long Acre, London, England, WC2E 9LY | Director | 29 July 2013 | Active |
Iwg Plc | ||
Notified on | : | 19 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 22, Grenville Street, St Helier, Jersey, JE4 8PX |
Nature of control | : |
|
Regus Plc | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 22, Grenville Street, St Helier, Jersey, JE4 8PX |
Nature of control | : |
|
Avanta Managed Offices Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Burwood Place, London, England, W2 2UT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-18 | Accounts | Accounts with accounts type full. | Download |
2023-08-14 | Address | Change registered office address company with date old address new address. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Accounts | Accounts with accounts type full. | Download |
2022-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type full. | Download |
2021-01-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type full. | Download |
2020-02-13 | Officers | Appoint person director company with name date. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type full. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type full. | Download |
2017-09-28 | Miscellaneous | Legacy. | Download |
2017-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.