UKBizDB.co.uk

AVANTA LONDON LIMITED

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

This company is commonly known as Avanta London Limited. The company was founded 17 years ago and was given the registration number 06145147. 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.

Company Information

Name:AVANTA LONDON LIMITED
Company Number:06145147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2007
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Burwood Place, London, England, W2 2UT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
High Holborn House 52-54, High Holborn, London, WC1V 6RL

Director06 February 2020Active
High Holborn House 52-54, High Holborn, London, WC1V 6RL

Director10 April 2015Active
22, Long Acre, London, England, WC2E 9LY

Secretary17 October 2013Active
26 Briton Crescent, South Croydon, CR2 0JF

Secretary23 March 2007Active
268, Bath Road, Slough, England, SL1 4DX

Secretary18 December 2013Active
32 Pentlow Street, London, SW15 1LX

Secretary08 March 2007Active
22, Long Acre, London, England, WC2E 9LY

Secretary29 July 2013Active
Challoner House, 19 Clerkenwell Close, London, United Kingdom, EC1R 0RR

Corporate Secretary13 April 2007Active
179, Arden House, Silverdale Avenue, Walton-On-Thames, KT12 1EL

Director08 March 2007Active
26, Briton Crescent, South Croydon, United Kingdom, CR2 0JF

Director29 September 2011Active
22, Long Acre, London, England, WC2E 9LY

Director29 July 2013Active
9, Ashchurch Park Villas, London, W12 9SP

Director27 April 2007Active
The Old Vicarage, Main Road, Wigginton, Tamworth, B79 9DS

Director27 April 2007Active
49, The Fairway, Burnham, SL1 8DY

Director25 September 2008Active
1, Burwood Place, London, England, W2 2UT

Director10 April 2015Active
22, Long Acre, London, England, WC2E 9LY

Director29 July 2013Active
Friars Cottage, The High Street, Urchfont, Devizes, SN10 4QL

Director25 September 2008Active
62, Clarendon Drive, Putney, London, SW15 1AH

Director08 March 2007Active
22, Long Acre, London, England, WC2E 9LY

Director29 July 2013Active
22, Long Acre, London, England, WC2E 9LY

Director29 July 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Regus Plc
Notified on:31 October 2016
Status:Active
Address:22, Grenville Street, St Helier, JE4 8PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Gazette

Gazette dissolved liquidation.

Download
2023-06-20Insolvency

Liquidation in administration move to dissolution.

Download
2023-01-17Insolvency

Liquidation in administration progress report.

Download
2022-07-23Insolvency

Liquidation in administration progress report.

Download
2022-05-03Insolvency

Liquidation in administration extension of period.

Download
2022-01-26Insolvency

Liquidation in administration progress report.

Download
2021-09-16Insolvency

Liquidation in administration result creditors meeting.

Download
2021-08-31Insolvency

Liquidation in administration proposals.

Download
2021-07-17Address

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

Download
2021-07-12Insolvency

Liquidation in administration appointment of administrator.

Download
2021-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type full.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type full.

Download
2017-09-28Miscellaneous

Legacy.

Download
2017-08-17Persons with significant control

Cessation of a person with significant control.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.