UKBizDB.co.uk

AVATAR LIMITED

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

This company is commonly known as Avatar Limited. The company was founded 37 years ago and was given the registration number 02035853. The firm's registered office is in LONDON. You can find them at 5 Churchill Place, Canary Wharf, London, England. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:AVATAR LIMITED
Company Number:02035853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:5 Churchill Place, Canary Wharf, London, England, England, E14 5HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Corporate Secretary30 April 1995Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director18 September 2019Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director18 September 2019Active
Flat 3 Stable Mews, Hillside Road, St Albans, AL1 3QR

Secretary27 July 1993Active
5b Vermont Road, Upper Norwood, London, SE19 3SR

Secretary21 January 1994Active
Tun Cottage 28 High Street, Bletchingley, Redhill, RH1 4PA

Secretary-Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director04 August 2015Active
68 Braxted Park, London, SW16 3AU

Director24 March 1994Active
17 Cyprus Gardens, London, N3 1SP

Director27 July 1993Active
131 Chalklands, Bourne End, SL8 5TL

Director01 June 1994Active
12 Edenfield Gardens, Worcester Park, KT4 7DT

Director01 June 1994Active
Fourth Floor, 130 Wilton Road, London, SW1V 1LQ

Director30 June 1997Active
Fourth Floor, 130 Wilton Road, London, SW1V 1LQ

Director27 April 2015Active
The Curve Building, Axis Business Park, Hurricane Way, Langley, United Kingdom, SL3 8AG

Director04 February 2019Active
Fourth Floor, 130 Wilton Road, London, SW1V 1LQ

Director01 September 2013Active
Topps,21 Cherry Acre, Chalfont St. Peter, Gerrards Cross, SL9 0SX

Director01 June 1994Active
Cob Cottage, Shore Road, Bosham, PO18 8HZ

Director30 June 2000Active
6 Marly Green, North Berwick, East Lothian, Scotland, EH39 4QX

Director30 June 1997Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director28 March 2017Active
The Anchorage, Chambers Terrace, Peebles, EH45 9DZ

Director-Active
29 Binden Road, London, W12 9RJ

Director30 June 2000Active
Shirley House, 5 West Walks, Dorchester, DT1 1RE

Director30 June 2000Active
Fourth Floor, 130 Wilton Road, London, SW1V 1LQ

Director01 June 2009Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director30 June 2000Active
Fourth Floor, 130 Wilton Road, London, SW1V 1LQ

Director14 September 2014Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director01 June 2014Active
Upperfold Hewshott Lane, Liphook, GU30 7SU

Director-Active
The Nursery, Manningford Abbots, Pewsey, SN9 5PB

Director-Active
Clamara, 62 Kingsclere Road, Overton, RG25 3JB

Director31 December 1993Active
2 Armitage Road, London, NW11 8RA

Director-Active

People with Significant Control

Balfour Beatty Plc
Notified on:18 January 2018
Status:Active
Country of residence:England
Address:5, Churchill Place, London, England, E14 5HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Balfour Beatty Property Investments Limited (In Members' Voluntary Liquidation)
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Tower Bridge House, St Katharine's Way, London, United Kingdom, E1W 1DD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Accounts

Accounts with accounts type dormant.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type dormant.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type dormant.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type dormant.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-09-23Officers

Termination director company with name termination date.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Officers

Change person director company with change date.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2018-10-25Officers

Termination director company with name termination date.

Download
2018-08-29Accounts

Accounts with accounts type dormant.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Persons with significant control

Notification of a person with significant control.

Download
2018-07-18Persons with significant control

Cessation of a person with significant control.

Download
2017-09-12Officers

Change person director company with change date.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-06-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.