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.
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 | : |
|
Registered Address | : | 5 Churchill Place, Canary Wharf, London, England, England, E14 5HU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Corporate Secretary | 30 April 1995 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 18 September 2019 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 18 September 2019 | Active |
Flat 3 Stable Mews, Hillside Road, St Albans, AL1 3QR | Secretary | 27 July 1993 | Active |
5b Vermont Road, Upper Norwood, London, SE19 3SR | Secretary | 21 January 1994 | Active |
Tun Cottage 28 High Street, Bletchingley, Redhill, RH1 4PA | Secretary | - | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 04 August 2015 | Active |
68 Braxted Park, London, SW16 3AU | Director | 24 March 1994 | Active |
17 Cyprus Gardens, London, N3 1SP | Director | 27 July 1993 | Active |
131 Chalklands, Bourne End, SL8 5TL | Director | 01 June 1994 | Active |
12 Edenfield Gardens, Worcester Park, KT4 7DT | Director | 01 June 1994 | Active |
Fourth Floor, 130 Wilton Road, London, SW1V 1LQ | Director | 30 June 1997 | Active |
Fourth Floor, 130 Wilton Road, London, SW1V 1LQ | Director | 27 April 2015 | Active |
The Curve Building, Axis Business Park, Hurricane Way, Langley, United Kingdom, SL3 8AG | Director | 04 February 2019 | Active |
Fourth Floor, 130 Wilton Road, London, SW1V 1LQ | Director | 01 September 2013 | Active |
Topps,21 Cherry Acre, Chalfont St. Peter, Gerrards Cross, SL9 0SX | Director | 01 June 1994 | Active |
Cob Cottage, Shore Road, Bosham, PO18 8HZ | Director | 30 June 2000 | Active |
6 Marly Green, North Berwick, East Lothian, Scotland, EH39 4QX | Director | 30 June 1997 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 28 March 2017 | Active |
The Anchorage, Chambers Terrace, Peebles, EH45 9DZ | Director | - | Active |
29 Binden Road, London, W12 9RJ | Director | 30 June 2000 | Active |
Shirley House, 5 West Walks, Dorchester, DT1 1RE | Director | 30 June 2000 | Active |
Fourth Floor, 130 Wilton Road, London, SW1V 1LQ | Director | 01 June 2009 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 30 June 2000 | Active |
Fourth Floor, 130 Wilton Road, London, SW1V 1LQ | Director | 14 September 2014 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 01 June 2014 | Active |
Upperfold Hewshott Lane, Liphook, GU30 7SU | Director | - | Active |
The Nursery, Manningford Abbots, Pewsey, SN9 5PB | Director | - | Active |
Clamara, 62 Kingsclere Road, Overton, RG25 3JB | Director | 31 December 1993 | Active |
2 Armitage Road, London, NW11 8RA | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-23 | Officers | Appoint person director company with name date. | Download |
2019-09-23 | Officers | Appoint person director company with name date. | Download |
2019-09-23 | Officers | Termination director company with name termination date. | Download |
2019-09-13 | Officers | Termination director company with name termination date. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-06 | Officers | Change person director company with change date. | Download |
2019-03-05 | Officers | Appoint person director company with name date. | Download |
2019-03-01 | Officers | Termination director company with name termination date. | Download |
2018-10-25 | Officers | Termination director company with name termination date. | Download |
2018-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-12 | Officers | Change person director company with change date. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-15 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.