Active - Proposal to Strike off
Company Information for AVAKAS ESTATES LIMITED
UNIT 7 MULBERRY PLACE, PINNELL ROAD, ELTHAM, LONDON, SE9 6AR,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
AVAKAS ESTATES LIMITED | |
Legal Registered Office | |
UNIT 7 MULBERRY PLACE PINNELL ROAD ELTHAM LONDON SE9 6AR Other companies in SE9 | |
Company Number | 07439115 | |
---|---|---|
Company ID Number | 07439115 | |
Date formed | 2010-11-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 15/11/2015 | |
Return next due | 13/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-12-30 21:29:07 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOSEPH ANTONY MACEDO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES TYLER |
Director | ||
AVAKAS SECRETARY LIMITED |
Company Secretary | ||
CURZON SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
29 ST PHILIPS AVENUE LIMITED | Director | 2017-10-12 | CURRENT | 2017-10-12 | Active | |
40 ORCHARD AVENUE LIMITED | Director | 2017-10-12 | CURRENT | 2017-10-12 | Active | |
LOPEX 2 JV LTD | Director | 2016-09-29 | CURRENT | 2016-09-29 | Active - Proposal to Strike off | |
EXODUS BUILD LTD | Director | 2016-08-17 | CURRENT | 2016-08-17 | Active - Proposal to Strike off | |
AVENTIER LANDBANK LTD | Director | 2015-01-27 | CURRENT | 2015-01-27 | Active - Proposal to Strike off | |
AVENTIER CONSTRUCTION LTD | Director | 2015-01-21 | CURRENT | 2015-01-21 | Active - Proposal to Strike off | |
AVENTIER DEVELOPMENTS LTD | Director | 2015-01-21 | CURRENT | 2015-01-21 | Active | |
AVENTIER COMMERCIALS LTD | Director | 2015-01-21 | CURRENT | 2015-01-21 | Active - Proposal to Strike off | |
AVAKAS LONDON LTD | Director | 2014-09-09 | CURRENT | 2014-09-09 | Active - Proposal to Strike off | |
AVAKAS CONSTRUCTION LTD | Director | 2013-10-18 | CURRENT | 2013-10-18 | Active - Proposal to Strike off | |
AVAKAS DEVELOPMENTS LIMITED | Director | 2010-11-12 | CURRENT | 2010-11-12 | Active | |
ORANGE OCEAN ESTATES LIMITED | Director | 2003-09-17 | CURRENT | 2003-09-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
PSC04 | Change of details for Mr James Tyler as a person with significant control on 2020-11-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES | |
PSC02 | Notification of Exodus Fund Holding Ltd as a person with significant control on 2020-11-16 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Mr Joseph Antony Macedo on 2018-02-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 27/11/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR JAMES TYLER / 14/02/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR JOSEPH ANTHONY MACEDO / 14/02/2017 | |
PSC07 | CESSATION OF CHRISTINA ANDREADE MACEDO AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES TYLER | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES | |
AA01 | Previous accounting period shortened from 28/02/16 TO 31/12/15 | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/11/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/11/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Joseph Antony Macedo on 2014-02-12 | |
TM02 | Termination of appointment of Avakas Secretary Limited on 2014-08-06 | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/11/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/03/13 TO 28/02/13 | |
AP04 | Appointment of corporate company secretary Avakas Secretary Limited | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CURZON SECRETARIES LTD | |
AR01 | 15/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 30/11/2011 TO 31/03/2012 | |
AR01 | 15/11/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP04 | CORPORATE SECRETARY APPOINTED CURZON SECRETARIES LTD | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVAKAS ESTATES LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as AVAKAS ESTATES LIMITED are:
XPE ELDON SQUARE LIMITED | £ 1,902,071 |
TEW BROS. (CONTRACTORS) LIMITED | £ 1,870,221 |
SANCTUARY MANAGEMENT SERVICES LIMITED | £ 1,760,575 |
BELLE GROVE ESTATES LIMITED | £ 1,661,672 |
JACK SMITH PROPERTIES LIMITED | £ 936,825 |
UXBRIDGE ESTATE AGENTS LTD | £ 703,322 |
LEE GRENVILLE LIMITED | £ 519,747 |
CAPSTONE LIMITED | £ 409,140 |
HOLLY RENTALS LIMITED | £ 375,233 |
HUBBARD & HOUGHTON LIMITED | £ 327,949 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |