ANAVON LIMITED

Register to unlock more data on OkredoRegister

ANAVON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03345300

Incorporation date

04/04/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

8th Floor 6 Kean Street, London WC2B 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1997)
dot icon13/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon13/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon13/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon13/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon23/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon20/02/2025
Secretary's details changed for Infrastructure Managers Limited on 2025-02-17
dot icon19/02/2025
Change of details for Anavon Holdings Limited as a person with significant control on 2025-02-17
dot icon19/02/2025
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 8th Floor 6 Kean Street London WC2B 4AS on 2025-02-19
dot icon16/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/06/2024
Satisfaction of charge 6 in full
dot icon17/06/2024
Director's details changed for Mr Bryan Michael Acutt on 2024-06-10
dot icon17/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon11/04/2024
Termination of appointment of Jonathan Peter Doberman as a director on 2024-04-10
dot icon11/04/2024
Appointment of Bryan Michael Acutt as a director on 2024-04-10
dot icon04/04/2024
Appointment of Mr Josh Callum Bond as a director on 2024-04-01
dot icon04/04/2024
Termination of appointment of John Ivor Cavill as a director on 2024-04-01
dot icon02/01/2024
Secretary's details changed for Infrastructure Managers Limited on 2023-12-15
dot icon16/12/2023
Compulsory strike-off action has been discontinued
dot icon14/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon14/12/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon12/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon11/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon28/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon01/02/2023
Appointment of Mr Mark Jonathan Knight as a director on 2023-01-31
dot icon01/02/2023
Termination of appointment of Mark Jonathan Knight as a director on 2023-01-31
dot icon01/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon01/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon01/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon01/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon02/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon06/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon06/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon06/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon06/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon19/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon20/11/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon20/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon20/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon20/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon14/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon11/07/2019
Full accounts made up to 2018-12-31
dot icon29/04/2019
Confirmation statement made on 2019-04-29 with updates
dot icon13/07/2018
Full accounts made up to 2017-12-31
dot icon18/04/2018
Confirmation statement made on 2018-04-18 with updates
dot icon02/02/2018
Registration of charge 033453000007, created on 2018-01-31
dot icon08/11/2017
Satisfaction of charge 4 in full
dot icon08/11/2017
Satisfaction of charge 3 in full
dot icon08/11/2017
Satisfaction of charge 1 in full
dot icon08/11/2017
Satisfaction of charge 2 in full
dot icon03/07/2017
Full accounts made up to 2016-12-31
dot icon05/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon12/07/2016
Full accounts made up to 2015-12-31
dot icon17/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon17/03/2016
Appointment of Mr Jonathan Peter Doberman as a director on 2016-03-17
dot icon17/03/2016
Termination of appointment of Biif Corporate Services Limited as a director on 2016-03-17
dot icon02/07/2015
Director's details changed for Biif Corporate Services Limited on 2015-07-01
dot icon01/07/2015
Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 2015-07-01
dot icon30/06/2015
Full accounts made up to 2014-12-31
dot icon05/05/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon04/07/2014
Full accounts made up to 2013-12-31
dot icon02/05/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon21/05/2013
Full accounts made up to 2012-12-31
dot icon25/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon26/02/2013
Director's details changed for Biif Corporate Services Limited on 2012-09-04
dot icon26/02/2013
Director's details changed for Biif Corporate Services Limited on 2012-09-04
dot icon26/02/2013
Secretary's details changed for Infrastructure Managers Limited on 2013-02-26
dot icon04/09/2012
Registered office address changed from Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 2012-09-04
dot icon11/07/2012
Full accounts made up to 2011-12-31
dot icon06/06/2012
Appointment of John Ivor Cavill as a director
dot icon01/06/2012
Termination of appointment of Laurence Clarke as a director
dot icon19/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon25/07/2011
Full accounts made up to 2010-12-31
dot icon18/07/2011
Memorandum and Articles of Association
dot icon18/07/2011
Resolutions
dot icon27/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon08/07/2010
Full accounts made up to 2009-12-31
dot icon27/05/2010
Director's details changed for Biif Corporate Services Limited on 2010-03-21
dot icon14/05/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon11/05/2010
Secretary's details changed for Infrastructure Managers Limited on 2010-03-21
dot icon22/10/2009
Full accounts made up to 2008-12-31
dot icon08/07/2009
Return made up to 04/04/09; no change of members
dot icon22/05/2009
Director appointed laurence clarke
dot icon18/05/2009
Director appointed biif corporate services LIMITED
dot icon16/05/2009
Appointment terminated director john mcdonagh
dot icon16/05/2009
Appointment terminated director michael ryan
dot icon07/05/2009
Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009
dot icon23/03/2009
Registered office changed on 23/03/2009 from infrastructure investors LIMITED 20 st james's street london SW1A 1ES
dot icon08/10/2008
Full accounts made up to 2007-12-31
dot icon16/05/2008
Director's change of particulars / michael ryan / 01/04/2008
dot icon09/05/2008
Return made up to 04/04/08; full list of members
dot icon09/05/2008
Director's change of particulars / john mcdonagh / 17/07/2007
dot icon05/11/2007
Full accounts made up to 2006-12-31
dot icon27/04/2007
Return made up to 04/04/07; full list of members
dot icon09/01/2007
Particulars of mortgage/charge
dot icon09/01/2007
Particulars of mortgage/charge
dot icon08/01/2007
Resolutions
dot icon08/01/2007
Resolutions
dot icon08/01/2007
Resolutions
dot icon08/01/2007
Resolutions
dot icon08/01/2007
Resolutions
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon02/05/2006
Return made up to 04/04/06; full list of members
dot icon14/03/2006
Registered office changed on 14/03/06 from: 7 stratford place london W1C 1ST
dot icon14/03/2006
Director resigned
dot icon14/03/2006
Secretary resigned
dot icon14/03/2006
Director resigned
dot icon14/03/2006
Director resigned
dot icon14/03/2006
Director resigned
dot icon14/03/2006
Director resigned
dot icon14/03/2006
New director appointed
dot icon14/03/2006
New director appointed
dot icon14/03/2006
New secretary appointed
dot icon13/05/2005
Full accounts made up to 2004-12-31
dot icon06/05/2005
Particulars of mortgage/charge
dot icon06/05/2005
Particulars of mortgage/charge
dot icon04/05/2005
Return made up to 04/04/05; full list of members
dot icon04/10/2004
Full accounts made up to 2003-12-31
dot icon14/04/2004
Return made up to 04/04/04; full list of members
dot icon06/11/2003
Full accounts made up to 2002-12-31
dot icon22/10/2003
New director appointed
dot icon21/05/2003
New secretary appointed
dot icon21/05/2003
Secretary resigned
dot icon16/05/2003
Return made up to 04/04/03; full list of members
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon30/05/2002
Return made up to 04/04/02; full list of members
dot icon26/10/2001
Full accounts made up to 2000-12-31
dot icon26/06/2001
Return made up to 04/04/01; full list of members
dot icon15/11/2000
Director resigned
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon16/04/2000
Return made up to 04/04/00; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon10/05/1999
Ad 02/11/98--------- £ si 9900@1
dot icon09/05/1999
Return made up to 04/04/99; full list of members
dot icon23/03/1999
Particulars of mortgage/charge
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon02/06/1998
Accounting reference date shortened from 30/04/98 to 31/12/97
dot icon06/05/1998
Return made up to 04/04/98; full list of members
dot icon20/02/1998
Particulars of mortgage/charge
dot icon18/11/1997
New secretary appointed
dot icon18/11/1997
New director appointed
dot icon18/11/1997
New director appointed
dot icon18/11/1997
New director appointed
dot icon18/11/1997
New director appointed
dot icon18/11/1997
New director appointed
dot icon18/11/1997
Secretary resigned
dot icon18/11/1997
Director resigned
dot icon27/10/1997
Registered office changed on 27/10/97 from: 8-10 new fetter lane london EC4A 1RS
dot icon27/10/1997
Ad 21/10/97--------- £ si 98@1=98 £ ic 2/100
dot icon03/07/1997
Memorandum and Articles of Association
dot icon02/07/1997
Certificate of change of name
dot icon02/07/1997
Resolutions
dot icon02/07/1997
Resolutions
dot icon01/07/1997
£ nc 100/100000 26/06/97
dot icon04/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INFRASTRUCTURE MANAGERS LIMITED
Corporate Secretary
07/02/2006 - Present
318
Doberman, Jonathan Peter
Director
17/03/2016 - 10/04/2024
29
BIIF CORPORATE SERVICES LIMITED
Corporate Director
30/03/2009 - 16/03/2016
152
HALCO SECRETARIES LIMITED
Corporate Secretary
03/04/1997 - 20/10/1997
436
HALCO MANAGEMENT LIMITED
Nominee Director
03/04/1997 - 20/10/1997
174

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANAVON LIMITED

ANAVON LIMITED is an(a) Active company incorporated on 04/04/1997 with the registered office located at 8th Floor 6 Kean Street, London WC2B 4AS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANAVON LIMITED?

toggle

ANAVON LIMITED is currently Active. It was registered on 04/04/1997 .

Where is ANAVON LIMITED located?

toggle

ANAVON LIMITED is registered at 8th Floor 6 Kean Street, London WC2B 4AS.

What does ANAVON LIMITED do?

toggle

ANAVON LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ANAVON LIMITED?

toggle

The latest filing was on 13/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.