AVAKAS DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

AVAKAS DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07438018

Incorporation date

12/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Mulberry Place, Pinnell Road, Eltham, London SE9 6ARCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2010)
dot icon14/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/11/2024
Termination of appointment of Joseph Antony Macedo as a director on 2024-02-23
dot icon28/11/2024
Cessation of Joseph Anthony Macedo as a person with significant control on 2024-02-23
dot icon28/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon24/11/2021
Notification of Exodus Fund Holding Ltd as a person with significant control on 2020-11-13
dot icon24/11/2021
Change of details for Mr James Tyler as a person with significant control on 2020-11-13
dot icon08/11/2021
Appointment of Mr Gavin Neil Mclean as a director on 2021-08-11
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon20/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/03/2019
Satisfaction of charge 074380180040 in full
dot icon28/01/2019
Satisfaction of charge 074380180043 in full
dot icon21/11/2018
Director's details changed for Mr Joseph Antony Macedo on 2018-02-23
dot icon21/11/2018
Director's details changed for Mr Joseph Antony Macedo on 2018-02-23
dot icon20/11/2018
Confirmation statement made on 2018-11-12 with updates
dot icon20/11/2018
Director's details changed for Mr James Tyler on 2017-11-13
dot icon13/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-11-12 with updates
dot icon27/11/2017
Change of details for Mr James Tyler as a person with significant control on 2017-02-14
dot icon27/11/2017
Change of details for Mr Joseph Anthony Macedo as a person with significant control on 2017-02-14
dot icon27/11/2017
Cessation of Christina Andreade Macedo as a person with significant control on 2017-02-14
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/06/2017
Termination of appointment of Michael Bushore as a director on 2017-06-08
dot icon28/03/2017
Total exemption small company accounts made up to 2015-12-31
dot icon22/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon12/10/2016
Previous accounting period shortened from 2016-02-28 to 2015-12-31
dot icon07/06/2016
Satisfaction of charge 074380180034 in full
dot icon13/05/2016
Registration of charge 074380180044, created on 2016-05-12
dot icon07/04/2016
Satisfaction of charge 074380180042 in full
dot icon01/03/2016
Total exemption small company accounts made up to 2015-02-28
dot icon07/12/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon24/11/2015
Registration of charge 074380180043, created on 2015-11-20
dot icon02/06/2015
Registration of charge 074380180042, created on 2015-05-29
dot icon08/04/2015
Satisfaction of charge 074380180035 in full
dot icon01/04/2015
Registration of charge 074380180041, created on 2015-03-25
dot icon22/01/2015
Registration of charge 074380180040, created on 2015-01-14
dot icon22/01/2015
Registration of charge 074380180039, created on 2015-01-14
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon17/11/2014
Director's details changed for Mr Joseph Antony Macedo on 2014-02-12
dot icon18/09/2014
Registration of charge 074380180037, created on 2014-09-16
dot icon18/09/2014
Registration of charge 074380180038, created on 2014-09-16
dot icon05/09/2014
Termination of appointment of Avakas Secretary Limited as a secretary on 2014-08-06
dot icon18/08/2014
Registration of charge 074380180036, created on 2014-08-06
dot icon08/07/2014
All of the property or undertaking has been released from charge 13
dot icon08/07/2014
All of the property or undertaking has been released from charge 16
dot icon01/07/2014
Registration of charge 074380180035
dot icon20/06/2014
Registration of charge 074380180034
dot icon27/02/2014
Appointment of Mr Michael Bushore as a director
dot icon27/01/2014
Registration of charge 074380180033
dot icon18/01/2014
Registration of charge 074380180032
dot icon29/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon28/10/2013
Registration of charge 074380180028
dot icon28/10/2013
Registration of charge 074380180029
dot icon28/10/2013
Registration of charge 074380180027
dot icon28/10/2013
Registration of charge 074380180030
dot icon28/10/2013
Registration of charge 074380180031
dot icon11/10/2013
Registration of charge 074380180024
dot icon11/10/2013
Registration of charge 074380180023
dot icon11/10/2013
Registration of charge 074380180025
dot icon08/10/2013
Registration of charge 074380180026
dot icon07/10/2013
Registration of charge 074380180021
dot icon07/10/2013
Registration of charge 074380180022
dot icon24/09/2013
Satisfaction of charge 11 in full
dot icon24/09/2013
Satisfaction of charge 12 in full
dot icon17/06/2013
Registration of charge 074380180020
dot icon17/06/2013
Registration of charge 074380180018
dot icon17/06/2013
Registration of charge 074380180019
dot icon22/05/2013
Termination of appointment of Curzon Secretaries Ltd as a secretary
dot icon22/05/2013
Satisfaction of charge 14 in full
dot icon22/05/2013
Satisfaction of charge 9 in full
dot icon17/05/2013
Satisfaction of charge 8 in full
dot icon17/05/2013
Satisfaction of charge 15 in full
dot icon15/05/2013
Registration of charge 074380180017
dot icon10/04/2013
Satisfaction of charge 6 in full
dot icon19/03/2013
Previous accounting period shortened from 2013-03-31 to 2013-02-28
dot icon01/03/2013
Particulars of a mortgage or charge / charge no: 12
dot icon01/03/2013
Particulars of a mortgage or charge / charge no: 14
dot icon01/03/2013
Particulars of a mortgage or charge / charge no: 11
dot icon01/03/2013
Particulars of a mortgage or charge / charge no: 15
dot icon01/03/2013
Particulars of a mortgage or charge / charge no: 13
dot icon01/03/2013
Particulars of a mortgage or charge / charge no: 16
dot icon07/02/2013
Particulars of a mortgage or charge / charge no: 10
dot icon30/01/2013
Duplicate mortgage certificatecharge no:9
dot icon26/01/2013
Particulars of a mortgage or charge / charge no: 9
dot icon13/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon12/10/2012
Particulars of a mortgage or charge / charge no: 8
dot icon24/08/2012
Duplicate mortgage certificatecharge no:7
dot icon20/08/2012
Particulars of a mortgage or charge / charge no: 7
dot icon13/08/2012
Secretary's details changed for Avakas Secretaries Limited on 2012-06-01
dot icon10/08/2012
Appointment of Avakas Secretaries Limited as a secretary
dot icon09/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/07/2012
Particulars of a mortgage or charge / charge no: 6
dot icon08/03/2012
Current accounting period extended from 2011-11-30 to 2012-03-31
dot icon22/12/2011
Particulars of a mortgage or charge / charge no: 5
dot icon15/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon24/09/2011
Particulars of a mortgage or charge / charge no: 4
dot icon12/09/2011
Duplicate mortgage certificatecharge no:2
dot icon02/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon02/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon16/08/2011
Appointment of Curzon Secretaries Ltd as a secretary
dot icon13/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon12/11/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.59M
-
0.00
63.65K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tyler, James
Director
12/11/2010 - Present
44
AVAKAS SECRETARY LIMITED
Corporate Secretary
01/06/2012 - 06/08/2014
-
Mclean, Gavin Neil
Director
11/08/2021 - Present
4
Macedo, Joseph Antony
Director
12/11/2010 - 23/02/2024
22
CURZON SECRETARIES LIMITED
Corporate Secretary
01/06/2011 - 01/12/2012
20

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVAKAS DEVELOPMENTS LIMITED

AVAKAS DEVELOPMENTS LIMITED is an(a) Active company incorporated on 12/11/2010 with the registered office located at Unit 7 Mulberry Place, Pinnell Road, Eltham, London SE9 6AR. There are currently 2 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 AVAKAS DEVELOPMENTS LIMITED?

toggle

AVAKAS DEVELOPMENTS LIMITED is currently Active. It was registered on 12/11/2010 .

Where is AVAKAS DEVELOPMENTS LIMITED located?

toggle

AVAKAS DEVELOPMENTS LIMITED is registered at Unit 7 Mulberry Place, Pinnell Road, Eltham, London SE9 6AR.

What does AVAKAS DEVELOPMENTS LIMITED do?

toggle

AVAKAS DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AVAKAS DEVELOPMENTS LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-12 with no updates.