AVAMORE DEVELOPMENT FINANCE 1 LIMITED

Register to unlock more data on OkredoRegister

AVAMORE DEVELOPMENT FINANCE 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13587760

Incorporation date

26/08/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

78 Cannon Street, London EC4N 6HLCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2021)
dot icon22/10/2025
Appointment of Mr Adam Butler as a director on 2025-10-15
dot icon24/09/2025
Termination of appointment of D'mitri John Zaprzala as a director on 2025-09-24
dot icon22/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/08/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon29/05/2025
Termination of appointment of Matthew Foley as a director on 2025-05-29
dot icon08/05/2025
Appointment of Mr Jacob Bouet Andersen as a director on 2025-05-07
dot icon02/04/2025
Termination of appointment of Eric Edmund Barnett as a director on 2025-04-01
dot icon02/04/2025
Termination of appointment of Philip Alastair Gould as a director on 2025-04-01
dot icon27/03/2025
Director's details changed for Mr Gregory Marcus Tarn on 2025-03-21
dot icon24/03/2025
Appointment of Mr Gregory Marcus Tarn as a director on 2025-03-21
dot icon30/10/2024
Appointment of Mr Nicholas Duke as a director on 2024-10-17
dot icon03/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/08/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon22/05/2024
Appointment of Mr Matthew Foley as a director on 2024-05-22
dot icon22/05/2024
Termination of appointment of Sabinder Robinson-Sandhu as a director on 2024-05-22
dot icon01/03/2024
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon29/08/2023
Director's details changed for Mr Eric Edmund Barnett on 2023-04-03
dot icon29/08/2023
Director's details changed for Mrs Sabinder Robinson-Sandhu on 2023-03-27
dot icon29/08/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon16/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/04/2023
Appointment of Mr Eric Edmund Barnett as a director on 2023-04-03
dot icon29/03/2023
Appointment of Mr Sabinder Robinson-Sandhu as a director on 2023-03-27
dot icon10/02/2023
Satisfaction of charge 135877600001 in full
dot icon10/02/2023
Satisfaction of charge 135877600002 in full
dot icon10/02/2023
Satisfaction of charge 135877600003 in full
dot icon10/02/2023
Satisfaction of charge 135877600004 in full
dot icon10/02/2023
Satisfaction of charge 135877600005 in full
dot icon10/02/2023
Satisfaction of charge 135877600007 in full
dot icon10/02/2023
Satisfaction of charge 135877600006 in full
dot icon10/02/2023
Satisfaction of charge 135877600008 in full
dot icon10/02/2023
Satisfaction of charge 135877600009 in full
dot icon10/02/2023
Satisfaction of charge 135877600010 in full
dot icon10/02/2023
Satisfaction of charge 135877600011 in full
dot icon10/02/2023
Satisfaction of charge 135877600012 in full
dot icon10/02/2023
Satisfaction of charge 135877600013 in full
dot icon10/02/2023
Satisfaction of charge 135877600014 in full
dot icon10/02/2023
Satisfaction of charge 135877600015 in full
dot icon10/02/2023
Satisfaction of charge 135877600016 in full
dot icon10/02/2023
Satisfaction of charge 135877600017 in full
dot icon10/02/2023
Satisfaction of charge 135877600018 in full
dot icon10/02/2023
Satisfaction of charge 135877600020 in full
dot icon10/02/2023
Satisfaction of charge 135877600019 in full
dot icon10/02/2023
Satisfaction of charge 135877600021 in full
dot icon10/02/2023
Satisfaction of charge 135877600022 in full
dot icon10/02/2023
Satisfaction of charge 135877600023 in full
dot icon10/02/2023
Satisfaction of charge 135877600024 in full
dot icon10/02/2023
Satisfaction of charge 135877600025 in full
dot icon10/02/2023
Satisfaction of charge 135877600026 in full
dot icon10/02/2023
Satisfaction of charge 135877600027 in full
dot icon10/02/2023
Satisfaction of charge 135877600028 in full
dot icon10/02/2023
Satisfaction of charge 135877600029 in full
dot icon08/02/2023
Appointment of Mr Nicholas Duke as a secretary on 2023-01-26
dot icon26/08/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon22/08/2022
Registration of charge 135877600029, created on 2022-08-18
dot icon08/08/2022
Registration of charge 135877600028, created on 2022-08-05
dot icon03/08/2022
Registration of charge 135877600027, created on 2022-08-01
dot icon25/07/2022
Registration of charge 135877600026, created on 2022-07-22
dot icon30/05/2022
Registration of charge 135877600023, created on 2022-05-23
dot icon30/05/2022
Registration of charge 135877600024, created on 2022-05-20
dot icon30/05/2022
Registration of charge 135877600025, created on 2022-05-23
dot icon25/05/2022
Registration of charge 135877600022, created on 2022-05-20
dot icon17/05/2022
Registration of charge 135877600021, created on 2022-05-13
dot icon16/05/2022
Termination of appointment of Alan Stephen Margolis as a director on 2022-05-11
dot icon09/05/2022
Registration of charge 135877600020, created on 2022-05-09
dot icon25/04/2022
Registration of charge 135877600019, created on 2022-04-22
dot icon22/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/04/2022
Registration of charge 135877600017, created on 2022-04-07
dot icon14/04/2022
Registration of charge 135877600018, created on 2022-04-13
dot icon11/04/2022
Registration of charge 135877600016, created on 2022-04-08
dot icon22/03/2022
Registration of charge 135877600015, created on 2022-03-21
dot icon21/03/2022
Registration of charge 135877600014, created on 2022-03-18
dot icon08/03/2022
Registration of charge 135877600013, created on 2022-03-08
dot icon07/03/2022
Registration of charge 135877600012, created on 2022-03-04
dot icon03/03/2022
Registration of charge 135877600011, created on 2022-03-02
dot icon24/02/2022
Registration of charge 135877600010, created on 2022-02-17
dot icon14/02/2022
Registration of charge 135877600009, created on 2022-02-07
dot icon09/02/2022
Registration of charge 135877600008, created on 2022-02-04
dot icon07/02/2022
Registration of charge 135877600007, created on 2022-02-04
dot icon29/12/2021
Registration of charge 135877600005, created on 2021-12-17
dot icon29/12/2021
Registration of charge 135877600006, created on 2021-12-23
dot icon29/11/2021
Registration of charge 135877600004, created on 2021-11-25
dot icon22/10/2021
Appointment of Mr D'mitri John Zaprzala as a director on 2021-10-11
dot icon19/10/2021
Register(s) moved to registered inspection location 32 Clarence Street Southend-on-Sea Essex SS1 1BD
dot icon18/10/2021
Register inspection address has been changed to 32 Clarence Street Southend-on-Sea Essex SS1 1BD
dot icon13/10/2021
Registration of charge 135877600002, created on 2021-10-08
dot icon13/10/2021
Registration of charge 135877600003, created on 2021-10-08
dot icon11/10/2021
Registration of charge 135877600001, created on 2021-10-08
dot icon29/09/2021
Appointment of Mr Alan Stephen Margolis as a director on 2021-09-01
dot icon26/08/2021
Current accounting period shortened from 2022-08-31 to 2021-12-31
dot icon26/08/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon+651,922.22 % *

* during past year

Cash in Bank

£58,682.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
20.28K
-
0.00
9.00
-
2022
2
5.61K
-
0.00
58.68K
-
2022
2
5.61K
-
0.00
58.68K
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

5.61K £Descended-72.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

58.68K £Ascended651.92K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dean, Michael Ronald
Director
26/08/2021 - Present
23
Mirza, Zuhair Uddin
Director
26/08/2021 - Present
23
Gould, Philip Alastair
Director
26/08/2021 - 01/04/2025
9
Duke, Nicholas
Director
17/10/2024 - Present
7
Margolis, Alan Stephen
Director
01/09/2021 - 11/05/2022
18

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AVAMORE DEVELOPMENT FINANCE 1 LIMITED

AVAMORE DEVELOPMENT FINANCE 1 LIMITED is an(a) Active company incorporated on 26/08/2021 with the registered office located at 78 Cannon Street, London EC4N 6HL. There are currently 7 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AVAMORE DEVELOPMENT FINANCE 1 LIMITED?

toggle

AVAMORE DEVELOPMENT FINANCE 1 LIMITED is currently Active. It was registered on 26/08/2021 .

Where is AVAMORE DEVELOPMENT FINANCE 1 LIMITED located?

toggle

AVAMORE DEVELOPMENT FINANCE 1 LIMITED is registered at 78 Cannon Street, London EC4N 6HL.

What does AVAMORE DEVELOPMENT FINANCE 1 LIMITED do?

toggle

AVAMORE DEVELOPMENT FINANCE 1 LIMITED operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

How many employees does AVAMORE DEVELOPMENT FINANCE 1 LIMITED have?

toggle

AVAMORE DEVELOPMENT FINANCE 1 LIMITED had 2 employees in 2022.

What is the latest filing for AVAMORE DEVELOPMENT FINANCE 1 LIMITED?

toggle

The latest filing was on 22/10/2025: Appointment of Mr Adam Butler as a director on 2025-10-15.