AVAMORE LIMITED

Register to unlock more data on OkredoRegister

AVAMORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05934131

Incorporation date

13/09/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

1b, First Floor, 142 Johnson Street, Southall, Middlesex UB2 5FDCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2006)
dot icon27/02/2026
Registered office address changed from Ist Floor 44-50 the Broadway Southall Middlesex UB1 1QB to 1B, First Floor 142 Johnson Street Southall Middlesex UB2 5FD on 2026-02-27
dot icon07/10/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon30/05/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon18/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon29/05/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon22/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon26/05/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon24/01/2023
Satisfaction of charge 059341310013 in full
dot icon10/01/2023
Registration of charge 059341310016, created on 2023-01-04
dot icon10/01/2023
Registration of charge 059341310017, created on 2023-01-04
dot icon27/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon30/05/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon20/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon27/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon15/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon29/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon03/03/2020
Director's details changed for Mr Sant Ram Ghai on 2020-03-01
dot icon03/03/2020
Change of details for Mr Sant Ram Ghai as a person with significant control on 2020-03-01
dot icon08/11/2019
Satisfaction of charge 059341310006 in full
dot icon08/11/2019
Satisfaction of charge 4 in full
dot icon08/11/2019
Satisfaction of charge 059341310007 in full
dot icon08/11/2019
Satisfaction of charge 059341310011 in full
dot icon08/11/2019
Satisfaction of charge 059341310008 in full
dot icon08/11/2019
Satisfaction of charge 059341310013 in full
dot icon08/11/2019
Satisfaction of charge 059341310012 in full
dot icon18/10/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon16/10/2019
Registration of charge 059341310015, created on 2019-10-14
dot icon15/10/2019
Registration of charge 059341310014, created on 2019-10-14
dot icon25/07/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon24/05/2019
Previous accounting period shortened from 2018-08-31 to 2018-08-30
dot icon28/02/2019
Satisfaction of charge 059341310010 in full
dot icon17/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon27/12/2017
Registration of charge 059341310013, created on 2017-12-06
dot icon17/11/2017
Registration of charge 059341310012, created on 2017-11-16
dot icon19/09/2017
Director's details changed for Mr Sant Ram Ghai on 2017-09-19
dot icon19/09/2017
Change of details for Mr Sant Ram Ghai as a person with significant control on 2017-09-19
dot icon19/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon05/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon02/02/2017
Satisfaction of charge 059341310005 in full
dot icon02/02/2017
Satisfaction of charge 059341310009 in full
dot icon19/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/04/2016
Director's details changed for Mr Sant Ram Ghai on 2016-04-18
dot icon05/10/2015
Registration of charge 059341310011, created on 2015-09-21
dot icon24/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon03/04/2015
Registration of charge 059341310010, created on 2015-03-30
dot icon26/03/2015
Registration of charge 059341310009, created on 2015-03-24
dot icon18/12/2014
Termination of appointment of Rekha Ghai as a secretary on 2014-12-09
dot icon30/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon06/10/2014
Registration of charge 059341310008, created on 2014-09-15
dot icon08/07/2014
Total exemption small company accounts made up to 2013-08-31
dot icon11/06/2014
Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN on 2014-06-11
dot icon15/02/2014
Registration of charge 059341310006
dot icon15/02/2014
Registration of charge 059341310007
dot icon03/12/2013
Total exemption small company accounts made up to 2012-08-31
dot icon25/10/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon11/09/2013
Current accounting period shortened from 2012-12-31 to 2012-08-31
dot icon09/08/2013
Registration of charge 059341310005
dot icon29/06/2013
Compulsory strike-off action has been discontinued
dot icon26/06/2013
Total exemption small company accounts made up to 2011-12-31
dot icon19/06/2013
Satisfaction of charge 3 in full
dot icon18/06/2013
First Gazette notice for compulsory strike-off
dot icon11/01/2013
Annual return made up to 2012-09-13 with full list of shareholders
dot icon19/12/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/11/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon24/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon24/09/2011
Particulars of a mortgage or charge / charge no: 4
dot icon06/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/06/2011
Previous accounting period extended from 2010-09-30 to 2011-03-31
dot icon17/09/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon14/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon17/09/2009
Return made up to 13/09/09; full list of members
dot icon29/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon28/11/2008
Return made up to 13/09/08; full list of members
dot icon11/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon03/04/2008
Registered office changed on 03/04/2008 from 224 great west road hounslow middlesex TW5 9AW
dot icon04/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon02/11/2007
Return made up to 13/09/07; full list of members
dot icon15/11/2006
New director appointed
dot icon15/11/2006
New secretary appointed
dot icon15/11/2006
Ad 27/09/06--------- £ si 99@1=99 £ ic 1/100
dot icon06/10/2006
Director resigned
dot icon06/10/2006
Secretary resigned
dot icon06/10/2006
Registered office changed on 06/10/06 from: 788-790 finchley road london NW11 7TJ
dot icon13/09/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

5
2022
change arrow icon-60.44 % *

* during past year

Cash in Bank

£75,127.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
5.34M
-
0.00
189.91K
-
2022
5
5.25M
-
0.00
75.13K
-
2022
5
5.25M
-
0.00
75.13K
-

Employees

2022

Employees

5 Descended-17 % *

Net Assets(GBP)

5.25M £Descended-1.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

75.13K £Descended-60.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sant Ram Ghai
Director
27/09/2006 - Present
29
COMPANY DIRECTORS LIMITED
Nominee Director
13/09/2006 - 27/09/2006
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
13/09/2006 - 27/09/2006
68517
Ghai, Rekha
Secretary
27/09/2006 - 09/12/2014
2

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 LIMITED

AVAMORE LIMITED is an(a) Active company incorporated on 13/09/2006 with the registered office located at 1b, First Floor, 142 Johnson Street, Southall, Middlesex UB2 5FD. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AVAMORE LIMITED?

toggle

AVAMORE LIMITED is currently Active. It was registered on 13/09/2006 .

Where is AVAMORE LIMITED located?

toggle

AVAMORE LIMITED is registered at 1b, First Floor, 142 Johnson Street, Southall, Middlesex UB2 5FD.

What does AVAMORE LIMITED do?

toggle

AVAMORE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does AVAMORE LIMITED have?

toggle

AVAMORE LIMITED had 5 employees in 2022.

What is the latest filing for AVAMORE LIMITED?

toggle

The latest filing was on 27/02/2026: Registered office address changed from Ist Floor 44-50 the Broadway Southall Middlesex UB1 1QB to 1B, First Floor 142 Johnson Street Southall Middlesex UB2 5FD on 2026-02-27.