AVANTA MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

AVANTA MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04953528

Incorporation date

05/11/2003

Size

Full

Contacts

Registered address

Registered address

6th Floor, 2 Kingdom Street, London W2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2003)
dot icon05/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2023
Voluntary strike-off action has been suspended
dot icon19/09/2023
First Gazette notice for voluntary strike-off
dot icon14/09/2023
Application to strike the company off the register
dot icon14/08/2023
Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor, 2 Kingdom Street London W2 6BD on 2023-08-14
dot icon17/05/2023
Termination of appointment of Simon Oliver Loh as a director on 2023-05-12
dot icon09/05/2023
Full accounts made up to 2021-12-31
dot icon27/12/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon10/01/2022
Confirmation statement made on 2021-10-31 with no updates
dot icon25/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/01/2021
Registration of charge 049535280006, created on 2020-12-31
dot icon12/01/2021
Confirmation statement made on 2020-10-31 with no updates
dot icon30/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/02/2020
Appointment of Mr Simon Oliver Loh as a director on 2020-02-06
dot icon13/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon28/10/2019
Termination of appointment of Peter David Edward Gibson as a director on 2019-10-28
dot icon29/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon13/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon13/11/2017
Notification of Avanta Managed Offices Limited as a person with significant control on 2016-04-06
dot icon13/11/2017
Cessation of Avanta Managed Offices Limited as a person with significant control on 2016-09-30
dot icon06/11/2017
Register inspection address has been changed from 20 Hanover Square London W1S 1JY England to 2 Kingdom Street London W2 6BD
dot icon01/11/2017
Cessation of Regus Plc as a person with significant control on 2016-09-30
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon14/07/2017
Second filing of Confirmation Statement dated 31/10/2016
dot icon14/07/2017
Second filing of Confirmation Statement dated 21/10/2016
dot icon07/07/2017
Notification of Avanta Managed Offices Limited as a person with significant control on 2016-04-06
dot icon15/12/2016
Confirmation statement made on 2016-10-31 with updates
dot icon28/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon13/10/2016
Registered office address changed from 268 Bath Road Slough SL1 4DX to 1 Burwood Place London W2 2UT on 2016-10-13
dot icon30/09/2016
Full accounts made up to 2015-12-31
dot icon12/09/2016
Termination of appointment of Alan Douglas Pepper as a director on 2016-09-09
dot icon19/04/2016
Auditor's resignation
dot icon11/04/2016
Satisfaction of charge 049535280004 in full
dot icon23/03/2016
Registration of charge 049535280005, created on 2016-03-11
dot icon23/10/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon09/07/2015
Full accounts made up to 2014-12-31
dot icon08/06/2015
Termination of appointment of Paul Andrew Alexander as a director on 2015-05-31
dot icon20/04/2015
Registered office address changed from 22 Long Acre London WC2E 9LY to 268 Bath Road Slough SL1 4DX on 2015-04-20
dot icon20/04/2015
Termination of appointment of David James Kinnaird as a director on 2015-04-10
dot icon20/04/2015
Termination of appointment of Marie Elizabeth Edwards as a secretary on 2015-04-10
dot icon20/04/2015
Termination of appointment of Geraint Wyn Evans as a director on 2015-04-10
dot icon20/04/2015
Appointment of Mr Peter David Edward Gibson as a director on 2015-04-10
dot icon20/04/2015
Appointment of Mr Richard Morris as a director on 2015-04-10
dot icon12/02/2015
Termination of appointment of Daniel James Breden Taylor as a director on 2015-02-12
dot icon12/02/2015
Termination of appointment of Michael James Kingshott as a director on 2015-02-12
dot icon02/02/2015
Termination of appointment of Andrew Michael Bourne as a director on 2015-01-20
dot icon07/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon07/11/2014
Register inspection address has been changed from 22 Long Acre London WC2E 9LY England to 20 Hanover Square London W1S 1JY
dot icon12/08/2014
Full accounts made up to 2013-12-31
dot icon17/07/2014
Miscellaneous
dot icon25/02/2014
Appointment of Mrs Marie Elizabeth Edwards as a secretary
dot icon25/02/2014
Termination of appointment of Paul Alexander as a secretary
dot icon16/01/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon14/11/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon14/11/2013
Termination of appointment of Elizabeth Scannell as a secretary
dot icon14/11/2013
Register inspection address has been changed from C/O Rooks Rider Solicitors Llp Challoner House 19 Clerkenwell Close London EC1R 0RR United Kingdom
dot icon14/11/2013
Appointment of Mr Paul Alexander as a secretary
dot icon14/11/2013
Termination of appointment of Elizabeth Scannell as a director
dot icon20/08/2013
Resolutions
dot icon15/08/2013
Appointment of Mr Daniel James Breden Taylor as a director
dot icon15/08/2013
Appointment of Mr Michael James Kingshott as a director
dot icon15/08/2013
Appointment of Mr Andrew Michael Bourne as a director
dot icon15/08/2013
Appointment of Mrs Elizabeth Jane Scannell as a director
dot icon15/08/2013
Termination of appointment of Robert Brook as a director
dot icon15/08/2013
Termination of appointment of David Alberto as a director
dot icon15/08/2013
Appointment of Mrs Elizabeth Jane Scannell as a secretary
dot icon15/08/2013
Termination of appointment of Paul Alexander as a secretary
dot icon15/08/2013
Registered office address changed from 1 Lyric Square London W6 0NB on 2013-08-15
dot icon15/08/2013
Termination of appointment of Rbs Nominees Limited as a secretary
dot icon14/08/2013
Registration of charge 049535280004
dot icon31/07/2013
Satisfaction of charge 2 in full
dot icon31/07/2013
Satisfaction of charge 3 in full
dot icon19/07/2013
Full accounts made up to 2013-03-31
dot icon04/02/2013
Full accounts made up to 2012-03-31
dot icon02/11/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon07/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon07/11/2011
Register(s) moved to registered inspection location
dot icon07/11/2011
Register inspection address has been changed
dot icon03/10/2011
Appointment of Mr Paul Alexander as a director
dot icon27/09/2011
Full accounts made up to 2011-03-31
dot icon24/06/2011
Full accounts made up to 2010-03-31
dot icon15/12/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon31/10/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon27/10/2009
Director's details changed for Alan Douglas Pepper on 2009-10-21
dot icon27/10/2009
Director's details changed for David James Kinnaird on 2009-10-21
dot icon27/10/2009
Director's details changed for Geraint Evans on 2009-10-21
dot icon27/10/2009
Director's details changed for David Arthur Vere Alberto on 2009-10-21
dot icon27/10/2009
Secretary's details changed for Rbs Nominees Limited on 2009-10-21
dot icon26/08/2009
Full accounts made up to 2009-03-31
dot icon22/06/2009
Appointment terminated director simon dempsey
dot icon20/05/2009
Director's change of particulars / alan pepper / 19/05/2009
dot icon18/11/2008
Return made up to 21/10/08; full list of members
dot icon17/11/2008
Registered office changed on 17/11/2008 from 1 lyric square london W6 0NB
dot icon17/11/2008
Location of debenture register
dot icon17/11/2008
Location of register of members
dot icon17/11/2008
Director's change of particulars / simon dempsey / 17/11/2008
dot icon17/11/2008
Director's change of particulars / geraint evans / 17/11/2008
dot icon17/11/2008
Director's change of particulars / david alberto / 17/11/2008
dot icon11/11/2008
Registered office changed on 11/11/2008 from 1 hammersmith grove london W6 0NB
dot icon10/10/2008
Director appointed david kinnaird
dot icon10/10/2008
Director appointed geraint evans
dot icon07/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon04/08/2008
Full accounts made up to 2008-03-31
dot icon02/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/12/2007
Return made up to 21/10/07; full list of members
dot icon02/11/2007
Full accounts made up to 2007-03-31
dot icon05/10/2007
Particulars of mortgage/charge
dot icon11/05/2007
New secretary appointed
dot icon08/03/2007
Accounts for a small company made up to 2006-03-31
dot icon20/02/2007
New director appointed
dot icon20/02/2007
New director appointed
dot icon13/02/2007
Auditor's resignation
dot icon08/02/2007
Director resigned
dot icon08/11/2006
Return made up to 21/10/06; full list of members
dot icon13/06/2006
Registered office changed on 13/06/06 from: 1 hammersmith grove london W6 0NB
dot icon13/06/2006
New secretary appointed
dot icon13/06/2006
Secretary resigned
dot icon13/01/2006
Registered office changed on 13/01/06 from: 83 victoria street london SW1H 0HW
dot icon28/12/2005
New director appointed
dot icon18/11/2005
Return made up to 21/10/05; full list of members
dot icon12/09/2005
Accounts for a small company made up to 2005-03-31
dot icon12/09/2005
Return made up to 21/10/04; full list of members; amend
dot icon31/08/2005
Registered office changed on 31/08/05 from: avanta media village 131-151 great titchfield street london W1W 5BB
dot icon12/07/2005
Particulars of mortgage/charge
dot icon03/11/2004
Return made up to 21/10/04; full list of members
dot icon17/08/2004
Registered office changed on 17/08/04 from: challoner house 19 clerkenwell close london EC1R 0RR
dot icon17/08/2004
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon23/12/2003
Ad 05/11/03--------- £ si 1@1=1 £ ic 1/2
dot icon23/12/2003
Director resigned
dot icon23/12/2003
Secretary resigned;director resigned
dot icon23/12/2003
New director appointed
dot icon23/12/2003
New secretary appointed;new director appointed
dot icon11/12/2003
New director appointed
dot icon11/12/2003
New secretary appointed;new director appointed
dot icon05/12/2003
Secretary resigned
dot icon05/12/2003
Director resigned
dot icon05/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kingshott, Michael James
Director
29/07/2013 - 12/02/2015
103
Morris, Richard
Director
10/04/2015 - Present
609
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/11/2003 - 05/11/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
05/11/2003 - 05/11/2003
43699
Taylor, Daniel James Breden
Director
29/07/2013 - 12/02/2015
60

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVANTA MANAGEMENT SERVICES LIMITED

AVANTA MANAGEMENT SERVICES LIMITED is an(a) Dissolved company incorporated on 05/11/2003 with the registered office located at 6th Floor, 2 Kingdom Street, London W2 6BD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVANTA MANAGEMENT SERVICES LIMITED?

toggle

AVANTA MANAGEMENT SERVICES LIMITED is currently Dissolved. It was registered on 05/11/2003 and dissolved on 05/12/2023.

Where is AVANTA MANAGEMENT SERVICES LIMITED located?

toggle

AVANTA MANAGEMENT SERVICES LIMITED is registered at 6th Floor, 2 Kingdom Street, London W2 6BD.

What does AVANTA MANAGEMENT SERVICES LIMITED do?

toggle

AVANTA MANAGEMENT SERVICES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for AVANTA MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 05/12/2023: Final Gazette dissolved via voluntary strike-off.