AVANTI ARCHITECTS LIMITED

Register to unlock more data on OkredoRegister

AVANTI ARCHITECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06502119

Incorporation date

12/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 Chart Street, London N1 6FACopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2008)
dot icon24/02/2026
Director's details changed for Mr Andrew Mckeown on 2026-02-01
dot icon24/02/2026
Confirmation statement made on 2026-02-12 with updates
dot icon27/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/08/2025
Director's details changed for Mr Amir Ramezani on 2025-08-18
dot icon18/08/2025
Notification of Amir Ramezani as a person with significant control on 2025-08-14
dot icon14/08/2025
Withdrawal of a person with significant control statement on 2025-08-14
dot icon16/07/2025
Resolutions
dot icon16/07/2025
Memorandum and Articles of Association
dot icon15/07/2025
Particulars of variation of rights attached to shares
dot icon15/07/2025
Change of share class name or designation
dot icon10/07/2025
Statement of capital following an allotment of shares on 2025-06-25
dot icon17/02/2025
Confirmation statement made on 2025-02-12 with updates
dot icon27/12/2024
Purchase of own shares.
dot icon27/12/2024
Purchase of own shares.
dot icon04/12/2024
Cancellation of shares. Statement of capital on 2024-10-28
dot icon04/12/2024
Cancellation of shares. Statement of capital on 2024-10-28
dot icon02/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/02/2024
Confirmation statement made on 2024-02-12 with updates
dot icon14/12/2023
Purchase of own shares.
dot icon02/11/2023
Cancellation of shares. Statement of capital on 2023-10-28
dot icon31/10/2023
Termination of appointment of Duncan Alexander Finch as a director on 2023-10-26
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon12/02/2023
Registered office address changed from 25 Chart Street London N1 6FA England to 25 Chart Street London N1 6FA on 2023-02-13
dot icon12/02/2023
Director's details changed for Ms Fiona Lamb on 2022-12-04
dot icon12/02/2023
Director's details changed for Mr Andrew Mckeown on 2023-02-13
dot icon12/02/2023
Director's details changed for Mr Adrian Miles on 2023-02-13
dot icon12/02/2023
Director's details changed for Mr Andrew Phillips on 2023-02-13
dot icon07/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/11/2022
Registered office address changed from 25 Chart Street Chart Street London N1 6FA England to 25 Chart Street London N1 6FA on 2022-11-07
dot icon04/11/2022
Registered office address changed from 361-373 City Road London EC1V 1AS to 25 Chart Street Chart Street London N1 6FA on 2022-11-04
dot icon24/02/2022
Confirmation statement made on 2022-02-12 with updates
dot icon24/02/2022
Director's details changed for Mr Adrian Miles on 2022-02-11
dot icon22/02/2022
Cancellation of shares. Statement of capital on 2021-12-01
dot icon22/02/2022
Cancellation of shares. Statement of capital on 2021-12-01
dot icon22/02/2022
Cancellation of shares. Statement of capital on 2021-12-01
dot icon21/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/03/2021
Confirmation statement made on 2021-02-12 with updates
dot icon17/02/2021
Notification of a person with significant control statement
dot icon17/02/2021
Cessation of Duncan Alexander Finch as a person with significant control on 2019-11-21
dot icon17/02/2021
Cessation of Amir Ramezani as a person with significant control on 2019-11-21
dot icon15/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/06/2020
Registration of charge 065021190001, created on 2020-06-12
dot icon05/03/2020
Confirmation statement made on 2020-02-12 with updates
dot icon24/02/2020
Cancellation of shares. Statement of capital on 2020-02-05
dot icon24/02/2020
Cancellation of shares. Statement of capital on 2020-02-05
dot icon24/02/2020
Cancellation of shares. Statement of capital on 2020-02-05
dot icon24/02/2020
Purchase of own shares.
dot icon24/02/2020
Purchase of own shares.
dot icon24/02/2020
Purchase of own shares.
dot icon07/02/2020
Resolutions
dot icon06/02/2020
Change of share class name or designation
dot icon05/02/2020
Statement of capital following an allotment of shares on 2019-11-21
dot icon14/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/03/2019
Confirmation statement made on 2019-02-12 with updates
dot icon22/01/2019
Change of details for Mr Amir Ramezani as a person with significant control on 2018-01-01
dot icon22/01/2019
Change of details for Mr Duncan Alexander Finch as a person with significant control on 2018-01-01
dot icon22/01/2019
Cessation of Claudia Bloom as a person with significant control on 2018-01-01
dot icon02/01/2019
Appointment of Mr Andrew Mckeown as a director on 2019-01-01
dot icon02/01/2019
Appointment of Mr Andrew Phillips as a director on 2019-01-01
dot icon02/01/2019
Appointment of Mr Adrian Miles as a director on 2019-01-01
dot icon02/01/2019
Termination of appointment of Claudia Bloom as a director on 2019-01-01
dot icon02/01/2019
Appointment of Ms Fiona Lamb as a director on 2019-01-01
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon14/02/2018
Director's details changed for Mr Amir Ramezani on 2018-02-14
dot icon14/02/2018
Director's details changed for Ms Claudia Bloom on 2018-02-14
dot icon12/12/2017
Notification of Duncan Finch as a person with significant control on 2017-11-01
dot icon12/12/2017
Notification of Amir Ramezani as a person with significant control on 2017-11-01
dot icon06/11/2017
Cessation of Geraldine O' Riordan as a person with significant control on 2017-10-31
dot icon06/11/2017
Appointment of Mr Amir Ramezani as a secretary on 2017-10-31
dot icon06/11/2017
Termination of appointment of Geraldine Alice O'riordan as a director on 2017-10-31
dot icon06/11/2017
Termination of appointment of Geraldine Alice O'riordan as a secretary on 2017-10-31
dot icon25/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/02/2017
Director's details changed for Ms Geraldine Alice O'riordan on 2017-02-16
dot icon16/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon22/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon16/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon17/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon11/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon08/09/2014
Statement of capital following an allotment of shares on 2014-08-05
dot icon05/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon29/08/2014
Resolutions
dot icon31/07/2014
Cancellation of shares. Statement of capital on 2014-04-30
dot icon31/07/2014
Purchase of own shares.
dot icon20/05/2014
Resolutions
dot icon08/05/2014
Appointment of Ms Geraldine Alice O'riordan as a secretary
dot icon08/05/2014
Appointment of Mr Duncan Alexander Finch as a director
dot icon08/05/2014
Termination of appointment of Richard Barton as a secretary
dot icon08/05/2014
Termination of appointment of Richard Barton as a director
dot icon25/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon17/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon19/03/2013
Cancellation of shares. Statement of capital on 2013-03-19
dot icon19/03/2013
Purchase of own shares.
dot icon21/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon27/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon28/03/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon23/01/2012
Cancellation of shares. Statement of capital on 2012-01-23
dot icon23/01/2012
Purchase of own shares.
dot icon20/12/2011
Termination of appointment of Justin De Syllas as a director
dot icon20/12/2011
Termination of appointment of John Allan as a director
dot icon06/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/05/2011
Resolutions
dot icon11/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon11/03/2011
Appointment of Mr Amir Ramezani as a director
dot icon11/03/2011
Statement of capital following an allotment of shares on 2010-08-03
dot icon14/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/04/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon01/04/2010
Director's details changed for Claudia Bloom on 2010-02-12
dot icon27/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon25/08/2009
Accounting reference date shortened from 28/02/2009 to 31/12/2008
dot icon12/03/2009
Return made up to 12/02/09; full list of members
dot icon11/03/2009
Director and secretary's change of particulars / richard barton / 01/02/2009
dot icon12/02/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

23
2022
change arrow icon+14.94 % *

* during past year

Cash in Bank

£1,083,194.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/02/2027
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
27
1.34M
-
0.00
942.37K
-
2022
23
1.49M
-
0.00
1.08M
-
2022
23
1.49M
-
0.00
1.08M
-

Employees

2022

Employees

23 Descended-15 % *

Net Assets(GBP)

1.49M £Ascended11.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.08M £Ascended14.94 % *

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
Mckeown, Andrew
Director
01/01/2019 - Present
-
Miles, Adrian
Director
01/01/2019 - Present
-
Lamb, Fiona
Director
01/01/2019 - Present
-
Ramezani, Amir
Director
03/08/2010 - Present
2
Phillips, Andrew
Director
01/01/2019 - Present
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AVANTI ARCHITECTS LIMITED

AVANTI ARCHITECTS LIMITED is an(a) Active company incorporated on 12/02/2008 with the registered office located at 25 Chart Street, London N1 6FA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of AVANTI ARCHITECTS LIMITED?

toggle

AVANTI ARCHITECTS LIMITED is currently Active. It was registered on 12/02/2008 .

Where is AVANTI ARCHITECTS LIMITED located?

toggle

AVANTI ARCHITECTS LIMITED is registered at 25 Chart Street, London N1 6FA.

What does AVANTI ARCHITECTS LIMITED do?

toggle

AVANTI ARCHITECTS LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does AVANTI ARCHITECTS LIMITED have?

toggle

AVANTI ARCHITECTS LIMITED had 23 employees in 2022.

What is the latest filing for AVANTI ARCHITECTS LIMITED?

toggle

The latest filing was on 24/02/2026: Director's details changed for Mr Andrew Mckeown on 2026-02-01.