AVANTI WINES LTD

Register to unlock more data on OkredoRegister

AVANTI WINES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08810304

Incorporation date

11/12/2013

Size

Micro Entity

Contacts

Registered address

Registered address

167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2013)
dot icon30/12/2025
Micro company accounts made up to 2024-12-31
dot icon20/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon27/05/2025
Registered office address changed from 22 Great Dover Street Apt 8 Longstone Court London SE1 4LB England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-05-27
dot icon27/12/2024
Micro company accounts made up to 2023-12-31
dot icon25/09/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon28/05/2024
Registered office address changed from Office 210 Second Floor Winchester House 259-269 Old Marylebone Road London NW1 5RA England to 22 Great Dover Street Apt 8 Longstone Court London SE1 4LB on 2024-05-28
dot icon27/12/2023
Micro company accounts made up to 2022-12-31
dot icon23/10/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon31/12/2022
Micro company accounts made up to 2021-12-31
dot icon14/09/2022
Registered office address changed from Office 2.05 20 North Audley Street Mayfair London W1K 6LX England to Office 210 Second Floor Winchester House 259-269 Old Marylebone Road London NW1 5RA on 2022-09-14
dot icon19/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon25/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon18/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon18/08/2020
Registered office address changed from 3 Trebeck Street London W1J 7LS England to Office 2.05 20 North Audley Street Mayfair London W1K 6LX on 2020-08-18
dot icon28/09/2019
Micro company accounts made up to 2018-12-31
dot icon14/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon23/07/2019
Cessation of Albert John Martin Abela as a person with significant control on 2019-07-19
dot icon23/07/2019
Notification of Avanti Patel as a person with significant control on 2019-07-19
dot icon23/07/2019
Appointment of Miss Avanti Patel as a director on 2019-07-19
dot icon23/07/2019
Termination of appointment of Albert John Martin Abela as a director on 2019-07-19
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon29/09/2018
Resolutions
dot icon31/07/2018
Change of details for Mr Albert John Martin Abela as a person with significant control on 2018-07-24
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with updates
dot icon04/06/2018
Registered office address changed from 1 Berkeley Street London W1J 8DJ England to 3 Trebeck Street London W1J 7LS on 2018-06-04
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon06/11/2017
Registered office address changed from 49 Berkeley Square London W1J 5AZ to 1 Berkeley Street London W1J 8DJ on 2017-11-06
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/03/2017
Director's details changed for Mr Albert John Martin Abela on 2017-03-03
dot icon27/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon03/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon11/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/06/2015
Registered office address changed from C/O C/O 128 Ebury Street London SW1W 9QQ to 49 Berkeley Square London W1J 5AZ on 2015-06-09
dot icon29/04/2015
Compulsory strike-off action has been discontinued
dot icon28/04/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon28/04/2015
Registered office address changed from 49 Berkeley Square London W1J 5AZ to C/O C/O 128 Ebury Street London SW1W 9QQ on 2015-04-28
dot icon24/04/2015
Registered office address changed from 128 Ebury Street London, SW1W 9QQ United Kingdom to 49 Berkeley Square London W1J 5AZ on 2015-04-24
dot icon21/04/2015
First Gazette notice for compulsory strike-off
dot icon28/03/2014
Appointment of Mr Albert John Martin Abela as a director
dot icon12/12/2013
Termination of appointment of Ashok Bhardwaj as a director
dot icon11/12/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
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
31/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
2022
1
391.96K
-
0.00
-
-
2022
1
391.96K
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

391.96K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Avanti Patel
Director
19/07/2019 - Present
4
Bhardwaj, Ashok Kumar
Director
11/12/2013 - 11/12/2013
1291
Abela, Albert John Martin
Director
11/12/2013 - 19/07/2019
19

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AVANTI WINES LTD

AVANTI WINES LTD is an(a) Active company incorporated on 11/12/2013 with the registered office located at 167-169 Great Portland Street, 5th Floor, London W1W 5PF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AVANTI WINES LTD?

toggle

AVANTI WINES LTD is currently Active. It was registered on 11/12/2013 .

Where is AVANTI WINES LTD located?

toggle

AVANTI WINES LTD is registered at 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does AVANTI WINES LTD do?

toggle

AVANTI WINES LTD operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

How many employees does AVANTI WINES LTD have?

toggle

AVANTI WINES LTD had 1 employees in 2022.

What is the latest filing for AVANTI WINES LTD?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2024-12-31.