AVAR BM LIMITED

Register to unlock more data on OkredoRegister

AVAR BM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05925370

Incorporation date

05/09/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Avar Suites, Building 3, North London Business Park, Oakleigh Road South, London N11 1GNCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2006)
dot icon05/05/2026
First Gazette notice for voluntary strike-off
dot icon24/04/2026
Micro company accounts made up to 2025-09-30
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/12/2025
Termination of appointment of Anish Hindocha as a director on 2025-03-30
dot icon18/12/2025
Termination of appointment of Moazzam Ayoub as a director on 2025-03-30
dot icon18/12/2025
Termination of appointment of Anna Voynova as a director on 2025-03-30
dot icon18/12/2025
Termination of appointment of Natasha Matharu as a director on 2025-03-30
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with updates
dot icon31/03/2025
Resolutions
dot icon31/03/2025
Solvency Statement dated 03/03/25
dot icon31/03/2025
Statement by Directors
dot icon31/03/2025
Statement of capital on 2025-03-31
dot icon28/02/2025
Termination of appointment of Avar Secretaries Limited as a secretary on 2025-02-28
dot icon04/12/2024
Micro company accounts made up to 2024-03-31
dot icon03/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon13/11/2023
Termination of appointment of Rieta Varma as a director on 2023-10-01
dot icon09/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon05/10/2023
Micro company accounts made up to 2023-03-31
dot icon29/09/2023
Cessation of Riko Consulting Limited as a person with significant control on 2023-03-31
dot icon29/09/2023
Notification of a person with significant control statement
dot icon14/10/2022
Confirmation statement made on 2022-09-30 with updates
dot icon30/06/2022
Notification of Riko Consulting Limited as a person with significant control on 2022-04-01
dot icon30/06/2022
Cessation of Avar Limited as a person with significant control on 2022-04-01
dot icon13/05/2022
Micro company accounts made up to 2022-03-31
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon11/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon07/10/2021
Director's details changed for Mr Anish Hindocha on 2021-08-01
dot icon10/11/2020
Micro company accounts made up to 2020-03-31
dot icon04/11/2020
Previous accounting period shortened from 2020-09-30 to 2020-03-31
dot icon04/11/2020
Second filing of Confirmation Statement dated 2019-09-30
dot icon04/11/2020
Confirmation statement made on 2020-09-30 with updates
dot icon03/11/2020
Notification of Avar Consulting Limited as a person with significant control on 2019-04-08
dot icon03/11/2020
Change of details for Avar Consulting Limited as a person with significant control on 2019-06-24
dot icon02/11/2020
Withdrawal of a person with significant control statement on 2020-11-02
dot icon30/10/2020
Memorandum and Articles of Association
dot icon30/10/2020
Resolutions
dot icon22/09/2020
Appointment of Mrs Rieta Varma as a director on 2020-09-01
dot icon09/04/2020
Current accounting period extended from 2020-03-31 to 2020-09-30
dot icon11/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon04/07/2019
Micro company accounts made up to 2019-03-31
dot icon14/03/2019
Director's details changed for Mr Moazzam Ayoub on 2018-12-13
dot icon28/11/2018
Micro company accounts made up to 2018-03-31
dot icon12/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon18/05/2017
Termination of appointment of Daniel Ewusi Mensah as a director on 2016-10-31
dot icon13/01/2017
Second filing of Confirmation Statement dated 30/09/2016
dot icon16/12/2016
Micro company accounts made up to 2016-03-31
dot icon24/10/2016
Resolutions
dot icon13/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon05/10/2016
Director's details changed for Mr Daniel Ewusi Mensah on 2016-09-30
dot icon05/10/2016
Director's details changed for Mr Ashok Varma on 2016-09-30
dot icon05/10/2016
Director's details changed for Mr Anish Hindocha on 2016-09-30
dot icon05/10/2016
Director's details changed for Mr Moazzam Ayoub on 2016-09-30
dot icon05/10/2016
Director's details changed for Ms Anna Voynova on 2016-09-30
dot icon05/10/2016
Director's details changed for Miss Natasha Matharu on 2016-09-30
dot icon05/10/2016
Registered office address changed from Avar Suites, Building 3, North London Business Park (Nlbp) Oakleigh Road South London N11 1NP England to Avar Suites, Building 3, North London Business Park Oakleigh Road South London N11 1GN on 2016-10-05
dot icon05/10/2016
Secretary's details changed for Avar Secretaries Limited on 2016-09-30
dot icon04/10/2016
Director's details changed for Mr Moazzam Ayoub on 2016-09-30
dot icon04/10/2016
Director's details changed for Miss Natasha Matharu on 2016-09-30
dot icon04/10/2016
Director's details changed for Mr Daniel Ewusi Mensah on 2016-09-30
dot icon04/10/2016
Director's details changed for Mr Ashok Varma on 2016-09-30
dot icon04/10/2016
Director's details changed for Mr Anish Hindocha on 2016-09-30
dot icon04/10/2016
Director's details changed for Ms Anna Voynova on 2016-09-30
dot icon04/10/2016
Registered office address changed from Avar Suites Central House 1 Ballards Lane London N3 1LQ to Avar Suites, Building 3, North London Business Park (Nlbp) Oakleigh Road South London N11 1NP on 2016-10-04
dot icon04/10/2016
Secretary's details changed for Avar Secretaries Limited on 2016-09-30
dot icon29/07/2016
Director's details changed for Mr Anish Hindocha on 2015-10-01
dot icon11/07/2016
Director's details changed for Mr Moazzam Ayoub on 2016-05-24
dot icon27/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon27/08/2015
Micro company accounts made up to 2015-03-31
dot icon14/08/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-09-30
dot icon29/07/2015
Director's details changed for Shashi Matharu on 2015-06-18
dot icon20/07/2015
Appointment of Mr Daniel Ewusi Mensah as a director on 2014-04-06
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/11/2014
Director's details changed for Mr Moazzam Ayoub on 2014-10-01
dot icon22/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon19/05/2014
Amended accounts made up to 2013-03-31
dot icon08/05/2014
Secretary's details changed for Avar Secretaries Limited on 2014-05-07
dot icon08/05/2014
Director's details changed for Ms Anna Voynova on 2014-05-07
dot icon08/05/2014
Registered office address changed from Suite 2.8 Central House 1 Ballards Lane London N3 1LQ on 2014-05-08
dot icon08/05/2014
Director's details changed for Mr Ashok Varma on 2014-05-07
dot icon08/05/2014
Director's details changed for Shashi Matharu on 2014-05-07
dot icon08/05/2014
Director's details changed for Mr Anish Hindocha on 2014-05-07
dot icon08/05/2014
Director's details changed for Mr Moazzam Ayoub on 2014-05-07
dot icon08/01/2014
Appointment of Mr Ashok Varma as a director
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon23/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon18/10/2012
Statement of capital following an allotment of shares on 2012-03-31
dot icon12/04/2012
Amended accounts made up to 2011-03-31
dot icon11/04/2012
Second filing of AR01 previously delivered to Companies House made up to 2010-10-28
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/12/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon03/12/2011
Statement of capital following an allotment of shares on 2011-04-06
dot icon25/11/2011
Appointment of Mr Anish Hindocha as a director
dot icon25/11/2011
Appointment of Mr Moazzam Ayoub as a director
dot icon25/11/2011
Statement of capital following an allotment of shares on 2010-04-06
dot icon22/09/2011
Termination of appointment of Rieta Varma as a director
dot icon09/06/2011
Termination of appointment of Daniel Mensah as a director
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon06/07/2010
Appointment of Ms Anna Voynova as a director
dot icon04/06/2010
Registered office address changed from , Interactive House, 46 Great Eastern Street, London, EC2A 3EP on 2010-06-04
dot icon04/06/2010
Director's details changed for Mr Daniel Ewusi Mensah on 2010-06-01
dot icon04/06/2010
Director's details changed for Mrs Rieta Varma on 2010-06-01
dot icon04/06/2010
Director's details changed for Shashi Matharu on 2010-06-01
dot icon04/06/2010
Secretary's details changed for Avar Secretaries Limited on 2010-06-01
dot icon10/05/2010
Appointment of Mrs Rieta Varma as a director
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/09/2009
Return made up to 30/09/09; full list of members
dot icon08/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/03/2009
Appointment terminated director ashok varma
dot icon09/03/2009
Return made up to 30/09/08; full list of members; amend
dot icon27/10/2008
Return made up to 30/09/08; full list of members
dot icon25/07/2008
Return made up to 30/09/07; full list of members; amend
dot icon18/07/2008
Secretary's change of particulars / cosecxpress LIMITED / 15/07/2008
dot icon15/07/2008
Director appointed mr daniel ewusi mensah
dot icon21/04/2008
Appointment terminated director balasingam rasasingam
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/10/2007
Return made up to 30/09/07; full list of members
dot icon12/06/2007
Secretary's particulars changed
dot icon03/05/2007
Director's particulars changed
dot icon23/03/2007
Certificate of change of name
dot icon19/03/2007
Return made up to 28/02/07; full list of members
dot icon19/03/2007
New director appointed
dot icon16/03/2007
New director appointed
dot icon16/03/2007
Ad 01/03/07--------- £ si 9@1=9 £ ic 1/10
dot icon26/09/2006
Certificate of change of name
dot icon22/09/2006
Resolutions
dot icon22/09/2006
Resolutions
dot icon05/09/2006
Accounting reference date shortened from 30/09/07 to 31/03/07
dot icon05/09/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
4
2.04K
-
0.00
-
-
2022
3
5.65K
-
0.00
-
-
2023
4
11.06K
-
0.00
-
-
2023
4
11.06K
-
0.00
-
-

Employees

2023

Employees

4 Ascended33 % *

Net Assets(GBP)

11.06K £Ascended95.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hindocha, Anish
Director
06/04/2010 - 30/03/2025
14
AVAR SECRETARIES LIMITED
Corporate Secretary
05/09/2006 - 28/02/2025
67
Ayoub, Moazzam
Director
06/04/2010 - 30/03/2025
29
Matharu, Natasha
Director
01/03/2007 - 30/03/2025
7
Varma, Ashok
Director
05/09/2006 - 01/10/2008
54

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AVAR BM LIMITED

AVAR BM LIMITED is an(a) Active company incorporated on 05/09/2006 with the registered office located at Avar Suites, Building 3, North London Business Park, Oakleigh Road South, London N11 1GN. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AVAR BM LIMITED?

toggle

AVAR BM LIMITED is currently Active. It was registered on 05/09/2006 .

Where is AVAR BM LIMITED located?

toggle

AVAR BM LIMITED is registered at Avar Suites, Building 3, North London Business Park, Oakleigh Road South, London N11 1GN.

What does AVAR BM LIMITED do?

toggle

AVAR BM LIMITED operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

How many employees does AVAR BM LIMITED have?

toggle

AVAR BM LIMITED had 4 employees in 2023.

What is the latest filing for AVAR BM LIMITED?

toggle

The latest filing was on 05/05/2026: First Gazette notice for voluntary strike-off.