AVATAR LIMITED

Register to unlock more data on OkredoRegister

AVATAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02035853

Incorporation date

10/07/1986

Size

Dormant

Contacts

Registered address

Registered address

5 Churchill Place, Canary Wharf, London, England E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1986)
dot icon21/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon31/03/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon02/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon25/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon08/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon06/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon08/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/09/2019
Termination of appointment of Gavin Russell as a director on 2019-09-18
dot icon23/09/2019
Appointment of Mr Paul David England as a director on 2019-09-18
dot icon23/09/2019
Appointment of Mr David Mark Smith as a director on 2019-09-18
dot icon13/09/2019
Termination of appointment of Jonathan Lagan as a director on 2019-08-28
dot icon29/07/2019
Confirmation statement made on 2019-07-19 with updates
dot icon06/03/2019
Director's details changed for Jonathan Lagan on 2019-02-04
dot icon05/03/2019
Appointment of Jonathan Lagan as a director on 2019-02-04
dot icon01/03/2019
Termination of appointment of David Ross Mercer as a director on 2019-02-04
dot icon25/10/2018
Termination of appointment of Colin Michael Pryce as a director on 2018-10-25
dot icon29/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/07/2018
Confirmation statement made on 2018-07-19 with updates
dot icon18/07/2018
Notification of Balfour Beatty Plc as a person with significant control on 2018-01-18
dot icon18/07/2018
Cessation of Balfour Beatty Property Investments Limited (In Members' Voluntary Liquidation) as a person with significant control on 2018-01-18
dot icon12/09/2017
Director's details changed for Gavin Russell on 2017-09-03
dot icon21/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon15/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/04/2017
Appointment of Mr David Ross Mercer as a director on 2017-03-28
dot icon31/03/2017
Termination of appointment of Andrew Robert Astin as a director on 2017-03-28
dot icon03/10/2016
Director's details changed for Gavin Russell on 2015-12-01
dot icon30/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon09/12/2015
Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 2015-12-09
dot icon09/12/2015
Secretary's details changed for Bnoms Limited on 2015-12-09
dot icon12/08/2015
Appointment of Andrew Robert Astin as a director on 2015-08-04
dot icon04/08/2015
Termination of appointment of Christopher William Healy as a director on 2015-08-03
dot icon27/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon14/05/2015
Appointment of Christopher William Healy as a director on 2015-04-27
dot icon28/04/2015
Termination of appointment of Martin Terence Alan Purvis as a director on 2015-04-27
dot icon13/10/2014
Appointment of Mr Martin Terence Alan Purvis as a director on 2014-09-14
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon15/09/2014
Termination of appointment of Mark David Peters as a director on 2014-09-14
dot icon13/06/2014
Appointment of Gavin Russell as a director
dot icon03/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon02/06/2014
Termination of appointment of Stuart Leadill as a director
dot icon04/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/09/2013
Appointment of Stuart Kenneth Leadill as a director
dot icon02/09/2013
Termination of appointment of Paul Goldsmith as a director
dot icon05/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon19/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon13/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon17/11/2010
Memorandum and Articles of Association
dot icon17/11/2010
Resolutions
dot icon17/11/2010
Statement of company's objects
dot icon10/06/2010
Annual return made up to 2010-05-31
dot icon09/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/04/2010
Director's details changed for Mark David Peters on 2010-04-01
dot icon22/04/2010
Director's details changed for Colin Michael Pryce on 2010-04-01
dot icon22/04/2010
Director's details changed for Paul William Goldsmith on 2010-04-01
dot icon08/07/2009
Return made up to 31/05/09; full list of members
dot icon26/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/06/2009
Appointment terminated director francis mccormack
dot icon18/06/2009
Director appointed mark david peters
dot icon23/12/2008
Appointment terminated director christopher pearson
dot icon05/08/2008
Return made up to 31/05/08; no change of members
dot icon24/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon05/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon29/06/2007
Return made up to 31/05/07; no change of members
dot icon28/06/2006
Return made up to 31/05/06; full list of members
dot icon11/05/2006
Director's particulars changed
dot icon02/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon27/06/2005
Return made up to 31/05/05; no change of members
dot icon03/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon15/06/2004
Return made up to 31/05/04; no change of members
dot icon24/03/2004
Accounts for a dormant company made up to 2003-12-31
dot icon01/07/2003
Full accounts made up to 2002-12-31
dot icon30/05/2003
Return made up to 31/05/03; full list of members
dot icon06/08/2002
Auditor's resignation
dot icon13/06/2002
Return made up to 31/05/02; no change of members
dot icon24/04/2002
Full accounts made up to 2001-12-31
dot icon04/09/2001
Full accounts made up to 2000-12-31
dot icon14/06/2001
Return made up to 31/05/01; no change of members
dot icon14/06/2001
Secretary's particulars changed
dot icon04/10/2000
Director resigned
dot icon18/09/2000
Registered office changed on 18/09/00 from: 3RD floor devonshire house mayfair place london W1X 5FH
dot icon06/07/2000
Director resigned
dot icon06/07/2000
New director appointed
dot icon06/07/2000
New director appointed
dot icon06/07/2000
Director resigned
dot icon06/07/2000
New director appointed
dot icon06/07/2000
New director appointed
dot icon22/06/2000
Return made up to 31/05/00; full list of members
dot icon26/04/2000
Full accounts made up to 1999-12-31
dot icon03/02/2000
Secretary's particulars changed
dot icon29/09/1999
Full accounts made up to 1998-12-31
dot icon20/06/1999
Return made up to 31/05/99; no change of members
dot icon20/06/1999
Registered office changed on 20/06/99 from: 3RD floor devonshire house mayfair place london
dot icon11/08/1998
Full accounts made up to 1997-12-31
dot icon22/06/1998
Return made up to 31/05/98; no change of members
dot icon22/10/1997
Full accounts made up to 1996-12-31
dot icon08/07/1997
Director resigned
dot icon08/07/1997
New director appointed
dot icon08/07/1997
New director appointed
dot icon18/06/1997
Return made up to 31/05/97; full list of members
dot icon05/11/1996
Full accounts made up to 1995-12-31
dot icon30/06/1996
Return made up to 31/05/96; no change of members
dot icon24/04/1996
Director resigned
dot icon20/11/1995
Declaration of satisfaction of mortgage/charge
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon26/06/1995
Return made up to 31/05/95; no change of members
dot icon20/06/1995
Director resigned
dot icon05/05/1995
Secretary resigned;new secretary appointed
dot icon24/03/1995
Declaration of satisfaction of mortgage/charge
dot icon03/02/1995
Auditor's resignation
dot icon30/01/1995
Return made up to 10/01/95; full list of members
dot icon25/01/1995
Auditor's resignation
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/12/1994
Resolutions
dot icon20/12/1994
Resolutions
dot icon20/12/1994
Resolutions
dot icon20/12/1994
Resolutions
dot icon11/10/1994
Full group accounts made up to 1993-12-31
dot icon22/06/1994
New director appointed
dot icon22/06/1994
New director appointed
dot icon22/06/1994
Director resigned
dot icon22/06/1994
Director resigned
dot icon22/06/1994
New director appointed
dot icon26/05/1994
Director resigned
dot icon26/05/1994
Director resigned
dot icon26/05/1994
Resolutions
dot icon26/05/1994
Resolutions
dot icon26/05/1994
Resolutions
dot icon26/05/1994
New director appointed
dot icon26/05/1994
Resolutions
dot icon08/04/1994
Director resigned
dot icon18/03/1994
Full accounts made up to 1992-12-31
dot icon14/02/1994
Secretary resigned;new secretary appointed
dot icon01/02/1994
Director resigned;new director appointed
dot icon25/01/1994
Return made up to 10/01/94; full list of members
dot icon20/08/1993
Director resigned
dot icon20/08/1993
Secretary resigned
dot icon20/08/1993
New director appointed
dot icon20/08/1993
New secretary appointed
dot icon29/03/1993
Registered office changed on 29/03/93 from: 5,princes gate, london, SW7 1QN
dot icon29/03/1993
Registered office changed on 29/03/93 from: devonshire house mayfair place london W1X 5FH
dot icon08/03/1993
Return made up to 10/01/93; full list of members
dot icon10/02/1993
Director resigned
dot icon12/12/1992
Declaration of satisfaction of mortgage/charge
dot icon06/11/1992
Full group accounts made up to 1991-12-31
dot icon14/07/1992
Particulars of mortgage/charge
dot icon25/06/1992
Director resigned
dot icon20/02/1992
Secretary's particulars changed
dot icon23/01/1992
Return made up to 10/01/92; full list of members
dot icon13/01/1992
Full group accounts made up to 1990-12-31
dot icon21/10/1991
Secretary resigned;new secretary appointed
dot icon14/08/1991
Resolutions
dot icon01/07/1991
Return made up to 21/06/91; full list of members
dot icon20/06/1991
Director resigned;new director appointed
dot icon21/05/1991
Auditor's resignation
dot icon07/04/1991
Director resigned
dot icon30/01/1991
Director resigned;new director appointed
dot icon26/09/1990
Director resigned
dot icon03/08/1990
Director's particulars changed
dot icon10/07/1990
Full group accounts made up to 1989-12-31
dot icon10/07/1990
Return made up to 02/07/90; full list of members
dot icon08/03/1990
Director resigned;new director appointed
dot icon23/01/1990
Particulars of mortgage/charge
dot icon05/01/1990
Resolutions
dot icon05/01/1990
Particulars of contract relating to shares
dot icon05/01/1990
Ad 15/12/89--------- £ si [email protected]=49900 £ ic 100/50000
dot icon05/01/1990
Nc inc already adjusted 14/11/89
dot icon05/01/1990
Resolutions
dot icon05/01/1990
Memorandum and Articles of Association
dot icon05/01/1990
Resolutions
dot icon05/01/1990
Resolutions
dot icon05/01/1990
S-div 14/11/89
dot icon08/09/1989
Director's particulars changed
dot icon06/09/1989
Return made up to 29/08/89; full list of members
dot icon06/09/1989
Full accounts made up to 1988-12-31
dot icon05/08/1989
Particulars of mortgage/charge
dot icon22/05/1989
Particulars of mortgage/charge
dot icon26/01/1989
New director appointed
dot icon16/11/1988
Return made up to 27/10/88; full list of members
dot icon16/11/1988
Full accounts made up to 1987-12-31
dot icon26/04/1988
Registered office changed on 26/04/88 from: 7 mayday road thornton heath surrey CR47XA
dot icon22/03/1988
Director resigned;new director appointed
dot icon21/01/1988
Accounts made up to 1987-03-31
dot icon21/01/1988
Return made up to 31/12/87; full list of members
dot icon02/06/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon16/05/1987
New director appointed
dot icon07/05/1987
Certificate of change of name
dot icon30/04/1987
New director appointed
dot icon27/03/1987
New secretary appointed;director resigned;new director appointed
dot icon27/03/1987
Registered office changed on 27/03/87 from: 47 brunswick place london N1 6EE
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/07/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Austen, Jonathan Martin
Director
23/03/1994 - 26/05/1994
378
Fitzgerald, Maurice Ernest
Director
31/05/1994 - 29/06/1997
13
Purvis, Martin Terence Alan
Director
13/09/2014 - 26/04/2015
36
Bear, Michael David, Sir
Director
26/07/1993 - 29/06/2000
28
Feery, Stephen Joseph
Director
31/05/1994 - 08/06/1995
37

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVATAR LIMITED

AVATAR LIMITED is an(a) Active company incorporated on 10/07/1986 with the registered office located at 5 Churchill Place, Canary Wharf, London, England E14 5HU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVATAR LIMITED?

toggle

AVATAR LIMITED is currently Active. It was registered on 10/07/1986 .

Where is AVATAR LIMITED located?

toggle

AVATAR LIMITED is registered at 5 Churchill Place, Canary Wharf, London, England E14 5HU.

What does AVATAR LIMITED do?

toggle

AVATAR LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AVATAR LIMITED?

toggle

The latest filing was on 21/07/2025: Confirmation statement made on 2025-07-19 with no updates.