AVB INVESTMENT LTD

Register to unlock more data on OkredoRegister

AVB INVESTMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11011211

Incorporation date

12/10/2017

Size

Unaudited abridged

Contacts

Registered address

Registered address

4385, 11011211 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2017)
dot icon18/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon07/02/2025
Registered office address changed from Suite a Bank House 81 Judes Road Egham TW20 0DF United Kingdom to 61 Bridge Street Bridge Street Kington HR5 3DJ on 2025-02-07
dot icon03/11/2024
Confirmation statement made on 2024-11-03 with updates
dot icon03/11/2024
Unaudited abridged accounts made up to 2024-10-31
dot icon02/01/2024
Confirmation statement made on 2023-11-30 with no updates
dot icon02/01/2024
Accounts for a dormant company made up to 2023-10-31
dot icon30/05/2023
Accounts for a dormant company made up to 2022-10-31
dot icon11/01/2023
Confirmation statement made on 2022-11-30 with no updates
dot icon30/11/2021
Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG England to Suite a Bank House 81 Judes Road Egham TW20 0DF on 2021-11-30
dot icon30/11/2021
Accounts for a dormant company made up to 2021-10-31
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon28/07/2021
Compulsory strike-off action has been discontinued
dot icon27/07/2021
First Gazette notice for compulsory strike-off
dot icon23/07/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon21/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon07/05/2020
Accounts for a dormant company made up to 2019-10-31
dot icon07/05/2020
Confirmation statement made on 2020-05-07 with updates
dot icon07/05/2020
Notification of Mustapha Zaitoun as a person with significant control on 2020-05-01
dot icon07/05/2020
Appointment of Mustapha Zaitoun as a director on 2020-05-01
dot icon07/05/2020
Termination of appointment of Samar Zaitoun as a director on 2020-05-01
dot icon07/05/2020
Cessation of Samar Zaitoun as a person with significant control on 2020-05-01
dot icon16/09/2019
Registered office address changed from 3 London Road Sunninghill SL5 7RE England to Suite 29 58 Acacia Road London NW8 6AG on 2019-09-16
dot icon13/08/2019
Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG England to 3 London Road Sunninghill SL5 7RE on 2019-08-13
dot icon15/06/2019
Accounts for a dormant company made up to 2018-10-31
dot icon01/05/2019
Termination of appointment of Margaretta Corporate Secretaries Ltd as a secretary on 2019-05-01
dot icon01/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon01/05/2019
Appointment of Samar Zaitoun as a director on 2019-05-01
dot icon01/05/2019
Cessation of Mustapha Zaitoun as a person with significant control on 2019-05-01
dot icon01/05/2019
Termination of appointment of Mustapha Zaitoun as a director on 2019-05-01
dot icon01/05/2019
Notification of Samar Zaitoun as a person with significant control on 2019-05-01
dot icon05/02/2019
Compulsory strike-off action has been discontinued
dot icon04/02/2019
Confirmation statement made on 2019-02-04 with updates
dot icon22/01/2019
First Gazette notice for compulsory strike-off
dot icon18/01/2019
Registered office address changed from 3 London Road Sunninghill SL5 7RE to Suite 29 58 Acacia Road London NW8 6AG on 2019-01-18
dot icon15/01/2019
Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG England to 3 London Road Sunninghill SL5 7RE on 2019-01-15
dot icon27/06/2018
Appointment of Margaretta Corporate Secretaries Ltd as a secretary on 2018-04-13
dot icon27/06/2018
Appointment of Mustapha Zaitoun as a director on 2018-04-13
dot icon27/06/2018
Termination of appointment of Hugo Winkler as a director on 2018-04-13
dot icon27/06/2018
Notification of Mustapha Zaitoun as a person with significant control on 2018-04-13
dot icon27/06/2018
Cessation of Hugo Winkler as a person with significant control on 2018-04-13
dot icon12/10/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MARGARETTA CORPORATE SECRETARIES LTD
Nominee Secretary
13/04/2018 - 01/05/2019
747
Mustapha Zaitoun
Director
13/04/2018 - 01/05/2019
1
Mustapha Zaitoun
Director
01/05/2020 - Present
1
Samar Zaitoun
Director
01/05/2019 - 01/05/2020
-
Hugo Winkler
Director
12/10/2017 - 13/04/2018
510

Persons with Significant Control

4
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 AVB INVESTMENT LTD

AVB INVESTMENT LTD is an(a) Active company incorporated on 12/10/2017 with the registered office located at 4385, 11011211 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 AVB INVESTMENT LTD?

toggle

AVB INVESTMENT LTD is currently Active. It was registered on 12/10/2017 .

Where is AVB INVESTMENT LTD located?

toggle

AVB INVESTMENT LTD is registered at 4385, 11011211 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does AVB INVESTMENT LTD do?

toggle

AVB INVESTMENT LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AVB INVESTMENT LTD?

toggle

The latest filing was on 18/11/2025: Confirmation statement made on 2025-11-03 with no updates.