AVEARA E LIMITED

Register to unlock more data on OkredoRegister

AVEARA E LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12405638

Incorporation date

15/01/2020

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 11f,Hyde Park Mansions, Cabbell Street, London NW1 5BACopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2020)
dot icon14/06/2024
Registered office address changed from 62 Moreton Road South Luton LU2 0TL England to Flat 11F,Hyde Park Mansions Cabbell Street London NW1 5BA on 2024-06-14
dot icon31/05/2024
Compulsory strike-off action has been suspended
dot icon07/05/2024
First Gazette notice for compulsory strike-off
dot icon26/03/2024
Termination of appointment of Brijesh Bhavsinbhai Chauhan as a director on 2024-03-15
dot icon26/03/2024
Cessation of Brijesh Bhavsinbhai Chauhan as a person with significant control on 2024-03-17
dot icon14/03/2024
Termination of appointment of Mehreen Akhtar as a director on 2024-03-14
dot icon14/03/2024
Cessation of Mehreen Akhtar as a person with significant control on 2024-03-13
dot icon24/11/2023
Notification of Mehreen Akhtar as a person with significant control on 2023-07-01
dot icon24/11/2023
Registered office address changed from 9 Victoria Road Romford RM1 2JT England to 62 Moreton Road South Luton LU2 0TL on 2023-11-24
dot icon24/11/2023
Appointment of Mr Mehreen Akhtar as a director on 2023-07-01
dot icon24/11/2023
Cessation of Brijesh Bhavsinbhai Chauhan as a person with significant control on 2023-11-23
dot icon24/11/2023
Registered office address changed from 62 Moreton Road South Luton LU2 0TL England to 62 Moreton Road South Luton LU2 0TL on 2023-11-24
dot icon16/10/2023
Notification of Brijesh Bhavsinbhai Chauhan as a person with significant control on 2023-08-01
dot icon13/10/2023
Appointment of Mr Brijesh Bhavsinbhai Chauhan as a director on 2023-07-01
dot icon13/10/2023
Notification of Brijesh Bhavsinbhai Chauhan as a person with significant control on 2023-07-01
dot icon13/10/2023
Cessation of Abbas Ali as a person with significant control on 2023-07-01
dot icon13/10/2023
Termination of appointment of Abbas Ali as a secretary on 2023-07-01
dot icon12/10/2023
Termination of appointment of Abbas Ali as a director on 2023-10-01
dot icon16/09/2023
Statement of capital following an allotment of shares on 2023-05-01
dot icon07/09/2023
Termination of appointment of Brijesh Chauhan as a director on 2023-05-01
dot icon31/08/2023
Notification of Abbas Ali as a person with significant control on 2023-05-01
dot icon31/08/2023
Cessation of Brijesh Chauhan as a person with significant control on 2023-05-01
dot icon31/08/2023
Appointment of Mr Abbas Ali as a secretary on 2023-05-01
dot icon31/08/2023
Registered office address changed from 18a Clarence Road Derby DE23 6LL England to 9 Victoria Road Romford RM1 2JT on 2023-08-31
dot icon31/08/2023
Registered office address changed from 9 Victoria Road Romford RM1 2JT England to 9 Victoria Road Romford RM1 2JT on 2023-08-31
dot icon30/08/2023
Appointment of Mr Abbas Ali as a director on 2023-08-26
dot icon26/04/2023
Confirmation statement made on 2023-02-16 with updates
dot icon24/04/2023
Micro company accounts made up to 2023-01-31
dot icon19/04/2023
Appointment of Mr Brijesh Chauhan as a director on 2021-03-02
dot icon19/04/2023
Notification of Brijesh Chauhan as a person with significant control on 2021-05-05
dot icon17/04/2023
Termination of appointment of Azad Khan as a director on 2023-04-15
dot icon30/03/2023
Cessation of Dara Omar Mohammed as a person with significant control on 2023-01-19
dot icon28/03/2023
Termination of appointment of Dara Omar Mohammed as a director on 2023-01-19
dot icon07/03/2023
Termination of appointment of Amin Ismail Amin as a director on 2023-02-25
dot icon20/02/2023
Appointment of Mr Azad Khan as a director on 2023-02-10
dot icon20/12/2022
Director's details changed for Mr Amin Ismail Amin on 2022-12-12
dot icon19/12/2022
Appointment of Mr Amin Ismail Amin as a director on 2022-12-12
dot icon02/12/2022
Registered office address changed from 202 Unit 2 Normanton Road Derby DE23 6UX England to 18a Clarence Road Derby DE23 6LL on 2022-12-02
dot icon07/06/2022
Registered office address changed from 202 Normanton Road Derby DE23 6UX England to 202 Unit 2 Normanton Road Derby DE23 6UX on 2022-06-07
dot icon30/04/2022
Registered office address changed from 81 Nether Hall Road Doncaster DN1 2QA England to 202 Normanton Road Derby DE23 6UX on 2022-04-30
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon16/02/2022
Cessation of Manojkumar Keshavbhai Tandel as a person with significant control on 2022-02-14
dot icon16/02/2022
Termination of appointment of Manojkumar Keshavbhai Tandel as a director on 2022-02-14
dot icon15/02/2022
Notification of Dara Omar Mohammed as a person with significant control on 2022-02-05
dot icon15/02/2022
Appointment of Mr Dara Omar Mohammed as a director on 2022-02-03
dot icon12/02/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon08/02/2022
Confirmation statement made on 2021-12-02 with no updates
dot icon02/12/2021
Termination of appointment of Hirenkumar Nareshchandra as a director on 2021-12-02
dot icon02/12/2021
Notification of Manojkumar Keshavbhai Tandel as a person with significant control on 2021-12-02
dot icon02/12/2021
Cessation of Hirenkumar Nareshchandra as a person with significant control on 2021-12-02
dot icon02/12/2021
Appointment of Mr Manojkumar Keshavbhai Tandel as a director on 2021-12-02
dot icon26/11/2021
Change of details for Mr Hirenkumar Nareshchandra as a person with significant control on 2021-11-01
dot icon25/11/2021
Director's details changed for Mr Hirenkumar Nareshchandra on 2021-11-01
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon16/11/2021
Appointment of Mr Hirenkumar Nareshchandra as a director on 2021-11-01
dot icon16/11/2021
Notification of Hirenkumar Nareshchandra as a person with significant control on 2021-11-01
dot icon16/11/2021
Cessation of Karwan Xalan as a person with significant control on 2021-11-01
dot icon16/11/2021
Termination of appointment of Karwan Xalan as a director on 2021-11-01
dot icon25/10/2021
Micro company accounts made up to 2021-01-31
dot icon25/03/2021
Registered office address changed from 37 Bridge Road Doncaster South Yorkshire DN4 5LS England to 81 Nether Hall Road Doncaster DN1 2QA on 2021-03-25
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon15/03/2021
Change of details for Mr Karwan Xalan as a person with significant control on 2020-01-15
dot icon15/01/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

8
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
16/02/2024
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
dot iconNext due on
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
15.89K
-
0.00
-
-
2022
12
880.26K
-
0.00
225.84K
-
2023
8
1.11M
-
0.00
-
-
2023
8
1.11M
-
0.00
-
-

Employees

2023

Employees

8 Descended-33 % *

Net Assets(GBP)

1.11M £Ascended26.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Karwan Xalan
Director
15/01/2020 - 01/11/2021
18
Mr Hirenkumar Nareshchandra
Director
01/11/2021 - 02/12/2021
17
Mr Abbas Ali
Director
26/08/2023 - 01/10/2023
21
Mr Manojkumar Keshavbhai Tandel
Director
02/12/2021 - 14/02/2022
10
Amin, Amin Ismail
Director
12/12/2022 - 25/02/2023
53

Persons with Significant Control

18
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AVEARA E LIMITED

AVEARA E LIMITED is an(a) Active company incorporated on 15/01/2020 with the registered office located at Flat 11f,Hyde Park Mansions, Cabbell Street, London NW1 5BA. There is currently no active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of AVEARA E LIMITED?

toggle

AVEARA E LIMITED is currently Active. It was registered on 15/01/2020 .

Where is AVEARA E LIMITED located?

toggle

AVEARA E LIMITED is registered at Flat 11f,Hyde Park Mansions, Cabbell Street, London NW1 5BA.

What does AVEARA E LIMITED do?

toggle

AVEARA E LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does AVEARA E LIMITED have?

toggle

AVEARA E LIMITED had 8 employees in 2023.

What is the latest filing for AVEARA E LIMITED?

toggle

The latest filing was on 14/06/2024: Registered office address changed from 62 Moreton Road South Luton LU2 0TL England to Flat 11F,Hyde Park Mansions Cabbell Street London NW1 5BA on 2024-06-14.