AVENIR INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

AVENIR INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05171995

Incorporation date

06/07/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2-York House,, Langston Road, Loughton IG10 3TQCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2004)
dot icon16/03/2026
Micro company accounts made up to 2025-03-31
dot icon02/09/2025
Confirmation statement made on 2025-08-06 with updates
dot icon02/12/2024
Registered office address changed from Unit 4-York House, Langston Road Loughton IG10 3TQ England to Unit 2-York House, Langston Road Loughton IG10 3TQ on 2024-12-02
dot icon06/08/2024
Confirmation statement made on 2024-08-06 with updates
dot icon16/07/2024
Micro company accounts made up to 2024-03-31
dot icon11/10/2023
Micro company accounts made up to 2023-03-31
dot icon09/08/2023
Confirmation statement made on 2023-08-06 with updates
dot icon12/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/08/2022
Confirmation statement made on 2022-08-06 with updates
dot icon10/08/2022
Secretary's details changed for Mrs Rekhaben Jethwa on 2022-08-09
dot icon10/08/2022
Change of details for a person with significant control
dot icon31/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon18/11/2021
Registered office address changed from Unit 2 York House Langston Road Loughton IG10 3TQ England to Unit 4-York House, Langston Road Loughton IG10 3TQ on 2021-11-18
dot icon06/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon28/12/2020
Director's details changed for Mrs Rekha Jethwa on 2020-12-01
dot icon23/12/2020
Director's details changed for Mr Manoj Jethwa on 2020-12-01
dot icon23/12/2020
Secretary's details changed for Mrs Rekha Jethwa on 2020-12-01
dot icon06/10/2020
Satisfaction of charge 1 in full
dot icon05/10/2020
Satisfaction of charge 2 in full
dot icon20/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/08/2020
Confirmation statement made on 2020-08-20 with updates
dot icon19/08/2020
Confirmation statement made on 2020-08-19 with updates
dot icon05/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon11/06/2019
Registration of charge 051719950005, created on 2019-06-11
dot icon22/05/2019
Registered office address changed from Northern and Shell Tower 4 Selsdon Way City Harbour London E14 9GL to Unit 2 York House Langston Road Loughton IG10 3TQ on 2019-05-22
dot icon15/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon24/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/09/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon04/09/2017
Notification of Manoj Jethwa as a person with significant control on 2016-08-01
dot icon18/08/2017
Withdrawal of a person with significant control statement on 2017-08-18
dot icon22/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/11/2015
Registration of charge 051719950004, created on 2015-11-17
dot icon11/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon03/08/2010
Director's details changed for Mrs Rekha Jethwa on 2010-07-31
dot icon02/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/07/2009
Return made up to 06/07/09; full list of members
dot icon02/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/02/2009
Return made up to 06/07/08; full list of members
dot icon03/02/2009
Director and secretary's change of particulars / rekha jethwa / 01/01/2009
dot icon03/02/2009
Director's change of particulars / manoj jethwa / 01/01/2009
dot icon23/12/2008
Registered office changed on 23/12/2008 from innovation centre 225 marsh wall, docklands london E14 9FW
dot icon18/12/2008
Return made up to 06/07/07; full list of members
dot icon18/12/2008
Director appointed mrs rekha jethwa
dot icon07/09/2007
Particulars of mortgage/charge
dot icon04/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/09/2007
Accounting reference date shortened from 31/07/07 to 31/03/07
dot icon04/09/2007
Total exemption small company accounts made up to 2006-07-31
dot icon16/12/2006
Particulars of mortgage/charge
dot icon24/11/2006
Secretary's particulars changed
dot icon24/11/2006
Director's particulars changed
dot icon31/08/2006
Return made up to 06/07/06; full list of members
dot icon06/04/2006
Accounts for a dormant company made up to 2005-07-31
dot icon08/12/2005
Particulars of mortgage/charge
dot icon05/08/2005
Return made up to 06/07/05; full list of members
dot icon11/02/2005
Ad 18/01/05--------- £ si 1@1=1 £ ic 1/2
dot icon11/08/2004
Director resigned
dot icon11/08/2004
Secretary resigned
dot icon11/08/2004
New secretary appointed
dot icon11/08/2004
New director appointed
dot icon06/07/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
527.08K
-
0.00
4.00
-
2022
-
577.59K
-
0.00
-
-
2023
-
613.86K
-
0.00
-
-
2023
-
613.86K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

613.86K £Ascended6.28 % *

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
TEMPLE SECRETARIES LIMITED
Nominee Secretary
06/07/2004 - 06/07/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
06/07/2004 - 06/07/2004
67500
Jethwa, Rekhaben
Director
19/06/2007 - Present
1
Jethwa, Rekhaben
Secretary
06/07/2004 - Present
1
Jethwa, Manoj
Director
06/07/2004 - Present
24

Persons with Significant Control

1
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 AVENIR INVESTMENTS LIMITED

AVENIR INVESTMENTS LIMITED is an(a) Active company incorporated on 06/07/2004 with the registered office located at Unit 2-York House,, Langston Road, Loughton IG10 3TQ. 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 AVENIR INVESTMENTS LIMITED?

toggle

AVENIR INVESTMENTS LIMITED is currently Active. It was registered on 06/07/2004 .

Where is AVENIR INVESTMENTS LIMITED located?

toggle

AVENIR INVESTMENTS LIMITED is registered at Unit 2-York House,, Langston Road, Loughton IG10 3TQ.

What does AVENIR INVESTMENTS LIMITED do?

toggle

AVENIR INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AVENIR INVESTMENTS LIMITED?

toggle

The latest filing was on 16/03/2026: Micro company accounts made up to 2025-03-31.