AVATAR LIMITED - LONDON
Company Profile | Company Filings |
Overview
AVATAR LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
AVATAR LIMITED was incorporated 37 years ago on 10/07/1986 and has the registered number: 02035853. The accounts status is DORMANT and accounts are next due on 30/09/2024.
AVATAR LIMITED was incorporated 37 years ago on 10/07/1986 and has the registered number: 02035853. The accounts status is DORMANT and accounts are next due on 30/09/2024.
AVATAR LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
5 CHURCHILL PLACE
LONDON
ENGLAND
E14 5HU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/07/2023 | 02/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BNOMS LIMITED | Corporate Secretary | 1995-04-30 | CURRENT | ||
DAVID MARK SMITH | Dec 1970 | British | Director | 2019-09-18 | CURRENT |
MR PAUL DAVID ENGLAND | Feb 1970 | British | Director | 2019-09-18 | CURRENT |
MR MARTIN TERENCE ALAN PURVIS | May 1952 | British | Director | 2014-09-14 UNTIL 2015-04-27 | RESIGNED |
ROSS EDWARD MCDONALD | May 1961 | British | Secretary | 1994-01-21 UNTIL 1995-04-30 | RESIGNED |
MR COLIN MICHAEL PRYCE | Jan 1963 | British,Jamaican | Director | 2000-06-30 UNTIL 2018-10-25 | RESIGNED |
MARK DAVID PETERS | Mar 1959 | British | Director | 2009-06-01 UNTIL 2014-09-14 | RESIGNED |
MR CHRISTOPHER RAIT O'NEILL PEARSON | May 1947 | British | Director | 2000-06-30 UNTIL 2008-12-01 | RESIGNED |
MR STUART FRASER MURRAY | Apr 1948 | British | Director | 2000-06-30 UNTIL 2000-09-30 | RESIGNED |
MR NICHOLAS JOHN PHILIP SHEEHAN | Apr 1947 | British | Director | RESIGNED | |
GAVIN RUSSELL | Apr 1981 | British | Director | 2014-06-01 UNTIL 2019-09-18 | RESIGNED |
GEOFFREY NIGEL TIPPING | Mar 1957 | British | Director | RESIGNED | |
RODERIC HARRY WOOLLEY | Apr 1944 | British | Director | 1993-12-31 UNTIL 1994-03-31 | RESIGNED |
JOHN STEWART PEARSON | British | Secretary | RESIGNED | ||
MR PETER JOHN LOUIS ZINKIN | Jul 1953 | British | Director | RESIGNED | |
JOHN MCKIE | Jun 1942 | British | Director | 1997-06-30 UNTIL 2000-06-30 | RESIGNED |
PAUL EUGENE BARTLETT | British | Secretary | 1993-07-27 UNTIL 1994-01-21 | RESIGNED | |
JAMES MOORE | Jan 1941 | British | Director | RESIGNED | |
MR DAVID ROSS MERCER | May 1958 | British | Director | 2017-03-28 UNTIL 2019-02-04 | RESIGNED |
MR BRIAN RICHARD JOHN MCCARTHY | Jul 1939 | British | Director | 1994-06-01 UNTIL 1996-03-25 | RESIGNED |
MR FRANCIS DECLAN FINBAR TEMPANY MCCORMACK | Sep 1955 | British | Director | 2000-06-30 UNTIL 2009-05-31 | RESIGNED |
STUART KENNETH LEADILL | Dec 1953 | British | Director | 2013-09-01 UNTIL 2014-05-31 | RESIGNED |
JONATHAN LAGAN | Sep 1975 | British | Director | 2019-02-04 UNTIL 2019-08-28 | RESIGNED |
MR CHRISTOPHER WILLIAM HEALY | Nov 1960 | British | Director | 2015-04-27 UNTIL 2015-08-03 | RESIGNED |
PAUL WILLIAM GOLDSMITH | Jul 1956 | British | Director | 1997-06-30 UNTIL 2013-08-31 | RESIGNED |
MAURICE ERNEST FITZGERALD | Nov 1951 | British | Director | 1994-06-01 UNTIL 1997-06-30 | RESIGNED |
MR STEPHEN JOSEPH FEERY | Jan 1956 | British | Director | 1994-06-01 UNTIL 1995-06-09 | RESIGNED |
MICHAEL DAVID BEAR | Jan 1953 | British | Director | 1993-07-27 UNTIL 2000-06-30 | RESIGNED |
JONATHAN MARTIN AUSTEN | Jun 1956 | British | Director | 1994-03-24 UNTIL 1994-05-27 | RESIGNED |
MR ANDREW ROBERT ASTIN | Jun 1956 | British | Director | 2015-08-04 UNTIL 2017-03-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Balfour Beatty Plc | 2018-01-18 | London England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Balfour Beatty Property Investments Limited (In Members' Voluntary Liquidation) | 2016-04-06 - 2018-01-18 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |