AVATAR LIMITED
Overview
| Company Name | AVATAR LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02035853 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AVATAR LIMITED?
- Development of building projects (41100) / Construction
Where is AVATAR LIMITED located?
| Registered Office Address | 5 Churchill Place Canary Wharf E14 5HU London England England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AVATAR LIMITED?
| Company Name | From | Until |
|---|---|---|
| DARTCATCH LIMITED | Jul 10, 1986 | Jul 10, 1986 |
What are the latest accounts for AVATAR LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AVATAR LIMITED?
| Last Confirmation Statement Made Up To | Jul 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 19, 2025 |
| Overdue | No |
What are the latest filings for AVATAR LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 19, 2025 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||||||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||||||
Confirmation statement made on Jul 19, 2024 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||
Confirmation statement made on Jul 19, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||
Confirmation statement made on Jul 19, 2022 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||
Confirmation statement made on Jul 19, 2021 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||
Confirmation statement made on Jul 19, 2020 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||
Appointment of Mr Paul David England as a director on Sep 18, 2019 | 2 pages | AP01 | ||||||
Appointment of Mr David Mark Smith as a director on Sep 18, 2019 | 2 pages | AP01 | ||||||
Termination of appointment of Gavin Russell as a director on Sep 18, 2019 | 1 pages | TM01 | ||||||
Termination of appointment of Jonathan Lagan as a director on Aug 28, 2019 | 1 pages | TM01 | ||||||
Confirmation statement made on Jul 19, 2019 with updates | 4 pages | CS01 | ||||||
Director's details changed for Jonathan Lagan on Feb 04, 2019 | 2 pages | CH01 | ||||||
Appointment of Jonathan Lagan as a director on Feb 04, 2019 | 2 pages | AP01 | ||||||
| ||||||||
Termination of appointment of David Ross Mercer as a director on Feb 04, 2019 | 1 pages | TM01 | ||||||
Termination of appointment of Colin Michael Pryce as a director on Oct 25, 2018 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||
Confirmation statement made on Jul 19, 2018 with updates | 5 pages | CS01 | ||||||
Notification of Balfour Beatty Plc as a person with significant control on Jan 18, 2018 | 2 pages | PSC02 | ||||||
Who are the officers of AVATAR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BNOMS LIMITED | Secretary | Churchill Place Canary Wharf E14 5HU London 5 England England | 67896020002 | |||||||
| ENGLAND, Paul David | Director | Churchill Place Canary Wharf E14 5HU London 5 England England | England | British | 153205540001 | |||||
| SMITH, David Mark | Director | Churchill Place Canary Wharf E14 5HU London 5 England England | United Kingdom | British | 90143050001 | |||||
| BARTLETT, Paul Eugene | Secretary | Flat 3 Stable Mews Hillside Road AL1 3QR St Albans Hertfordshire | British | 54206450002 | ||||||
| MCDONALD, Ross Edward | Secretary | 5b Vermont Road Upper Norwood SE19 3SR London | British | 44092870001 | ||||||
| PEARSON, John Stewart | Secretary | Tun Cottage 28 High Street Bletchingley RH1 4PA Redhill Surrey | British | 37000410001 | ||||||
| ASTIN, Andrew Robert | Director | Churchill Place Canary Wharf E14 5HU London 5 England England | England | British | 200138200001 | |||||
| AUSTEN, Jonathan Martin | Director | 68 Braxted Park SW16 3AU London | British | 36694850001 | ||||||
| BEAR, Michael David, Sir | Director | 17 Cyprus Gardens N3 1SP London | England | British | 14450440001 | |||||
| FEERY, Stephen Joseph | Director | 131 Chalklands SL8 5TL Bourne End Buckinghamshire | British | 21558970001 | ||||||
| FITZGERALD, Maurice Ernest | Director | 12 Edenfield Gardens KT4 7DT Worcester Park Surrey | United Kingdom | British | 4438420001 | |||||
| GOLDSMITH, Paul William | Director | Fourth Floor 130 Wilton Road SW1V 1LQ London | England | British | 28639100003 | |||||
| HEALY, Christopher William | Director | Fourth Floor 130 Wilton Road SW1V 1LQ London | United Kingdom | British | 197650570001 | |||||
| LAGAN, Jonathan | Director | Axis Business Park Hurricane Way SL3 8AG Langley The Curve Building Berkshire United Kingdom | United Kingdom | British | 255905310001 | |||||
| LEADILL, Stuart Kenneth | Director | Fourth Floor 130 Wilton Road SW1V 1LQ London | United Kingdom | British | 36282500001 | |||||
| MCCARTHY, Brian Richard John | Director | Topps,21 Cherry Acre Chalfont St. Peter SL9 0SX Gerrards Cross Buckinghamshire | United Kingdom | British | 67842150001 | |||||
| MCCORMACK, Francis Declan Finbar Tempany | Director | Cob Cottage Shore Road PO18 8HZ Bosham West Sussex | England | British | 34131020003 | |||||
| MCKIE, John | Director | 6 Marly Green North Berwick EH39 4QX East Lothian Scotland | Scotland | British | 1233900001 | |||||
| MERCER, David Ross | Director | Churchill Place Canary Wharf E14 5HU London 5 England England | England | British | 211137990001 | |||||
| MOORE, James | Director | The Anchorage Chambers Terrace EH45 9DZ Peebles | Scotland | British | 847410002 | |||||
| MURRAY, Stuart Fraser | Director | 29 Binden Road W12 9RJ London | British | 675720001 | ||||||
| PEARSON, Christopher Rait O'Neill | Director | Shirley House, 5 West Walks DT1 1RE Dorchester Dorset | British | 60365730001 | ||||||
| PETERS, Mark David | Director | Fourth Floor 130 Wilton Road SW1V 1LQ London | United Kingdom | British | 192348430001 | |||||
| PRYCE, Colin Michael | Director | Churchill Place Canary Wharf E14 5HU London 5 England England | England | British,Jamaican | 67971010001 | |||||
| PURVIS, Martin Terence Alan | Director | Fourth Floor 130 Wilton Road SW1V 1LQ London | United Kingdom | British | 7901050001 | |||||
| RUSSELL, Gavin | Director | Churchill Place Canary Wharf E14 5HU London 5 England England | United Kingdom | British | 188396180003 | |||||
| SHEEHAN, Nicholas John Philip | Director | Upperfold Hewshott Lane GU30 7SU Liphook Hampshire | British | 39476870001 | ||||||
| TIPPING, Geoffrey Nigel | Director | The Nursery Manningford Abbots SN9 5PB Pewsey Wiltshire | United Kingdom | British | 80925340001 | |||||
| WOOLLEY, Roderic Harry | Director | Clamara 62 Kingsclere Road RG25 3JB Overton Hampshire | British | 1017530003 | ||||||
| ZINKIN, Peter John Louis, Councillor | Director | 2 Armitage Road NW11 8RA London | England | British | 2980470002 |
Who are the persons with significant control of AVATAR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Balfour Beatty Plc | Jan 18, 2018 | Churchill Place Canary Wharf E14 5HU London 5 England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Balfour Beatty Property Investments Limited (In Members' Voluntary Liquidation) | Apr 06, 2016 | St Katharine's Way E1W 1DD London Tower Bridge House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0