Company NameAvamet Limited
DirectorsDina Shashi Laxman and Shashi Bhanji Laxman
Company StatusActive
Company Number05934132
CategoryPrivate Limited Company
Incorporation Date13 September 2006(17 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDina Shashi Laxman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2011(4 years, 3 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address14 New Street
Leicester
LE1 5NE
Secretary NameBipin Zaverilal Pala
NationalityBritish
StatusCurrent
Appointed04 January 2011(4 years, 3 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence Address272 Green Street
London
E7 8LF
Director NameMr Shashi Bhanji Laxman
Date of BirthMarch 1946 (Born 78 years ago)
NationalityTanzanian
StatusCurrent
Appointed09 May 2011(4 years, 7 months after company formation)
Appointment Duration12 years, 12 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressC/O Salusburys Harding & Barnett 14 New Street
Leicester
LE1 5NE
Director NameMr Bipin Zaverilal Pala
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(2 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 05 February 2011)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address2 Coolgardie Avenue
Chigwell
Essex
IG7 5AU
Director NameMrs Jayshree Pala
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(2 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 05 February 2011)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address2 Coolgardie Avenue
Chigwell
Essex
IG7 5AU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCongress Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 December 2006(2 months, 4 weeks after company formation)
Appointment Duration4 years (resigned 05 January 2011)
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY

Location

Registered Address272 Green Street Forest Gate
London
E7 8LF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardGreen Street West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Shashi Bhanji Laxman
50.00%
Ordinary
50 at £1Mrs Dina Shashi Laxman
50.00%
Ordinary

Financials

Year2014
Net Worth£311,833
Cash£48,118
Current Liabilities£91,294

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 August 2023 (8 months, 2 weeks ago)
Next Return Due2 September 2024 (4 months from now)

Charges

26 January 2007Delivered on: 8 February 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 129 high street southend on sea esse. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding

Filing History

17 November 2023Registered office address changed from 7 st Johns Road Harrow Middlesex Hai 2Eu to 272 Green Street Forest Gate London E7 8LF on 17 November 2023 (1 page)
13 September 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
24 May 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
22 September 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
15 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
19 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
19 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
30 September 2019Confirmation statement made on 19 August 2019 with updates (4 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
19 September 2018Change of details for Mr Shashi Bhanji Laxman as a person with significant control on 13 October 2017 (2 pages)
19 September 2018Change of details for Mrs Dina Shashi Laxman as a person with significant control on 13 October 2017 (2 pages)
19 September 2018Confirmation statement made on 19 August 2018 with updates (4 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
23 August 2017Confirmation statement made on 19 August 2017 with updates (5 pages)
23 August 2017Statement of capital following an allotment of shares on 27 June 2017
  • GBP 200
(3 pages)
23 August 2017Confirmation statement made on 19 August 2017 with updates (5 pages)
23 August 2017Statement of capital following an allotment of shares on 27 June 2017
  • GBP 200
(3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 November 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(5 pages)
13 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 November 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
13 November 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
9 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
17 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
17 May 2011Director's details changed for Mr Shashi Bhanji Laxman on 17 May 2011 (2 pages)
17 May 2011Director's details changed for Mr Shashi Bhanji Laxman on 17 May 2011 (2 pages)
11 May 2011Appointment of Mr Shashi Bhanji Laxman as a director (2 pages)
11 May 2011Appointment of Mr Shashi Bhanji Laxman as a director (2 pages)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 March 2011Appointment of Dina Shashi Laxman as a director (3 pages)
22 March 2011Appointment of Dina Shashi Laxman as a director (3 pages)
11 March 2011Appointment of Bipin Zaverilal Pala as a secretary (3 pages)
11 March 2011Termination of appointment of Bipin Pala as a director (2 pages)
11 March 2011Termination of appointment of Jayshree Pala as a director (2 pages)
11 March 2011Termination of appointment of Bipin Pala as a director (2 pages)
11 March 2011Termination of appointment of Congress Company Secretarial Services Limited as a secretary (2 pages)
11 March 2011Appointment of Bipin Zaverilal Pala as a secretary (3 pages)
11 March 2011Termination of appointment of Jayshree Pala as a director (2 pages)
11 March 2011Termination of appointment of Congress Company Secretarial Services Limited as a secretary (2 pages)
30 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 October 2008Return made up to 13/09/08; no change of members (3 pages)
9 October 2008Return made up to 13/09/08; no change of members (3 pages)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
13 November 2007Return made up to 13/09/07; full list of members (2 pages)
13 November 2007Return made up to 13/09/07; full list of members (2 pages)
8 February 2007Particulars of mortgage/charge (4 pages)
8 February 2007Particulars of mortgage/charge (4 pages)
26 January 2007Ad 11/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 2007Ad 11/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 December 2006New director appointed (2 pages)
29 December 2006Secretary resigned (1 page)
29 December 2006Director resigned (1 page)
29 December 2006Director resigned (1 page)
29 December 2006New secretary appointed (2 pages)
29 December 2006Secretary resigned (1 page)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
29 December 2006New secretary appointed (2 pages)
19 December 2006Registered office changed on 19/12/06 from: 788-790 finchley road london NW11 7TJ (1 page)
19 December 2006Registered office changed on 19/12/06 from: 788-790 finchley road london NW11 7TJ (1 page)
13 September 2006Incorporation (16 pages)
13 September 2006Incorporation (16 pages)