Company NameAvant Garde New Eltham Ltd
DirectorMax Pura
Company StatusActive
Company Number08353747
CategoryPrivate Limited Company
Incorporation Date9 January 2013(11 years, 3 months ago)
Previous NameMax Pura Ltd

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Director

Director NameMr Max Pura
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Charter Way
London
N14 4JS

Contact

Telephone020 88501870
Telephone regionLondon

Location

Registered Address431 Footscray Road
New Eltham
London
SE9 3UL
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Max Pura
100.00%
Ordinary

Financials

Year2014
Net Worth-£151,934
Cash£10,451
Current Liabilities£38,741

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

14 August 2017Delivered on: 16 August 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold land property known as dental surgery, 431 footscary road, london, SE9 3UL as the same is registered at hm land registry with title no TGL388693 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
14 August 2017Delivered on: 16 August 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Fixed and floating charges over the undertaking and all property (including dental surgery 431 footscray road, london SE9 3UL with title number: TGL3886930 and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
1 November 2013Delivered on: 14 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All legal interest in 431 footscray road new eltham london.
Outstanding
1 November 2013Delivered on: 9 November 2013
Persons entitled:
Trevor Stephen Thomas Powell
Susan Mair Catchpole

Classification: A registered charge
Particulars: None.
Outstanding
14 March 2013Delivered on: 19 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 April 2024Confirmation statement made on 28 March 2024 with no updates (3 pages)
31 October 2023Unaudited abridged accounts made up to 31 January 2023 (7 pages)
5 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
31 October 2022Unaudited abridged accounts made up to 31 January 2022 (7 pages)
28 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
25 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
12 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
20 July 2020Micro company accounts made up to 31 January 2020 (4 pages)
7 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
12 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
11 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
29 November 2017Satisfaction of charge 083537470003 in full (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
16 August 2017Registration of charge 083537470004, created on 14 August 2017 (21 pages)
16 August 2017Registration of charge 083537470005, created on 14 August 2017 (19 pages)
16 August 2017Registration of charge 083537470004, created on 14 August 2017 (21 pages)
16 August 2017Registration of charge 083537470005, created on 14 August 2017 (19 pages)
19 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
24 March 2016Director's details changed for Mr Max Pura on 24 March 2016 (2 pages)
24 March 2016Director's details changed for Mr Max Pura on 24 March 2016 (2 pages)
22 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(3 pages)
22 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
11 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 100
(3 pages)
11 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 100
(3 pages)
11 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 100
(3 pages)
25 November 2013Registered office address changed from 128 Winchmore Hill Road Southgate London N14 6PY United Kingdom on 25 November 2013 (1 page)
25 November 2013Registered office address changed from 128 Winchmore Hill Road Southgate London N14 6PY United Kingdom on 25 November 2013 (1 page)
14 November 2013Registration of charge 083537470003 (11 pages)
14 November 2013Registration of charge 083537470003 (11 pages)
9 November 2013Registration of charge 083537470002 (13 pages)
9 November 2013Registration of charge 083537470002 (13 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 January 2013Company name changed max pura LTD\certificate issued on 10/01/13
  • RES15 ‐ Change company name resolution on 2013-01-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2013Company name changed max pura LTD\certificate issued on 10/01/13
  • RES15 ‐ Change company name resolution on 2013-01-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)