Company NameAVT Holdings Limited
DirectorsRenuka Thillainathan and Anish Vikram Thillainathan
Company StatusActive
Company Number10013699
CategoryPrivate Limited Company
Incorporation Date18 February 2016(8 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Renuka Thillainathan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2016(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLa Villa D'Alba The South Border
Purley
CR8 3LD
Secretary NameMr Narendra Thillainathan
StatusCurrent
Appointed18 February 2016(same day as company formation)
RoleCompany Director
Correspondence AddressLa Villa D'Alba The South Border
Purley
CR8 3LD
Director NameMr Anish Vikram Thillainathan
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(1 year, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleMedical Professional
Country of ResidenceUnited Kingdom
Correspondence AddressLa Villa D'Alba The South Border
Purley
CR8 3LD

Location

Registered AddressLa Villa D'Alba
The South Border
Purley
CR8 3LD
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

1 December 2022Delivered on: 9 December 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 19 foxley gardens. Purley. CR8 2DQ.
Outstanding
8 June 2022Delivered on: 9 June 2022
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: The freehold property known as 142 whytecliffe road north, purley, CR8 2AS, title number: SY38519.
Outstanding
27 April 2018Delivered on: 27 April 2018
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The freehold property known as 142 whytecliffe road north, purley (CR8 2AS).
Outstanding

Filing History

17 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
4 January 2023Unaudited abridged accounts made up to 31 March 2022 (8 pages)
9 December 2022Registration of charge 100136990003, created on 1 December 2022 (4 pages)
4 July 2022Satisfaction of charge 100136990001 in full (1 page)
9 June 2022Registration of charge 100136990002, created on 8 June 2022 (8 pages)
17 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
31 January 2022Change of details for Mr Anish Vikram Thillainathan as a person with significant control on 18 February 2021 (2 pages)
7 January 2022Unaudited abridged accounts made up to 31 March 2021 (8 pages)
7 December 2021Withdrawal of a person with significant control statement on 7 December 2021 (2 pages)
18 February 2021Notification of a person with significant control statement (2 pages)
18 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
18 February 2021Notification of Anish Vikram Thillainathan as a person with significant control on 18 February 2021 (2 pages)
18 February 2021Cessation of Anish Vikram Thillainathan as a person with significant control on 16 February 2021 (1 page)
7 January 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
28 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
6 January 2020Unaudited abridged accounts made up to 31 March 2019 (8 pages)
22 February 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
16 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
28 April 2018Second filing of Confirmation Statement dated 17/02/2018 (4 pages)
27 April 2018Registration of charge 100136990001, created on 27 April 2018 (5 pages)
28 February 2018Confirmation statement made on 17 February 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 28/04/2018.
(4 pages)
28 February 2018Change of details for Mrs Renuka Thillainathan as a person with significant control on 2 November 2017 (2 pages)
18 December 2017Appointment of Mr Anish Vikram Thillainathan as a director on 7 December 2017 (2 pages)
18 December 2017Appointment of Mr Anish Vikram Thillainathan as a director on 7 December 2017 (2 pages)
3 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 April 2017Registered office address changed from 29 Hillcrest Road Purley Surrey CR8 2JF United Kingdom to La Villa D'alba the South Border Purley CR8 3LD on 1 April 2017 (1 page)
1 April 2017Registered office address changed from 29 Hillcrest Road Purley Surrey CR8 2JF United Kingdom to La Villa D'alba the South Border Purley CR8 3LD on 1 April 2017 (1 page)
24 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
24 February 2017Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
24 February 2017Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
24 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
18 February 2016Incorporation
Statement of capital on 2016-02-18
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 February 2016Incorporation
Statement of capital on 2016-02-18
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)