Company NameAvanton Richmond Developments Limited
DirectorsOmer Weinberger and Nicholas John Edward Black
Company StatusActive
Company Number10993331
CategoryPrivate Limited Company
Incorporation Date3 October 2017(6 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Omer Weinberger
Date of BirthJune 1983 (Born 40 years ago)
NationalityHungarian
StatusCurrent
Appointed03 October 2017(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBrock House 19 Langham Street
London
W1W 6BP
Secretary NameMr Omer Weinberger
StatusCurrent
Appointed03 October 2017(same day as company formation)
RoleCompany Director
Correspondence AddressBrock House 19 Langham Street
London
W1W 6BP
Director NameMr Nicholas John Edward Black
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2022(5 years after company formation)
Appointment Duration1 year, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBrock House 19 Langham Street
London
W1W 6BP
Director NameMr Adam Drew Hayner
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(5 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 11 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Wigmore Street
London
W1U 2RY
Director NameTom Bennett
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2019(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Wigmore Street
London
W1Y 2RY

Location

Registered AddressBrock House
19 Langham Street
London
W1W 6BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

8 November 2022Delivered on: 18 November 2022
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: The four acre site known as homebase, being on the west side of manor road, richmond and registered at the land registry with title number TGL45415.
Outstanding
21 December 2020Delivered on: 23 December 2020
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: The four acre site known as homebase, being on the west side of manor road, richmond and registered at the land registry with title number TGL45415.
Outstanding
6 April 2018Delivered on: 10 April 2018
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: The four acre site known as homebase, being on the west side of manor road, richmond. For further details, please see schedule 1 of the instrument.
Outstanding

Filing History

15 December 2023Registered office address changed from 6th Floor, Brock House 19 Langham Street London W1W 7NY United Kingdom to Brock House 19 Langham Street London W1W 6BP on 15 December 2023 (1 page)
16 October 2023Registered office address changed from Ground Floor Office South 51 Welbeck St London W1G 9HL United Kingdom to 6th Floor, Brock House 19 Langham Street London W1W 7NY on 16 October 2023 (1 page)
7 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
30 January 2023Accounts for a small company made up to 31 March 2022 (8 pages)
18 November 2022Registration of charge 109933310003, created on 8 November 2022 (43 pages)
26 October 2022Appointment of Mr Nicholas John Edward Black as a director on 24 October 2022 (2 pages)
25 October 2022Termination of appointment of Tom Bennett as a director on 24 October 2022 (1 page)
25 July 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
31 January 2022Accounts for a small company made up to 31 March 2021 (8 pages)
7 September 2021Change of details for Mr Omer Weinberger as a person with significant control on 25 August 2021 (2 pages)
1 September 2021Director's details changed for Mr Omer Weinberger on 25 August 2021 (2 pages)
1 September 2021Secretary's details changed for Mr Omer Weinberger on 25 August 2021 (1 page)
27 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
23 April 2021Accounts for a small company made up to 31 March 2020 (8 pages)
23 December 2020Registration of charge 109933310002, created on 21 December 2020 (42 pages)
13 August 2020Confirmation statement made on 24 July 2020 with updates (4 pages)
22 August 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
6 August 2019Accounts for a small company made up to 31 March 2019 (10 pages)
1 August 2019Termination of appointment of Adam Drew Hayner as a director on 11 July 2019 (1 page)
1 August 2019Appointment of Tom Bennett as a director on 11 July 2019 (2 pages)
17 April 2019Change of share class name or designation (2 pages)
17 April 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 122.30
(4 pages)
12 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
10 April 2019Notification of Omer Weinberger as a person with significant control on 28 March 2019 (2 pages)
10 April 2019Change of details for Icg Longbow Richmond Limited as a person with significant control on 28 March 2019 (5 pages)
8 January 2019Registered office address changed from Suite 10 56 Queen Anne Street London W1G 8LA England to Ground Floor Office South 51 Welbeck St London W1G 9HL on 8 January 2019 (1 page)
24 October 2018Current accounting period extended from 31 October 2018 to 31 March 2019 (1 page)
24 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
10 April 2018Registration of charge 109933310001, created on 6 April 2018 (42 pages)
6 April 2018Statement of capital following an allotment of shares on 16 March 2018
  • GBP 100.00
(7 pages)
6 April 2018Change of share class name or designation (2 pages)
6 April 2018Sub-division of shares on 16 March 2018 (6 pages)
5 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
3 April 2018Appointment of Mr Adam Drew Hayner as a director on 16 March 2018 (3 pages)
28 March 2018Cessation of Omer Weinberger as a person with significant control on 16 March 2018 (3 pages)
28 March 2018Notification of Icg Longbow Richmond Limited as a person with significant control on 16 March 2018 (4 pages)
3 October 2017Incorporation
Statement of capital on 2017-10-03
  • GBP 1
(28 pages)
3 October 2017Incorporation
Statement of capital on 2017-10-03
  • GBP 1
(28 pages)