Company NameAvanton Okr 3 Ltd
DirectorOmer Weinberger
Company StatusActive
Company Number12076935
CategoryPrivate Limited Company
Incorporation Date1 July 2019(4 years, 9 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
Appointed01 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Welbeck Street
London
W1G 9HL
Director NameBauhaus Urban Renewal Ben Yehuda Ltd (Corporation)
StatusResigned
Appointed04 September 2019(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 April 2022)
Correspondence Address124 Ibn Gvirol Street
Tel Aviv
Israel

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 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Charges

8 January 2021Delivered on: 20 January 2021
Persons entitled: West End Capital Finance Limited

Classification: A registered charge
Particulars: £730,000.00 vat and all any vat receivables.
Outstanding
8 January 2021Delivered on: 19 January 2021
Persons entitled: West End Capital Finance Limited

Classification: A registered charge
Particulars: The contract for the property known as gas holder sites at 709 old kent road, london SE15 1NZ and registered at land registry under title number TGL190105.
Outstanding
26 November 2019Delivered on: 5 December 2019
Persons entitled: West End Capital Finance Limited

Classification: A registered charge
Outstanding
26 November 2019Delivered on: 3 December 2019
Persons entitled: West End Capital Finance Limited

Classification: A registered charge
Outstanding

Filing History

16 October 2023Registered office address changed from 51 Welbeck Street London W1G 9HL England to 6th Floor, Brock House 19 Langham Street London W1W 7NY on 16 October 2023 (1 page)
6 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
19 January 2023Micro company accounts made up to 31 July 2022 (3 pages)
3 August 2022Memorandum and Articles of Association (20 pages)
3 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 July 2022Memorandum and Articles of Association (18 pages)
18 July 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
27 April 2022Termination of appointment of Bauhaus Urban Renewal Ben Yehuda Ltd as a director on 14 April 2022 (1 page)
27 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
1 September 2021Director's details changed for Mr Omer Weinberger on 25 August 2021 (2 pages)
1 September 2021Change of details for Mr Omer Weinberger as a person with significant control on 25 August 2021 (2 pages)
15 July 2021Director's details changed for Prague 5 Street Building Ltd on 2 July 2021 (1 page)
6 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 31 July 2020 (3 pages)
10 March 2021Satisfaction of charge 120769350003 in full (1 page)
10 March 2021Satisfaction of charge 120769350004 in full (1 page)
20 January 2021Registration of charge 120769350004, created on 8 January 2021 (22 pages)
19 January 2021Registration of charge 120769350003, created on 8 January 2021 (34 pages)
2 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
3 March 2020Satisfaction of charge 120769350001 in full (1 page)
3 March 2020Satisfaction of charge 120769350002 in full (1 page)
5 December 2019Registration of charge 120769350002, created on 26 November 2019 (33 pages)
3 December 2019Registration of charge 120769350001, created on 26 November 2019 (22 pages)
4 September 2019Appointment of Prague 5 Street Building Ltd as a director on 4 September 2019 (2 pages)
1 July 2019Incorporation
Statement of capital on 2019-07-01
  • GBP 1
(27 pages)