Avs Development Group Ltd ROMFORD


Avs Development Group Ltd is a private limited company registered at Flat 2 Kilnwood Court, Felstead Road, Romford RM5 3RH. Its net worth is valued to be roughly 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2022-01-07, this 2-year-old company is run by 1 director.
Director Gundal K., appointed on 15 January 2023.
The company is categorised as "development of building projects" (Standard Industrial Classification: 41100), "construction of domestic buildings" (SIC: 41202). According to official information there was a change of name on 2022-11-30 and their previous name was Blue Banchmark London Ltd.
The last confirmation statement was filed on 2023-03-27 and the deadline for the next filing is 2024-04-10.

Avs Development Group Ltd Address / Contact

Office Address Flat 2 Kilnwood Court
Office Address2 Felstead Road
Town Romford
Post code RM5 3RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 13833717
Date of Incorporation Fri, 7th Jan 2022
Industry Development of building projects
Industry Construction of domestic buildings
End of financial Year 31st January
Company age 2 years old
Account next due date Sat, 7th Oct 2023 (222 days after)
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Gundal K.

Position: Director

Appointed: 15 January 2023

Santasha Z.

Position: Director

Appointed: 30 November 2022

Resigned: 15 January 2023

Ali H.

Position: Director

Appointed: 07 January 2022

Resigned: 30 November 2022

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats established, there is Gundal K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Santasha Z. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Ali H., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gundal K.

Notified on 15 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Santasha Z.

Notified on 30 November 2022
Ceased on 15 January 2023
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ali H.

Notified on 7 January 2022
Ceased on 30 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Blue Banchmark London November 30, 2022

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control
Address change date: 13th February 2024. New Address: 92a Goodmayes Road Ilford IG3 9UU. Previous address: Flat 2 Kilnwood Court Felstead Road Romford RM5 3RH England
filed on: 13th, February 2024
Free Download (1 page)

Company search