Avar Bm Limited LONDON


Avar Bm started in year 2006 as Private Limited Company with registration number 05925370. The Avar Bm company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at Avar Suites, Building 3, North London Business Park. Postal code: N11 1GN. Since Monday 24th October 2016 Avar Bm Limited is no longer carrying the name Avar & Partners.

The company has 5 directors, namely Ashok V., Anish H. and Moazzam A. and others. Of them, Natasha M. has been with the company the longest, being appointed on 1 March 2007 and Ashok V. has been with the company for the least time - from 8 January 2014. As of 26 April 2024, there were 6 ex directors - Rieta V., Daniel M. and others listed below. There were no ex secretaries.

Avar Bm Limited Address / Contact

Office Address Avar Suites, Building 3, North London Business Park
Office Address2 Oakleigh Road South
Town London
Post code N11 1GN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05925370
Date of Incorporation Tue, 5th Sep 2006
Industry Bookkeeping activities
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Ashok V.

Position: Director

Appointed: 08 January 2014

Anish H.

Position: Director

Appointed: 06 April 2010

Moazzam A.

Position: Director

Appointed: 06 April 2010

Anna V.

Position: Director

Appointed: 06 April 2010

Natasha M.

Position: Director

Appointed: 01 March 2007

Avar Secretaries Limited

Position: Corporate Secretary

Appointed: 05 September 2006

Rieta V.

Position: Director

Appointed: 01 September 2020

Resigned: 01 October 2023

Daniel M.

Position: Director

Appointed: 06 April 2014

Resigned: 31 October 2016

Rieta V.

Position: Director

Appointed: 01 April 2010

Resigned: 31 March 2011

Daniel M.

Position: Director

Appointed: 01 April 2007

Resigned: 05 June 2011

Balasingam R.

Position: Director

Appointed: 01 March 2007

Resigned: 31 March 2008

Ashok V.

Position: Director

Appointed: 05 September 2006

Resigned: 01 October 2008

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Riko Consulting Limited from London, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Avar Limited that entered London, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Riko Consulting Limited

Avar Suites, Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies For England & Wales (Ch)
Registration number 09688794
Notified on 1 April 2022
Ceased on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Avar Limited

Avar Suites, Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies For England & Wales (Ch)
Registration number 05924318
Notified on 8 April 2019
Ceased on 1 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Avar & Partners October 24, 2016
Avar Group March 23, 2007
Agx (london) September 26, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6 27039 23424 37473 315         
Balance Sheet
Cash Bank In Hand4 4281 4726066 895         
Current Assets73 18396 839123 64092 6716 68260 603279 300117 59349 80618 234122 19877 921115 630
Debtors68 75595 36783 58025 776         
Intangible Fixed Assets40 67614 986425 000350 000         
Net Assets Liabilities Including Pension Asset Liability6 27039 234           
Reserves/Capital
Called Up Share Capital2510 00010 00010 000         
Profit Loss Account Reserve6 24529 234106 37463 315         
Shareholder Funds6 27039 23424 37473 315         
Other
Average Number Employees During Period      6533434
Capital Reserves   73 31520 56225 683       
Creditors     304 920406 84638 39837 54741 210124 23972 271104 574
Creditors Due Within One Year 72 591432 266369 356327 120304 920       
Fixed Assets40 67614 986 350 000275 000200 000125 00050 000     
Intangible Fixed Assets Additions  300 000          
Intangible Fixed Assets Aggregate Amortisation Impairment87 774113 464278 450278 450         
Intangible Fixed Assets Amortisation Charged In Period 25 690164 98675 000         
Intangible Fixed Assets Cost Or Valuation128 450128 450628 450          
Net Current Assets Liabilities-34 40624 248-308 626-276 685-254 438-174 317-57 54679 19512 259-22 976-2 0415 65011 056
Number Shares Allotted  10 00010 000         
Par Value Share  11         
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    66 00070 00070 000      
Share Capital Allotted Called Up Paid 10 00010 00010 000         
Total Assets Less Current Liabilities6 27039 234116 37473 31520 56225 68367 454129 19512 259-22 976-2 0415 65011 056
Creditors Due Within One Year Total Current Liabilities107 58972 591           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 5th, October 2023
Free Download (5 pages)

Company search

Advertisements