You are here: bizstats.co.uk > a-z index > A list > AV list

Avk Luxury Limited LONDON


Founded in 2017, Avk Luxury, classified under reg no. 10658344 is a active - proposal to strike off company. Currently registered at Level 3 W1B 3HH, London the company has been in the business for 7 years. Its financial year was closed on March 29 and its latest financial statement was filed on 2019/03/29.

Avk Luxury Limited Address / Contact

Office Address Level 3
Office Address2 207 Regent Street
Town London
Post code W1B 3HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10658344
Date of Incorporation Wed, 8th Mar 2017
Industry Manufacture of other wearing apparel and accessories n.e.c.
End of financial Year 29th March
Company age 7 years old
Account next due date Mon, 29th Mar 2021 (1126 days after)
Account last made up date Fri, 29th Mar 2019
Next confirmation statement due date Mon, 21st Mar 2022 (2022-03-21)
Last confirmation statement dated Sun, 7th Mar 2021

Company staff

Steven V.

Position: Director

Appointed: 23 June 2021

Anette V.

Position: Director

Appointed: 08 March 2017

Annette V.

Position: Secretary

Appointed: 08 March 2017

Liilaa P.

Position: Director

Appointed: 08 March 2017

Resigned: 17 February 2021

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As BizStats identified, there is Liilaa P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Annette V. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Liilaa P., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Liilaa P.

Notified on 8 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annette V.

Notified on 8 March 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Liilaa P.

Notified on 8 March 2017
Ceased on 9 April 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Anette K.

Notified on 8 March 2017
Ceased on 9 April 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-29
Balance Sheet
Cash Bank On Hand177 130143 071
Current Assets326 176342 538
Debtors142 940173 827
Net Assets Liabilities348 785164 587
Other Debtors142 940173 827
Property Plant Equipment37 44728 369
Total Inventories6 10725 640
Other
Accumulated Amortisation Impairment Intangible Assets3 2007 425
Accumulated Depreciation Impairment Property Plant Equipment12 04021 118
Additions Other Than Through Business Combinations Intangible Assets16 0005 124
Additions Other Than Through Business Combinations Property Plant Equipment49 487 
Average Number Employees During Period32
Creditors27 639220 019
Fixed Assets50 24742 068
Increase From Amortisation Charge For Year Intangible Assets3 2004 225
Increase From Depreciation Charge For Year Property Plant Equipment12 0409 078
Intangible Assets12 80013 699
Intangible Assets Gross Cost16 00021 124
Net Current Assets Liabilities298 538122 519
Other Creditors22 02033 672
Other Inventories6 10725 640
Other Remaining Borrowings 164 107
Property Plant Equipment Gross Cost49 48749 487
Taxation Social Security Payable5 61922 240
Total Borrowings 164 107
Amount Specific Advance Or Credit Directors-80 602-103 695
Amount Specific Advance Or Credit Made In Period Directors-191 489-45 567
Amount Specific Advance Or Credit Repaid In Period Directors110 88722 474

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2022
Free Download (1 page)

Company search

Advertisements