Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVAHAVEN LIMITED
Company Information for

AVAHAVEN LIMITED

CENTRAL HOUSE, 124 HIGH STREET, HAMPTON HILL, MIDDLESEX, TW12 1NS,
Company Registration Number
02502245
Private Limited Company
Active

Company Overview

About Avahaven Ltd
AVAHAVEN LIMITED was founded on 1990-05-15 and has its registered office in Hampton Hill. The organisation's status is listed as "Active". Avahaven Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AVAHAVEN LIMITED
 
Legal Registered Office
CENTRAL HOUSE
124 HIGH STREET
HAMPTON HILL
MIDDLESEX
TW12 1NS
Other companies in TW12
 
Filing Information
Company Number 02502245
Company ID Number 02502245
Date formed 1990-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB574030657  
Last Datalog update: 2024-03-07 02:51:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVAHAVEN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AVAHAVEN LIMITED

Current Directors
Officer Role Date Appointed
TONY STEPHEN LEWRY
Company Secretary 1992-05-15
TONY STEPHEN LEWRY
Director 1992-05-15
CLIVE MALCOLM PURVIS
Director 1992-05-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-18CONFIRMATION STATEMENT MADE ON 12/05/23, WITH NO UPDATES
2023-03-2131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28CH01Director's details changed for Mr Tony Stephen Lewry on 2022-05-15
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES
2022-01-1131/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2021-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 025022450007
2020-12-07AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2020-05-11AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES
2018-12-04AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-29SH20Statement by Directors
2018-08-29SH19Statement of capital on 2018-08-29 GBP 2,000
2018-08-29CAP-SSSolvency Statement dated 10/08/18
2018-08-29RES13Resolutions passed:
  • £5,000 be repaid to e shareholders 15/08/2018
  • Resolution of reduction in issued share capital
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2018-02-08AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY STEPHEN LEWRY
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE MALCOLM PURVIS
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 502000
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-04-20AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02AA31/08/15 TOTAL EXEMPTION SMALL
2016-06-02AA31/08/15 TOTAL EXEMPTION SMALL
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 502000
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 502000
2016-05-20AR0115/05/16 FULL LIST
2016-05-20AR0115/05/16 FULL LIST
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 502000
2015-05-26AR0115/05/15 ANNUAL RETURN FULL LIST
2015-03-30AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 502000
2014-05-23AR0115/05/14 ANNUAL RETURN FULL LIST
2014-04-07AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04AR0115/05/13 ANNUAL RETURN FULL LIST
2013-02-20AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-09-04RES01ADOPT ARTICLES 04/09/12
2012-09-04SH0121/08/12 STATEMENT OF CAPITAL GBP 502000
2012-05-28AR0115/05/12 ANNUAL RETURN FULL LIST
2012-01-26AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-31AR0115/05/11 ANNUAL RETURN FULL LIST
2011-01-12AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-25AR0115/05/10 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY STEPHEN LEWRY / 01/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MALCOLM PURVIS / 01/05/2010
2010-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR TONY STEPHEN LEWRY / 01/05/2010
2009-12-10AA31/08/09 TOTAL EXEMPTION SMALL
2009-06-07AA31/08/08 TOTAL EXEMPTION SMALL
2009-05-18363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2008-06-27AA31/08/07 TOTAL EXEMPTION SMALL
2008-06-05363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-06-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TONY LEWRY / 15/05/2008
2007-06-05363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-06-19363sRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2005-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-05-24363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2004-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-05-24363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2003-10-08MEM/ARTSARTICLES OF ASSOCIATION
2003-10-08RES13SHARE DIVISION 18/09/03
2003-10-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-0888(2)RAD 18/09/03--------- £ SI 1000@1=1000 £ IC 1000/2000
2003-08-20AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-07-09363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2003-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-05-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-21363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2001-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-05-24363sRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS
2001-04-12395PARTICULARS OF MORTGAGE/CHARGE
2000-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-05-25363sRETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS
2000-04-08395PARTICULARS OF MORTGAGE/CHARGE
2000-04-08395PARTICULARS OF MORTGAGE/CHARGE
1999-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-05-13363sRETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS
1998-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-05-29363sRETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS
1997-06-11363sRETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS
1997-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-11-08395PARTICULARS OF MORTGAGE/CHARGE
1996-11-08395PARTICULARS OF MORTGAGE/CHARGE
1996-08-23395PARTICULARS OF MORTGAGE/CHARGE
1996-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
1996-06-07363sRETURN MADE UP TO 15/05/96; NO CHANGE OF MEMBERS
1996-05-15288DIRECTOR'S PARTICULARS CHANGED
1996-05-15287REGISTERED OFFICE CHANGED ON 15/05/96 FROM: DERWENT HOUSE 35 SOUTH PARK ROAD LONDON SW19 8RR
1996-03-31AUDAUDITOR'S RESIGNATION
1995-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-05-04363sRETURN MADE UP TO 15/05/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33130 - Repair of electronic and optical equipment

46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77330 - Renting and leasing of office machinery and equipment (including computers)


Licences & Regulatory approval
We could not find any licences issued to AVAHAVEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AVAHAVEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF MORTGAGE 2001-04-12 Outstanding CAPITAL BANK PLC
LEGAL CHARGE 2000-04-08 Outstanding CAPITAL BANK PLC
LEGAL CHARGE 2000-04-08 Outstanding CAPITAL BANK PLC
LEGAL MORTGAGE 1996-11-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-11-08 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1996-08-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31
Annual Accounts
2005-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVAHAVEN LIMITED

Intangible Assets
Patents
We have not found any records of AVAHAVEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVAHAVEN LIMITED
Trademarks
We have not found any records of AVAHAVEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVAHAVEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33130 - Repair of electronic and optical equipment) as AVAHAVEN LIMITED are:

THYSSENKRUPP ENCASA LIMITED £ 704,546
TELENT TECHNOLOGY SERVICES LIMITED £ 617,743
JACKSON LIFT SERVICES LIMITED £ 163,747
SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED £ 127,905
RIPPONDEN 7 LIMITED £ 121,810
AXIS ELEVATORS LIMITED £ 105,416
TRIANGLE LIFT SERVICES LIMITED £ 78,353
INDEPENDENT LIFT SERVICES LIMITED £ 69,212
LEISURE MAINTENANCE SERVICES LIMITED £ 65,108
EXTRA MECH (SERVICES) LIMITED £ 59,781
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
Outgoings
Business Rates/Property Tax
No properties were found where AVAHAVEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVAHAVEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AVAHAVEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1