About

Registered Number: 07781688
Date of Incorporation: 21/09/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: Harmsworth House, 13-15 Bouverie Street, London, EC4Y 8DP,

 

Based in London, Ava Energy Ltd was setup in 2011. The company has 4 directors listed as Shukla, Ritina, Morison, Julian Adam, Shukla, Ritina, Carter, Samuel Charles. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORISON, Julian Adam 21 September 2011 - 1
SHUKLA, Ritina 01 April 2015 - 1
CARTER, Samuel Charles 01 April 2015 09 October 2016 1
Secretary Name Appointed Resigned Total Appointments
SHUKLA, Ritina 01 April 2015 - 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
MR04 - N/A 18 September 2020
MR01 - N/A 22 April 2020
CS01 - N/A 20 November 2019
MR04 - N/A 29 April 2019
AA - Annual Accounts 18 April 2019
MR01 - N/A 16 April 2019
AA - Annual Accounts 24 October 2018
PSC04 - N/A 11 October 2018
CH01 - Change of particulars for director 11 October 2018
CH01 - Change of particulars for director 11 October 2018
CS01 - N/A 27 September 2018
MR04 - N/A 07 December 2017
CS01 - N/A 17 November 2017
AA - Annual Accounts 31 July 2017
MR01 - N/A 07 July 2017
TM01 - Termination of appointment of director 10 October 2016
AA - Annual Accounts 08 October 2016
AD01 - Change of registered office address 05 October 2016
CS01 - N/A 04 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 October 2016
MR01 - N/A 28 December 2015
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 06 October 2015
TM01 - Termination of appointment of director 17 September 2015
AP01 - Appointment of director 17 April 2015
AP01 - Appointment of director 17 April 2015
AP03 - Appointment of secretary 17 April 2015
AP01 - Appointment of director 17 April 2015
MR04 - N/A 31 March 2015
MR04 - N/A 31 March 2015
CERTNM - Change of name certificate 12 March 2015
CONNOT - N/A 12 March 2015
MR01 - N/A 23 February 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 09 October 2014
AR01 - Annual Return 29 September 2013
AA - Annual Accounts 15 July 2013
AA01 - Change of accounting reference date 16 October 2012
AR01 - Annual Return 01 October 2012
MG01 - Particulars of a mortgage or charge 03 September 2012
MG01 - Particulars of a mortgage or charge 25 January 2012
MG01 - Particulars of a mortgage or charge 27 October 2011
SH01 - Return of Allotment of shares 26 October 2011
CERTNM - Change of name certificate 04 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 September 2011
NEWINC - New incorporation documents 21 September 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 April 2020 Outstanding

N/A

A registered charge 12 April 2019 Outstanding

N/A

A registered charge 07 July 2017 Fully Satisfied

N/A

A registered charge 17 December 2015 Fully Satisfied

N/A

A registered charge 19 February 2015 Fully Satisfied

N/A

Full form debenture 20 August 2012 Fully Satisfied

N/A

Full form debenture 13 January 2012 Outstanding

N/A

Rent deposit deed 18 October 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.