AVANTI JEWELLERY LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2E 9RA

Company number 05728794
Status Active
Incorporation Date 3 March 2006
Company Type Private Limited Company
Address PELHAM ASSOCIATES, 90 LONG ACRE, LONDON, WC2E 9RA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Satisfaction of charge 057287940009 in full; Registration of charge 057287940013, created on 31 March 2017; Satisfaction of charge 057287940011 in full. The most likely internet sites of AVANTI JEWELLERY LIMITED are www.avantijewellery.co.uk, and www.avanti-jewellery.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avanti Jewellery Limited is a Private Limited Company. The company registration number is 05728794. Avanti Jewellery Limited has been working since 03 March 2006. The present status of the company is Active. The registered address of Avanti Jewellery Limited is Pelham Associates 90 Long Acre London Wc2e 9ra. . MANJOO, Juneid Ahmad is a Secretary of the company. PRABHUDESAI, Anant Laxman is a Secretary of the company. GOENKA, Pramodkumar is a Director of the company. MANJOO, Juneid Ahmad is a Director of the company. Secretary ARORA, Arun has been resigned. Secretary ARORA, Arun has been resigned. Secretary MANJOO, Ashia Dawood has been resigned. Secretary PANSARE, Nayan Ramakant has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director ARORA, Arun has been resigned. Director ARORA, Arun has been resigned. Director PANSARE, Nayan Ramakant has been resigned. Director PRABHUDESAI, Anant Laxman has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MANJOO, Juneid Ahmad
Appointed Date: 31 July 2007

Secretary
PRABHUDESAI, Anant Laxman
Appointed Date: 31 October 2012

Director
GOENKA, Pramodkumar
Appointed Date: 23 March 2006
63 years old

Director
MANJOO, Juneid Ahmad
Appointed Date: 03 March 2006
74 years old

Resigned Directors

Secretary
ARORA, Arun
Resigned: 08 December 2011
Appointed Date: 23 April 2008

Secretary
ARORA, Arun
Resigned: 30 November 2007
Appointed Date: 03 May 2006

Secretary
MANJOO, Ashia Dawood
Resigned: 31 July 2007
Appointed Date: 03 March 2006

Secretary
PANSARE, Nayan Ramakant
Resigned: 31 October 2012
Appointed Date: 08 December 2011

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 03 March 2006
Appointed Date: 03 March 2006

Director
ARORA, Arun
Resigned: 30 November 2007
Appointed Date: 03 May 2006
78 years old

Director
ARORA, Arun
Resigned: 08 December 2011
Appointed Date: 03 May 2006
78 years old

Director
PANSARE, Nayan Ramakant
Resigned: 31 October 2012
Appointed Date: 29 June 2006
73 years old

Director
PRABHUDESAI, Anant Laxman
Resigned: 31 October 2013
Appointed Date: 31 October 2012
69 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 03 March 2006
Appointed Date: 03 March 2006

Persons With Significant Control

Mr Pramodkumar Goenka
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AVANTI JEWELLERY LIMITED Events

05 Apr 2017
Satisfaction of charge 057287940009 in full
05 Apr 2017
Registration of charge 057287940013, created on 31 March 2017
05 Apr 2017
Satisfaction of charge 057287940011 in full
05 Apr 2017
Satisfaction of charge 057287940010 in full
05 Apr 2017
Registration of charge 057287940014, created on 31 March 2017
...
... and 77 more events
10 Mar 2006
New secretary appointed
10 Mar 2006
New director appointed
03 Mar 2006
Director resigned
03 Mar 2006
Secretary resigned
03 Mar 2006
Incorporation

AVANTI JEWELLERY LIMITED Charges

31 March 2017
Charge code 0572 8794 0014
Delivered: 5 April 2017
Status: Outstanding
Persons entitled: Charles Street Commercial Investments Limited
Description: All that leasehold land property and buildings at, and…
31 March 2017
Charge code 0572 8794 0013
Delivered: 5 April 2017
Status: Outstanding
Persons entitled: Charles Street Commercial Investments Limited
Description: All that leasehold land property and buildings at, and…
24 March 2016
Charge code 0572 8794 0012
Delivered: 4 April 2016
Status: Satisfied on 5 April 2017
Persons entitled: Mint Bridging Limited
Description: All properties aquired by the company in the future; all…
24 March 2016
Charge code 0572 8794 0011
Delivered: 4 April 2016
Status: Satisfied on 5 April 2017
Persons entitled: Mb (Syndicates) Limited
Description: All that leasehold land property and buildings at and known…
24 March 2016
Charge code 0572 8794 0010
Delivered: 4 April 2016
Status: Satisfied on 5 April 2017
Persons entitled: Mint Bridging Limited
Description: All that leasehold property and buildings at and known as…
24 March 2016
Charge code 0572 8794 0009
Delivered: 4 April 2016
Status: Satisfied on 5 April 2017
Persons entitled: Mb (Syndicates) Limited
Description: All properties aquired by the company in the future; all…
19 January 2015
Charge code 0572 8794 0008
Delivered: 22 January 2015
Status: Satisfied on 14 April 2016
Persons entitled: Bridgeco Limited
Description: L/H k/a 75 nottingham terrace regent's park london…
16 December 2011
Legal charge
Delivered: 22 December 2011
Status: Satisfied on 14 April 2016
Persons entitled: State Bank of India
Description: Apartment 1 elizabeth court, 1 palgrave gardens london, by…
10 June 2009
Deed of charge over fixed deposits
Delivered: 17 June 2009
Status: Satisfied on 23 February 2017
Persons entitled: State Bank of India
Description: The deposit account and the deposit and all monies from…
10 June 2009
Debenture
Delivered: 17 June 2009
Status: Satisfied on 14 April 2016
Persons entitled: State Bank of India, London Branch
Description: Fixed and floating charge over the undertaking and all…
16 June 2008
Legal charge
Delivered: 27 June 2008
Status: Satisfied on 21 February 2017
Persons entitled: Royal Bank of Scotland PLC
Description: 45 nottingham terrace london by way of fixed charge, the…
11 June 2008
Legal charge
Delivered: 26 June 2008
Status: Satisfied on 21 February 2017
Persons entitled: Royal Bank of Scotland PLC
Description: The property k/a 3 the mews, st paul street, london by way…
12 May 2008
Charge of deposit
Delivered: 28 May 2008
Status: Satisfied on 21 February 2017
Persons entitled: Royal Bank of Scotland PLC
Description: The deposit of £30,936 credited to account designation…
5 May 2006
Debenture
Delivered: 11 May 2006
Status: Satisfied on 14 April 2016
Persons entitled: State Bank of India
Description: Unit 3, 1 the mews, st pauls street, london. Fixed and…