Hanworth
Middlesex
TW13 6NF
Director Name | Mrs Anita Shah |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2006(52 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | HR Consultant |
Country of Residence | England |
Correspondence Address | 29 Swan Road Hanworth Middlesex TW13 6NF |
Secretary Name | Mr Gaurave Akshay Sondhi |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2006(52 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Systems Support Analyst |
Country of Residence | England |
Correspondence Address | 29 Swan Road Hanworth Middlesex TW13 6NF |
Director Name | Mrs Angali Mann |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2018(64 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Human Resources Manager |
Country of Residence | England |
Correspondence Address | 6 Maple Grove Business Centre Lawrence Road Hounslow TW4 6DR |
Director Name | David George Pengelly |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 1993) |
Role | Physicist |
Correspondence Address | 6 Iberian Way Camberley Surrey GU15 1LU |
Director Name | Iris Mary Pengelly |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 November 1994) |
Role | Secretary |
Correspondence Address | 26 Blackmoor Wood Ascot Berkshire SL5 8EN |
Secretary Name | Iris Mary Pengelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 November 1994) |
Role | Company Director |
Correspondence Address | 26 Blackmoor Wood Ascot Berkshire SL5 8EN |
Director Name | Neil David Pengelly |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(40 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 09 March 2006) |
Role | Accountant |
Correspondence Address | 12 Mill Corner Fleet Hampshire GU51 2UX |
Director Name | Joy Pengelly |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(40 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 09 March 2006) |
Role | Company Director |
Correspondence Address | 6 Iberian Way Camberley Surrey GU15 1LU |
Secretary Name | Neil David Pengelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(41 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 09 March 2006) |
Role | Company Director |
Correspondence Address | 12 Mill Corner Fleet Hampshire GU51 2UX |
Director Name | Mr Virinder Kumar Sondhi |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 April 2008(54 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 03 May 2023) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 29 Swan Road Hanworth Middlesex TW13 6NF |
Registered Address | 6 Maple Grove Business Centre Lawrence Road Hounslow TW4 6DR |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
22.7k at £1 | A & V Contracting Limited 99.99% Ordinary |
---|---|
1 at £1 | Anita Sondhi 0.00% Ordinary |
1 at £1 | Gaurave Akshay Sondhi 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £728,339 |
Cash | £129,565 |
Current Liabilities | £12,569 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 6 days from now) |
11 February 1977 | Delivered on: 16 February 1977 Satisfied on: 14 February 2006 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory no 2 poyle rd colnbrook berks. Fully Satisfied |
---|---|
5 October 1970 | Delivered on: 15 October 1970 Satisfied on: 14 February 2006 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property in schedule to debenture with all fixtures undertaking and goodwill all property and assets present and future including uncalled capital. Fixed & floating charges see doc 59 for further details. Fully Satisfied |
25 November 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
10 June 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
4 June 2020 | Change of details for A & V Contracting Limited as a person with significant control on 9 May 2016 (2 pages) |
28 May 2020 | Cessation of Virinder Kumar Sondhi as a person with significant control on 9 May 2016 (1 page) |
28 May 2020 | Notification of A & V Contracting Limited as a person with significant control on 9 May 2016 (2 pages) |
17 January 2020 | Cessation of Gaurave Akshay Sondhi as a person with significant control on 9 May 2016 (1 page) |
17 January 2020 | Cessation of Anita Shah as a person with significant control on 9 May 2016 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
17 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
6 June 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
6 June 2018 | Appointment of Mrs Angali Mann as a director on 5 June 2018 (2 pages) |
5 June 2018 | Registered office address changed from 1 High Street Thatcham Berkshire RG19 3JG to 6 Maple Grove Business Centre Lawrence Road Hounslow TW4 6DR on 5 June 2018 (1 page) |
27 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
17 July 2017 | Notification of Anita Shah as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Gaurave Akshay Sondhi as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Virinder Kumar Sondhi as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Gaurave Akshay Sondhi as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Virinder Kumar Sondhi as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
17 July 2017 | Notification of Anita Shah as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
26 August 2016 | Director's details changed for Anita Sondhi on 19 January 2010 (2 pages) |
26 August 2016 | Director's details changed for Anita Sondhi on 19 January 2010 (2 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
23 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
14 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
14 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
21 July 2009 | Return made up to 09/05/09; full list of members (4 pages) |
21 July 2009 | Return made up to 09/05/09; full list of members (4 pages) |
30 September 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
30 September 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
22 September 2008 | Director appointed virinder kumar sondhi (2 pages) |
22 September 2008 | Return made up to 09/05/08; full list of members (4 pages) |
22 September 2008 | Director appointed virinder kumar sondhi (2 pages) |
22 September 2008 | Return made up to 09/05/08; full list of members (4 pages) |
19 September 2008 | Registered office changed on 19/09/2008 from, walmar house, 288-292 regent street, london, W1B 3AL (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from, walmar house, 288-292 regent street, london, W1B 3AL (1 page) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
7 June 2007 | Registered office changed on 07/06/07 from: walmar house, 288-292 regent street, london, W1R 5HF (1 page) |
7 June 2007 | Return made up to 09/05/07; full list of members (3 pages) |
7 June 2007 | Registered office changed on 07/06/07 from: walmar house, 288-292 regent street, london, W1R 5HF (1 page) |
7 June 2007 | Return made up to 09/05/07; full list of members (3 pages) |
12 July 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
12 July 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
5 July 2006 | Return made up to 09/05/06; full list of members (4 pages) |
5 July 2006 | Return made up to 09/05/06; full list of members (4 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | New secretary appointed;new director appointed (2 pages) |
20 March 2006 | New secretary appointed;new director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
14 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
27 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
17 May 2005 | Return made up to 09/05/05; full list of members (3 pages) |
17 May 2005 | Return made up to 09/05/05; full list of members (3 pages) |
10 September 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
10 September 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
25 June 2004 | Return made up to 09/05/04; full list of members (8 pages) |
25 June 2004 | Return made up to 09/05/04; full list of members (8 pages) |
6 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
6 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
3 July 2003 | Return made up to 09/05/03; full list of members (8 pages) |
3 July 2003 | Return made up to 09/05/03; full list of members (8 pages) |
5 August 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
5 August 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
7 June 2002 | Return made up to 09/05/02; full list of members
|
7 June 2002 | Return made up to 09/05/02; full list of members
|
31 August 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
31 August 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
23 May 2001 | Return made up to 09/05/01; full list of members (7 pages) |
23 May 2001 | Return made up to 09/05/01; full list of members (7 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (7 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (7 pages) |
11 July 2000 | Return made up to 09/05/00; full list of members (7 pages) |
11 July 2000 | Return made up to 09/05/00; full list of members (7 pages) |
5 August 1999 | Registered office changed on 05/08/99 from: poyle road, colnbrook, bucks, SL3 0AJ (1 page) |
5 August 1999 | Registered office changed on 05/08/99 from: poyle road, colnbrook, bucks, SL3 0AJ (1 page) |
28 July 1999 | Return made up to 09/05/99; no change of members
|
28 July 1999 | Return made up to 09/05/99; no change of members
|
27 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
27 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
25 September 1998 | Return made up to 09/05/98; full list of members (6 pages) |
25 September 1998 | Return made up to 09/05/98; full list of members (6 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
15 May 1997 | Return made up to 09/05/97; no change of members
|
15 May 1997 | Return made up to 09/05/97; no change of members
|
13 August 1996 | Return made up to 09/05/96; no change of members (4 pages) |
13 August 1996 | Return made up to 09/05/96; no change of members (4 pages) |
15 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
15 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
31 July 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
31 July 1995 | New secretary appointed (2 pages) |
31 July 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
31 July 1995 | New secretary appointed (2 pages) |
31 July 1995 | Return made up to 09/05/95; full list of members
|
31 July 1995 | Return made up to 09/05/95; full list of members
|