Company NameM.A.V. Invetment Co Limited
DirectorsAlan Philip Cohen and Victor Ian Cohen
Company StatusActive
Company Number00942341
CategoryPrivate Limited Company
Incorporation Date13 November 1968(55 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Philip Cohen
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1991(22 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleIncorporated Valuer
Country of ResidenceUnited Kingdom
Correspondence Address5 Sandbrook Close
Mill Hill
London
NW7 3PF
Director NameMr Victor Ian Cohen
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1991(22 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFir Spring
The Pathway
Radlett
Hertfordshire
WD7 8JB
Secretary NameMr Victor Ian Cohen
NationalityBritish
StatusCurrent
Appointed21 July 1991(22 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFir Spring
The Pathway
Radlett
Hertfordshire
WD7 8JB
Director NameBetty Greta Cohen
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(22 years, 8 months after company formation)
Appointment Duration13 years (resigned 21 July 2004)
RoleCompany Director
Correspondence AddressPear Tree Cottage 62 Parson Street
London
NW4 1TP
Director NameMorris Cohen
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(22 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 May 1994)
RoleCompany Director
Correspondence AddressBroadmead 2 Cedars Close
Hendon
London
NW4 1TR

Location

Registered Address5 Sandbrook Close Sunnydale Gardens
Mill Hill
London
NW7 3PF
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Shareholders

400 at £1B.g. Cohen
40.00%
Ordinary
200 at £1A.m. Kornfeld
20.00%
Ordinary
200 at £1Alan Philip Cohen
20.00%
Ordinary
200 at £1Victor Ian Cohen
20.00%
Ordinary

Financials

Year2014
Net Worth£7,070

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return13 July 2023 (8 months, 2 weeks ago)
Next Return Due27 July 2024 (4 months from now)

Filing History

13 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
22 June 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
19 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
8 June 2022Accounts for a dormant company made up to 30 June 2021 (6 pages)
13 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
28 June 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
16 July 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
29 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
24 July 2019Confirmation statement made on 13 July 2019 with updates (5 pages)
24 September 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
10 August 2018Change of details for Ms Anne Michelle Kaszina as a person with significant control on 1 July 2018 (2 pages)
10 August 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
10 August 2018Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill NW7 2AS to 5 Sandbrook Close Sunnydale Gardens Mill Hill London NW7 3PF on 10 August 2018 (1 page)
10 August 2018Change of details for Mr Victor Ian Cohen as a person with significant control on 1 July 2018 (2 pages)
2 January 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
27 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
12 September 2016Confirmation statement made on 13 July 2016 with updates (8 pages)
12 September 2016Confirmation statement made on 13 July 2016 with updates (8 pages)
17 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(5 pages)
27 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(5 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(5 pages)
5 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(5 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(5 pages)
5 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(5 pages)
8 August 2013Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 8 August 2013 (1 page)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
26 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
21 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
11 August 2009Return made up to 13/07/09; full list of members (4 pages)
11 August 2009Return made up to 13/07/09; full list of members (4 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (8 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (8 pages)
28 July 2008Return made up to 13/07/08; full list of members (4 pages)
28 July 2008Return made up to 13/07/08; full list of members (4 pages)
20 February 2008Accounts for a dormant company made up to 30 June 2007 (8 pages)
20 February 2008Accounts for a dormant company made up to 30 June 2007 (8 pages)
24 July 2007Return made up to 13/07/07; no change of members (7 pages)
24 July 2007Return made up to 13/07/07; no change of members (7 pages)
4 April 2007Accounts for a dormant company made up to 30 June 2006 (8 pages)
4 April 2007Accounts for a dormant company made up to 30 June 2006 (8 pages)
1 August 2006Return made up to 13/07/06; full list of members (8 pages)
1 August 2006Return made up to 13/07/06; full list of members (8 pages)
18 May 2006Registered office changed on 18/05/06 from: senator house 2 graham road hendon central london NW4 3HJ (1 page)
18 May 2006Registered office changed on 18/05/06 from: senator house 2 graham road hendon central london NW4 3HJ (1 page)
3 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
26 April 2006Registered office changed on 26/04/06 from: 643 watford way apex corner mill hill london NW7 3JR (1 page)
26 April 2006Registered office changed on 26/04/06 from: 643 watford way apex corner mill hill london NW7 3JR (1 page)
12 April 2006Return made up to 13/07/05; full list of members (8 pages)
12 April 2006Return made up to 13/07/05; full list of members (8 pages)
25 April 2005Accounts for a dormant company made up to 30 June 2004 (8 pages)
25 April 2005Accounts for a dormant company made up to 30 June 2004 (8 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
19 July 2004Return made up to 13/07/04; full list of members (8 pages)
19 July 2004Return made up to 13/07/04; full list of members (8 pages)
18 May 2004Accounts for a dormant company made up to 30 June 2003 (8 pages)
18 May 2004Accounts for a dormant company made up to 30 June 2003 (8 pages)
21 July 2003Return made up to 13/07/03; full list of members (8 pages)
21 July 2003Return made up to 13/07/03; full list of members (8 pages)
15 April 2003Accounts for a dormant company made up to 30 June 2002 (8 pages)
15 April 2003Accounts for a dormant company made up to 30 June 2002 (8 pages)
10 August 2002Secretary's particulars changed;director's particulars changed (1 page)
10 August 2002Secretary's particulars changed;director's particulars changed (1 page)
19 July 2002Return made up to 13/07/02; full list of members (8 pages)
19 July 2002Return made up to 13/07/02; full list of members (8 pages)
19 October 2001Accounts for a dormant company made up to 30 June 2001 (8 pages)
19 October 2001Accounts for a dormant company made up to 30 June 2001 (8 pages)
19 July 2001Return made up to 13/07/01; full list of members (8 pages)
19 July 2001Return made up to 13/07/01; full list of members (8 pages)
13 June 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
13 June 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
19 April 2001Registered office changed on 19/04/01 from: 29A bridge street pinner middlesex HA5 3HR (1 page)
19 April 2001Registered office changed on 19/04/01 from: 29A bridge street pinner middlesex HA5 3HR (1 page)
25 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
25 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
27 July 2000Return made up to 13/07/00; full list of members
  • 363(287) ‐ Registered office changed on 27/07/00
(8 pages)
27 July 2000Return made up to 13/07/00; full list of members
  • 363(287) ‐ Registered office changed on 27/07/00
(8 pages)
9 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
9 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
10 August 1999Return made up to 13/07/99; no change of members (4 pages)
10 August 1999Return made up to 13/07/99; no change of members (4 pages)
2 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
2 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
7 August 1998Return made up to 13/07/98; full list of members (7 pages)
7 August 1998Return made up to 13/07/98; full list of members (7 pages)
3 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
3 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
20 August 1997Return made up to 13/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 August 1997Return made up to 13/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
11 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
29 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
29 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
29 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 July 1995Return made up to 13/07/95; full list of members (8 pages)
19 July 1995Return made up to 13/07/95; full list of members (8 pages)