London
E10 7LA
Director Name | Mr Oliver Jack Hyman |
---|---|
Date of Birth | April 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2016(36 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 351 Lea Bridge Road London E10 7LA |
Secretary Name | Mrs Lynn Hyman |
---|---|
Status | Current |
Appointed | 30 March 2016(36 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | 351 Lea Bridge Road London E10 7LA |
Director Name | Mr David Hyman |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 30 April 2016) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 351 Lea Bridge Road London E10 7LA |
Director Name | Mr Ian Lawrence Levene |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 30 April 2016) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 30 Brook Road Loughton Essex IG10 1BP |
Secretary Name | Mrs Hilaine Levene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 30 March 2016) |
Role | Company Director |
Correspondence Address | 30 Brook Road Loughton Essex IG10 1BP |
Website | audiocar.co.uk |
---|
Registered Address | 351 Lea Bridge Road London E10 7LA |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr David Hyman 50.00% Ordinary |
---|---|
50 at £1 | Mr Ian Lawrence Levene 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,124,410 |
Cash | £1,100,723 |
Current Liabilities | £215,346 |
Latest Accounts | 30 April 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 December 2022 (9 months ago) |
---|---|
Next Return Due | 14 January 2024 (3 months, 2 weeks from now) |
15 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
27 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 May 2016 | Termination of appointment of David Hyman as a director on 30 April 2016 (1 page) |
13 May 2016 | Termination of appointment of Ian Lawrence Levene as a director on 30 April 2016 (1 page) |
13 May 2016 | Termination of appointment of Ian Lawrence Levene as a director on 30 April 2016 (1 page) |
13 May 2016 | Termination of appointment of David Hyman as a director on 30 April 2016 (1 page) |
13 May 2016 | Registered office address changed from Europa House Goldstone Villas Hove East Sussex BN3 3RQ to 351 Lea Bridge Road London E10 7LA on 13 May 2016 (1 page) |
13 May 2016 | Registered office address changed from Europa House Goldstone Villas Hove East Sussex BN3 3RQ to 351 Lea Bridge Road London E10 7LA on 13 May 2016 (1 page) |
12 May 2016 | Cancellation of shares. Statement of capital on 31 March 2016
|
12 May 2016 | Purchase of own shares. (3 pages) |
12 May 2016 | Purchase of own shares. (3 pages) |
12 May 2016 | Cancellation of shares. Statement of capital on 31 March 2016
|
22 April 2016 | Resolutions
|
22 April 2016 | Resolutions
|
22 April 2016 | Statement of company's objects (2 pages) |
22 April 2016 | Statement of company's objects (2 pages) |
30 March 2016 | Director's details changed for Mr David Hyman on 30 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Hilaine Levene as a secretary on 30 March 2016 (1 page) |
30 March 2016 | Appointment of Mrs Lynn Hyman as a secretary on 30 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Mr David Hyman on 30 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Hilaine Levene as a secretary on 30 March 2016 (1 page) |
30 March 2016 | Appointment of Mr Oliver Jack Hyman as a director on 30 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Daniel Lee Hyman as a director on 30 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Daniel Lee Hyman as a director on 30 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Oliver Jack Hyman as a director on 30 March 2016 (2 pages) |
30 March 2016 | Appointment of Mrs Lynn Hyman as a secretary on 30 March 2016 (2 pages) |
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
4 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
30 January 2010 | Total exemption full accounts made up to 30 April 2009 (15 pages) |
30 January 2010 | Total exemption full accounts made up to 30 April 2009 (15 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 February 2009 | Total exemption full accounts made up to 30 April 2008 (15 pages) |
26 February 2009 | Total exemption full accounts made up to 30 April 2008 (15 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
19 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
8 March 2008 | Total exemption full accounts made up to 30 April 2007 (15 pages) |
8 March 2008 | Total exemption full accounts made up to 30 April 2007 (15 pages) |
25 March 2007 | Total exemption full accounts made up to 30 April 2006 (16 pages) |
25 March 2007 | Total exemption full accounts made up to 30 April 2006 (16 pages) |
23 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
23 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
9 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
9 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (15 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (15 pages) |
16 March 2005 | Total exemption full accounts made up to 30 April 2004 (14 pages) |
16 March 2005 | Total exemption full accounts made up to 30 April 2004 (14 pages) |
14 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (14 pages) |
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (14 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 February 2003 | Total exemption full accounts made up to 30 April 2002 (16 pages) |
28 February 2003 | Total exemption full accounts made up to 30 April 2002 (16 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (14 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (14 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (15 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (15 pages) |
12 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (16 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (16 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
2 September 1998 | Full accounts made up to 31 October 1997 (15 pages) |
2 September 1998 | Full accounts made up to 31 October 1997 (15 pages) |
7 August 1998 | Accounting reference date extended from 31/08/98 to 30/04/99 (1 page) |
7 August 1998 | Accounting reference date extended from 31/08/98 to 30/04/99 (1 page) |
23 March 1998 | Accounting reference date shortened from 31/10/98 to 31/08/98 (1 page) |
23 March 1998 | Accounting reference date shortened from 31/10/98 to 31/08/98 (1 page) |
10 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
10 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 August 1997 | Full accounts made up to 31 October 1996 (16 pages) |
27 August 1997 | Full accounts made up to 31 October 1996 (16 pages) |
6 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
5 September 1996 | Full accounts made up to 31 October 1995 (15 pages) |
5 September 1996 | Full accounts made up to 31 October 1995 (15 pages) |
14 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
14 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 November 1995 | Registered office changed on 17/11/95 from: paris house wilbury villas hove sussex BN3 6GZ (1 page) |
17 November 1995 | Registered office changed on 17/11/95 from: paris house wilbury villas hove sussex BN3 6GZ (1 page) |
11 August 1995 | Full accounts made up to 31 October 1994 (14 pages) |
11 August 1995 | Full accounts made up to 31 October 1994 (14 pages) |