Tolpits Lane
Watford
Herts
WD18 9SS
Director Name | Mr Andrew James Green |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2006(16 years, 8 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 7 Chalgrove Walk Aylesbury Buckinghamshire HP21 8NT |
Director Name | Ms Kristyn Sei Fung Lim |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2012(23 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 15 Metro Centre Dwight Road Tolpits Lane Watford Herts WD18 9SS |
Director Name | Ms Saskia Chin Kim Lim |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2012(23 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 15 Metro Centre Dwight Road Tolpits Lane Watford Herts WD18 9SS |
Secretary Name | Ms Saskia Chin Kim Lim |
---|---|
Status | Current |
Appointed | 02 July 2012(23 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | 15 Metro Centre Dwight Road Tolpits Lane Watford Herts WD18 9SS |
Secretary Name | Mrs Janet Lim |
---|---|
Status | Current |
Appointed | 15 July 2022(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 15 Metro Centre Dwight Road Tolpits Lane Watford Herts WD18 9SS |
Secretary Name | Mrs Janet Lim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(2 years after company formation) |
Appointment Duration | 2 years (resigned 17 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 West End Avenue Pinner Middlesex HA5 1BH |
Secretary Name | Frank Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(4 years after company formation) |
Appointment Duration | 19 years (resigned 02 July 2012) |
Role | Company Director |
Correspondence Address | 57 Walton Way Aylesbury Buckinghamshire HP21 7JJ |
Website | www.avidgroup.co.uk |
---|
Registered Address | 15 Metro Centre Dwight Road Tolpits Lane Watford Herts WD18 9SS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
800 at £1 | Richard Lim 80.00% Ordinary |
---|---|
200 at £1 | Mrs Janet Lim 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £808,623 |
Cash | £184,307 |
Current Liabilities | £288,550 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
4 October 2018 | Delivered on: 5 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 15 metro centre dwight road tolpits lane watford. Outstanding |
---|---|
23 August 2018 | Delivered on: 4 September 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
8 January 2007 | Delivered on: 9 January 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as unit 15 watford metro centre dwight road watford herts t/n HD309913,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
21 May 1993 | Delivered on: 2 June 1993 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and provisions contained in the agreement.. See the mortgage charge document for full details. Outstanding |
18 December 2001 | Delivered on: 28 December 2001 Satisfied on: 29 September 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a or being 10 metro centre, dwight road, watford, herts WA1 8SS t/n HD270314.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
23 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
12 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
18 July 2022 | Appointment of Mrs Janet Lim as a secretary on 15 July 2022 (2 pages) |
8 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
1 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
2 August 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
11 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
23 November 2018 | Change of details for Mr Richard Dau Foo Lim as a person with significant control on 23 November 2018 (2 pages) |
23 November 2018 | Director's details changed for Mr Richard Dau Foo Lim on 23 November 2018 (2 pages) |
5 October 2018 | Registration of charge 023914790005, created on 4 October 2018 (40 pages) |
4 September 2018 | Registration of charge 023914790004, created on 23 August 2018 (43 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
22 June 2017 | Registered office address changed from 15 Metro Centre Dwight Road Tolpits Lane Watford Herts WD18 9UL to 15 Metro Centre Dwight Road Tolpits Lane Watford Herts WD18 9SS on 22 June 2017 (1 page) |
22 June 2017 | Registered office address changed from 15 Metro Centre Dwight Road Tolpits Lane Watford Herts WD18 9UL to 15 Metro Centre Dwight Road Tolpits Lane Watford Herts WD18 9SS on 22 June 2017 (1 page) |
21 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
9 March 2017 | Satisfaction of charge 3 in full (2 pages) |
9 March 2017 | Satisfaction of charge 3 in full (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
19 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
19 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 July 2012 | Appointment of Ms Kristyn Sei Fung Lim as a director (2 pages) |
5 July 2012 | Appointment of Ms Saskia Chin Kim Lim as a secretary (1 page) |
5 July 2012 | Appointment of Ms Kristyn Sei Fung Lim as a director (2 pages) |
5 July 2012 | Termination of appointment of Frank Pratt as a secretary (1 page) |
5 July 2012 | Termination of appointment of Frank Pratt as a secretary (1 page) |
5 July 2012 | Appointment of Ms Saskia Chin Kim Lim as a secretary (1 page) |
5 July 2012 | Appointment of Ms Saskia Chin Kim Lim as a director (2 pages) |
5 July 2012 | Appointment of Ms Saskia Chin Kim Lim as a director (2 pages) |
22 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
13 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Andrew James Green on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Andrew James Green on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Andrew James Green on 1 October 2009 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
30 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
17 June 2009 | Director's change of particulars / andrew green / 03/11/2006 (1 page) |
17 June 2009 | Director's change of particulars / andrew green / 03/11/2006 (1 page) |
3 March 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
3 March 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
19 September 2008 | Return made up to 02/06/08; full list of members (4 pages) |
19 September 2008 | Return made up to 02/06/08; full list of members (4 pages) |
7 April 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
7 April 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
27 June 2007 | Return made up to 02/06/07; no change of members (7 pages) |
27 June 2007 | Return made up to 02/06/07; no change of members (7 pages) |
5 April 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
5 April 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
9 February 2007 | Registered office changed on 09/02/07 from: 10 metro centre dwight road tolpits lane watford hertfordshire WD18 9UF (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: 10 metro centre dwight road tolpits lane watford hertfordshire WD18 9UF (1 page) |
9 January 2007 | Particulars of mortgage/charge (4 pages) |
9 January 2007 | Particulars of mortgage/charge (4 pages) |
6 July 2006 | Return made up to 02/06/06; full list of members (7 pages) |
6 July 2006 | Return made up to 02/06/06; full list of members (7 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: 4/5 loveridge mews loveridge road london NW6 2DP (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 4/5 loveridge mews loveridge road london NW6 2DP (1 page) |
6 April 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
6 April 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | New director appointed (1 page) |
25 June 2005 | Return made up to 02/06/05; full list of members (6 pages) |
25 June 2005 | Return made up to 02/06/05; full list of members (6 pages) |
8 April 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
8 April 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
19 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
19 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
16 July 2004 | Return made up to 02/06/04; full list of members (6 pages) |
16 July 2004 | Return made up to 02/06/04; full list of members (6 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
12 June 2003 | Return made up to 02/06/03; full list of members (6 pages) |
12 June 2003 | Return made up to 02/06/03; full list of members (6 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
13 June 2002 | Return made up to 02/06/02; full list of members (6 pages) |
13 June 2002 | Return made up to 02/06/02; full list of members (6 pages) |
29 January 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
29 January 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
28 December 2001 | Particulars of mortgage/charge (5 pages) |
28 December 2001 | Particulars of mortgage/charge (5 pages) |
24 December 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
24 December 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
14 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
14 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
21 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
21 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
22 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
22 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 July 1999 | Return made up to 02/06/99; no change of members (4 pages) |
28 July 1999 | Return made up to 02/06/99; no change of members (4 pages) |
4 August 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
4 August 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
16 July 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (2 pages) |
16 July 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (2 pages) |
12 June 1998 | Return made up to 02/06/98; full list of members (6 pages) |
12 June 1998 | Return made up to 02/06/98; full list of members (6 pages) |
29 July 1997 | Return made up to 02/06/97; no change of members (4 pages) |
29 July 1997 | Return made up to 02/06/97; no change of members (4 pages) |
2 July 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
2 July 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
8 July 1996 | Accounts for a small company made up to 30 June 1995 (10 pages) |
8 July 1996 | Return made up to 02/06/96; no change of members (4 pages) |
8 July 1996 | Accounts for a small company made up to 30 June 1995 (10 pages) |
8 July 1996 | Return made up to 02/06/96; no change of members (4 pages) |
27 June 1995 | Return made up to 02/06/95; full list of members (6 pages) |
27 June 1995 | Return made up to 02/06/95; full list of members (6 pages) |
27 June 1995 | Ad 24/05/95--------- £ si 998@1 (2 pages) |
27 June 1995 | Ad 24/05/95--------- £ si 998@1 (2 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
13 July 1989 | Company name changed\certificate issued on 13/07/89 (2 pages) |
13 July 1989 | Company name changed\certificate issued on 13/07/89 (2 pages) |
2 June 1989 | Incorporation (15 pages) |
2 June 1989 | Incorporation (15 pages) |