Company NameAV Projections Ltd.
Company StatusActive
Company Number02809717
CategoryPrivate Limited Company
Incorporation Date15 April 1993(31 years ago)
Previous NameProjections Av Limited

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Nikhil Surendra Desai
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Arches 65 Webber Street
London
SE1 0QP
Director NameMr Peter Pieri
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1993(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressThe Arches 65 Webber Street
London
SE1 0QP
Secretary NameMr Peter Pieri
NationalityBritish
StatusCurrent
Appointed15 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Arches 65 Webber Street
London
SE1 0QP
Director NameMr Shaun Michael Daly
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(23 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Arches 65 Webber Street
London
SE1 0QP
Director NameJan Vivian France
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(11 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address7 Upper Dengie Walk
London
N1 8TE
Director NameRichard Glossop
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(2 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 April 1996)
RoleCompany Director
Correspondence Address43 Glover Road
Pinner
Middlesex
HA5 1LQ
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed15 April 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.avprojections.co.uk
Email address[email protected]
Telephone020 76202001
Telephone regionLondon

Location

Registered AddressThe Arches
65 Webber Street
London
SE1 0QP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

150 at £1Mr Peter Pieri
50.00%
Ordinary
15 at £1Av Projections Employee Benefit Scheme LTD
5.00%
Ordinary
135 at £1Nikhil Desai
45.00%
Ordinary

Financials

Year2014
Net Worth£2,279,137
Cash£1,514,645
Current Liabilities£376,990

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Charges

6 March 1998Delivered on: 24 March 1998
Persons entitled: Fooks Property Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 6TH march 1998 and the rent deposit deed.
Particulars: £8,520 and all monies under clause 3.1 of the rent deposit deed.
Outstanding

Filing History

22 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
17 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
24 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
4 May 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
2 August 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
1 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
17 June 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
25 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
26 February 2019Memorandum and Articles of Association (14 pages)
18 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
11 January 2019Resolutions
  • RES13 ‐ Dividend 20/12/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 September 2018Notification of Fishbowl Group Limited as a person with significant control on 20 August 2018 (4 pages)
18 September 2018Cessation of Peter Pieri as a person with significant control on 20 August 2018 (3 pages)
18 September 2018Cessation of Nikhil Surendra Desai as a person with significant control on 20 August 2018 (3 pages)
18 September 2018Cessation of Shaun Michael Daly as a person with significant control on 20 August 2018 (3 pages)
24 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
25 September 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
7 September 2016Appointment of Mr Shaun Michael Daly as a director on 1 September 2016 (2 pages)
7 September 2016Appointment of Mr Shaun Michael Daly as a director on 1 September 2016 (2 pages)
11 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 300
(4 pages)
11 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 300
(4 pages)
11 May 2016Registered office address changed from Friars Court 14 Rushworth Street London SE1 0RB to The Arches 65 Webber Street London SE1 0QP on 11 May 2016 (1 page)
11 May 2016Registered office address changed from Friars Court 14 Rushworth Street London SE1 0RB to The Arches 65 Webber Street London SE1 0QP on 11 May 2016 (1 page)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 300
(4 pages)
11 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 300
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 300
(4 pages)
8 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 300
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
11 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
16 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 May 2010Director's details changed for Mr Peter Pieri on 15 December 2009 (2 pages)
13 May 2010Secretary's details changed for Mr Peter Pieri on 15 December 2009 (1 page)
13 May 2010Director's details changed for Mr Peter Pieri on 15 December 2009 (2 pages)
13 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
13 May 2010Secretary's details changed for Mr Peter Pieri on 15 December 2009 (1 page)
12 May 2010Director's details changed for Mr Nikhil Surendra Desai on 15 December 2009 (2 pages)
12 May 2010Director's details changed for Mr Nikhil Surendra Desai on 15 December 2009 (2 pages)
24 March 2010Director's details changed for Mr Nikhil Surendra Desai on 15 December 2009 (3 pages)
24 March 2010Director's details changed for Mr Nikhil Surendra Desai on 15 December 2009 (3 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
12 May 2009Return made up to 15/04/09; full list of members (4 pages)
12 May 2009Return made up to 15/04/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
12 May 2008Return made up to 15/04/08; full list of members (4 pages)
12 May 2008Return made up to 15/04/08; full list of members (4 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
22 May 2007Return made up to 15/04/07; no change of members (7 pages)
22 May 2007Return made up to 15/04/07; no change of members (7 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
16 May 2006Return made up to 15/04/06; full list of members (7 pages)
16 May 2006Return made up to 15/04/06; full list of members (7 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
18 May 2005Return made up to 15/04/05; full list of members (7 pages)
18 May 2005Return made up to 15/04/05; full list of members (7 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
14 May 2004Return made up to 15/04/04; full list of members (7 pages)
14 May 2004Return made up to 15/04/04; full list of members (7 pages)
17 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
17 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
17 May 2003Return made up to 15/04/03; full list of members (7 pages)
17 May 2003Return made up to 15/04/03; full list of members (7 pages)
4 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
4 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
15 May 2002Return made up to 15/04/02; full list of members (6 pages)
15 May 2002Return made up to 15/04/02; full list of members (6 pages)
24 December 2001Accounts for a small company made up to 30 April 2001 (7 pages)
24 December 2001Accounts for a small company made up to 30 April 2001 (7 pages)
13 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 June 2001Memorandum and Articles of Association (8 pages)
13 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 June 2001Memorandum and Articles of Association (8 pages)
16 May 2001Return made up to 15/04/01; full list of members (6 pages)
16 May 2001Return made up to 15/04/01; full list of members (6 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
15 May 2000Return made up to 15/04/00; full list of members (6 pages)
15 May 2000Return made up to 15/04/00; full list of members (6 pages)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
9 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
28 April 1999Return made up to 15/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 April 1999Return made up to 15/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 1999Company name changed projections av LIMITED\certificate issued on 15/01/99 (2 pages)
14 January 1999Company name changed projections av LIMITED\certificate issued on 15/01/99 (2 pages)
13 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
13 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
21 April 1998Return made up to 15/04/98; no change of members
  • 363(287) ‐ Registered office changed on 21/04/98
(4 pages)
21 April 1998Return made up to 15/04/98; no change of members
  • 363(287) ‐ Registered office changed on 21/04/98
(4 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
14 November 1997Full accounts made up to 30 April 1997 (5 pages)
14 November 1997Full accounts made up to 30 April 1997 (5 pages)
7 May 1997Return made up to 15/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 1997Return made up to 15/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 1996Full accounts made up to 30 April 1996 (5 pages)
16 August 1996Full accounts made up to 30 April 1996 (5 pages)
4 June 1996Return made up to 15/04/96; full list of members (6 pages)
4 June 1996Return made up to 15/04/96; full list of members (6 pages)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
5 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 1995New director appointed (4 pages)
5 October 1995New director appointed (4 pages)
15 August 1995Accounts for a small company made up to 30 April 1995 (5 pages)
15 August 1995Accounts for a small company made up to 30 April 1995 (5 pages)
19 April 1995Return made up to 15/04/95; no change of members (4 pages)
19 April 1995Return made up to 15/04/95; no change of members (4 pages)
16 February 1995Full accounts made up to 30 April 1994 (5 pages)
16 February 1995Full accounts made up to 30 April 1994 (5 pages)
13 May 1994Ad 29/03/94--------- £ si 298@1 (2 pages)
13 May 1994Ad 29/03/94--------- £ si 298@1 (2 pages)
6 May 1994New director appointed (2 pages)
6 May 1994Return made up to 15/04/94; full list of members
  • 363(287) ‐ Registered office changed on 06/05/94
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 1994Return made up to 15/04/94; full list of members
  • 363(287) ‐ Registered office changed on 06/05/94
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 1994New director appointed (2 pages)
8 January 1994£ nc 300/10000 18/11/93 (1 page)
8 January 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 January 1994£ nc 300/10000 18/11/93 (1 page)
8 January 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 May 1993Secretary resigned;new secretary appointed (2 pages)
10 May 1993Secretary resigned;new secretary appointed (2 pages)
15 April 1993Incorporation (15 pages)
15 April 1993Incorporation (15 pages)