London
SE1 0QP
Director Name | Mr Peter Pieri |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 1993(same day as company formation) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | The Arches 65 Webber Street London SE1 0QP |
Secretary Name | Mr Peter Pieri |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Arches 65 Webber Street London SE1 0QP |
Director Name | Mr Shaun Michael Daly |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(23 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Arches 65 Webber Street London SE1 0QP |
Director Name | Jan Vivian France |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 7 Upper Dengie Walk London N1 8TE |
Director Name | Richard Glossop |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(2 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 43 Glover Road Pinner Middlesex HA5 1LQ |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.avprojections.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76202001 |
Telephone region | London |
Registered Address | The Arches 65 Webber Street London SE1 0QP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
150 at £1 | Mr Peter Pieri 50.00% Ordinary |
---|---|
15 at £1 | Av Projections Employee Benefit Scheme LTD 5.00% Ordinary |
135 at £1 | Nikhil Desai 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,279,137 |
Cash | £1,514,645 |
Current Liabilities | £376,990 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
6 March 1998 | Delivered 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 |
---|
22 January 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
17 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
24 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
4 May 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
2 August 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
1 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
2 March 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
17 June 2020 | Confirmation statement made on 15 April 2020 with updates (4 pages) |
23 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
25 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
26 February 2019 | Memorandum and Articles of Association (14 pages) |
18 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
11 January 2019 | Resolutions
|
18 September 2018 | Notification of Fishbowl Group Limited as a person with significant control on 20 August 2018 (4 pages) |
18 September 2018 | Cessation of Peter Pieri as a person with significant control on 20 August 2018 (3 pages) |
18 September 2018 | Cessation of Nikhil Surendra Desai as a person with significant control on 20 August 2018 (3 pages) |
18 September 2018 | Cessation of Shaun Michael Daly as a person with significant control on 20 August 2018 (3 pages) |
24 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
25 September 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
7 September 2016 | Appointment of Mr Shaun Michael Daly as a director on 1 September 2016 (2 pages) |
7 September 2016 | Appointment of Mr Shaun Michael Daly as a director on 1 September 2016 (2 pages) |
11 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
11 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
8 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
10 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
11 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
16 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
13 May 2010 | Director's details changed for Mr Peter Pieri on 15 December 2009 (2 pages) |
13 May 2010 | Secretary's details changed for Mr Peter Pieri on 15 December 2009 (1 page) |
13 May 2010 | Director's details changed for Mr Peter Pieri on 15 December 2009 (2 pages) |
13 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Secretary's details changed for Mr Peter Pieri on 15 December 2009 (1 page) |
12 May 2010 | Director's details changed for Mr Nikhil Surendra Desai on 15 December 2009 (2 pages) |
12 May 2010 | Director's details changed for Mr Nikhil Surendra Desai on 15 December 2009 (2 pages) |
24 March 2010 | Director's details changed for Mr Nikhil Surendra Desai on 15 December 2009 (3 pages) |
24 March 2010 | Director's details changed for Mr Nikhil Surendra Desai on 15 December 2009 (3 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
12 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
12 May 2008 | Return made up to 15/04/08; full list of members (4 pages) |
12 May 2008 | Return made up to 15/04/08; full list of members (4 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
22 May 2007 | Return made up to 15/04/07; no change of members (7 pages) |
22 May 2007 | Return made up to 15/04/07; no change of members (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
16 May 2006 | Return made up to 15/04/06; full list of members (7 pages) |
16 May 2006 | Return made up to 15/04/06; full list of members (7 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
18 May 2005 | Return made up to 15/04/05; full list of members (7 pages) |
18 May 2005 | Return made up to 15/04/05; full list of members (7 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
14 May 2004 | Return made up to 15/04/04; full list of members (7 pages) |
14 May 2004 | Return made up to 15/04/04; full list of members (7 pages) |
17 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
17 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
17 May 2003 | Return made up to 15/04/03; full list of members (7 pages) |
17 May 2003 | Return made up to 15/04/03; full list of members (7 pages) |
4 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
4 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
15 May 2002 | Return made up to 15/04/02; full list of members (6 pages) |
15 May 2002 | Return made up to 15/04/02; full list of members (6 pages) |
24 December 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
24 December 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
13 June 2001 | Resolutions
|
13 June 2001 | Memorandum and Articles of Association (8 pages) |
13 June 2001 | Resolutions
|
13 June 2001 | Memorandum and Articles of Association (8 pages) |
16 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
16 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
20 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
20 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
15 May 2000 | Return made up to 15/04/00; full list of members (6 pages) |
15 May 2000 | Return made up to 15/04/00; full list of members (6 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
9 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
9 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
28 April 1999 | Return made up to 15/04/99; no change of members
|
28 April 1999 | Return made up to 15/04/99; no change of members
|
14 January 1999 | Company name changed projections av LIMITED\certificate issued on 15/01/99 (2 pages) |
14 January 1999 | Company name changed projections av LIMITED\certificate issued on 15/01/99 (2 pages) |
13 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
13 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
21 April 1998 | Return made up to 15/04/98; no change of members
|
21 April 1998 | Return made up to 15/04/98; no change of members
|
24 March 1998 | Particulars of mortgage/charge (3 pages) |
24 March 1998 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Full accounts made up to 30 April 1997 (5 pages) |
14 November 1997 | Full accounts made up to 30 April 1997 (5 pages) |
7 May 1997 | Return made up to 15/04/97; full list of members
|
7 May 1997 | Return made up to 15/04/97; full list of members
|
16 August 1996 | Full accounts made up to 30 April 1996 (5 pages) |
16 August 1996 | Full accounts made up to 30 April 1996 (5 pages) |
4 June 1996 | Return made up to 15/04/96; full list of members (6 pages) |
4 June 1996 | Return made up to 15/04/96; full list of members (6 pages) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
5 February 1996 | Resolutions
|
5 February 1996 | Resolutions
|
5 October 1995 | New director appointed (4 pages) |
5 October 1995 | New director appointed (4 pages) |
15 August 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
15 August 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
19 April 1995 | Return made up to 15/04/95; no change of members (4 pages) |
19 April 1995 | Return made up to 15/04/95; no change of members (4 pages) |
16 February 1995 | Full accounts made up to 30 April 1994 (5 pages) |
16 February 1995 | Full accounts made up to 30 April 1994 (5 pages) |
13 May 1994 | Ad 29/03/94--------- £ si 298@1 (2 pages) |
13 May 1994 | Ad 29/03/94--------- £ si 298@1 (2 pages) |
6 May 1994 | New director appointed (2 pages) |
6 May 1994 | Return made up to 15/04/94; full list of members
|
6 May 1994 | Return made up to 15/04/94; full list of members
|
6 May 1994 | New director appointed (2 pages) |
8 January 1994 | £ nc 300/10000 18/11/93 (1 page) |
8 January 1994 | Resolutions
|
8 January 1994 | £ nc 300/10000 18/11/93 (1 page) |
8 January 1994 | Resolutions
|
10 May 1993 | Secretary resigned;new secretary appointed (2 pages) |
10 May 1993 | Secretary resigned;new secretary appointed (2 pages) |
15 April 1993 | Incorporation (15 pages) |
15 April 1993 | Incorporation (15 pages) |