Pangbourne
Reading
Berkshire
RG8 7BD
Secretary Name | Mr Brian Gerald Barnes |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1996(1 year, 10 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 1 The Grange Flowers Hill Pangbourne Reading Berkshire RG8 7BD |
Director Name | Jeffery Charles Barton |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 101 St Albans Road Sandridge St Albans Hertfordshire AL4 9LH |
Director Name | Anne Margaret Wine |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Elm Lodge North Street Winkfield Windsor Berkshire SL4 4TE |
Secretary Name | Jeffery Charles Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 101 St Albans Road Sandridge St Albans Hertfordshire AL4 9LH |
Director Name | Sheridan Mark Hall |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(1 year, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Somerton Gardens Earley Reading Berkshire RG6 2SG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | avsi.co.uk |
---|
Registered Address | 20 Market Place Kingston Upon Thames Surrey KT1 1JP |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
125 at £1 | B. Barnes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £711 |
Cash | £17,129 |
Current Liabilities | £30,442 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 1 September 2023 (8 months ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
23 January 1997 | Delivered on: 31 January 1997 Persons entitled: Coutts & Company Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge over credit balances in respect of the coutts business card facility of £6,000.00. Outstanding |
---|
3 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
4 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
11 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
16 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
14 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 November 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
3 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 June 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
27 June 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
4 November 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
3 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
3 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
10 October 2012 | Termination of appointment of Anne Wine as a director (1 page) |
10 October 2012 | Termination of appointment of Sheridan Hall as a director (1 page) |
10 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Termination of appointment of Anne Wine as a director (1 page) |
10 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Termination of appointment of Sheridan Hall as a director (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 September 2010 | Director's details changed for Sheridan Mark Hall on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Brian Gerald Barnes on 1 October 2009 (2 pages) |
8 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Director's details changed for Sheridan Mark Hall on 1 October 2009 (2 pages) |
8 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Director's details changed for Anne Margaret Wine on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Anne Margaret Wine on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Anne Margaret Wine on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Brian Gerald Barnes on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Sheridan Mark Hall on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Brian Gerald Barnes on 1 October 2009 (2 pages) |
8 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 September 2009 | Return made up to 02/09/09; full list of members (4 pages) |
9 September 2009 | Return made up to 02/09/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 September 2008 | Return made up to 02/09/08; full list of members (4 pages) |
17 September 2008 | Return made up to 02/09/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
19 September 2007 | Return made up to 02/09/07; full list of members (3 pages) |
19 September 2007 | Return made up to 02/09/07; full list of members (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
6 November 2006 | Return made up to 02/09/06; full list of members (3 pages) |
6 November 2006 | Return made up to 02/09/06; full list of members (3 pages) |
7 February 2006 | Return made up to 02/09/05; full list of members (3 pages) |
7 February 2006 | Return made up to 02/09/05; full list of members (3 pages) |
3 February 2006 | Return made up to 02/09/04; full list of members (3 pages) |
3 February 2006 | Return made up to 02/09/04; full list of members (3 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: 400 thames valley park drive thames valley park reading berkshire RG6 1PT (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: 400 thames valley park drive thames valley park reading berkshire RG6 1PT (1 page) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 September 2003 | Return made up to 02/09/03; full list of members (7 pages) |
19 September 2003 | Return made up to 02/09/03; full list of members (7 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 September 2002 | Return made up to 02/09/02; full list of members (7 pages) |
25 September 2002 | Return made up to 02/09/02; full list of members (7 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 January 2002 | Return made up to 02/09/01; full list of members (8 pages) |
4 January 2002 | £ ic 175/125 30/03/01 £ sr 50@1=50 (1 page) |
4 January 2002 | £ ic 175/125 30/03/01 £ sr 50@1=50 (1 page) |
4 January 2002 | Return made up to 02/09/01; full list of members (8 pages) |
9 May 2001 | Ad 30/03/01--------- £ si 75@1=75 £ ic 100/175 (2 pages) |
9 May 2001 | Ad 30/03/01--------- £ si 75@1=75 £ ic 100/175 (2 pages) |
10 January 2001 | Return made up to 02/09/00; full list of members (7 pages) |
10 January 2001 | Registered office changed on 10/01/01 from: surrey house eden street kingston-upon-thames surrey KT1 1ER (1 page) |
10 January 2001 | Registered office changed on 10/01/01 from: surrey house eden street kingston-upon-thames surrey KT1 1ER (1 page) |
10 January 2001 | Return made up to 02/09/00; full list of members (7 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 April 2000 | Director's particulars changed (1 page) |
6 April 2000 | Director's particulars changed (1 page) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 September 1999 | Return made up to 02/09/99; no change of members
|
7 September 1999 | Return made up to 02/09/99; no change of members
|
15 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 November 1998 | Amend 882-allot didnt take place (2 pages) |
25 November 1998 | Amend 882-allot didnt take place (2 pages) |
24 November 1998 | Return made up to 02/09/98; full list of members (6 pages) |
24 November 1998 | Return made up to 02/09/98; full list of members (6 pages) |
3 November 1998 | Ad 29/09/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
3 November 1998 | Ad 29/09/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
2 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
20 October 1997 | Director's particulars changed (1 page) |
20 October 1997 | Director's particulars changed (1 page) |
19 September 1997 | Return made up to 02/09/97; no change of members
|
19 September 1997 | Return made up to 02/09/97; no change of members
|
31 January 1997 | Particulars of mortgage/charge (3 pages) |
31 January 1997 | Particulars of mortgage/charge (3 pages) |
9 October 1996 | Return made up to 02/09/96; no change of members (6 pages) |
9 October 1996 | Return made up to 02/09/96; no change of members (6 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
23 September 1996 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
23 September 1996 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
22 August 1996 | New secretary appointed;new director appointed (2 pages) |
22 August 1996 | New secretary appointed;new director appointed (2 pages) |
19 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
19 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
1 July 1996 | Secretary resigned;director resigned (1 page) |
1 July 1996 | Secretary resigned;director resigned (1 page) |
13 June 1996 | Registered office changed on 13/06/96 from: wellington house 273/275 high street london colney,st albans herts, (1 page) |
13 June 1996 | Registered office changed on 13/06/96 from: wellington house 273/275 high street london colney,st albans herts, (1 page) |