Company NameAVSI Limited
DirectorBrian Gerald Barnes
Company StatusActive
Company Number02964253
CategoryPrivate Limited Company
Incorporation Date2 September 1994(29 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Brian Gerald Barnes
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(1 year, 10 months after company formation)
Appointment Duration27 years, 10 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1 The Grange Flowers Hill
Pangbourne
Reading
Berkshire
RG8 7BD
Secretary NameMr Brian Gerald Barnes
NationalityBritish
StatusCurrent
Appointed01 July 1996(1 year, 10 months after company formation)
Appointment Duration27 years, 10 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1 The Grange Flowers Hill
Pangbourne
Reading
Berkshire
RG8 7BD
Director NameJeffery Charles Barton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(same day as company formation)
RoleManagement Consultant
Correspondence Address101 St Albans Road
Sandridge
St Albans
Hertfordshire
AL4 9LH
Director NameAnne Margaret Wine
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressElm Lodge
North Street Winkfield
Windsor
Berkshire
SL4 4TE
Secretary NameJeffery Charles Barton
NationalityBritish
StatusResigned
Appointed02 September 1994(same day as company formation)
RoleManagement Consultant
Correspondence Address101 St Albans Road
Sandridge
St Albans
Hertfordshire
AL4 9LH
Director NameSheridan Mark Hall
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(1 year, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Somerton Gardens
Earley
Reading
Berkshire
RG6 2SG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 September 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteavsi.co.uk

Location

Registered Address20 Market Place
Kingston Upon Thames
Surrey
KT1 1JP
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

125 at £1B. Barnes
100.00%
Ordinary

Financials

Year2014
Net Worth£711
Cash£17,129
Current Liabilities£30,442

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Charges

23 January 1997Delivered 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

Filing History

3 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
4 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
15 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
16 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
14 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 125
(4 pages)
9 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 125
(4 pages)
9 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 125
(4 pages)
3 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 125
(4 pages)
3 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 125
(4 pages)
3 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 125
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 June 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
27 June 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 125
(4 pages)
4 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 125
(4 pages)
4 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 125
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
3 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
10 October 2012Termination of appointment of Anne Wine as a director (1 page)
10 October 2012Termination of appointment of Sheridan Hall as a director (1 page)
10 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
10 October 2012Termination of appointment of Anne Wine as a director (1 page)
10 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
10 October 2012Termination of appointment of Sheridan Hall as a director (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 September 2010Director's details changed for Sheridan Mark Hall on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Brian Gerald Barnes on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for Sheridan Mark Hall on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for Anne Margaret Wine on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Anne Margaret Wine on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Anne Margaret Wine on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Brian Gerald Barnes on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Sheridan Mark Hall on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Brian Gerald Barnes on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 September 2009Return made up to 02/09/09; full list of members (4 pages)
9 September 2009Return made up to 02/09/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 September 2008Return made up to 02/09/08; full list of members (4 pages)
17 September 2008Return made up to 02/09/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 September 2007Return made up to 02/09/07; full list of members (3 pages)
19 September 2007Return made up to 02/09/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 November 2006Return made up to 02/09/06; full list of members (3 pages)
6 November 2006Return made up to 02/09/06; full list of members (3 pages)
7 February 2006Return made up to 02/09/05; full list of members (3 pages)
7 February 2006Return made up to 02/09/05; full list of members (3 pages)
3 February 2006Return made up to 02/09/04; full list of members (3 pages)
3 February 2006Return made up to 02/09/04; full list of members (3 pages)
24 January 2006Registered office changed on 24/01/06 from: 400 thames valley park drive thames valley park reading berkshire RG6 1PT (1 page)
24 January 2006Registered office changed on 24/01/06 from: 400 thames valley park drive thames valley park reading berkshire RG6 1PT (1 page)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 September 2003Return made up to 02/09/03; full list of members (7 pages)
19 September 2003Return made up to 02/09/03; full list of members (7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 September 2002Return made up to 02/09/02; full list of members (7 pages)
25 September 2002Return made up to 02/09/02; full list of members (7 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 January 2002Return 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 2002Return made up to 02/09/01; full list of members (8 pages)
9 May 2001Ad 30/03/01--------- £ si 75@1=75 £ ic 100/175 (2 pages)
9 May 2001Ad 30/03/01--------- £ si 75@1=75 £ ic 100/175 (2 pages)
10 January 2001Return made up to 02/09/00; full list of members (7 pages)
10 January 2001Registered office changed on 10/01/01 from: surrey house eden street kingston-upon-thames surrey KT1 1ER (1 page)
10 January 2001Registered office changed on 10/01/01 from: surrey house eden street kingston-upon-thames surrey KT1 1ER (1 page)
10 January 2001Return made up to 02/09/00; full list of members (7 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 April 2000Director's particulars changed (1 page)
6 April 2000Director's particulars changed (1 page)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 September 1999Return made up to 02/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 September 1999Return made up to 02/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
25 November 1998Amend 882-allot didnt take place (2 pages)
25 November 1998Amend 882-allot didnt take place (2 pages)
24 November 1998Return made up to 02/09/98; full list of members (6 pages)
24 November 1998Return made up to 02/09/98; full list of members (6 pages)
3 November 1998Ad 29/09/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
3 November 1998Ad 29/09/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
2 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
20 October 1997Director's particulars changed (1 page)
20 October 1997Director's particulars changed (1 page)
19 September 1997Return made up to 02/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 September 1997Return made up to 02/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 1997Particulars of mortgage/charge (3 pages)
31 January 1997Particulars of mortgage/charge (3 pages)
9 October 1996Return made up to 02/09/96; no change of members (6 pages)
9 October 1996Return made up to 02/09/96; no change of members (6 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
23 September 1996Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
23 September 1996Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
22 August 1996New secretary appointed;new director appointed (2 pages)
22 August 1996New secretary appointed;new director appointed (2 pages)
19 July 1996Full accounts made up to 30 September 1995 (10 pages)
19 July 1996Full accounts made up to 30 September 1995 (10 pages)
1 July 1996Secretary resigned;director resigned (1 page)
1 July 1996Secretary resigned;director resigned (1 page)
13 June 1996Registered office changed on 13/06/96 from: wellington house 273/275 high street london colney,st albans herts, (1 page)
13 June 1996Registered office changed on 13/06/96 from: wellington house 273/275 high street london colney,st albans herts, (1 page)