Company NameA & V Contracting Limited
DirectorsGaurave Akshay Sondhi and Angali Mann
Company StatusActive
Company Number03006574
CategoryPrivate Limited Company
Incorporation Date6 January 1995(29 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Gaurave Sondhi
StatusCurrent
Appointed05 February 2010(15 years, 1 month after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address29 Swan Road
Feltham
Middlesex
TW13 6NF
Director NameMr Gaurave Akshay Sondhi
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2017(22 years, 2 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Maple Grove Business Centre Lawrence Road
Hounslow
Middlesex
TW4 6DR
Director NameMrs Angali Mann
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2018(23 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleHuman Resources Manager
Country of ResidenceEngland
Correspondence Address6 Maple Grove Business Centre Lawrence Road
Hounslow
Middlesex
TW4 6DR
Director NameMr Virinder Kumar Sondhi
Date of BirthMay 1951 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed03 November 1995(10 months after company formation)
Appointment Duration27 years, 6 months (resigned 03 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Swan Road
Hanworth
Middlesex
TW13 6NF
Secretary NameTripta Rani Sondhi
NationalityIndian
StatusResigned
Appointed03 November 1995(10 months after company formation)
Appointment Duration14 years, 3 months (resigned 05 February 2010)
RoleCompany Director
Correspondence Address29 Swan Road
Hanworth
Middlesex
TW13 6NF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01753 684411
Telephone regionSlough

Location

Registered Address6 Maple Grove Business Centre
Lawrence Road
Hounslow
Middlesex
TW4 6DR
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Virinder Kumar Sondhi
50.00%
Ordinary
20 at £1Mr Gaurav Sondhi
20.00%
Ordinary
15 at £1Angali Mann
15.00%
Ordinary
15 at £1Anita Shah
15.00%
Ordinary

Financials

Year2014
Net Worth£255,826
Cash£10,407
Current Liabilities£708,221

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 January 2024 (2 months, 3 weeks ago)
Next Return Due20 January 2025 (9 months, 3 weeks from now)

Filing History

27 September 2023Total exemption full accounts made up to 31 January 2023 (5 pages)
21 September 2023Termination of appointment of Virinder Kumar Sondhi as a director on 3 May 2023 (1 page)
8 February 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 January 2022 (5 pages)
17 February 2022Confirmation statement made on 6 January 2022 with updates (4 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
30 April 2021Resolutions
  • RES13 ‐ Sub-division of shares 18/12/2020
(2 pages)
30 April 2021Sub-division of shares on 18 December 2020 (4 pages)
12 March 2021Confirmation statement made on 6 January 2021 with updates (3 pages)
25 November 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
9 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
10 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
23 August 2018Appointment of Mrs Angali Mann as a director on 23 August 2018 (2 pages)
13 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
27 March 2017Appointment of Mr Gaurave Sondhi as a director on 6 March 2017 (2 pages)
27 March 2017Appointment of Mr Gaurave Sondhi as a director on 6 March 2017 (2 pages)
2 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
8 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
17 August 2015Second filing of AR01 previously delivered to Companies House made up to 6 January 2015 (16 pages)
17 August 2015Second filing of AR01 previously delivered to Companies House made up to 6 January 2015 (16 pages)
17 August 2015Second filing of AR01 previously delivered to Companies House made up to 6 January 2015 (16 pages)
4 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
  • ANNOTATION Clarification a second filing AR01 was registered on 17/08/15.
(5 pages)
4 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
  • ANNOTATION Clarification a second filing AR01 was registered on 17/08/15.
(5 pages)
4 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
  • ANNOTATION Clarification a second filing AR01 was registered on 17/08/15.
(5 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
12 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
8 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
22 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
8 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
5 March 2010Termination of appointment of Tripta Sondhi as a secretary (1 page)
5 March 2010Appointment of Mr Gaurave Sondhi as a secretary (1 page)
5 March 2010Appointment of Mr Gaurave Sondhi as a secretary (1 page)
5 March 2010Termination of appointment of Tripta Sondhi as a secretary (1 page)
3 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Virinder Kumar Sondhi on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Virinder Kumar Sondhi on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Virinder Kumar Sondhi on 2 February 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 February 2009Return made up to 06/01/09; full list of members (4 pages)
16 February 2009Return made up to 06/01/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
30 July 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
30 July 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
31 March 2008Registered office changed on 31/03/2008 from, first floor, 4-10 college road, harrow, middlesex, HA1 1BE (1 page)
31 March 2008Registered office changed on 31/03/2008 from, first floor, 4-10 college road, harrow, middlesex, HA1 1BE (1 page)
31 March 2008Registered office changed on 31/03/2008 from first floor 4-10 college road harrow middlesex HA1 1BE (1 page)
11 March 2008Return made up to 06/01/08; full list of members (7 pages)
11 March 2008Return made up to 06/01/08; full list of members (7 pages)
5 December 2007Registered office changed on 05/12/07 from: first floor 4-10 college road harrow middlesex HA1 1BE (1 page)
5 December 2007Registered office changed on 05/12/07 from: first floor, 4-10 college road, harrow, middlesex HA1 1BE (1 page)
20 November 2007Registered office changed on 20/11/07 from: 2 watling gate, 297/303 edgware road, london, NW9 6NB (1 page)
20 November 2007Registered office changed on 20/11/07 from: 2 watling gate 297/303 edgware road london NW9 6NB (1 page)
24 March 2007Return made up to 06/01/07; full list of members (7 pages)
24 March 2007Total exemption full accounts made up to 31 January 2006 (14 pages)
24 March 2007Return made up to 06/01/07; full list of members (7 pages)
24 March 2007Total exemption full accounts made up to 31 January 2006 (14 pages)
12 January 2006Return made up to 06/01/06; full list of members (7 pages)
12 January 2006Return made up to 06/01/06; full list of members (7 pages)
15 August 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
15 August 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
2 February 2005Return made up to 06/01/05; full list of members (7 pages)
2 February 2005Return made up to 06/01/05; full list of members (7 pages)
1 November 2004Full accounts made up to 31 January 2004 (11 pages)
1 November 2004Full accounts made up to 31 January 2004 (11 pages)
25 August 2004Return made up to 06/01/04; full list of members (7 pages)
25 August 2004Return made up to 06/01/04; full list of members (7 pages)
20 November 2003Return made up to 06/01/03; full list of members (6 pages)
20 November 2003Return made up to 06/01/03; full list of members (6 pages)
5 August 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
5 August 2003Compulsory strike-off action has been discontinued (1 page)
5 August 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
5 August 2003Compulsory strike-off action has been discontinued (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
29 January 2002Return made up to 06/01/02; full list of members (6 pages)
29 January 2002Return made up to 06/01/02; full list of members (6 pages)
19 October 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
19 October 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
8 January 2001Return made up to 06/01/01; full list of members (6 pages)
8 January 2001Return made up to 06/01/01; full list of members (6 pages)
12 January 2000Return made up to 06/01/00; full list of members (6 pages)
12 January 2000Return made up to 06/01/00; full list of members (6 pages)
25 October 1999Full accounts made up to 31 January 1999 (11 pages)
25 October 1999Full accounts made up to 31 January 1999 (11 pages)
26 January 1999Return made up to 06/01/99; full list of members (6 pages)
26 January 1999Return made up to 06/01/99; full list of members (6 pages)
2 December 1998Full accounts made up to 31 January 1998 (10 pages)
2 December 1998Full accounts made up to 31 January 1998 (10 pages)
15 January 1998Return made up to 06/01/98; no change of members (4 pages)
15 January 1998Return made up to 06/01/98; no change of members (4 pages)
24 November 1997Full accounts made up to 31 January 1997 (10 pages)
24 November 1997Full accounts made up to 31 January 1997 (10 pages)
10 January 1997Return made up to 06/01/97; no change of members (4 pages)
10 January 1997Return made up to 06/01/97; no change of members (4 pages)
7 November 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
7 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 November 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
7 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 July 1996Return made up to 06/01/96; full list of members (6 pages)
18 July 1996Return made up to 06/01/96; full list of members (6 pages)
22 May 1996Registered office changed on 22/05/96 from: 29 swan road hanworth middlesex TW13 6NF (1 page)
22 May 1996Registered office changed on 22/05/96 from: 29 swan road, hanworth, middlesex, TW13 6NF (1 page)
9 November 1995Director resigned (2 pages)
9 November 1995Secretary resigned (2 pages)
9 November 1995New secretary appointed (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995Registered office changed on 09/11/95 from: 12 york place leeds LS1 2DS (1 page)
9 November 1995New secretary appointed (2 pages)
9 November 1995Secretary resigned (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995Registered office changed on 09/11/95 from: 12 york place, leeds, LS1 2DS (1 page)
9 November 1995Director resigned (2 pages)
6 January 1995Incorporation (9 pages)
6 January 1995Incorporation (9 pages)