Company NameAVHS Limited
DirectorBrian Roger Turner
Company StatusActive
Company Number03206302
CategoryPrivate Limited Company
Incorporation Date31 May 1996(27 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Brian Roger Turner
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(4 years after company formation)
Appointment Duration23 years, 11 months
RoleManaging Direct
Country of ResidenceUnited Kingdom
Correspondence AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMrs Caroline Beatrice Toohig
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Arkwright Road
Sanderstead
South Croydon
Surrey
CR2 0LL
Director NameMr John Michael Toohig
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(same day as company formation)
RoleLandlord
Country of ResidenceEngland
Correspondence Address48 Arkwright Road
Sanderstead
South Croydon
Surrey
CR2 0LL
Secretary NameMrs Caroline Beatrice Toohig
NationalityBritish
StatusResigned
Appointed31 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMr Justin John Toohig
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(17 years after company formation)
Appointment Duration8 years, 5 months (resigned 04 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Telephone020 86866804
Telephone regionLondon

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Darren Patrick Toohig
5.00%
Ordinary
10 at £1Justin John Toohig
5.00%
Ordinary
10 at £1Kylie Marie Turner
5.00%
Ordinary
10 at £1Mathew Brian Turner
5.00%
Ordinary
10 at £1Natalie Beatrice Toohig
5.00%
Ordinary
10 at £1Wayne Basil Turner
5.00%
Ordinary
35 at £1Brian Roger Turner
17.50%
Ordinary
35 at £1Caroline Beatrice Toohig
17.50%
Ordinary
35 at £1John Toohig
17.50%
Ordinary
35 at £1Karen Leslie Turner
17.50%
Ordinary

Financials

Year2014
Net Worth£2,065,362
Cash£518,571
Current Liabilities£135,466

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

29 October 2021Delivered on: 2 November 2021
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: The freehold property known as dynasty court, dagnall park, london, SE25 5PL.
Outstanding

Filing History

15 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
5 March 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
14 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
13 June 2019Cessation of Karen Leslie Turner as a person with significant control on 1 June 2018 (1 page)
13 June 2019Cessation of John Michael Toohig as a person with significant control on 1 June 2018 (1 page)
13 June 2019Cessation of Brian Roger Turner as a person with significant control on 1 June 2018 (1 page)
13 June 2019Cessation of Caroline Beatrice Toohig as a person with significant control on 1 June 2018 (1 page)
13 June 2019Notification of a person with significant control statement (2 pages)
24 April 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
14 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (8 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (8 pages)
16 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
16 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
16 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 200
(5 pages)
16 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 200
(5 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 200
(5 pages)
19 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 200
(5 pages)
21 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
21 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
25 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 200
(5 pages)
25 June 2014Director's details changed for Brian Roger Turner on 1 June 2013 (2 pages)
25 June 2014Secretary's details changed for Caroline Beatrice Toohig on 1 June 2013 (1 page)
25 June 2014Director's details changed for Brian Roger Turner on 1 June 2013 (2 pages)
25 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 200
(5 pages)
25 June 2014Secretary's details changed for Caroline Beatrice Toohig on 1 June 2013 (1 page)
25 June 2014Director's details changed for Brian Roger Turner on 1 June 2013 (2 pages)
25 June 2014Secretary's details changed for Caroline Beatrice Toohig on 1 June 2013 (1 page)
10 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
10 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
25 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
12 June 2013Termination of appointment of John Toohig as a director (1 page)
12 June 2013Appointment of Mr Justin John Toohig as a director (2 pages)
12 June 2013Appointment of Mr Justin John Toohig as a director (2 pages)
12 June 2013Termination of appointment of John Toohig as a director (1 page)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
21 November 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
21 November 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
20 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
20 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
19 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
16 October 2009Total exemption small company accounts made up to 31 May 2009 (9 pages)
16 October 2009Total exemption small company accounts made up to 31 May 2009 (9 pages)
15 June 2009Return made up to 31/05/09; full list of members (6 pages)
15 June 2009Return made up to 31/05/09; full list of members (6 pages)
22 October 2008Total exemption small company accounts made up to 31 May 2008 (9 pages)
22 October 2008Total exemption small company accounts made up to 31 May 2008 (9 pages)
12 June 2008Return made up to 31/05/08; full list of members (6 pages)
12 June 2008Return made up to 31/05/08; full list of members (6 pages)
10 January 2008Total exemption small company accounts made up to 31 May 2007 (10 pages)
10 January 2008Total exemption small company accounts made up to 31 May 2007 (10 pages)
7 June 2007Return made up to 31/05/07; full list of members (4 pages)
7 June 2007Return made up to 31/05/07; full list of members (4 pages)
22 November 2006Total exemption small company accounts made up to 31 May 2006 (9 pages)
22 November 2006Total exemption small company accounts made up to 31 May 2006 (9 pages)
20 June 2006Return made up to 31/05/06; full list of members
  • 363(287) ‐ Registered office changed on 20/06/06
(10 pages)
20 June 2006Return made up to 31/05/06; full list of members
  • 363(287) ‐ Registered office changed on 20/06/06
(10 pages)
12 December 2005Total exemption small company accounts made up to 31 May 2005 (9 pages)
12 December 2005Total exemption small company accounts made up to 31 May 2005 (9 pages)
8 June 2005Return made up to 31/05/05; full list of members (10 pages)
8 June 2005Return made up to 31/05/05; full list of members (10 pages)
8 December 2004Total exemption small company accounts made up to 31 May 2004 (9 pages)
8 December 2004Total exemption small company accounts made up to 31 May 2004 (9 pages)
9 June 2004Return made up to 31/05/04; full list of members (10 pages)
9 June 2004Return made up to 31/05/04; full list of members (10 pages)
18 December 2003Total exemption small company accounts made up to 31 May 2003 (9 pages)
18 December 2003Total exemption small company accounts made up to 31 May 2003 (9 pages)
21 June 2003Return made up to 31/05/03; full list of members
  • 363(287) ‐ Registered office changed on 21/06/03
(10 pages)
21 June 2003Return made up to 31/05/03; full list of members
  • 363(287) ‐ Registered office changed on 21/06/03
(10 pages)
7 January 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
7 January 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
24 September 2002Registered office changed on 24/09/02 from: castlereagh house 1 bentinck road west drayton, middlesex UB7 7RQ (1 page)
24 September 2002Registered office changed on 24/09/02 from: castlereagh house 1 bentinck road west drayton, middlesex UB7 7RQ (1 page)
29 August 2002Return made up to 31/05/02; full list of members
  • 363(287) ‐ Registered office changed on 29/08/02
(10 pages)
29 August 2002Return made up to 31/05/02; full list of members
  • 363(287) ‐ Registered office changed on 29/08/02
(10 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
15 March 2002Registered office changed on 15/03/02 from: keyse poulter stern the studio essex place chiswick london W4 5UT (1 page)
15 March 2002Registered office changed on 15/03/02 from: keyse poulter stern the studio essex place chiswick london W4 5UT (1 page)
28 July 2001Return made up to 31/05/01; full list of members (10 pages)
28 July 2001Return made up to 31/05/01; full list of members (10 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
4 October 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 04/10/00
  • 363(288) ‐ Director resigned
(9 pages)
4 October 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 04/10/00
  • 363(288) ‐ Director resigned
(9 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
3 April 2000Ad 18/03/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
3 April 2000Ad 18/03/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
4 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
4 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
9 November 1999Ad 11/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 November 1999Ad 11/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 August 1999Return made up to 31/05/99; no change of members (4 pages)
27 August 1999Return made up to 31/05/99; no change of members (4 pages)
18 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
18 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
12 June 1998Return made up to 31/05/98; no change of members (4 pages)
12 June 1998Return made up to 31/05/98; no change of members (4 pages)
9 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
9 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
30 September 1997Return made up to 31/05/97; full list of members (6 pages)
30 September 1997Return made up to 31/05/97; full list of members (6 pages)
9 June 1996Secretary resigned (1 page)
9 June 1996Secretary resigned (1 page)
31 May 1996Incorporation (27 pages)
31 May 1996Incorporation (27 pages)