Company NameAreaview Limited
DirectorsRaymond Walter Pyemont and John Virgillious Sheridan
Company StatusActive
Company Number03240913
CategoryPrivate Limited Company
Incorporation Date22 August 1996(27 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Raymond Walter Pyemont
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed12 September 1996(3 weeks after company formation)
Appointment Duration27 years, 7 months
RoleQs
Country of ResidenceUnited Kingdom
Correspondence Address20 Kenilworth Drive
Croxley Green
Hertfordshire
WD3 3NW
Director NameMr John Virgillious Sheridan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed21 July 2021(24 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleConstruction Management
Country of ResidenceEngland
Correspondence AddressUnit 1b Atlas Business Centre
Oxgate Lane
London
NW2 7HJ
Secretary NameMr Raymond Walter Pyemont
StatusCurrent
Appointed10 August 2021(24 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressUnit 1b Oxgate Lane
London
NW2 7HJ
Secretary NameAlice Teresa Pyemont
NationalityIrish
StatusResigned
Appointed12 September 1996(3 weeks after company formation)
Appointment Duration16 years, 11 months (resigned 02 September 2013)
RoleRGN
Correspondence Address20 Kenilworth Drive
Croxley Green
Hertfordshire
WD3 3NW
Secretary NameMr Raymond Walter Pyemont
StatusResigned
Appointed02 September 2013(17 years after company formation)
Appointment Duration12 months (resigned 29 August 2014)
RoleCompany Director
Correspondence AddressUnit 1a Atlas Business Centre
Oxgate Lane
London
NW2 7HJ
Secretary NameMr Arthur McParland
StatusResigned
Appointed29 August 2014(18 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 February 2015)
RoleCompany Director
Correspondence AddressUnit 1b Atlas Business Centre
Oxgate Lane
London
NW2 7HJ
Secretary NameMr Raymond Walter Pyemont
StatusResigned
Appointed16 February 2015(18 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 April 2015)
RoleCompany Director
Correspondence AddressUnit 1b Atlas Business Centre
Oxgate Lane
London
NW2 7HJ
Secretary NameMrs Julia Christine Sturgeon
StatusResigned
Appointed09 April 2015(18 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 August 2021)
RoleCompany Director
Correspondence AddressUnit 1b Atlas Business Centre
Oxgate Lane
London
NW2 7HJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed22 August 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed22 August 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteareaview-london.co.uk
Telephone020 33301191
Telephone regionLondon

Location

Registered AddressCardinal Point
Park Road
Rickmansworth
WD3 1RE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

99 at £1Raymond Walter Pyemont
99.00%
Ordinary
1 at £1Alice Teresa Pyemont
1.00%
Ordinary

Financials

Year2014
Net Worth£113,340
Cash£101,631
Current Liabilities£157,304

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 January 2024 (2 months, 4 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

10 June 2020Delivered on: 16 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 February 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
22 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
22 February 2023Secretary's details changed for Mr Raymond Walter Pyemont on 22 February 2023 (1 page)
22 February 2023Director's details changed for Mr Raymond Walter Pyemont on 22 February 2023 (2 pages)
22 February 2023Registered office address changed from Unit 1B Atlas Business Centre Oxgate Lane London NW2 7HJ to Cardinal Point Park Road Rickmansworth WD3 1RE on 22 February 2023 (1 page)
3 March 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
11 August 2021Appointment of Mr Raymond Walter Pyemont as a secretary on 10 August 2021 (2 pages)
11 August 2021Termination of appointment of Julia Christine Sturgeon as a secretary on 10 August 2021 (1 page)
28 July 2021Appointment of Mr John Virgillious Sheridan as a director on 21 July 2021 (2 pages)
1 April 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
16 June 2020Registration of charge 032409130001, created on 10 June 2020 (24 pages)
31 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
30 January 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
7 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
7 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
9 April 2015Termination of appointment of Raymond Walter Pyemont as a secretary on 9 April 2015 (1 page)
9 April 2015Appointment of Mrs Julia Christine Sturgeon as a secretary on 9 April 2015 (2 pages)
9 April 2015Termination of appointment of Raymond Walter Pyemont as a secretary on 9 April 2015 (1 page)
9 April 2015Appointment of Mrs Julia Christine Sturgeon as a secretary on 9 April 2015 (2 pages)
9 April 2015Appointment of Mrs Julia Christine Sturgeon as a secretary on 9 April 2015 (2 pages)
9 April 2015Termination of appointment of Raymond Walter Pyemont as a secretary on 9 April 2015 (1 page)
16 February 2015Termination of appointment of Arthur Mcparland as a secretary on 16 February 2015 (1 page)
16 February 2015Termination of appointment of Arthur Mcparland as a secretary on 16 February 2015 (1 page)
16 February 2015Appointment of Mr Raymond Walter Pyemont as a secretary on 16 February 2015 (2 pages)
16 February 2015Appointment of Mr Raymond Walter Pyemont as a secretary on 16 February 2015 (2 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 September 2014Appointment of Mr Arthur Mcparland as a secretary on 29 August 2014 (2 pages)
5 September 2014Appointment of Mr Arthur Mcparland as a secretary on 29 August 2014 (2 pages)
5 September 2014Termination of appointment of Raymond Walter Pyemont as a secretary on 29 August 2014 (1 page)
5 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
5 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
5 September 2014Termination of appointment of Raymond Walter Pyemont as a secretary on 29 August 2014 (1 page)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 September 2013Appointment of Mr Raymond Walter Pyemont as a secretary (2 pages)
3 September 2013Appointment of Mr Raymond Walter Pyemont as a secretary (2 pages)
3 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
3 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
3 September 2013Termination of appointment of Alice Pyemont as a secretary (1 page)
3 September 2013Termination of appointment of Alice Pyemont as a secretary (1 page)
3 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
22 March 2013Registered office address changed from Unit 11 the Shaftesbury Centre 85 Barlby Road London W10 6BN on 22 March 2013 (1 page)
22 March 2013Registered office address changed from Unit 11 the Shaftesbury Centre 85 Barlby Road London W10 6BN on 22 March 2013 (1 page)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 September 2009Return made up to 08/08/09; full list of members (3 pages)
3 September 2009Return made up to 08/08/09; full list of members (3 pages)
3 September 2009Location of debenture register (1 page)
3 September 2009Location of register of members (1 page)
3 September 2009Location of debenture register (1 page)
3 September 2009Location of register of members (1 page)
3 September 2009Registered office changed on 03/09/2009 from 53 willesden lane london NW6 7RF (1 page)
3 September 2009Registered office changed on 03/09/2009 from 53 willesden lane london NW6 7RF (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 September 2008Return made up to 08/08/08; full list of members (3 pages)
2 September 2008Return made up to 08/08/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 September 2007Return made up to 08/08/07; full list of members (2 pages)
24 September 2007Return made up to 08/08/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 October 2006Return made up to 08/08/06; full list of members (6 pages)
9 October 2006Return made up to 08/08/06; full list of members (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 August 2005Return made up to 08/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2005Return made up to 08/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 October 2004Return made up to 22/08/04; full list of members (6 pages)
8 October 2004Return made up to 22/08/04; full list of members (6 pages)
27 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 September 2003Return made up to 22/08/03; full list of members (6 pages)
12 September 2003Return made up to 22/08/03; full list of members (6 pages)
14 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 September 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 October 2001Return made up to 22/08/01; full list of members (6 pages)
12 October 2001Return made up to 22/08/01; full list of members (6 pages)
28 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 October 2000Return made up to 22/08/00; full list of members (6 pages)
24 October 2000Return made up to 22/08/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
8 October 1999Return made up to 22/08/99; no change of members (4 pages)
8 October 1999Return made up to 22/08/99; no change of members (4 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
22 September 1998Return made up to 22/08/98; no change of members (4 pages)
22 September 1998Return made up to 22/08/98; no change of members (4 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
15 November 1996Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
15 November 1996Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
23 October 1996Ad 08/10/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
23 October 1996Ad 08/10/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
20 September 1996Registered office changed on 20/09/96 from: 181 queen victoria street london EC4V 4DD (1 page)
20 September 1996New director appointed (2 pages)
20 September 1996New secretary appointed (2 pages)
20 September 1996Secretary resigned (1 page)
20 September 1996Director resigned (1 page)
20 September 1996New secretary appointed (2 pages)
20 September 1996Secretary resigned (1 page)
20 September 1996Director resigned (1 page)
20 September 1996New director appointed (2 pages)
20 September 1996Registered office changed on 20/09/96 from: 181 queen victoria street london EC4V 4DD (1 page)
22 August 1996Incorporation (13 pages)
22 August 1996Incorporation (13 pages)