Company NameA.V.S. Accountancy Limited
DirectorVaithialingam Skandarajaah
Company StatusActive
Company Number03940660
CategoryPrivate Limited Company
Incorporation Date6 March 2000(24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Vaithialingam Skandarajaah
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address68 Ennerdale Avenue
Stanmore
Middlesex
HA7 2LD
Secretary NameMr Vaithialingam Skandarajaah
NationalityBritish
StatusCurrent
Appointed06 March 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address68 Ennerdale Avenue
Stanmore
Middlesex
HA7 2LD
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameManjulawathy Skandarajaah
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Ennerdale Avenue
Stanmore
Middlesex
HA7 2LD
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address68 Ennerdale Avenue
Stanmore
Middlesex
HA7 2LD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Shareholders

1 at £1Manjulawathy Skandarajaah
50.00%
Ordinary
1 at £1Vaithialingam Skandarajaah
50.00%
Ordinary

Financials

Year2014
Net Worth£6,336
Cash£11,603
Current Liabilities£8,313

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Filing History

12 January 2021Micro company accounts made up to 30 April 2020 (4 pages)
3 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 30 April 2019 (4 pages)
28 October 2019Change of details for Mr Vaithialingam Skandarajaah as a person with significant control on 25 October 2019 (2 pages)
25 October 2019Confirmation statement made on 25 October 2019 with updates (5 pages)
23 October 2019Termination of appointment of Manjulawathy Skandarajaah as a director on 10 October 2019 (1 page)
9 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
19 November 2018Micro company accounts made up to 30 April 2018 (4 pages)
14 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 30 April 2017 (3 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
14 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(5 pages)
18 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(5 pages)
15 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 2
(5 pages)
28 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 2
(5 pages)
28 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 2
(5 pages)
17 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 2
(5 pages)
15 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 2
(5 pages)
15 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 2
(5 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
30 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
30 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
26 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
17 September 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
17 September 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
28 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
28 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
28 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
27 March 2010Director's details changed for Mr Vaithialingam Skandarajaah on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Manjulawathy Skandarajaah on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Manjulawathy Skandarajaah on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Mr Vaithialingam Skandarajaah on 27 March 2010 (2 pages)
7 September 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
7 September 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
30 March 2009Return made up to 06/03/09; full list of members (4 pages)
30 March 2009Return made up to 06/03/09; full list of members (4 pages)
22 October 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
22 October 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
3 April 2008Return made up to 06/03/08; full list of members (4 pages)
3 April 2008Return made up to 06/03/08; full list of members (4 pages)
6 November 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
6 November 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
2 April 2007Return made up to 06/03/07; full list of members (2 pages)
2 April 2007Return made up to 06/03/07; full list of members (2 pages)
20 October 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
20 October 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
30 September 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
30 September 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
4 April 2005Return made up to 06/03/05; full list of members (2 pages)
4 April 2005Return made up to 06/03/05; full list of members (2 pages)
10 September 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
10 September 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
26 March 2004Return made up to 06/03/04; full list of members (8 pages)
26 March 2004Return made up to 06/03/04; full list of members (8 pages)
10 October 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
10 October 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
28 March 2003Return made up to 06/03/03; full list of members (7 pages)
28 March 2003Return made up to 06/03/03; full list of members (7 pages)
2 October 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
2 October 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
8 April 2002Return made up to 06/03/02; full list of members
  • 363(287) ‐ Registered office changed on 08/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 2002Return made up to 06/03/02; full list of members
  • 363(287) ‐ Registered office changed on 08/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
24 August 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
26 March 2001Return made up to 06/03/01; full list of members (6 pages)
26 March 2001Return made up to 06/03/01; full list of members (6 pages)
3 January 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
3 January 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
20 March 2000Registered office changed on 20/03/00 from: burlington house 40 burlington rise, east barnet, barnet hertfordshire EN4 8NN (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000New secretary appointed;new director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000Registered office changed on 20/03/00 from: burlington house 40 burlington rise, east barnet, barnet hertfordshire EN4 8NN (1 page)
20 March 2000New secretary appointed;new director appointed (2 pages)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Secretary resigned (1 page)
6 March 2000Incorporation (12 pages)
6 March 2000Incorporation (12 pages)