Company NameHandy Av Limited
DirectorAubrey Colin Wright
Company StatusActive
Company Number04354280
CategoryPrivate Limited Company
Incorporation Date16 January 2002(22 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Aubrey Colin Wright
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Kings Avenue
Bromley
BR1 4HW
Secretary NameMrs Lyndsay Copeland
StatusCurrent
Appointed01 February 2015(13 years after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressUnit F2, Lefa Business Park Edgington Way
Sidcup
Kent
DA14 5BH
Director NameAndrew William Kane
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address13 Cedar Road
Bromley
Kent
BR1 3BY
Secretary NameLeslie Arthur Cooper
NationalityBritish
StatusResigned
Appointed16 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address19 Croft Road
Bromley
Kent
BR1 4DR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.handyav.com
Email address[email protected]
Telephone020 84666500
Telephone regionLondon

Location

Registered AddressUnit F2, Lefa Business Park
Edgington Way
Sidcup
Kent
DA14 5BH
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Shareholders

2 at £1Aubrey Colin Wright
100.00%
Ordinary

Financials

Year2014
Net Worth£450,210
Cash£264,860
Current Liabilities£302,704

Accounts

Latest Accounts29 June 2023 (10 months, 1 week ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Charges

31 October 2011Delivered on: 3 November 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
27 February 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
1 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
21 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
27 July 2016Secretary's details changed for Miss Lyndsay Copeland on 16 July 2016 (1 page)
27 July 2016Secretary's details changed for Miss Lyndsay Copeland on 16 July 2016 (1 page)
27 July 2016Secretary's details changed for Miss Lyndsay Helt on 16 July 2016 (1 page)
27 July 2016Secretary's details changed for Miss Lyndsay Helt on 16 July 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
19 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(3 pages)
19 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(3 pages)
1 February 2016Registered office address changed from First Floor East Wing Priory Buildings Church Hill Orpington Kent BR6 0HH to Unit F2, Lefa Business Park Edgington Way Sidcup Kent DA14 5BH on 1 February 2016 (1 page)
1 February 2016Registered office address changed from First Floor East Wing Priory Buildings Church Hill Orpington Kent BR6 0HH to Unit F2, Lefa Business Park Edgington Way Sidcup Kent DA14 5BH on 1 February 2016 (1 page)
22 April 2015Appointment of Miss Lyndsay Helt as a secretary on 1 February 2015 (2 pages)
22 April 2015Appointment of Miss Lyndsay Helt as a secretary on 1 February 2015 (2 pages)
22 April 2015Appointment of Miss Lyndsay Helt as a secretary on 1 February 2015 (2 pages)
17 April 2015Termination of appointment of Leslie Arthur Cooper as a secretary on 31 January 2015 (1 page)
17 April 2015Termination of appointment of Leslie Arthur Cooper as a secretary on 31 January 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(4 pages)
26 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(4 pages)
10 April 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
10 April 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 April 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
11 April 2011Director's details changed for Mr Aubrey Colin Wright on 31 October 2009 (2 pages)
11 April 2011Director's details changed for Mr Aubrey Colin Wright on 31 October 2009 (2 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 March 2010Director's details changed for Aubrey Colin Wright on 31 October 2009 (2 pages)
11 March 2010Director's details changed for Aubrey Colin Wright on 31 October 2009 (2 pages)
11 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 April 2009Return made up to 16/01/09; full list of members (3 pages)
6 April 2009Return made up to 16/01/09; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 April 2008Return made up to 16/01/08; full list of members (3 pages)
9 April 2008Return made up to 16/01/08; full list of members (3 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 March 2007Return made up to 16/01/07; full list of members (6 pages)
21 March 2007Return made up to 16/01/07; full list of members (6 pages)
31 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
31 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
31 January 2006Return made up to 16/01/06; full list of members (2 pages)
31 January 2006Return made up to 16/01/06; full list of members (2 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 January 2005Return made up to 16/01/05; full list of members (6 pages)
27 January 2005Return made up to 16/01/05; full list of members (6 pages)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
9 February 2004Return made up to 16/01/04; full list of members (7 pages)
9 February 2004Return made up to 16/01/04; full list of members (7 pages)
17 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
17 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
23 June 2003Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
23 June 2003Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
24 April 2003Return made up to 16/01/03; full list of members (7 pages)
24 April 2003Return made up to 16/01/03; full list of members (7 pages)
20 June 2002Registered office changed on 20/06/02 from: 9 bluett street maidstone kent ME14 2UG (1 page)
20 June 2002Registered office changed on 20/06/02 from: 9 bluett street maidstone kent ME14 2UG (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New secretary appointed (2 pages)
22 January 2002New secretary appointed (2 pages)
18 January 2002Secretary resigned (1 page)
18 January 2002Secretary resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
16 January 2002Incorporation (19 pages)
16 January 2002Incorporation (19 pages)