Company NameAviserv Limited
DirectorAhamed Abdul Wadood
Company StatusActive
Company Number04380212
CategoryPrivate Limited Company
Incorporation Date22 February 2002(22 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Secretary NameMr Ahamed Abdul Wadood
StatusCurrent
Appointed28 November 2013(11 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence AddressFlat 4 79-83
Great Portland Street
West Central
London
W1W 7LS
Director NameMr Ahamed Abdul Wadood
Date of BirthMay 1988 (Born 36 years ago)
NationalityIndian
StatusCurrent
Appointed10 August 2018(16 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 79-83
Great Portland Street
West Central
London
W1W 7LS
Director NameCharanjit Gangar
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(3 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 25 May 2002)
RoleSales Rep
Correspondence Address14 Somerset Waye
Heston
Middlesex
TW5 9HG
Secretary NameHarblas Gangar
NationalityBritish
StatusResigned
Appointed25 February 2002(3 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 25 May 2002)
RoleCompany Director
Correspondence Address14 Somerset Waye
Heston
Hounslow
Middlesex
TW5 9HG
Director NameGurdial Singh Sandhu
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(3 months after company formation)
Appointment Duration10 years, 3 months (resigned 14 September 2012)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address19 Candover Close
Harmondsworth
Middlesex
UB7 0BD
Secretary NameDilly Sandhu
NationalityBritish
StatusResigned
Appointed24 May 2002(3 months after company formation)
Appointment Duration10 years, 3 months (resigned 14 September 2012)
RoleRecruitment
Correspondence Address19 Candover Close
Harmondsworth
Middlesex
UB7 0BD
Director NameKaramjeet Dhillon
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(2 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address172 Parlaunt Road
Langley
Slough
Berkshire
SL3 8AZ
Director NameDilly Sandhu
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(5 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 14 September 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Candover Close
Harmondsworth
West Drayton
Middlesex
UB7 0BD
Director NameMr Jyotsarup Singh Saini
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Limes Avenue
Croydon
Surrey
CR0 4JX
Director NameMr Mohan Paul Singh
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(10 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16a Kingsdowne Road
Surbiton
Surrey
KT6 6JZ
Director NameMr Thaika Seyed Muhaideen Sadaq Jalal
Date of BirthOctober 1961 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed14 September 2012(10 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 12 July 2023)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressMohd Sharif A.R. Al Fahimi Villa 04 132 Al Waheda
Dubai
United Arab Emirates
Secretary NameMr Jyotsarup Singh Saini
StatusResigned
Appointed14 September 2012(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 November 2013)
RoleCompany Director
Correspondence Address2 Limes Avenue
Croydon
Surrey
CR0 4JX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.aviserv.co.uk
Telephone020 87595906
Telephone regionLondon

Location

Registered Address27-37 Aquis House,The Winning Box, Aviserv Limited
Office No.22, 27-37 Station Road
Hayes
Middlesex
UB3 4DX
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London

Shareholders

890 at £1Thaika Seyed Muhaideen Sadaq Jalal
89.00%
Ordinary
110 at £1Mohan Paul Singh
11.00%
Ordinary

Financials

Year2014
Net Worth£115,444
Current Liabilities£730,028

Accounts

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

Returns

Latest Return5 July 2023 (10 months ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Charges

7 July 2022Delivered on: 11 July 2022
Persons entitled: Paragon Business Finance PLC

Classification: A registered charge
Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company.
Outstanding
24 October 2019Delivered on: 25 October 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;.
Outstanding
18 September 2012Delivered on: 25 September 2012
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 under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
17 November 2006Delivered on: 22 November 2006
Satisfied on: 30 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
6 October 2020Registered office address changed from Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE to Boundary House Suite 110 Boston Road Hanwell W7 2QE on 6 October 2020 (1 page)
19 May 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
15 January 2020Satisfaction of charge 2 in full (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 October 2019Registration of charge 043802120003, created on 24 October 2019 (25 pages)
2 October 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
7 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 August 2018Appointment of Mr Ahamed Abdul Wadood as a director on 10 August 2018 (2 pages)
17 April 2018Termination of appointment of Mohan Paul Singh as a director on 31 March 2018 (1 page)
20 March 2018Confirmation statement made on 7 February 2018 with updates (5 pages)
8 March 2018Change of details for Mr Thaika Seyed Majahideen Sadaq Jalal as a person with significant control on 8 February 2017 (2 pages)
6 March 2018Change of details for Mr Thaika Seyed Muhaideen Sadaq Jalal as a person with significant control on 8 February 2017 (2 pages)
6 March 2018Change of details for Mr Thaika Seyed Majahideen Sadaq Jalal as a person with significant control on 8 February 2017 (2 pages)
24 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
(4 pages)
24 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 March 2015Registered office address changed from Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE to Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE on 10 March 2015 (1 page)
10 March 2015Registered office address changed from Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE to Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE on 10 March 2015 (1 page)
6 March 2015Registered office address changed from Sovereign Court 365 Sipson Road Sipson West Drayton Middlesex UB7 0JE England to Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE on 6 March 2015 (1 page)
6 March 2015Registered office address changed from Sovereign Court 365 Sipson Road Sipson West Drayton Middlesex UB7 0JE England to Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE on 6 March 2015 (1 page)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(4 pages)
6 March 2015Registered office address changed from Sovereign Court 365 Sipson Road Sipson West Drayton Middlesex UB7 0JE England to Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE on 6 March 2015 (1 page)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(4 pages)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Registered office address changed from Building 3 Heathrow Boulevard 282 Bath Road West Drayton Middlesex UB7 0DQ to Sovereign Court 365 Sipson Road Sipson West Drayton Middlesex UB7 0JE on 15 December 2014 (1 page)
15 December 2014Registered office address changed from Building 3 Heathrow Boulevard 282 Bath Road West Drayton Middlesex UB7 0DQ to Sovereign Court 365 Sipson Road Sipson West Drayton Middlesex UB7 0JE on 15 December 2014 (1 page)
7 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(4 pages)
7 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(4 pages)
7 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 November 2013Appointment of Mr Ahamed Abdul Wadood as a secretary (1 page)
29 November 2013Appointment of Mr Ahamed Abdul Wadood as a secretary (1 page)
28 November 2013Termination of appointment of Jyotsarup Saini as a secretary (1 page)
28 November 2013Termination of appointment of Jyotsarup Saini as a secretary (1 page)
28 November 2013Termination of appointment of Jyotsarup Saini as a director (1 page)
28 November 2013Termination of appointment of Jyotsarup Saini as a director (1 page)
2 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
2 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
2 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 1,000
(3 pages)
5 December 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 1,000
(3 pages)
17 October 2012Appointment of Mr Thaika Seyed Muhaideen Sadaq Jalal as a director (2 pages)
17 October 2012Appointment of Mr Thaika Seyed Muhaideen Sadaq Jalal as a director (2 pages)
15 October 2012Appointment of Mr Mohan Paul Singh as a director (2 pages)
15 October 2012Appointment of Mr Mohan Paul Singh as a director (2 pages)
15 October 2012Appointment of Mr Jyotsarup Singh Saini as a director (2 pages)
15 October 2012Appointment of Mr Jyotsarup Singh Saini as a director (2 pages)
15 October 2012Appointment of Mr Jyotsarup Singh Saini as a secretary (2 pages)
15 October 2012Appointment of Mr Jyotsarup Singh Saini as a secretary (2 pages)
8 October 2012Registered office address changed from 19 Candover Close Harmondsworth West Drayton Middlesex UB7 0BD United Kingdom on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 19 Candover Close Harmondsworth West Drayton Middlesex UB7 0BD United Kingdom on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 19 Candover Close Harmondsworth West Drayton Middlesex UB7 0BD United Kingdom on 8 October 2012 (1 page)
5 October 2012Termination of appointment of Dilly Sandhu as a director (1 page)
5 October 2012Termination of appointment of Dilly Sandhu as a director (1 page)
5 October 2012Termination of appointment of Dilly Sandhu as a secretary (1 page)
5 October 2012Termination of appointment of Gurdial Sandhu as a director (1 page)
5 October 2012Termination of appointment of Gurdial Sandhu as a director (1 page)
5 October 2012Termination of appointment of Dilly Sandhu as a secretary (1 page)
25 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 February 2010Registered office address changed from 19 Candover Close Harmondsworth Middlesex Ub7 Obd on 9 February 2010 (1 page)
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
9 February 2010Registered office address changed from 19 Candover Close Harmondsworth Middlesex Ub7 Obd on 9 February 2010 (1 page)
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
9 February 2010Registered office address changed from 19 Candover Close Harmondsworth Middlesex Ub7 Obd on 9 February 2010 (1 page)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 February 2009Return made up to 07/02/09; full list of members (4 pages)
10 February 2009Return made up to 07/02/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 December 2008Director appointed dilly sandhu (1 page)
17 December 2008Director appointed dilly sandhu (1 page)
8 May 2008Return made up to 07/02/08; full list of members (3 pages)
8 May 2008Return made up to 07/02/08; full list of members (3 pages)
26 March 2008Registered office changed on 26/03/2008 from 19 candover close harmondsworth west drayton middlesex UB7 9BD (1 page)
26 March 2008Registered office changed on 26/03/2008 from 19 candover close harmondsworth west drayton middlesex UB7 9BD (1 page)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 March 2007Return made up to 07/02/07; full list of members (6 pages)
13 March 2007Return made up to 07/02/07; full list of members (6 pages)
22 November 2006Particulars of mortgage/charge (5 pages)
22 November 2006Particulars of mortgage/charge (5 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 February 2006Return made up to 07/02/06; full list of members (6 pages)
23 February 2006Return made up to 07/02/06; full list of members (6 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 February 2005Return made up to 07/02/05; full list of members (6 pages)
11 February 2005Return made up to 07/02/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 December 2004Director resigned (2 pages)
29 December 2004Director resigned (2 pages)
11 November 2004Ad 28/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 November 2004Ad 28/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 April 2004Return made up to 22/02/04; full list of members (6 pages)
29 April 2004Return made up to 22/02/04; full list of members (6 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
29 December 2003Partial exemption accounts made up to 31 March 2003 (10 pages)
29 December 2003Partial exemption accounts made up to 31 March 2003 (10 pages)
13 March 2003Return made up to 22/02/03; full list of members (6 pages)
13 March 2003Return made up to 22/02/03; full list of members (6 pages)
10 February 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
10 February 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
1 June 2002Director resigned (1 page)
1 June 2002New director appointed (1 page)
1 June 2002Secretary resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002New director appointed (1 page)
1 June 2002New secretary appointed (1 page)
1 June 2002Registered office changed on 01/06/02 from: 14 somerset waye heston middlesex TW5 9HG (1 page)
1 June 2002Registered office changed on 01/06/02 from: 14 somerset waye heston middlesex TW5 9HG (1 page)
1 June 2002Secretary resigned (1 page)
1 June 2002New secretary appointed (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002New director appointed (1 page)
6 March 2002New director appointed (1 page)
6 March 2002New secretary appointed (2 pages)
27 February 2002Secretary resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Secretary resigned (1 page)
22 February 2002Incorporation (9 pages)
22 February 2002Incorporation (9 pages)