Great Portland Street
West Central
London
W1W 7LS
Director Name | Mr Ahamed Abdul Wadood |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 10 August 2018(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 79-83 Great Portland Street West Central London W1W 7LS |
Director Name | Charanjit Gangar |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(3 days after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 25 May 2002) |
Role | Sales Rep |
Correspondence Address | 14 Somerset Waye Heston Middlesex TW5 9HG |
Secretary Name | Harblas Gangar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(3 days after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 25 May 2002) |
Role | Company Director |
Correspondence Address | 14 Somerset Waye Heston Hounslow Middlesex TW5 9HG |
Director Name | Gurdial Singh Sandhu |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 14 September 2012) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 19 Candover Close Harmondsworth Middlesex UB7 0BD |
Secretary Name | Dilly Sandhu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 14 September 2012) |
Role | Recruitment |
Correspondence Address | 19 Candover Close Harmondsworth Middlesex UB7 0BD |
Director Name | Karamjeet Dhillon |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(2 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 172 Parlaunt Road Langley Slough Berkshire SL3 8AZ |
Director Name | Dilly Sandhu |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 September 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 19 Candover Close Harmondsworth West Drayton Middlesex UB7 0BD |
Director Name | Mr Jyotsarup Singh Saini |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Limes Avenue Croydon Surrey CR0 4JX |
Director Name | Mr Mohan Paul Singh |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16a Kingsdowne Road Surbiton Surrey KT6 6JZ |
Director Name | Mr Thaika Seyed Muhaideen Sadaq Jalal |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 September 2012(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 12 July 2023) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Mohd Sharif A.R. Al Fahimi Villa 04 132 Al Waheda Dubai United Arab Emirates |
Secretary Name | Mr Jyotsarup Singh Saini |
---|---|
Status | Resigned |
Appointed | 14 September 2012(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 November 2013) |
Role | Company Director |
Correspondence Address | 2 Limes Avenue Croydon Surrey CR0 4JX |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.aviserv.co.uk |
---|---|
Telephone | 020 87595906 |
Telephone region | London |
Registered Address | 27-37 Aquis House,The Winning Box, Aviserv Limited Office No.22, 27-37 Station Road Hayes Middlesex UB3 4DX |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Townfield |
Built Up Area | Greater London |
890 at £1 | Thaika Seyed Muhaideen Sadaq Jalal 89.00% Ordinary |
---|---|
110 at £1 | Mohan Paul Singh 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £115,444 |
Current Liabilities | £730,028 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (10 months ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 2 weeks from now) |
7 July 2022 | Delivered 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 2019 | Delivered 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 2012 | Delivered 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 2006 | Delivered 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 |
28 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
6 October 2020 | Registered 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 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
15 January 2020 | Satisfaction of charge 2 in full (1 page) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 October 2019 | Registration of charge 043802120003, created on 24 October 2019 (25 pages) |
2 October 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 August 2018 | Appointment of Mr Ahamed Abdul Wadood as a director on 10 August 2018 (2 pages) |
17 April 2018 | Termination of appointment of Mohan Paul Singh as a director on 31 March 2018 (1 page) |
20 March 2018 | Confirmation statement made on 7 February 2018 with updates (5 pages) |
8 March 2018 | Change of details for Mr Thaika Seyed Majahideen Sadaq Jalal as a person with significant control on 8 February 2017 (2 pages) |
6 March 2018 | Change of details for Mr Thaika Seyed Muhaideen Sadaq Jalal as a person with significant control on 8 February 2017 (2 pages) |
6 March 2018 | Change of details for Mr Thaika Seyed Majahideen Sadaq Jalal as a person with significant control on 8 February 2017 (2 pages) |
24 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 March 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 March 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Registered 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 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
25 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 November 2013 | Appointment of Mr Ahamed Abdul Wadood as a secretary (1 page) |
29 November 2013 | Appointment of Mr Ahamed Abdul Wadood as a secretary (1 page) |
28 November 2013 | Termination of appointment of Jyotsarup Saini as a secretary (1 page) |
28 November 2013 | Termination of appointment of Jyotsarup Saini as a secretary (1 page) |
28 November 2013 | Termination of appointment of Jyotsarup Saini as a director (1 page) |
28 November 2013 | Termination of appointment of Jyotsarup Saini as a director (1 page) |
2 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 December 2012 | Statement of capital following an allotment of shares on 14 September 2012
|
5 December 2012 | Statement of capital following an allotment of shares on 14 September 2012
|
17 October 2012 | Appointment of Mr Thaika Seyed Muhaideen Sadaq Jalal as a director (2 pages) |
17 October 2012 | Appointment of Mr Thaika Seyed Muhaideen Sadaq Jalal as a director (2 pages) |
15 October 2012 | Appointment of Mr Mohan Paul Singh as a director (2 pages) |
15 October 2012 | Appointment of Mr Mohan Paul Singh as a director (2 pages) |
15 October 2012 | Appointment of Mr Jyotsarup Singh Saini as a director (2 pages) |
15 October 2012 | Appointment of Mr Jyotsarup Singh Saini as a director (2 pages) |
15 October 2012 | Appointment of Mr Jyotsarup Singh Saini as a secretary (2 pages) |
15 October 2012 | Appointment of Mr Jyotsarup Singh Saini as a secretary (2 pages) |
8 October 2012 | Registered office address changed from 19 Candover Close Harmondsworth West Drayton Middlesex UB7 0BD United Kingdom on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from 19 Candover Close Harmondsworth West Drayton Middlesex UB7 0BD United Kingdom on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from 19 Candover Close Harmondsworth West Drayton Middlesex UB7 0BD United Kingdom on 8 October 2012 (1 page) |
5 October 2012 | Termination of appointment of Dilly Sandhu as a director (1 page) |
5 October 2012 | Termination of appointment of Dilly Sandhu as a director (1 page) |
5 October 2012 | Termination of appointment of Dilly Sandhu as a secretary (1 page) |
5 October 2012 | Termination of appointment of Gurdial Sandhu as a director (1 page) |
5 October 2012 | Termination of appointment of Gurdial Sandhu as a director (1 page) |
5 October 2012 | Termination of appointment of Dilly Sandhu as a secretary (1 page) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 February 2010 | Registered office address changed from 19 Candover Close Harmondsworth Middlesex Ub7 Obd on 9 February 2010 (1 page) |
9 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Registered office address changed from 19 Candover Close Harmondsworth Middlesex Ub7 Obd on 9 February 2010 (1 page) |
9 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Registered office address changed from 19 Candover Close Harmondsworth Middlesex Ub7 Obd on 9 February 2010 (1 page) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
10 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 December 2008 | Director appointed dilly sandhu (1 page) |
17 December 2008 | Director appointed dilly sandhu (1 page) |
8 May 2008 | Return made up to 07/02/08; full list of members (3 pages) |
8 May 2008 | Return made up to 07/02/08; full list of members (3 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from 19 candover close harmondsworth west drayton middlesex UB7 9BD (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 19 candover close harmondsworth west drayton middlesex UB7 9BD (1 page) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 March 2007 | Return made up to 07/02/07; full list of members (6 pages) |
13 March 2007 | Return made up to 07/02/07; full list of members (6 pages) |
22 November 2006 | Particulars of mortgage/charge (5 pages) |
22 November 2006 | Particulars of mortgage/charge (5 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 February 2006 | Return made up to 07/02/06; full list of members (6 pages) |
23 February 2006 | Return made up to 07/02/06; full list of members (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 February 2005 | Return made up to 07/02/05; full list of members (6 pages) |
11 February 2005 | Return made up to 07/02/05; full list of members (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 December 2004 | Director resigned (2 pages) |
29 December 2004 | Director resigned (2 pages) |
11 November 2004 | Ad 28/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 November 2004 | Ad 28/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 April 2004 | Return made up to 22/02/04; full list of members (6 pages) |
29 April 2004 | Return made up to 22/02/04; full list of members (6 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
29 December 2003 | Partial exemption accounts made up to 31 March 2003 (10 pages) |
29 December 2003 | Partial exemption accounts made up to 31 March 2003 (10 pages) |
13 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
13 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
10 February 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
10 February 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | New director appointed (1 page) |
1 June 2002 | Secretary resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | New director appointed (1 page) |
1 June 2002 | New secretary appointed (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: 14 somerset waye heston middlesex TW5 9HG (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: 14 somerset waye heston middlesex TW5 9HG (1 page) |
1 June 2002 | Secretary resigned (1 page) |
1 June 2002 | New secretary appointed (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | New director appointed (1 page) |
6 March 2002 | New director appointed (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Secretary resigned (1 page) |
22 February 2002 | Incorporation (9 pages) |
22 February 2002 | Incorporation (9 pages) |