Company NameAV Investments Limited
DirectorAjay Chandulal Shah
Company StatusActive
Company Number04408682
CategoryPrivate Limited Company
Incorporation Date3 April 2002(22 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ajay Chandulal Shah
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Pinner Park Gardens
Harrow
Middlesex
HA2 6LQ
Director NameMr Vijay Chandulal Shah
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Atherton Place
Harrow
Middlesex
HA2 6QP
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed03 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Vijay Chandulal Shah
NationalityBritish
StatusResigned
Appointed03 April 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Atherton Place
Harrow
Middlesex
HA2 6QP
Secretary NameMrs Huy Keav Khov Shah
StatusResigned
Appointed31 March 2015(13 years after company formation)
Appointment DurationResigned same day (resigned 31 March 2015)
RoleCompany Director
Correspondence Address4 Atherton Place
Harrow
Middlesex
HA2 6QP
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed03 April 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address29 Pinner Park Gardens
Harrow
Middlesex
HA2 6LQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Ajay Chandulal Shah
60.00%
Ordinary
40 at £1Vijay Chandulal Shah
40.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£910
Current Liabilities£51,870

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 Return3 April 2023 (1 year, 1 month ago)
Next Return Due17 April 2024 (overdue)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
14 May 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
10 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
21 May 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
9 September 2020Director's details changed for Ajay Chandulal Shah on 9 September 2020 (2 pages)
9 September 2020Change of details for Ajay Chandulal Shah as a person with significant control on 9 September 2020 (2 pages)
3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
4 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
10 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
17 March 2017Registered office address changed from 4 Atherton Place Harrow Middlesex HA2 6QP to 29 Pinner Park Gardens Harrow Middlesex HA2 6LQ on 17 March 2017 (1 page)
17 March 2017Director's details changed for Ajay Chandulal Shah on 1 March 2017 (2 pages)
17 March 2017Director's details changed for Ajay Chandulal Shah on 1 March 2017 (2 pages)
17 March 2017Director's details changed for Ajay Chandulal Shah on 1 March 2017 (2 pages)
17 March 2017Director's details changed for Ajay Chandulal Shah on 1 March 2017 (2 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 100
(3 pages)
9 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 100
(3 pages)
9 April 2016Termination of appointment of Huy Keav Khov Shah as a secretary on 31 March 2015 (1 page)
9 April 2016Termination of appointment of Huy Keav Khov Shah as a secretary on 31 March 2015 (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 100
(4 pages)
3 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 100
(4 pages)
3 May 2015Appointment of Mrs Huy Keav Khov Shah as a secretary on 31 March 2015 (2 pages)
3 May 2015Appointment of Mrs Huy Keav Khov Shah as a secretary on 31 March 2015 (2 pages)
3 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 100
(4 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 May 2014Termination of appointment of Vijay Shah as a secretary (1 page)
24 May 2014Termination of appointment of Vijay Shah as a director (1 page)
24 May 2014Termination of appointment of Vijay Shah as a director (1 page)
24 May 2014Termination of appointment of Vijay Shah as a secretary (1 page)
18 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 100
(5 pages)
18 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 100
(5 pages)
18 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 100
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Vijay Chandulal Shah on 17 January 2010 (2 pages)
17 June 2010Director's details changed for Vijay Chandulal Shah on 17 January 2010 (2 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 September 2009Return made up to 03/04/09; full list of members (4 pages)
21 September 2009Return made up to 03/04/09; full list of members (4 pages)
20 September 2009Return made up to 03/04/08; full list of members (4 pages)
20 September 2009Return made up to 03/04/08; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 December 2008Return made up to 03/04/07; full list of members (4 pages)
17 December 2008Return made up to 03/04/07; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 October 2006Return made up to 03/04/06; full list of members (2 pages)
24 October 2006Return made up to 03/04/06; full list of members (2 pages)
16 October 2006Return made up to 03/04/05; full list of members (2 pages)
16 October 2006Return made up to 03/04/05; full list of members (2 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 June 2004Return made up to 03/04/04; full list of members (7 pages)
7 June 2004Return made up to 03/04/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 May 2003Return made up to 03/04/03; full list of members (7 pages)
3 May 2003Return made up to 03/04/03; full list of members (7 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002Secretary resigned (1 page)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
11 April 2002New director appointed (2 pages)
11 April 2002Ad 03/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2002Ad 03/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
11 April 2002Registered office changed on 11/04/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
11 April 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
11 April 2002New secretary appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002Registered office changed on 11/04/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
11 April 2002New secretary appointed (2 pages)
3 April 2002Incorporation (16 pages)
3 April 2002Incorporation (16 pages)