Company Name1st Stop Audio Visual Limited
DirectorPilkesh Shah
Company StatusActive
Company Number04458541
CategoryPrivate Limited Company
Incorporation Date11 June 2002(21 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameMr Pilkesh Shah
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2013(11 years, 1 month after company formation)
Appointment Duration10 years, 10 months
RoleSale Executive
Country of ResidenceEngland
Correspondence Address186 Northcote Road
London
SW11 6RE
Director NameMr Vijay Shah
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Lavender Hill
Battersea
London
SW11 5QL
Secretary NamePilkesh Shah
NationalityBritish
StatusResigned
Appointed11 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address83 Lavender Hill
London
SW11 5QL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.1ststopav.com/
Email address[email protected]
Telephone020 79786262
Telephone regionLondon

Location

Registered Address30 A High Street
Purley
CR8 2AA
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Mr Pilkesh Shah
50.00%
Ordinary
500 at £1Mr Vijay Shah
50.00%
Ordinary

Financials

Year2014
Net Worth£234,611
Cash£27,045
Current Liabilities£496,433

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 June 2023 (11 months ago)
Next Return Due25 June 2024 (1 month, 2 weeks from now)

Charges

5 March 2019Delivered on: 8 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
7 January 2011Delivered on: 14 January 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage 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, fixed plant & machinery see image for full details.
Outstanding
6 November 2002Delivered on: 8 November 2002
Satisfied on: 16 June 2011
Persons entitled: National Westminster 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

7 July 2023Registered office address changed from 186 Northcote Road London SW11 6RE England to 30 a High Street Purley CR8 2AA on 7 July 2023 (1 page)
7 July 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
7 July 2023Registered office address changed from 30 a High Street Purley CR8 2AA England to 30 a High Street Purley CR8 2AA on 7 July 2023 (1 page)
29 June 2023Micro company accounts made up to 30 June 2022 (6 pages)
30 June 2022Micro company accounts made up to 30 June 2021 (6 pages)
17 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
28 July 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (6 pages)
14 August 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 June 2019 (5 pages)
4 July 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
8 March 2019Registration of charge 044585410003, created on 5 March 2019 (7 pages)
25 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
25 June 2018Registered office address changed from 83 Lavender Hill London SW11 5QL to 186 Northcote Road London SW11 6RE on 25 June 2018 (1 page)
29 March 2018Total exemption full accounts made up to 30 June 2017 (3 pages)
8 December 2017Satisfaction of charge 2 in full (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
15 September 2017Termination of appointment of Pilkesh Shah as a secretary on 31 March 2017 (1 page)
15 September 2017Notification of Pilkesh Shah as a person with significant control on 1 April 2017 (2 pages)
15 September 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
15 September 2017Termination of appointment of Pilkesh Shah as a secretary on 31 March 2017 (1 page)
15 September 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
15 September 2017Notification of Pilkesh Shah as a person with significant control on 1 April 2017 (2 pages)
14 September 2017Termination of appointment of Vijay Shah as a director on 31 March 2017 (1 page)
14 September 2017Termination of appointment of Vijay Shah as a director on 31 March 2017 (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-06
  • GBP 1,000
(6 pages)
6 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-06
  • GBP 1,000
(6 pages)
6 August 2016Secretary's details changed for Pilkesh Shah on 9 June 2016 (1 page)
6 August 2016Secretary's details changed for Pilkesh Shah on 9 June 2016 (1 page)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
(4 pages)
22 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(4 pages)
29 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
9 August 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Appointment of Mr Pilkesh Shah as a director (2 pages)
9 August 2013Appointment of Mr Pilkesh Shah as a director (2 pages)
9 August 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
27 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 September 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
28 August 2009Return made up to 11/06/09; full list of members (3 pages)
28 August 2009Return made up to 11/06/09; full list of members (3 pages)
20 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
20 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
25 September 2008Return made up to 11/06/08; full list of members (3 pages)
25 September 2008Return made up to 11/06/08; full list of members (3 pages)
15 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
15 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
11 July 2007Return made up to 11/06/07; full list of members (2 pages)
11 July 2007Return made up to 11/06/07; full list of members (2 pages)
30 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
30 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
2 August 2006Return made up to 11/06/06; full list of members (2 pages)
2 August 2006Return made up to 11/06/06; full list of members (2 pages)
23 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
23 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
29 July 2005Location of register of members (1 page)
29 July 2005Return made up to 11/06/05; full list of members (2 pages)
29 July 2005Return made up to 11/06/05; full list of members (2 pages)
29 July 2005Location of register of members (1 page)
23 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
23 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
4 May 2005Return made up to 11/06/04; full list of members (6 pages)
4 May 2005Return made up to 11/06/04; full list of members (6 pages)
8 February 2005Compulsory strike-off action has been discontinued (1 page)
8 February 2005Compulsory strike-off action has been discontinued (1 page)
3 February 2005Total exemption full accounts made up to 30 June 2003 (8 pages)
3 February 2005Total exemption full accounts made up to 30 June 2003 (8 pages)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
10 August 2003Return made up to 11/06/03; full list of members (6 pages)
10 August 2003Return made up to 11/06/03; full list of members (6 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
4 July 2002Ad 27/06/02--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002Ad 27/06/02--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002New secretary appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New secretary appointed (2 pages)
11 June 2002Incorporation (16 pages)
11 June 2002Incorporation (16 pages)