Company NameAv2Hire.com Limited
DirectorAndrew James McDermott
Company StatusActive
Company Number04504209
CategoryPrivate Limited Company
Incorporation Date6 August 2002(21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment

Directors

Secretary NameMr Andrew James McDermott
StatusCurrent
Appointed28 June 2010(7 years, 10 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address20 Burnham Court Moscow Road
London
W2 4SW
Director NameMr Andrew James McDermott
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(19 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Burnham Court Moscow Road
London
W2 4SW
Director NameDavid Samuel Clement Horton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address16 Walsham House
East Street
London
SE17 2HG
Secretary NameLudmila Wright
NationalityBritish
StatusResigned
Appointed06 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address16 Walsham House
East Street
London
SE17 2HG
Director NameLudmila Wright
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(11 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 01 April 2010)
RoleCompany Director
Correspondence Address30 Argyle Street
London
WC1H 8EN
Secretary NameDavid Samuel Clement Horton
NationalityBritish
StatusResigned
Appointed18 July 2003(11 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 28 June 2010)
RoleCompany Director
Correspondence Address1 De Quincey Mews
London
E16 1SU
Director NameMs Ludmila Clement-Horton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(7 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 17 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Burnham Court Moscow Road
London
W2 4SW
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitewww.av2hire.com
Email address[email protected]
Telephone020 31372073
Telephone regionLondon

Location

Registered Address20 Burnham Court
Moscow Road
London
W2 4SW
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

89.1k at £1Ludmila Clement-horton
100.00%
Ordinary
2 at £1David Clement-horton
0.00%
Ordinary

Financials

Year2014
Net Worth-£111,790
Current Liabilities£111,790

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Charges

24 February 2005Delivered on: 1 March 2005
Persons entitled: Hsbc 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.
Outstanding

Filing History

11 October 2023Compulsory strike-off action has been discontinued (1 page)
10 October 2023First Gazette notice for compulsory strike-off (1 page)
5 October 2023Confirmation statement made on 23 July 2023 with updates (4 pages)
5 October 2023Cessation of Ludmila Clement-Horton as a person with significant control on 22 July 2023 (1 page)
31 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
8 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
30 May 2022Termination of appointment of Ludmila Clement-Horton as a director on 17 May 2022 (1 page)
30 May 2022Appointment of Mr Andrew James Mcdermott as a director on 17 May 2022 (2 pages)
30 May 2022Notification of Andrew James Mcdermott as a person with significant control on 17 May 2022 (2 pages)
30 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
4 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 August 2020 (8 pages)
7 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
31 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
12 May 2020Withdraw the company strike off application (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
5 February 2020Application to strike the company off the register (1 page)
1 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
23 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
17 July 2018Change of details for Ms Ludmila Clement-Horton as a person with significant control on 1 July 2018 (2 pages)
28 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (4 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (4 pages)
30 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
21 May 2016Micro company accounts made up to 31 August 2015 (4 pages)
21 May 2016Micro company accounts made up to 31 August 2015 (4 pages)
18 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 89,143
(3 pages)
18 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 89,143
(3 pages)
18 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 89,143
(3 pages)
31 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
31 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 89,143
(3 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 89,143
(3 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 89,143
(3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
8 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 89,143
(3 pages)
8 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 89,143
(3 pages)
8 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 89,143
(3 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (2 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (2 pages)
10 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
8 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
8 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (2 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (2 pages)
31 May 2011Statement of capital following an allotment of shares on 30 October 2010
  • GBP 89,143
(3 pages)
31 May 2011Statement of capital following an allotment of shares on 30 October 2010
  • GBP 89,143
(3 pages)
11 January 2011Amended accounts made up to 31 August 2008 (2 pages)
11 January 2011Amended accounts made up to 31 August 2007 (2 pages)
11 January 2011Amended accounts made up to 31 August 2008 (2 pages)
11 January 2011Amended accounts made up to 31 August 2009 (2 pages)
11 January 2011Amended accounts made up to 31 August 2009 (2 pages)
11 January 2011Amended accounts made up to 31 August 2007 (2 pages)
18 December 2010Compulsory strike-off action has been discontinued (1 page)
18 December 2010Compulsory strike-off action has been discontinued (1 page)
17 December 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
17 December 2010Director's details changed for Mrs Ludmila Clement-Horton on 1 April 2010 (2 pages)
17 December 2010Director's details changed for Mrs Ludmila Clement-Horton on 1 April 2010 (2 pages)
17 December 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
17 December 2010Director's details changed for Mrs Ludmila Clement-Horton on 1 April 2010 (2 pages)
17 December 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
6 September 2010Total exemption small company accounts made up to 31 August 2009 (2 pages)
6 September 2010Total exemption small company accounts made up to 31 August 2009 (2 pages)
12 August 2010Appointment of Mrs Ludmila Clement-Horton as a director (2 pages)
12 August 2010Appointment of Mrs Ludmila Clement-Horton as a director (2 pages)
22 July 2010Registered office address changed from 4 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BL on 22 July 2010 (1 page)
22 July 2010Registered office address changed from 4 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BL on 22 July 2010 (1 page)
22 July 2010Appointment of Mr Andrew James Mcdermott as a secretary (1 page)
22 July 2010Termination of appointment of David Clement Horton as a secretary (1 page)
22 July 2010Termination of appointment of David Clement Horton as a secretary (1 page)
22 July 2010Appointment of Mr Andrew James Mcdermott as a secretary (1 page)
17 June 2010Termination of appointment of Ludmila Wright as a director (1 page)
17 June 2010Termination of appointment of Ludmila Wright as a director (1 page)
11 August 2009Secretary's change of particulars / david clement horton / 31/07/2009 (1 page)
11 August 2009Return made up to 06/08/09; full list of members (3 pages)
11 August 2009Secretary's change of particulars / david clement horton / 31/07/2009 (1 page)
11 August 2009Return made up to 06/08/09; full list of members (3 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 September 2008Return made up to 06/08/08; full list of members (3 pages)
30 September 2008Return made up to 06/08/08; full list of members (3 pages)
11 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
11 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
23 August 2007Ad 18/10/04--------- £ si 1@1=1 (1 page)
23 August 2007Return made up to 06/08/07; full list of members (2 pages)
23 August 2007Ad 18/10/04--------- £ si 1@1=1 (1 page)
23 August 2007Return made up to 06/08/07; full list of members (2 pages)
25 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
25 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 August 2006Return made up to 06/08/06; full list of members (2 pages)
9 August 2006Return made up to 06/08/06; full list of members (2 pages)
24 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
24 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
10 August 2005Return made up to 06/08/05; full list of members (2 pages)
10 August 2005Return made up to 06/08/05; full list of members (2 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
14 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
14 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 September 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
7 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
25 September 2003Return made up to 06/08/03; full list of members (6 pages)
25 September 2003Return made up to 06/08/03; full list of members (6 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003New secretary appointed (2 pages)
31 July 2003Secretary resigned (1 page)
20 August 2002New secretary appointed (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New secretary appointed (1 page)
17 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 2002Secretary resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Registered office changed on 13/08/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Registered office changed on 13/08/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
13 August 2002Secretary resigned (1 page)
6 August 2002Incorporation (12 pages)
6 August 2002Incorporation (12 pages)