London
W2 4SW
Director Name | Mr Andrew James McDermott |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2022(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Burnham Court Moscow Road London W2 4SW |
Director Name | David Samuel Clement Horton |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Walsham House East Street London SE17 2HG |
Secretary Name | Ludmila Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Walsham House East Street London SE17 2HG |
Director Name | Ludmila Wright |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | 30 Argyle Street London WC1H 8EN |
Secretary Name | David Samuel Clement Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 June 2010) |
Role | Company Director |
Correspondence Address | 1 De Quincey Mews London E16 1SU |
Director Name | Ms Ludmila Clement-Horton |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(7 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 17 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Burnham Court Moscow Road London W2 4SW |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | www.av2hire.com |
---|---|
Email address | [email protected] |
Telephone | 020 31372073 |
Telephone region | London |
Registered Address | 20 Burnham Court Moscow Road London W2 4SW |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
89.1k at £1 | Ludmila Clement-horton 100.00% Ordinary |
---|---|
2 at £1 | David Clement-horton 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£111,790 |
Current Liabilities | £111,790 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
24 February 2005 | Delivered 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 |
---|
11 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
10 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2023 | Confirmation statement made on 23 July 2023 with updates (4 pages) |
5 October 2023 | Cessation of Ludmila Clement-Horton as a person with significant control on 22 July 2023 (1 page) |
31 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
8 August 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
30 May 2022 | Termination of appointment of Ludmila Clement-Horton as a director on 17 May 2022 (1 page) |
30 May 2022 | Appointment of Mr Andrew James Mcdermott as a director on 17 May 2022 (2 pages) |
30 May 2022 | Notification of Andrew James Mcdermott as a person with significant control on 17 May 2022 (2 pages) |
30 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
4 August 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
31 May 2021 | Micro company accounts made up to 31 August 2020 (8 pages) |
7 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
31 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
12 May 2020 | Withdraw the company strike off application (1 page) |
18 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2020 | Application to strike the company off the register (1 page) |
1 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
17 July 2018 | Change of details for Ms Ludmila Clement-Horton as a person with significant control on 1 July 2018 (2 pages) |
28 May 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (4 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (4 pages) |
30 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
21 May 2016 | Micro company accounts made up to 31 August 2015 (4 pages) |
21 May 2016 | Micro company accounts made up to 31 August 2015 (4 pages) |
18 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
31 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
31 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
8 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-08
|
8 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-08
|
8 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-08
|
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (2 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (2 pages) |
10 October 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
8 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
8 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
8 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (2 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (2 pages) |
31 May 2011 | Statement of capital following an allotment of shares on 30 October 2010
|
31 May 2011 | Statement of capital following an allotment of shares on 30 October 2010
|
11 January 2011 | Amended accounts made up to 31 August 2008 (2 pages) |
11 January 2011 | Amended accounts made up to 31 August 2007 (2 pages) |
11 January 2011 | Amended accounts made up to 31 August 2008 (2 pages) |
11 January 2011 | Amended accounts made up to 31 August 2009 (2 pages) |
11 January 2011 | Amended accounts made up to 31 August 2009 (2 pages) |
11 January 2011 | Amended accounts made up to 31 August 2007 (2 pages) |
18 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
17 December 2010 | Director's details changed for Mrs Ludmila Clement-Horton on 1 April 2010 (2 pages) |
17 December 2010 | Director's details changed for Mrs Ludmila Clement-Horton on 1 April 2010 (2 pages) |
17 December 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
17 December 2010 | Director's details changed for Mrs Ludmila Clement-Horton on 1 April 2010 (2 pages) |
17 December 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2010 | Total exemption small company accounts made up to 31 August 2009 (2 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 August 2009 (2 pages) |
12 August 2010 | Appointment of Mrs Ludmila Clement-Horton as a director (2 pages) |
12 August 2010 | Appointment of Mrs Ludmila Clement-Horton as a director (2 pages) |
22 July 2010 | Registered office address changed from 4 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BL on 22 July 2010 (1 page) |
22 July 2010 | Registered office address changed from 4 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BL on 22 July 2010 (1 page) |
22 July 2010 | Appointment of Mr Andrew James Mcdermott as a secretary (1 page) |
22 July 2010 | Termination of appointment of David Clement Horton as a secretary (1 page) |
22 July 2010 | Termination of appointment of David Clement Horton as a secretary (1 page) |
22 July 2010 | Appointment of Mr Andrew James Mcdermott as a secretary (1 page) |
17 June 2010 | Termination of appointment of Ludmila Wright as a director (1 page) |
17 June 2010 | Termination of appointment of Ludmila Wright as a director (1 page) |
11 August 2009 | Secretary's change of particulars / david clement horton / 31/07/2009 (1 page) |
11 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
11 August 2009 | Secretary's change of particulars / david clement horton / 31/07/2009 (1 page) |
11 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 September 2008 | Return made up to 06/08/08; full list of members (3 pages) |
30 September 2008 | Return made up to 06/08/08; full list of members (3 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
23 August 2007 | Ad 18/10/04--------- £ si 1@1=1 (1 page) |
23 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
23 August 2007 | Ad 18/10/04--------- £ si 1@1=1 (1 page) |
23 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
9 August 2006 | Return made up to 06/08/06; full list of members (2 pages) |
9 August 2006 | Return made up to 06/08/06; full list of members (2 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
10 August 2005 | Return made up to 06/08/05; full list of members (2 pages) |
10 August 2005 | Return made up to 06/08/05; full list of members (2 pages) |
1 March 2005 | Particulars of mortgage/charge (3 pages) |
1 March 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
7 September 2004 | Return made up to 06/08/04; full list of members
|
7 September 2004 | Return made up to 06/08/04; full list of members
|
7 May 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
25 September 2003 | Return made up to 06/08/03; full list of members (6 pages) |
25 September 2003 | Return made up to 06/08/03; full list of members (6 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Secretary resigned (1 page) |
20 August 2002 | New secretary appointed (1 page) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New secretary appointed (1 page) |
17 August 2002 | Resolutions
|
17 August 2002 | Resolutions
|
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Registered office changed on 13/08/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Registered office changed on 13/08/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
13 August 2002 | Secretary resigned (1 page) |
6 August 2002 | Incorporation (12 pages) |
6 August 2002 | Incorporation (12 pages) |