London
W14 0QL
Director Name | Mr Edward Azouz |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2005(5 days after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Permanent House 133 Hammersmith Road London W14 0QL |
Secretary Name | Mr Jeffrey Azouz |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 2005(5 days after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Permanent House 133 Hammersmith Road London W14 0QL |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | A.r. & V. Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,840,327 |
Gross Profit | £2,535,238 |
Net Worth | -£6,864,036 |
Cash | £773,108 |
Current Liabilities | £7,858,929 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
11 January 2017 | Delivered on: 13 January 2017 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: Freehold oakley gardens bouncers lane cheltenham. Hazel grove bouncers lane prestbury cheltenham title no GR327121 and GR132008. Outstanding |
---|---|
11 January 2017 | Delivered on: 13 January 2017 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: Freehold land adjoining oakley gardens bouncers lane cheltenham title no GR408913. Outstanding |
11 January 2017 | Delivered on: 13 January 2017 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: Freehold oakley gardens bouncers lane cheltenham. Hazel grove bouncers lane prestbury cheltenham title no GR327121 and GR132008. Outstanding |
16 December 2005 | Delivered on: 21 December 2005 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings on the north east side of ashford road, little common, ashford and land and buildings on the south east side of littleton road, sunbury, together with all fixtures and fittings and chattels, together with also the goodwill, first fixed charge on all money received or to be received, first floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
16 December 2005 | Delivered on: 21 December 2005 Persons entitled: Irish Nationwide Building Society 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 charge over the undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
23 November 2023 | Confirmation statement made on 18 November 2023 with updates (5 pages) |
---|---|
23 November 2023 | Notification of A R & V Investments Limited as a person with significant control on 20 November 2023 (2 pages) |
23 November 2023 | Cessation of A.R. & V. Developments Limited as a person with significant control on 20 November 2023 (1 page) |
3 November 2023 | Accounts for a small company made up to 31 March 2023 (8 pages) |
22 November 2022 | Confirmation statement made on 18 November 2022 with updates (5 pages) |
21 October 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
11 January 2022 | Accounts for a small company made up to 31 March 2021 (8 pages) |
19 November 2021 | Confirmation statement made on 18 November 2021 with updates (5 pages) |
9 November 2021 | Director's details changed for Mr Jeffrey Azouz on 3 November 2021 (2 pages) |
9 November 2021 | Director's details changed for Mr Edward Azouz on 3 November 2021 (2 pages) |
9 November 2021 | Secretary's details changed for Mr Jeffrey Azouz on 9 November 2021 (1 page) |
20 November 2020 | Confirmation statement made on 18 November 2020 with updates (4 pages) |
3 September 2020 | Accounts for a small company made up to 31 March 2020 (7 pages) |
20 November 2019 | Confirmation statement made on 18 November 2019 with updates (4 pages) |
28 June 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
21 November 2018 | Confirmation statement made on 18 November 2018 with updates (4 pages) |
1 August 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
9 February 2018 | Satisfaction of charge 056279020003 in full (1 page) |
9 February 2018 | Satisfaction of charge 056279020005 in full (1 page) |
9 February 2018 | Satisfaction of charge 056279020004 in full (1 page) |
20 November 2017 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
21 August 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
21 August 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
13 January 2017 | Registration of charge 056279020004, created on 11 January 2017 (23 pages) |
13 January 2017 | Registration of charge 056279020003, created on 11 January 2017 (23 pages) |
13 January 2017 | Registration of charge 056279020005, created on 11 January 2017 (25 pages) |
13 January 2017 | Registration of charge 056279020005, created on 11 January 2017 (25 pages) |
13 January 2017 | Registration of charge 056279020003, created on 11 January 2017 (23 pages) |
13 January 2017 | Registration of charge 056279020004, created on 11 January 2017 (23 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
3 November 2016 | Satisfaction of charge 1 in full (4 pages) |
3 November 2016 | Satisfaction of charge 2 in full (5 pages) |
3 November 2016 | Satisfaction of charge 2 in full (5 pages) |
3 November 2016 | Satisfaction of charge 1 in full (4 pages) |
17 October 2016 | Full accounts made up to 31 March 2016 (13 pages) |
17 October 2016 | Full accounts made up to 31 March 2016 (13 pages) |
23 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page) |
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Full accounts made up to 31 March 2015 (11 pages) |
18 November 2015 | Full accounts made up to 31 March 2015 (11 pages) |
19 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
28 August 2014 | Full accounts made up to 31 March 2014 (12 pages) |
28 August 2014 | Full accounts made up to 31 March 2014 (12 pages) |
26 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
30 July 2013 | Accounts made up to 31 March 2013 (12 pages) |
30 July 2013 | Accounts made up to 31 March 2013 (12 pages) |
23 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Accounts made up to 31 March 2012 (12 pages) |
26 July 2012 | Accounts made up to 31 March 2012 (12 pages) |
23 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Accounts made up to 31 March 2011 (12 pages) |
20 September 2011 | Accounts made up to 31 March 2011 (12 pages) |
24 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (14 pages) |
24 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (14 pages) |
13 September 2010 | Accounts made up to 31 March 2010 (12 pages) |
13 September 2010 | Accounts made up to 31 March 2010 (12 pages) |
3 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (14 pages) |
3 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (14 pages) |
29 September 2009 | Accounts made up to 31 March 2009 (11 pages) |
29 September 2009 | Accounts made up to 31 March 2009 (11 pages) |
20 November 2008 | Return made up to 18/11/08; full list of members (5 pages) |
20 November 2008 | Return made up to 18/11/08; full list of members (5 pages) |
14 November 2008 | Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
30 October 2008 | Accounts made up to 31 March 2008 (11 pages) |
30 October 2008 | Accounts made up to 31 March 2008 (11 pages) |
31 January 2008 | Accounts made up to 31 March 2007 (8 pages) |
31 January 2008 | Accounts made up to 31 March 2007 (8 pages) |
29 November 2007 | Return made up to 18/11/07; full list of members (5 pages) |
29 November 2007 | Return made up to 18/11/07; full list of members (5 pages) |
25 January 2007 | Accounts made up to 31 March 2006 (12 pages) |
25 January 2007 | Accounts made up to 31 March 2006 (12 pages) |
28 November 2006 | Return made up to 18/11/06; full list of members (5 pages) |
28 November 2006 | Return made up to 18/11/06; full list of members (5 pages) |
14 June 2006 | Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page) |
14 June 2006 | Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | New director appointed (6 pages) |
6 December 2005 | New director appointed (6 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | New secretary appointed;new director appointed (4 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | New secretary appointed;new director appointed (4 pages) |
24 November 2005 | Registered office changed on 24/11/05 from: 41 chalton street london NW1 1JD (1 page) |
24 November 2005 | Registered office changed on 24/11/05 from: 41 chalton street london NW1 1JD (1 page) |
18 November 2005 | Incorporation (17 pages) |
18 November 2005 | Incorporation (17 pages) |