Company NameAVP Ventures Ltd
DirectorAlexander George Dehayen
Company StatusActive
Company Number06208287
CategoryPrivate Limited Company
Incorporation Date11 April 2007(17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alexander George Dehayen
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 Claremont Road
London
E7 0QA
Secretary NameSusan Jane Dehayen
NationalityBritish
StatusResigned
Appointed11 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address52 Sunnymede Drive
Barkingside
Ilford
Essex
IG6 1LD

Location

Registered Address77 Claremont Road
London
E7 0QA
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

228.3k at £1Alexander George Dehayen
100.00%
Ordinary

Financials

Year2014
Net Worth£294,526
Cash£984

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 September 2023 (8 months, 1 week ago)
Next Return Due25 September 2024 (4 months, 1 week from now)

Filing History

18 February 2021Registered office address changed from 3rd Floor North - Fairman Harris 224-236 Walworth Road London SE17 1JE England to Fairman Harris 1 Landor Road London Clapham SW9 9RX on 18 February 2021 (1 page)
16 February 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
24 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 September 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
22 July 2019Registered office address changed from 15 Swinburne House Roman Road London E2 0HJ England to 3rd Floor North - Fairman Harris 224-236 Walworth Road London SE17 1JE on 22 July 2019 (1 page)
12 March 2019Amended total exemption full accounts made up to 31 March 2018 (11 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 September 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
29 March 2018Second filing of Confirmation Statement dated 19/09/2017 (8 pages)
31 January 2018Unaudited abridged accounts made up to 31 March 2017 (7 pages)
11 October 2017Registered office address changed from 101 Roman Road London E2 0QN England to 15 Swinburne House Roman Road London E2 0HJ on 11 October 2017 (1 page)
11 October 2017Registered office address changed from 101 Roman Road London E2 0QN England to 15 Swinburne House Roman Road London E2 0HJ on 11 October 2017 (1 page)
26 September 2017Director's details changed for Mr Alexander George Dehayen on 1 September 2017 (2 pages)
26 September 2017Confirmation statement made on 19 September 2017 with updates (5 pages)
26 September 2017Change of details for Mr Alexander George Dehayen as a person with significant control on 1 September 2017 (2 pages)
26 September 2017Confirmation statement made on 19 September 2017 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 29/03/2018.
(6 pages)
26 September 2017Director's details changed for Mr Alexander George Dehayen on 1 September 2017 (2 pages)
26 September 2017Change of details for Mr Alexander George Dehayen as a person with significant control on 1 September 2017 (2 pages)
26 September 2017Change of details for Mr Alexander George Dehayen as a person with significant control on 1 September 2017 (2 pages)
26 September 2017Registered office address changed from 15 Swinburne House Roman Road London E2 0HJ to 101 Roman Road London E2 0QN on 26 September 2017 (1 page)
26 September 2017Change of details for Mr Alexander George Dehayen as a person with significant control on 1 September 2017 (2 pages)
26 September 2017Registered office address changed from 15 Swinburne House Roman Road London E2 0HJ to 101 Roman Road London E2 0QN on 26 September 2017 (1 page)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 October 2015Statement of capital following an allotment of shares on 1 April 2014
  • GBP 228,256
(3 pages)
22 October 2015Statement of capital following an allotment of shares on 1 April 2014
  • GBP 228,256
(3 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 228,256
(3 pages)
22 October 2015Statement of capital following an allotment of shares on 1 April 2014
  • GBP 228,256
(3 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 228,256
(3 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
30 January 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 100
(3 pages)
12 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 100
(3 pages)
17 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 June 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
31 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
31 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
4 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
2 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
2 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
6 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
23 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
23 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
14 June 2010Director's details changed for Mr Alexander George Dehayen on 11 April 2010 (2 pages)
14 June 2010Termination of appointment of Susan Dehayen as a secretary (1 page)
14 June 2010Termination of appointment of Susan Dehayen as a secretary (1 page)
14 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Mr Alexander George Dehayen on 11 April 2010 (2 pages)
14 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
2 June 2009Registered office changed on 02/06/2009 from 52 sunnymede drive, barkingside ilford essex IG6 1LD (1 page)
2 June 2009Registered office changed on 02/06/2009 from 52 sunnymede drive, barkingside ilford essex IG6 1LD (1 page)
17 April 2009Return made up to 11/04/09; full list of members (3 pages)
17 April 2009Return made up to 11/04/09; full list of members (3 pages)
8 May 2008Return made up to 11/04/08; full list of members (3 pages)
8 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
8 May 2008Return made up to 11/04/08; full list of members (3 pages)
8 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
11 April 2007Incorporation (13 pages)
11 April 2007Incorporation (13 pages)