Loughton
Essex
IG10 3QB
Director Name | Mr Alaa El Sayed |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 134 Baker Street London W1U 6UB |
Secretary Name | Rosemary El Sayed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | 44 Aylestone Avenue London NW6 7AA |
Website | audiovisual4u.co.uk |
---|
Registered Address | 4 Blenheim Avenue Ilford Essex IG2 6JG |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £0.01 | Cafer Sevilmis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,800 |
Cash | £31,929 |
Current Liabilities | £33,729 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 August 2009 | Delivered on: 14 August 2009 Persons entitled: Wereldhave Property Corporation PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Intial rent deposit being £25,515.63 see image for full details. Outstanding |
---|
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
---|---|
22 March 2017 | Satisfaction of charge 1 in full (1 page) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Registered office address changed from 134 Baker Street, London W1U 6UB to 4 Blenheim Avenue Ilford Essex IG2 6JG on 25 March 2015 (1 page) |
26 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
20 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
1 March 2010 | Termination of appointment of Alaa El Sayed as a director (1 page) |
1 March 2010 | Director's details changed for Mr Cafer Sevilmis on 28 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
2 October 2009 | Appointment terminated secretary rosemary el sayed (1 page) |
2 October 2009 | Director appointed mr cafer sevilmis (1 page) |
2 October 2009 | Return made up to 30/09/09; full list of members (3 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 July 2009 | Secretary appointed rosemary el sayed (2 pages) |
26 March 2009 | Incorporation (19 pages) |