London
W14 0QL
Director Name | Mr Edward Azouz |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Permanent House 133 Hammersmith Road London W14 0QL |
Secretary Name | Jeffrey Azouz |
---|---|
Status | Current |
Appointed | 08 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Permanent House 133 Hammersmith Road London W14 0QL |
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. Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,481,000 |
Gross Profit | £3,720,366 |
Net Worth | £492,297 |
Cash | £24,553 |
Current Liabilities | £478,200 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 29 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 1 week from now) |
12 February 2013 | Delivered on: 14 February 2013 Persons entitled: Alpha Bank London Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All f/h and l/h property k/a falconwood court 24 montpelier row blackheath london and fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, the charged debts, uncalled capital, all plant & machinery see image for full details. Outstanding |
---|---|
21 December 2012 | Delivered on: 9 January 2013 Persons entitled: Alpha Bank London Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Falconwood court 24 montpelier row blackheath london. Outstanding |
29 November 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
---|---|
12 November 2020 | Accounts for a small company made up to 31 March 2020 (7 pages) |
29 November 2019 | Director's details changed for Mr Edward Azouz on 29 November 2019 (2 pages) |
29 November 2019 | Director's details changed for Mr Jeffrey Azouz on 29 November 2019 (2 pages) |
29 November 2019 | Secretary's details changed for Jeffrey Azouz on 29 November 2019 (1 page) |
29 November 2019 | Confirmation statement made on 29 November 2019 with updates (5 pages) |
28 June 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
4 December 2018 | Confirmation statement made on 29 November 2018 with updates (4 pages) |
27 July 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
22 August 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
22 August 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 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) |
30 November 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
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) |
9 July 2015 | Full accounts made up to 31 March 2015 (11 pages) |
9 July 2015 | Full accounts made up to 31 March 2015 (11 pages) |
1 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
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) |
29 November 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
26 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
26 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
21 November 2013 | Previous accounting period shortened from 31 March 2014 to 31 March 2013 (1 page) |
21 November 2013 | Previous accounting period shortened from 31 March 2014 to 31 March 2013 (1 page) |
14 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 November 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
30 November 2012 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
8 November 2012 | Incorporation (45 pages) |
8 November 2012 | Incorporation (45 pages) |