Company NameAV Property (UK) Limited
DirectorsNayan Bhatt and Jayesh Patel
Company StatusActive
Company Number09485994
CategoryPrivate Limited Company
Incorporation Date12 March 2015(9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nayan Bhatt
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(3 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wentworth Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3PX
Director NameMr Jayesh Patel
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(3 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wentworth Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3PX
Director NameMr Anand Jayesh Patel
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wentworth Place Elstree
Borehamwood
Hertfordshire
WD6 3PX
Director NameMs Jaimeni Nayan Bhatt
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House 382 Kenton Road
Harrow
Middlesex
HA3 9DP
Director NameMr Amar Patel
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(2 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple House 382 Kenton Road
Harrow
Middlesex
HA3 9DP

Location

Registered Address4 Wentworth Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3PX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

17 July 2023Delivered on: 25 July 2023
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: 3 hampshire street. London. NW5 2TE.
Outstanding
17 July 2023Delivered on: 19 July 2023
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: 3 hampshire street. London. NW5 2TE.
Outstanding
5 November 2015Delivered on: 20 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage, all legal interest in 37A hillgrove business park, nazeing road, nazeing registered under land registry title number EX641292.
Outstanding
5 November 2015Delivered on: 20 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage, all legal interest in 38A and 39A hillgrove business park, nazeing road, nazeing, waltham abbey registered under land registry title number EX586797 and EX597629.
Outstanding
8 June 2015Delivered on: 15 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 September 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
25 July 2023Registration of charge 094859940005, created on 17 July 2023 (25 pages)
19 July 2023Registration of charge 094859940004, created on 17 July 2023 (25 pages)
28 June 2023Confirmation statement made on 28 June 2023 with updates (4 pages)
5 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
5 April 2023Registered office address changed from Maple House 382 Kenton Road Harrow Middlesex HA3 9DP United Kingdom to 4 Wentworth Avenue Elstree Borehamwood Hertfordshire WD6 3PX on 5 April 2023 (1 page)
13 September 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
15 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
8 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
15 September 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
8 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
8 April 2021Change of details for V.J.Jand Ltd as a person with significant control on 26 October 2020 (2 pages)
27 October 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
17 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
13 November 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
17 December 2018Satisfaction of charge 094859940001 in full (1 page)
14 December 2018Satisfaction of charge 094859940003 in full (1 page)
17 October 2018Satisfaction of charge 094859940002 in full (1 page)
17 October 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
17 July 2018Termination of appointment of Jaimeni Nayan Bhatt as a director on 16 July 2018 (1 page)
17 July 2018Appointment of Mr Jayesh Patel as a director on 16 July 2018 (2 pages)
17 July 2018Termination of appointment of Amar Patel as a director on 16 July 2018 (1 page)
17 July 2018Appointment of Mr Nayan Bhatt as a director on 16 July 2018 (2 pages)
14 May 2018Notification of V.J.Jand Ltd as a person with significant control on 9 October 2017 (2 pages)
14 May 2018Cessation of Jaimeni Nayan Bhatt as a person with significant control on 9 October 2017 (1 page)
14 May 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
14 May 2018Cessation of Amar Patel as a person with significant control on 9 October 2017 (1 page)
14 May 2018Director's details changed for Ms Jaimeni Nayan Bhatt on 9 October 2017 (2 pages)
14 May 2018Notification of Boreham Properties Limited as a person with significant control on 9 October 2017 (2 pages)
18 September 2017Notification of Amar Patel as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Cessation of Anand Jayesh Patel as a person with significant control on 1 September 2017 (1 page)
18 September 2017Termination of appointment of Anand Jayesh Patel as a director on 1 September 2017 (1 page)
18 September 2017Termination of appointment of Anand Jayesh Patel as a director on 1 September 2017 (1 page)
18 September 2017Appointment of Mr Amar Patel as a director on 1 September 2017 (2 pages)
18 September 2017Appointment of Mr Amar Patel as a director on 1 September 2017 (2 pages)
18 September 2017Notification of Amar Patel as a person with significant control on 1 September 2017 (2 pages)
18 September 2017Cessation of Anand Jayesh Patel as a person with significant control on 18 September 2017 (1 page)
25 August 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
25 August 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
20 November 2015Registration of charge 094859940003, created on 5 November 2015 (10 pages)
20 November 2015Registration of charge 094859940003, created on 5 November 2015 (10 pages)
20 November 2015Registration of charge 094859940002, created on 5 November 2015 (11 pages)
20 November 2015Registration of charge 094859940002, created on 5 November 2015 (11 pages)
15 June 2015Registration of charge 094859940001, created on 8 June 2015 (26 pages)
15 June 2015Registration of charge 094859940001, created on 8 June 2015 (26 pages)
15 June 2015Registration of charge 094859940001, created on 8 June 2015 (26 pages)
12 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-12
  • GBP 100
(31 pages)
12 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-12
  • GBP 100
(31 pages)