Company NameA V V Assets Ltd
DirectorRajiv Jivanlal Golani
Company StatusActive
Company Number09605090
CategoryPrivate Limited Company
Incorporation Date22 May 2015(8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Rajiv Jivanlal Golani
Date of BirthAugust 1954 (Born 69 years ago)
NationalitySingaporean
StatusCurrent
Appointed05 May 2021(5 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address53 Sheen Lane
London
SW14 8AB
Director NameMr Vijay Kapadia
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address53 Sheen Lane
London
SW14 8AB
Director NameMs Ewa Piekarska
Date of BirthNovember 1979 (Born 44 years ago)
NationalityPolish
StatusResigned
Appointed08 October 2015(4 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Paradise Road
Richmond
Surrey
TW9 1SE
Director NameMr Prasad Nair
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed04 June 2019(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 05 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Paradise Road
Richmond
TW9 1SE

Location

Registered Address53 Sheen Lane
London
SW14 8AB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

19 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (2 pages)
15 August 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
25 February 2022Micro company accounts made up to 31 May 2021 (2 pages)
3 August 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
30 June 2021Termination of appointment of Prasad Nair as a director on 5 May 2021 (1 page)
30 June 2021Appointment of Mr Rajiv Jivanlal Golani as a director on 5 May 2021 (2 pages)
5 March 2021Micro company accounts made up to 31 May 2020 (2 pages)
30 September 2020Amended micro company accounts made up to 31 May 2019 (2 pages)
17 July 2020Notification of Rajiv Jivanlal Golani as a person with significant control on 7 July 2020 (2 pages)
17 July 2020Cessation of Vijay Kapadia as a person with significant control on 7 July 2020 (1 page)
17 July 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
8 July 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
20 February 2020Termination of appointment of Vijay Kapadia as a director on 20 February 2020 (1 page)
5 June 2019Appointment of Mr Prasad Nair as a director on 4 June 2019 (2 pages)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
1 August 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
7 July 2017Notification of Vijay Kapadia as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Vijay Kapadia as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
17 August 2016Register inspection address has been changed to PO Box SW14 8AB 53 53 Sheen Lane London SW14 8AB (1 page)
17 August 2016Register inspection address has been changed to PO Box SW14 8AB 53 53 Sheen Lane London SW14 8AB (1 page)
28 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
28 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
20 January 2016Termination of appointment of Ewa Piekarska as a director on 20 January 2016 (1 page)
20 January 2016Termination of appointment of Ewa Piekarska as a director on 20 January 2016 (1 page)
14 October 2015Appointment of Ms Ewa Piekarska as a director on 8 October 2015 (2 pages)
14 October 2015Appointment of Ms Ewa Piekarska as a director on 8 October 2015 (2 pages)
14 October 2015Appointment of Ms Ewa Piekarska as a director on 8 October 2015 (2 pages)
22 May 2015Incorporation
Statement of capital on 2015-05-22
  • GBP 100
(35 pages)
22 May 2015Incorporation
Statement of capital on 2015-05-22
  • GBP 100
(35 pages)