Company NameAV Capital One Limited
DirectorSridhar Ram Sethuraman
Company StatusActive
Company Number10655786
CategoryPrivate Limited Company
Incorporation Date7 March 2017(7 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr Sridhar Ram Sethuraman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2017(same day as company formation)
RoleDigital Consultant
Country of ResidenceUnited Kingdom
Correspondence Address62 Banstead Road South
Sutton
SM2 5LG

Location

Registered Address62 Banstead Road South
Sutton
SM2 5LG
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardBelmont
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 March 2024 (2 months ago)
Next Return Due20 March 2025 (10 months, 2 weeks from now)

Charges

27 April 2021Delivered on: 30 April 2021
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: Title number: SGL513378. The freehold property known as or being 206 gander green lane, sutton, SM1 2HG.
Outstanding
26 September 2017Delivered on: 4 October 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: All that leasehold proeprty known as 43 brickdale house stevenage SG1 1AS.
Outstanding

Filing History

27 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
16 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
29 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
13 October 2021Withdrawal of a person with significant control statement on 13 October 2021 (2 pages)
13 October 2021Notification of Sridhar Ram Sethuraman as a person with significant control on 7 March 2017 (2 pages)
13 October 2021Notification of Vibha Sridhar as a person with significant control on 7 March 2017 (2 pages)
30 April 2021Registration of charge 106557860002, created on 27 April 2021 (4 pages)
12 April 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
20 April 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
2 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
28 October 2019Registered office address changed from 77, Northview North View Eastcote Pinner HA5 1PT England to 62 Banstead Road South Sutton SM2 5LG on 28 October 2019 (1 page)
7 April 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 April 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
4 October 2017Registration of charge 106557860001, created on 26 September 2017 (3 pages)
4 October 2017Registration of charge 106557860001, created on 26 September 2017 (3 pages)
7 March 2017Incorporation
Statement of capital on 2017-03-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 March 2017Incorporation
Statement of capital on 2017-03-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)