Enfield
Middlesex
EN2 7LS
Director Name | Antonio Amorelli |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(same day as company formation) |
Role | Salesman |
Correspondence Address | 47 Lodge Crescent Waltham Cross Hertfordshire EN8 8BL |
Director Name | Mr Christopher Robert Juggins |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 47 Hardie Road Dagenham Essex RM10 7BS |
Director Name | Ayub Khan Mailk |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(same day as company formation) |
Role | Electronic Engineer |
Correspondence Address | 111 Lonsdale Drive Oakwood Enfield Middlesex EN2 7LS |
Secretary Name | Ayub Khan Mailk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 111 Lonsdale Drive Oakwood Enfield Middlesex EN2 7LS |
Director Name | Mark James Bradley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 October 2005) |
Role | Engineer |
Correspondence Address | 114 Greenfield Gardens London NW2 1HY |
Secretary Name | Sarah Mailk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(12 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Lonsdale Drive Enfield Middlesex EN2 7LS |
Secretary Name | Mr Ismail Mustafa Ismail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Harlech Road Southgate London N14 7BY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.ave-uk.com |
---|---|
Telephone | 0845 6009323 |
Telephone region | Unknown |
Registered Address | 131-133 Roman Road Mountnessing Brentwood Essex CM15 0UD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Mountnessing |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 50 other UK companies use this postal address |
50k at £1 | Multiview LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 1 week from now) |
26 May 2000 | Delivered on: 31 May 2000 Satisfied on: 2 June 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
28 May 1998 | Delivered on: 9 June 1998 Satisfied on: 2 June 2006 Persons entitled: Barclays Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 February 1997 | Delivered on: 27 February 1997 Satisfied on: 2 June 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or corporate retail systems limited to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
30 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
30 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
2 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
8 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
10 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
1 November 2011 | Termination of appointment of Ismail Ismail as a secretary (1 page) |
1 November 2011 | Termination of appointment of Ismail Ismail as a secretary (1 page) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 January 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
4 January 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 October 2009 | Annual return made up to 29 July 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 29 July 2009 with a full list of shareholders (3 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from 1C the potteries woodgreen road waltham abbey essex EN9 3SA (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 1C the potteries woodgreen road waltham abbey essex EN9 3SA (1 page) |
27 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
27 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
2 January 2009 | Return made up to 29/07/08; full list of members (3 pages) |
2 January 2009 | Return made up to 29/07/08; full list of members (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 February 2008 | Return made up to 29/07/07; full list of members (2 pages) |
13 February 2008 | Return made up to 29/07/07; full list of members (2 pages) |
20 September 2006 | Location of register of members (1 page) |
20 September 2006 | Return made up to 29/07/06; full list of members (2 pages) |
20 September 2006 | Location of register of members (1 page) |
20 September 2006 | Location of debenture register (1 page) |
20 September 2006 | Location of debenture register (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: first floor granyte house delamare road cheshunt hertfordshire EN8 9SP (1 page) |
20 September 2006 | Return made up to 29/07/06; full list of members (2 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: first floor granyte house delamare road cheshunt hertfordshire EN8 9SP (1 page) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2006 | New secretary appointed (1 page) |
6 April 2006 | New secretary appointed (1 page) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Secretary resigned (1 page) |
17 March 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
18 October 2005 | Secretary resigned;director resigned (1 page) |
18 October 2005 | Secretary resigned;director resigned (1 page) |
20 September 2005 | Return made up to 29/07/05; full list of members (3 pages) |
20 September 2005 | Return made up to 29/07/05; full list of members (3 pages) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Director's particulars changed (1 page) |
10 July 2005 | New secretary appointed;new director appointed (2 pages) |
10 July 2005 | New secretary appointed;new director appointed (2 pages) |
5 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
5 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
3 June 2004 | Company name changed multiview LIMITED\certificate issued on 03/06/04 (2 pages) |
3 June 2004 | Company name changed multiview LIMITED\certificate issued on 03/06/04 (2 pages) |
11 May 2004 | Return made up to 29/07/03; no change of members
|
11 May 2004 | Return made up to 29/07/03; no change of members
|
31 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 June 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
7 June 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
6 August 2002 | Return made up to 29/07/02; full list of members
|
6 August 2002 | Return made up to 29/07/02; full list of members
|
18 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
18 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
7 January 2002 | Particulars of contract relating to shares (3 pages) |
7 January 2002 | Particulars of contract relating to shares (3 pages) |
4 January 2002 | Resolutions
|
4 January 2002 | Resolutions
|
4 January 2002 | Ad 31/03/01--------- £ si 49000@1 (2 pages) |
4 January 2002 | Ad 31/03/01--------- £ si 49000@1 (2 pages) |
4 December 2001 | Return made up to 29/07/01; full list of members (6 pages) |
4 December 2001 | Return made up to 29/07/01; full list of members (6 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: 8 leaside business centre millmarsh lane brimsdown enfield middlesex EN3 7QG (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: 8 leaside business centre millmarsh lane brimsdown enfield middlesex EN3 7QG (1 page) |
3 April 2001 | Resolutions
|
3 April 2001 | Resolutions
|
3 April 2001 | £ nc 10000/50000 30/10/00 (2 pages) |
3 April 2001 | £ nc 10000/50000 30/10/00 (2 pages) |
14 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 August 2000 | Return made up to 29/07/00; full list of members (7 pages) |
25 August 2000 | Return made up to 29/07/00; full list of members (7 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
31 May 2000 | Particulars of mortgage/charge (3 pages) |
31 May 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Accounts for a small company made up to 31 December 1998 (3 pages) |
3 February 2000 | Accounts for a small company made up to 31 December 1998 (3 pages) |
31 August 1999 | Return made up to 29/07/99; no change of members (4 pages) |
31 August 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
31 August 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
31 August 1999 | Return made up to 29/07/99; no change of members (4 pages) |
14 April 1999 | Accounts for a small company made up to 31 December 1997 (3 pages) |
14 April 1999 | Accounts for a small company made up to 31 December 1997 (3 pages) |
10 August 1998 | Return made up to 29/07/98; no change of members
|
10 August 1998 | Return made up to 29/07/98; no change of members
|
9 June 1998 | Particulars of mortgage/charge (3 pages) |
9 June 1998 | Particulars of mortgage/charge (3 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
11 August 1997 | Return made up to 29/07/97; full list of members (6 pages) |
11 August 1997 | Return made up to 29/07/97; full list of members (6 pages) |
27 February 1997 | Particulars of mortgage/charge (3 pages) |
27 February 1997 | Particulars of mortgage/charge (3 pages) |
1 February 1997 | Accounts for a small company made up to 31 December 1995 (3 pages) |
1 February 1997 | Accounts for a small company made up to 31 December 1995 (3 pages) |
6 January 1997 | Ad 18/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 January 1997 | Ad 18/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 August 1996 | Return made up to 29/07/96; full list of members (6 pages) |
13 August 1996 | Return made up to 29/07/96; full list of members (6 pages) |
14 February 1996 | Return made up to 29/07/95; no change of members (4 pages) |
14 February 1996 | Return made up to 29/07/95; no change of members (4 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
1 May 1995 | Registered office changed on 01/05/95 from: 285A hertford road london N9 7ES (1 page) |
1 May 1995 | Registered office changed on 01/05/95 from: 285A hertford road london N9 7ES (1 page) |
29 July 1992 | Incorporation (14 pages) |
29 July 1992 | Incorporation (14 pages) |