Company NameAmerican Video Equipment (UK) Limited
DirectorSarah Mailk
Company StatusActive
Company Number02735359
CategoryPrivate Limited Company
Incorporation Date29 July 1992(31 years, 9 months ago)
Previous NameMultiview Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSarah Mailk
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2005(12 years, 9 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Lonsdale Drive
Enfield
Middlesex
EN2 7LS
Director NameAntonio Amorelli
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(same day as company formation)
RoleSalesman
Correspondence Address47 Lodge Crescent
Waltham Cross
Hertfordshire
EN8 8BL
Director NameMr Christopher Robert Juggins
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address47 Hardie Road
Dagenham
Essex
RM10 7BS
Director NameAyub Khan Mailk
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(same day as company formation)
RoleElectronic Engineer
Correspondence Address111 Lonsdale Drive
Oakwood
Enfield
Middlesex
EN2 7LS
Secretary NameAyub Khan Mailk
NationalityBritish
StatusResigned
Appointed29 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address111 Lonsdale Drive
Oakwood
Enfield
Middlesex
EN2 7LS
Director NameMark James Bradley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(7 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 October 2005)
RoleEngineer
Correspondence Address114 Greenfield Gardens
London
NW2 1HY
Secretary NameSarah Mailk
NationalityBritish
StatusResigned
Appointed25 April 2005(12 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Lonsdale Drive
Enfield
Middlesex
EN2 7LS
Secretary NameMr Ismail Mustafa Ismail
NationalityBritish
StatusResigned
Appointed08 March 2006(13 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Harlech Road
Southgate
London
N14 7BY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.ave-uk.com
Telephone0845 6009323
Telephone regionUnknown

Location

Registered Address131-133 Roman Road
Mountnessing
Brentwood
Essex
CM15 0UD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishMountnessing
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50k at £1Multiview LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 July 2023 (9 months, 1 week ago)
Next Return Due12 August 2024 (3 months, 1 week from now)

Charges

26 May 2000Delivered 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 1998Delivered 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 1997Delivered 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

Filing History

2 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
30 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
30 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
2 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 50,000
(3 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 50,000
(3 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 50,000
(3 pages)
30 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 50,000
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
8 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
8 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
1 November 2011Termination of appointment of Ismail Ismail as a secretary (1 page)
1 November 2011Termination of appointment of Ismail Ismail as a secretary (1 page)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 January 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
4 January 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 October 2009Annual return made up to 29 July 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 29 July 2009 with a full list of shareholders (3 pages)
5 June 2009Registered office changed on 05/06/2009 from 1C the potteries woodgreen road waltham abbey essex EN9 3SA (1 page)
5 June 2009Registered office changed on 05/06/2009 from 1C the potteries woodgreen road waltham abbey essex EN9 3SA (1 page)
27 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
27 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
2 January 2009Return made up to 29/07/08; full list of members (3 pages)
2 January 2009Return made up to 29/07/08; full list of members (3 pages)
27 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 February 2008Return made up to 29/07/07; full list of members (2 pages)
13 February 2008Return made up to 29/07/07; full list of members (2 pages)
20 September 2006Location of register of members (1 page)
20 September 2006Return made up to 29/07/06; full list of members (2 pages)
20 September 2006Location of register of members (1 page)
20 September 2006Location of debenture register (1 page)
20 September 2006Location of debenture register (1 page)
20 September 2006Registered office changed on 20/09/06 from: first floor granyte house delamare road cheshunt hertfordshire EN8 9SP (1 page)
20 September 2006Return made up to 29/07/06; full list of members (2 pages)
20 September 2006Registered office changed on 20/09/06 from: first floor granyte house delamare road cheshunt hertfordshire EN8 9SP (1 page)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
6 April 2006New secretary appointed (1 page)
6 April 2006New secretary appointed (1 page)
24 March 2006Secretary resigned (1 page)
24 March 2006Secretary resigned (1 page)
17 March 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
17 March 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
27 October 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
18 October 2005Secretary resigned;director resigned (1 page)
18 October 2005Secretary resigned;director resigned (1 page)
20 September 2005Return made up to 29/07/05; full list of members (3 pages)
20 September 2005Return made up to 29/07/05; full list of members (3 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005Director's particulars changed (1 page)
10 July 2005New secretary appointed;new director appointed (2 pages)
10 July 2005New secretary appointed;new director appointed (2 pages)
5 August 2004Return made up to 29/07/04; full list of members (7 pages)
5 August 2004Return made up to 29/07/04; full list of members (7 pages)
3 June 2004Company name changed multiview LIMITED\certificate issued on 03/06/04 (2 pages)
3 June 2004Company name changed multiview LIMITED\certificate issued on 03/06/04 (2 pages)
11 May 2004Return made up to 29/07/03; no change of members
  • 363(287) ‐ Registered office changed on 11/05/04
(7 pages)
11 May 2004Return made up to 29/07/03; no change of members
  • 363(287) ‐ Registered office changed on 11/05/04
(7 pages)
31 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 June 2003Accounts for a small company made up to 31 March 2002 (5 pages)
7 June 2003Accounts for a small company made up to 31 March 2002 (5 pages)
6 August 2002Return made up to 29/07/02; full list of members
  • 363(287) ‐ Registered office changed on 06/08/02
(7 pages)
6 August 2002Return made up to 29/07/02; full list of members
  • 363(287) ‐ Registered office changed on 06/08/02
(7 pages)
18 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
18 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
7 January 2002Particulars of contract relating to shares (3 pages)
7 January 2002Particulars of contract relating to shares (3 pages)
4 January 2002Resolutions
  • RES14 ‐ Re:cap 49000 sh @ £1 31/03/01
(1 page)
4 January 2002Resolutions
  • RES14 ‐ Re:cap 49000 sh @ £1 31/03/01
(1 page)
4 January 2002Ad 31/03/01--------- £ si 49000@1 (2 pages)
4 January 2002Ad 31/03/01--------- £ si 49000@1 (2 pages)
4 December 2001Return made up to 29/07/01; full list of members (6 pages)
4 December 2001Return made up to 29/07/01; full list of members (6 pages)
18 October 2001Registered office changed on 18/10/01 from: 8 leaside business centre millmarsh lane brimsdown enfield middlesex EN3 7QG (1 page)
18 October 2001Registered office changed on 18/10/01 from: 8 leaside business centre millmarsh lane brimsdown enfield middlesex EN3 7QG (1 page)
3 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2001£ nc 10000/50000 30/10/00 (2 pages)
3 April 2001£ nc 10000/50000 30/10/00 (2 pages)
14 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 August 2000Return made up to 29/07/00; full list of members (7 pages)
25 August 2000Return made up to 29/07/00; full list of members (7 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
31 May 2000Particulars of mortgage/charge (3 pages)
31 May 2000Particulars of mortgage/charge (3 pages)
3 February 2000Accounts for a small company made up to 31 December 1998 (3 pages)
3 February 2000Accounts for a small company made up to 31 December 1998 (3 pages)
31 August 1999Return made up to 29/07/99; no change of members (4 pages)
31 August 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
31 August 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
31 August 1999Return made up to 29/07/99; no change of members (4 pages)
14 April 1999Accounts for a small company made up to 31 December 1997 (3 pages)
14 April 1999Accounts for a small company made up to 31 December 1997 (3 pages)
10 August 1998Return made up to 29/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 August 1998Return made up to 29/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 June 1998Particulars of mortgage/charge (3 pages)
9 June 1998Particulars of mortgage/charge (3 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
11 August 1997Return made up to 29/07/97; full list of members (6 pages)
11 August 1997Return made up to 29/07/97; full list of members (6 pages)
27 February 1997Particulars of mortgage/charge (3 pages)
27 February 1997Particulars of mortgage/charge (3 pages)
1 February 1997Accounts for a small company made up to 31 December 1995 (3 pages)
1 February 1997Accounts for a small company made up to 31 December 1995 (3 pages)
6 January 1997Ad 18/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 January 1997Ad 18/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 August 1996Return made up to 29/07/96; full list of members (6 pages)
13 August 1996Return made up to 29/07/96; full list of members (6 pages)
14 February 1996Return made up to 29/07/95; no change of members (4 pages)
14 February 1996Return made up to 29/07/95; no change of members (4 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
1 May 1995Registered office changed on 01/05/95 from: 285A hertford road london N9 7ES (1 page)
1 May 1995Registered office changed on 01/05/95 from: 285A hertford road london N9 7ES (1 page)
29 July 1992Incorporation (14 pages)
29 July 1992Incorporation (14 pages)