Company NameMultiview Limited
DirectorSarah Mailk
Company StatusActive
Company Number05072215
CategoryPrivate Limited Company
Incorporation Date12 March 2004(20 years, 1 month ago)
Previous NameTuner Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameSarah Mailk
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2005(1 year, 1 month after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Lonsdale Drive
Enfield
Middlesex
EN2 7LS
Director NameAyub Khan Mailk
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(1 week, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 24 August 2005)
RoleElectronic Engineer
Correspondence Address111 Lonsdale Drive
Oakwood
Enfield
Middlesex
EN2 7LS
Secretary NameAyub Khan Mailk
NationalityBritish
StatusResigned
Appointed25 March 2004(1 week, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 24 August 2005)
RoleElectronic Engineer
Correspondence Address111 Lonsdale Drive
Oakwood
Enfield
Middlesex
EN2 7LS
Secretary NameSarah Mailk
NationalityBritish
StatusResigned
Appointed25 April 2005(1 year, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Lonsdale Drive
Enfield
Middlesex
EN2 7LS
Secretary NameMr Ismail Mustafa Ismail
NationalityBritish
StatusResigned
Appointed06 October 2005(1 year, 6 months after company formation)
Appointment Duration6 years (resigned 01 November 2011)
RoleMortgage Intermediary
Country of ResidenceEngland
Correspondence Address25 Harlech Road
Southgate
London
N14 7BY
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY

Contact

Websiteave-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

Financials

Year2012
Net Worth-£107,362
Cash£2,335
Current Liabilities£173,758

Accounts

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

Returns

Latest Return12 March 2024 (1 month, 3 weeks ago)
Next Return Due26 March 2025 (10 months, 3 weeks from now)

Charges

7 September 2006Delivered on: 13 September 2006
Persons entitled: Rbs Invoice Finance 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 under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
26 January 2005Delivered on: 29 January 2005
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

Filing History

20 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
13 September 2023Registered office address changed from Endeavour House Coopers End Road London Stansted Airport Stansted Essex CM24 1SJ to 131-133 Roman Road Mountnessing Brentwood Essex CM15 0UD on 13 September 2023 (1 page)
15 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
21 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
16 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
12 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
16 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 50,000
(3 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 50,000
(3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 50,000
(3 pages)
17 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 50,000
(3 pages)
25 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
25 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 50,000
(3 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 50,000
(3 pages)
17 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
17 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
12 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
12 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
12 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 12 March 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)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 May 2010Director's details changed for Sarah Mailk on 12 March 2010 (2 pages)
28 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Sarah Mailk on 12 March 2010 (2 pages)
28 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 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 (7 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (7 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)
4 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 April 2009Return made up to 12/03/09; full list of members (3 pages)
1 April 2009Return made up to 12/03/09; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 March 2008Return made up to 12/03/08; full list of members (3 pages)
28 March 2008Return made up to 12/03/08; full list of members (3 pages)
23 March 2007Return made up to 12/03/07; full list of members (2 pages)
23 March 2007Return made up to 12/03/07; full list of members (2 pages)
20 September 2006Registered office changed on 20/09/06 from: 1ST floor granyte house delamare road cheshunt hertfordshire EN8 9SP (1 page)
20 September 2006Location of debenture register (1 page)
20 September 2006Location of register of members (1 page)
20 September 2006Location of register of members (1 page)
20 September 2006Location of debenture register (1 page)
20 September 2006Registered office changed on 20/09/06 from: 1ST floor granyte house delamare road cheshunt hertfordshire EN8 9SP (1 page)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 September 2006Particulars of mortgage/charge (8 pages)
13 September 2006Particulars of mortgage/charge (8 pages)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 May 2006Registered office changed on 15/05/06 from: 1ST floor granyte delamare road cheshunt hertfordshire EN8 9SP (1 page)
15 May 2006Return made up to 12/03/06; full list of members (2 pages)
15 May 2006Location of register of members (1 page)
15 May 2006Registered office changed on 15/05/06 from: 1ST floor granyte delamare road cheshunt hertfordshire EN8 9SP (1 page)
15 May 2006Return made up to 12/03/06; full list of members (2 pages)
15 May 2006Location of register of members (1 page)
15 May 2006Location of debenture register (1 page)
15 May 2006Location of debenture register (1 page)
17 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 October 2005New secretary appointed (2 pages)
18 October 2005New secretary appointed (2 pages)
18 October 2005Secretary resigned;director resigned (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005Secretary resigned;director resigned (1 page)
18 October 2005Secretary resigned (1 page)
7 October 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
7 October 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
10 July 2005New secretary appointed;new director appointed (2 pages)
10 July 2005New secretary appointed;new director appointed (2 pages)
28 May 2005Return made up to 12/03/05; full list of members (2 pages)
28 May 2005Return made up to 12/03/05; full list of members (2 pages)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005Secretary resigned (1 page)
29 January 2005Particulars of mortgage/charge (3 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
7 July 2004Ad 25/03/04--------- £ si 49999@1=49999 £ ic 1/50000 (4 pages)
7 July 2004Ad 25/03/04--------- £ si 49999@1=49999 £ ic 1/50000 (4 pages)
7 July 2004Particulars of contract relating to shares (6 pages)
7 July 2004Particulars of contract relating to shares (6 pages)
7 July 2004Nc inc already adjusted 25/03/04 (1 page)
7 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 July 2004Nc inc already adjusted 25/03/04 (1 page)
7 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 June 2004Company name changed tuner associates LIMITED\certificate issued on 03/06/04 (2 pages)
3 June 2004Company name changed tuner associates LIMITED\certificate issued on 03/06/04 (2 pages)
15 May 2004New secretary appointed;new director appointed (3 pages)
15 May 2004New secretary appointed;new director appointed (3 pages)
14 May 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
14 May 2004Registered office changed on 14/05/04 from: 82 saint john street london EC1M 4JN (1 page)
14 May 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
14 May 2004Registered office changed on 14/05/04 from: 82 saint john street london EC1M 4JN (1 page)
12 March 2004Incorporation (20 pages)
12 March 2004Incorporation (20 pages)