Enfield
Middlesex
EN2 7LS
Director Name | Ayub Khan Mailk |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 August 2005) |
Role | Electronic Engineer |
Correspondence Address | 111 Lonsdale Drive Oakwood Enfield Middlesex EN2 7LS |
Secretary Name | Ayub Khan Mailk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 August 2005) |
Role | Electronic Engineer |
Correspondence Address | 111 Lonsdale Drive Oakwood Enfield Middlesex EN2 7LS |
Secretary Name | Sarah Mailk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 October 2005) |
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 | 06 October 2005(1 year, 6 months after company formation) |
Appointment Duration | 6 years (resigned 01 November 2011) |
Role | Mortgage Intermediary |
Country of Residence | England |
Correspondence Address | 25 Harlech Road Southgate London N14 7BY |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Website | 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 |
Year | 2012 |
---|---|
Net Worth | -£107,362 |
Cash | £2,335 |
Current Liabilities | £173,758 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (10 months, 3 weeks from now) |
7 September 2006 | Delivered 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 2005 | Delivered 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 |
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
13 September 2023 | Registered 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 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
21 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
16 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
2 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
12 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
16 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
25 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
25 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
17 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
17 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
12 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
12 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
12 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
12 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 12 March 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) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 May 2010 | Director's details changed for Sarah Mailk on 12 March 2010 (2 pages) |
28 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Sarah Mailk on 12 March 2010 (2 pages) |
28 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 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 (7 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 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) |
4 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
28 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
23 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
23 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: 1ST floor granyte house delamare road cheshunt hertfordshire EN8 9SP (1 page) |
20 September 2006 | Location of debenture register (1 page) |
20 September 2006 | Location of register of members (1 page) |
20 September 2006 | Location of register of members (1 page) |
20 September 2006 | Location of debenture register (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: 1ST 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 (5 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 September 2006 | Particulars of mortgage/charge (8 pages) |
13 September 2006 | Particulars of mortgage/charge (8 pages) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 1ST floor granyte delamare road cheshunt hertfordshire EN8 9SP (1 page) |
15 May 2006 | Return made up to 12/03/06; full list of members (2 pages) |
15 May 2006 | Location of register of members (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 1ST floor granyte delamare road cheshunt hertfordshire EN8 9SP (1 page) |
15 May 2006 | Return made up to 12/03/06; full list of members (2 pages) |
15 May 2006 | Location of register of members (1 page) |
15 May 2006 | Location of debenture register (1 page) |
15 May 2006 | Location of debenture register (1 page) |
17 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | Secretary resigned;director resigned (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Secretary resigned;director resigned (1 page) |
18 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
7 October 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
10 July 2005 | New secretary appointed;new director appointed (2 pages) |
10 July 2005 | New secretary appointed;new director appointed (2 pages) |
28 May 2005 | Return made up to 12/03/05; full list of members (2 pages) |
28 May 2005 | Return made up to 12/03/05; full list of members (2 pages) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | Secretary resigned (1 page) |
29 January 2005 | Particulars of mortgage/charge (3 pages) |
29 January 2005 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Ad 25/03/04--------- £ si 49999@1=49999 £ ic 1/50000 (4 pages) |
7 July 2004 | Ad 25/03/04--------- £ si 49999@1=49999 £ ic 1/50000 (4 pages) |
7 July 2004 | Particulars of contract relating to shares (6 pages) |
7 July 2004 | Particulars of contract relating to shares (6 pages) |
7 July 2004 | Nc inc already adjusted 25/03/04 (1 page) |
7 July 2004 | Resolutions
|
7 July 2004 | Nc inc already adjusted 25/03/04 (1 page) |
7 July 2004 | Resolutions
|
3 June 2004 | Company name changed tuner associates LIMITED\certificate issued on 03/06/04 (2 pages) |
3 June 2004 | Company name changed tuner associates LIMITED\certificate issued on 03/06/04 (2 pages) |
15 May 2004 | New secretary appointed;new director appointed (3 pages) |
15 May 2004 | New secretary appointed;new director appointed (3 pages) |
14 May 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: 82 saint john street london EC1M 4JN (1 page) |
14 May 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: 82 saint john street london EC1M 4JN (1 page) |
12 March 2004 | Incorporation (20 pages) |
12 March 2004 | Incorporation (20 pages) |