About

Registered Number: 04380212
Date of Incorporation: 22/02/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: Boundary House Suite 110, Boston Road, Hanwell, W7 2QE,

 

Aviserv Ltd was registered on 22 February 2002 and has its registered office in Hanwell, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Aviserv Ltd. Aviserv Ltd has 11 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JALAL, Thaika Seyed Muhaideen Sadaq 14 September 2012 - 1
WADOOD, Ahamed Abdul 10 August 2018 - 1
DHILLON, Karamjeet 01 March 2004 17 December 2004 1
GANGAR, Charanjit 25 February 2002 25 May 2002 1
SAINI, Jyotsarup Singh 14 September 2012 28 November 2013 1
SANDHU, Dilly 01 April 2007 14 September 2012 1
SANDHU, Gurdial Singh 24 May 2002 14 September 2012 1
Secretary Name Appointed Resigned Total Appointments
WADOOD, Ahamed Abdul 28 November 2013 - 1
GANGAR, Harblas 25 February 2002 25 May 2002 1
SAINI, Jyotsarup Singh 14 September 2012 28 November 2013 1
SANDHU, Dilly 24 May 2002 14 September 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 October 2020
CS01 - N/A 19 May 2020
MR04 - N/A 15 January 2020
AA - Annual Accounts 30 December 2019
MR01 - N/A 25 October 2019
CS01 - N/A 02 October 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 27 December 2018
AP01 - Appointment of director 10 August 2018
TM01 - Termination of appointment of director 17 April 2018
CS01 - N/A 20 March 2018
PSC04 - N/A 08 March 2018
PSC04 - N/A 06 March 2018
PSC04 - N/A 06 March 2018
AA - Annual Accounts 24 December 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 31 December 2015
AD01 - Change of registered office address 10 March 2015
AR01 - Annual Return 06 March 2015
AD01 - Change of registered office address 06 March 2015
AA - Annual Accounts 31 December 2014
AD01 - Change of registered office address 15 December 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 25 February 2014
AP03 - Appointment of secretary 29 November 2013
TM01 - Termination of appointment of director 28 November 2013
TM02 - Termination of appointment of secretary 28 November 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 06 December 2012
SH01 - Return of Allotment of shares 05 December 2012
AP01 - Appointment of director 17 October 2012
AP03 - Appointment of secretary 15 October 2012
AP01 - Appointment of director 15 October 2012
AP01 - Appointment of director 15 October 2012
AD01 - Change of registered office address 08 October 2012
TM01 - Termination of appointment of director 05 October 2012
TM02 - Termination of appointment of secretary 05 October 2012
TM01 - Termination of appointment of director 05 October 2012
MG01 - Particulars of a mortgage or charge 25 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 September 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 09 February 2010
AD01 - Change of registered office address 09 February 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 07 January 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
363a - Annual Return 08 May 2008
287 - Change in situation or address of Registered Office 26 March 2008
AA - Annual Accounts 17 October 2007
363s - Annual Return 13 March 2007
395 - Particulars of a mortgage or charge 22 November 2006
AA - Annual Accounts 11 October 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 11 February 2005
AA - Annual Accounts 02 February 2005
288b - Notice of resignation of directors or secretaries 29 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2004
363s - Annual Return 29 April 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 13 March 2003
225 - Change of Accounting Reference Date 10 February 2003
288b - Notice of resignation of directors or secretaries 01 June 2002
288b - Notice of resignation of directors or secretaries 01 June 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
287 - Change in situation or address of Registered Office 01 June 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
NEWINC - New incorporation documents 22 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 October 2019 Outstanding

N/A

All assets debenture 18 September 2012 Fully Satisfied

N/A

Debenture 17 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.