AV SALES (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

AV SALES (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04825738

Incorporation date

08/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Pinner View, Harrow, Middlesex HA1 4QACopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2003)
dot icon10/10/2025
Change of details for Mr Mahesh Kumar Rajdev as a person with significant control on 2025-10-09
dot icon09/10/2025
Change of details for Mr Ikhwan Jang as a person with significant control on 2025-10-09
dot icon09/10/2025
Change of details for Mr Neal Rajdev as a person with significant control on 2025-10-09
dot icon09/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon11/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon22/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon18/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon09/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon06/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/10/2020
Confirmation statement made on 2020-09-29 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon10/12/2018
Change of details for Mr Ikhwan Jang as a person with significant control on 2018-12-10
dot icon10/12/2018
Director's details changed for Mr Ikhwan Jang on 2018-12-10
dot icon09/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon21/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/10/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon10/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon13/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon02/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/10/2013
Director's details changed for Mr Neal Rajdev on 2013-10-10
dot icon16/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon13/12/2012
Amended accounts made up to 2012-03-31
dot icon24/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon23/08/2012
Director's details changed for Mr Neal Rajdev on 2012-08-22
dot icon18/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon01/10/2010
Director's details changed for Mr Neal Rajdev on 2010-09-29
dot icon21/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon07/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon06/10/2009
Director's details changed for Ikhwan Jang on 2009-10-06
dot icon08/04/2009
Director appointed mr neal rajdev
dot icon08/04/2009
Appointment terminated director sureshchandra rajdev
dot icon29/09/2008
Return made up to 29/09/08; full list of members
dot icon06/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon31/07/2008
Appointment terminated director aarti rajdev
dot icon28/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon27/09/2007
Return made up to 27/09/07; full list of members
dot icon27/09/2007
Director's particulars changed
dot icon27/09/2007
Director's particulars changed
dot icon27/09/2007
Secretary's particulars changed;director's particulars changed
dot icon18/09/2006
Return made up to 15/09/06; full list of members
dot icon18/09/2006
Director's particulars changed
dot icon03/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon14/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon06/09/2005
Return made up to 05/09/05; full list of members
dot icon05/09/2005
Secretary's particulars changed;director's particulars changed
dot icon05/09/2005
Director's particulars changed
dot icon29/01/2005
Director's particulars changed
dot icon23/08/2004
Return made up to 08/07/04; full list of members
dot icon16/08/2004
New director appointed
dot icon02/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon28/07/2004
New director appointed
dot icon07/05/2004
Accounting reference date shortened from 31/07/04 to 31/03/04
dot icon01/10/2003
New director appointed
dot icon06/08/2003
New secretary appointed;new director appointed
dot icon17/07/2003
Registered office changed on 17/07/03 from: 8 pinneview harrow middlesex HA1 4QA
dot icon17/07/2003
New director appointed
dot icon10/07/2003
Director resigned
dot icon10/07/2003
Secretary resigned
dot icon08/07/2003
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

6
2024
change arrow icon+23.72 % *

* during past year

Cash in Bank

£66,318.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
10.30K
-
0.00
76.20K
-
2023
6
7.61K
-
0.00
53.60K
-
2024
6
3.16K
-
0.00
66.32K
-
2024
6
3.16K
-
0.00
66.32K
-

Employees

2024

Employees

6 Ascended0 % *

Net Assets(GBP)

3.16K £Descended-58.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

66.32K £Ascended23.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LTD
Nominee Secretary
07/07/2003 - 09/07/2003
12343
Rajdev, Mahesh Kumar
Director
10/07/2003 - Present
17
Mr Neal Rajdev
Director
01/04/2009 - Present
4
Rajdev, Aarti
Director
09/07/2003 - 31/03/2008
-
Rajdev, Mahesh Kumar
Secretary
09/07/2003 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AV SALES (EUROPE) LIMITED

AV SALES (EUROPE) LIMITED is an(a) Active company incorporated on 08/07/2003 with the registered office located at 8 Pinner View, Harrow, Middlesex HA1 4QA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AV SALES (EUROPE) LIMITED?

toggle

AV SALES (EUROPE) LIMITED is currently Active. It was registered on 08/07/2003 .

Where is AV SALES (EUROPE) LIMITED located?

toggle

AV SALES (EUROPE) LIMITED is registered at 8 Pinner View, Harrow, Middlesex HA1 4QA.

What does AV SALES (EUROPE) LIMITED do?

toggle

AV SALES (EUROPE) LIMITED operates in the Wholesale of radio television goods & electrical household appliances (other than records tapes CD's & video tapes and the equipment used for playing them) (46.43/9 - SIC 2007) sector.

How many employees does AV SALES (EUROPE) LIMITED have?

toggle

AV SALES (EUROPE) LIMITED had 6 employees in 2024.

What is the latest filing for AV SALES (EUROPE) LIMITED?

toggle

The latest filing was on 10/10/2025: Change of details for Mr Mahesh Kumar Rajdev as a person with significant control on 2025-10-09.