AVMI KINLY LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAVMI KINLY LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02468436
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AVMI KINLY LTD?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is AVMI KINLY LTD located?

    Registered Office Address
    Europe House
    170 Windmill Road
    TW16 7HB Sunbury-On-Thames
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of AVMI KINLY LTD?

    Previous Company Names
    Company NameFromUntil
    AVM IMPACT LTDDec 24, 2012Dec 24, 2012
    AUDIO VISUAL MACHINES LIMITEDMar 27, 2000Mar 27, 2000
    OFFERJOINT LIMITEDFeb 08, 1990Feb 08, 1990

    What are the latest accounts for AVMI KINLY LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AVMI KINLY LTD?

    Last Confirmation Statement Made Up ToJan 02, 2027
    Next Confirmation Statement DueJan 16, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 02, 2026
    OverdueNo

    What are the latest filings for AVMI KINLY LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 02, 2026 with no updates

    3 pagesCS01

    Registration of charge 024684360014, created on Dec 08, 2025

    18 pagesMR01

    Satisfaction of charge 024684360013 in full

    1 pagesMR04

    Satisfaction of charge 024684360012 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Confirmation statement made on Feb 08, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on Feb 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    39 pagesAA

    Confirmation statement made on Feb 08, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Onno Krap as a director on Oct 14, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    37 pagesAA

    Termination of appointment of Edward Charles Foxwell as a director on Jun 30, 2022

    1 pagesTM01

    Confirmation statement made on Feb 08, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Robbert Paul Bakker as a director on Dec 22, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    37 pagesAA

    Registration of charge 024684360013, created on Feb 08, 2021

    14 pagesMR01

    Confirmation statement made on Feb 08, 2021 with no updates

    3 pagesCS01

    Appointment of Mr. Onno Krap as a director on Nov 27, 2020

    2 pagesAP01

    Appointment of Mr. Tajinder Singh Ghere as a director on Nov 27, 2020

    2 pagesAP01

    Termination of appointment of Katy Thorpe as a director on Nov 27, 2020

    1 pagesTM01

    Termination of appointment of Edward Charles Peregrine Phelps Cook as a director on Nov 16, 2020

    1 pagesTM01

    Termination of appointment of John Allen as a director on Sep 30, 2020

    1 pagesTM01

    Termination of appointment of John Allen as a secretary on Sep 30, 2020

    1 pagesTM02

    Appointment of Mr. Edward Charles Foxwell as a director on Sep 16, 2020

    2 pagesAP01

    Who are the officers of AVMI KINLY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GHERE, Tajinder Singh, Mr.
    170 Windmill Road
    TW16 7HB Sunbury-On-Thames
    Europe House
    Middlesex
    Director
    170 Windmill Road
    TW16 7HB Sunbury-On-Thames
    Europe House
    Middlesex
    EnglandBritish241234910001
    MARTIN, Thomas Michael, Mr.
    170 Windmill Road
    TW16 7HB Sunbury-On-Thames
    Europe House
    Middlesex
    Director
    170 Windmill Road
    TW16 7HB Sunbury-On-Thames
    Europe House
    Middlesex
    NorwayIrish266610890001
    ALLEN, John
    170 Windmill Road
    TW16 7HB Sunbury-On-Thames
    Europe House
    Middlesex
    United Kingdom
    Secretary
    170 Windmill Road
    TW16 7HB Sunbury-On-Thames
    Europe House
    Middlesex
    United Kingdom
    182536660001
    COOK, Edward Charles Peregrine Phelps
    42 Park Road
    KT1 4AS Hampton Wick
    Kingston
    Secretary
    42 Park Road
    KT1 4AS Hampton Wick
    Kingston
    British52906920005
    O'BRIEN, Patrick
    1 Tilt Close
    KT11 3HU Cobham
    Surrey
    Secretary
    1 Tilt Close
    KT11 3HU Cobham
    Surrey
    British24725390003
    PORTER, Simon Neil
    120 Woodcote Road
    Caversham
    RG4 7EZ Reading
    Berkshire
    Secretary
    120 Woodcote Road
    Caversham
    RG4 7EZ Reading
    Berkshire
    United Kingdom55262300006
    ALLEN, John
    170 Windmill Road
    TW16 7HB Sunbury-On-Thames
    Europe House
    Middlesex
    United Kingdom
    Director
    170 Windmill Road
    TW16 7HB Sunbury-On-Thames
    Europe House
    Middlesex
    United Kingdom
    EnglandBritish182527790001
    ASHWORTH, Gordon Neville
    Northampton Square
    EC1V 0AJ London
    19
    Director
    Northampton Square
    EC1V 0AJ London
    19
    EnglandBritish62591920003
    BAKKER, Robbert Paul, Mr.
    170 Windmill Road
    TW16 7HB Sunbury-On-Thames
    Europe House
    Middlesex
    Director
    170 Windmill Road
    TW16 7HB Sunbury-On-Thames
    Europe House
    Middlesex
    NetherlandsDutch273186970001
    COOK, Edward Charles Peregrine Phelps
    42 Park Road
    KT1 4AS Hampton Wick
    Kingston
    Director
    42 Park Road
    KT1 4AS Hampton Wick
    Kingston
    EnglandBritish52906920005
    COOPER, Martin
    40 Orchard Close
    HA4 7LS Ruislip
    Middlesex
    Director
    40 Orchard Close
    HA4 7LS Ruislip
    Middlesex
    British70641440001
    FOXWELL, Edward Charles, Mr.
    170 Windmill Road
    TW16 7HB Sunbury-On-Thames
    Europe House
    Middlesex
    Director
    170 Windmill Road
    TW16 7HB Sunbury-On-Thames
    Europe House
    Middlesex
    EnglandBritish274695400001
    KRAP, Onno, Mr.
    170 Windmill Road
    TW16 7HB Sunbury-On-Thames
    Europe House
    Middlesex
    Director
    170 Windmill Road
    TW16 7HB Sunbury-On-Thames
    Europe House
    Middlesex
    NetherlandsDutch277074080001
    MACPHERSON, Alexander Blake
    11 Rivercourt Road
    W6 9LD London
    Director
    11 Rivercourt Road
    W6 9LD London
    United KingdomBritish51955440001
    O'BRIEN, Helen
    95 Broom Park
    TW11 9RR Teddington
    Middlesex
    Director
    95 Broom Park
    TW11 9RR Teddington
    Middlesex
    British76099360001
    O'BRIEN, Michael John
    8 Gardner Court
    Brewery Square
    EC1V 4SH London
    Director
    8 Gardner Court
    Brewery Square
    EC1V 4SH London
    EnglandBritish104870510001
    O'BRIEN, Patrick
    1 Tilt Close
    KT11 3HU Cobham
    Surrey
    Director
    1 Tilt Close
    KT11 3HU Cobham
    Surrey
    United KingdomBritish24725390003
    PASCOE, Paul Henry Barron
    39 Filmer Road
    SW6 7JJ London
    Director
    39 Filmer Road
    SW6 7JJ London
    United KingdomBritish70467370001
    PORTER, Simon Neil
    120 Woodcote Road
    Caversham
    RG4 7EZ Reading
    Berkshire
    Director
    120 Woodcote Road
    Caversham
    RG4 7EZ Reading
    Berkshire
    EnglandUnited Kingdom55262300006
    THORPE, Katy, Mrs.
    170 Windmill Road
    TW16 7HB Sunbury-On-Thames
    Europe House
    Middlesex
    Director
    170 Windmill Road
    TW16 7HB Sunbury-On-Thames
    Europe House
    Middlesex
    EnglandBritish274695190001
    WATKINS, Alan Arthur
    Monks Hall Monks Walk
    SL5 9AZ Ascot
    Berkshire
    Director
    Monks Hall Monks Walk
    SL5 9AZ Ascot
    Berkshire
    EnglandBritish51080990002

    Who are the persons with significant control of AVMI KINLY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    170 Windmill Road West
    TW16 7HB Sunbury-On-Thames
    Europe House
    Middx
    England
    Apr 06, 2016
    170 Windmill Road West
    TW16 7HB Sunbury-On-Thames
    Europe House
    Middx
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number05659631
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0