Audio Visual Lifestyle Limited MIDDLESEX


Founded in 2000, Audio Visual Lifestyle, classified under reg no. 04027575 is an active company. Currently registered at 173 Station Road HA8 7JX, Middlesex the company has been in the business for 24 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 3 directors in the the company, namely Binit S., Partiksha S. and Mayur M.. In addition one secretary - Mayur M. - is with the firm. As of 15 May 2024, there were 5 ex directors - Harshal P., Andrew B. and others listed below. There were no ex secretaries.

Audio Visual Lifestyle Limited Address / Contact

Office Address 173 Station Road
Office Address2 Edgware
Town Middlesex
Post code HA8 7JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04027575
Date of Incorporation Fri, 30th Jun 2000
Industry Retail sale of electrical household appliances in specialised stores
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Binit S.

Position: Director

Appointed: 01 April 2019

Partiksha S.

Position: Director

Appointed: 28 March 2002

Mayur M.

Position: Director

Appointed: 28 March 2002

Mayur M.

Position: Secretary

Appointed: 30 June 2000

Harshal P.

Position: Director

Appointed: 01 April 2015

Resigned: 31 July 2017

Andrew B.

Position: Director

Appointed: 28 March 2002

Resigned: 31 August 2006

Vijay M.

Position: Director

Appointed: 30 March 2001

Resigned: 28 March 2002

Mukesh M.

Position: Director

Appointed: 30 March 2001

Resigned: 28 March 2002

Rahul H.

Position: Director

Appointed: 30 June 2000

Resigned: 30 March 2001

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 30 June 2000

Resigned: 30 June 2000

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 June 2000

Resigned: 30 June 2000

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we identified, there is Partiksha S. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Binit S. This PSC has significiant influence or control over the company,. Moving on, there is Mayur M., who also meets the Companies House conditions to be listed as a PSC. This PSC .

Partiksha S.

Notified on 1 April 2020
Nature of control: significiant influence or control

Binit S.

Notified on 1 April 2020
Nature of control: significiant influence or control

Mayur M.

Notified on 5 May 2016
Ceased on 1 April 2020
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand600600600600600253 272153 722151 602
Current Assets871 876875 200802 921720 864684 083859 232746 461704 568
Debtors373 328360 375360 106260 320233 583189 345160 239118 672
Net Assets Liabilities   164 152184 904196 136224 281254 457
Other Debtors16 44728 35819 33318 68328 24714 37621 4789 174
Property Plant Equipment3 69912 59613 1307 17613 7879 39518 584 
Total Inventories497 948514 225442 215459 944449 900416 615432 500434 294
Other
Accumulated Depreciation Impairment Property Plant Equipment107 856109 889109 341115 295110 0587 596119 76220 515
Amounts Owed By Group Undertakings263 238188 305261 824192 371180 931125 242112 38569 773
Amounts Owed To Group Undertakings  27 08439 22449 65329 70823 76216 168
Average Number Employees During Period 10888888
Bank Borrowings Overdrafts172 60576 892128 36542 68247 70073 333  
Bank Overdrafts172 60576 892128 36542 68247 700   
Creditors730 556717 594667 342563 8887 80277 90710 500461 932
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 8006 500 11 133 5 4466 000
Disposals Property Plant Equipment 4 8006 500 14 844 5 4466 000
Finance Lease Liabilities Present Value Total 12 4438 9915 2047 8024 5741 3455 419
Increase Decrease In Property Plant Equipment 14 844  15 195  22 630
Increase From Depreciation Charge For Year Property Plant Equipment 6 8335 9525 9545 8966 1069 0449 121
Net Current Assets Liabilities141 320157 606135 579156 976178 919264 648216 197242 636
Other Creditors58 72255 80854 90747 18048 907130 0969 15583 013
Other Taxation Social Security Payable56 41338 66258 17238 89330 93148 22729 55434 221
Property Plant Equipment Gross Cost111 555122 485122 471122 471123 84515 195138 34637 825
Total Additions Including From Business Combinations Property Plant Equipment 15 7306 486 16 2181 71418 23327 960
Total Assets Less Current Liabilities145 019170 202148 709164 152192 706274 043234 781273 957
Trade Creditors Trade Payables442 816533 789389 823390 705324 745363 325389 117323 111
Trade Debtors Trade Receivables93 643143 71278 94949 26624 40549 72726 37639 725

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, December 2023
Free Download (11 pages)

Company search

Advertisements