Company NameKevin Grant Motors Limited
DirectorKevin Grant
Company StatusActive
Company Number00922855
CategoryPrivate Limited Company
Incorporation Date17 November 1967(56 years, 5 months ago)
Previous NameROY Grant Motors Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kevin Grant
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1992(24 years, 5 months after company formation)
Appointment Duration32 years
RoleTransport Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Maypole Drive
Kings Hill
West Malling
ME19 4BP
Director NameMrs Audrey Grant
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(24 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 22 June 1992)
RoleSecretary
Correspondence AddressVale Mascal 128 North Cray Road
Bexley
Kent
DA5 3NB
Director NameMr Roy Grant
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(24 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 October 2000)
RoleTransport Manager
Correspondence AddressVale Mascal 128 North Cray Road
Bexley
Kent
DA5 3NB
Secretary NameMr Roy Grant
NationalityBritish
StatusResigned
Appointed14 April 1992(24 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 22 June 1992)
RoleCompany Director
Correspondence AddressVale Mascal 128 North Cray Road
Bexley
Kent
DA5 3NB
Director NameMargaret Anne Grant
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(24 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 April 1996)
RoleSecretary
Correspondence Address13 Acacia Way
The Hollies
Sidcup
Kent
DA15 8WW
Secretary NameMr Kevin Grant
NationalityBritish
StatusResigned
Appointed22 June 1992(24 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 09 October 2000)
RoleTransport Consultant
Correspondence Address55 Vernham Road
London
SE18 3EY
Secretary NameMrs Audrey Grant
NationalityBritish
StatusResigned
Appointed09 October 2000(32 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 03 September 2010)
RoleCompany Director
Correspondence AddressVale Mascal 128 North Cray Road
Bexley
Kent
DA5 3NB

Location

Registered AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Kevin Grant
90.00%
Ordinary
10 at £1Margaret Anne Grant
10.00%
Ordinary

Financials

Year2014
Net Worth£141,709
Cash£14,446
Current Liabilities£1,803

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Charges

19 November 1992Delivered on: 4 December 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 132 lee high road lewisham l/b of lewisham t/no sgl 182106.
Outstanding
19 November 1992Delivered on: 4 December 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 130 lee high road lewisham l/b of lewisham t/no 286756.
Outstanding
19 November 1992Delivered on: 4 December 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 128 lee high road lewisham l/b of lewisham t/no 272833.
Outstanding
28 March 1989Delivered on: 10 April 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 122 high road lee l/b lewisham. T.N.-212134.
Outstanding
18 February 1986Delivered on: 26 February 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 130 high road lee l/b of lewisham title no 286756.
Outstanding
8 May 1984Delivered on: 18 May 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-132 lee high road, L.b-of lewisham title no:- sgl 182106.
Outstanding
29 October 1981Delivered on: 19 November 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 210 bromby road catford SE6 l/b of lewisham title no ln 108853.
Outstanding
4 August 1978Delivered on: 11 August 1978
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 308 broadway, bexleyheath, london borough of bexley. Title no: sy 161939.
Outstanding

Filing History

16 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
30 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
14 March 2016Micro company accounts made up to 31 December 2015 (2 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 March 2015Director's details changed for Mr Kevin Grant on 30 March 2015 (2 pages)
30 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
27 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
21 March 2013Director's details changed for Mr Kevin Grant on 20 March 2013 (2 pages)
27 June 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
12 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
8 June 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
5 April 2011Director's details changed for Mr Kevin Grant on 5 April 2011 (2 pages)
5 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
5 April 2011Director's details changed for Mr Kevin Grant on 5 April 2011 (2 pages)
3 September 2010Termination of appointment of Audrey Grant as a secretary (1 page)
17 May 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
24 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Mr Kevin Grant on 24 March 2010 (2 pages)
20 May 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
25 March 2009Return made up to 14/03/09; no change of members (6 pages)
17 February 2009Registered office changed on 17/02/2009 from c/o blanche & co thames house wellington street london SE18 6NZ (1 page)
3 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
18 April 2008Return made up to 14/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
26 March 2007Return made up to 14/03/07; full list of members (6 pages)
25 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
20 April 2006Return made up to 14/03/06; full list of members (6 pages)
21 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
17 March 2005Return made up to 14/03/05; full list of members (6 pages)
1 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
30 March 2004Return made up to 24/03/04; full list of members (6 pages)
27 October 2003Full accounts made up to 31 December 2002 (7 pages)
31 July 2003Director's particulars changed (1 page)
1 May 2003Return made up to 06/04/03; full list of members (6 pages)
18 September 2002Full accounts made up to 31 December 2001 (7 pages)
22 April 2002Return made up to 06/04/02; full list of members
  • 363(287) ‐ Registered office changed on 22/04/02
(6 pages)
30 October 2001Full accounts made up to 31 December 2000 (7 pages)
11 April 2001Return made up to 06/04/01; full list of members
  • 363(287) ‐ Registered office changed on 11/04/01
(6 pages)
1 November 2000Full accounts made up to 31 December 1999 (10 pages)
23 October 2000Director resigned (1 page)
23 October 2000New secretary appointed (2 pages)
23 October 2000Secretary resigned (1 page)
18 April 2000Return made up to 14/04/00; full list of members (6 pages)
5 October 1999Full accounts made up to 31 December 1998 (10 pages)
20 April 1999Return made up to 14/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 1998Return made up to 14/04/98; full list of members (6 pages)
25 March 1998Full accounts made up to 31 December 1997 (10 pages)
19 May 1997Full accounts made up to 31 December 1996 (10 pages)
16 April 1997Return made up to 14/04/97; full list of members (6 pages)
16 June 1996Full accounts made up to 31 December 1995 (10 pages)
8 May 1996Director resigned (1 page)
4 April 1996Return made up to 14/04/96; full list of members (6 pages)
24 April 1995Full accounts made up to 31 December 1994 (10 pages)
6 April 1995Return made up to 14/04/95; full list of members (6 pages)