Company NameNorth London Van And Truck Hire Ltd.
DirectorJohn Barry Keeper
Company StatusActive
Company Number03003810
CategoryPrivate Limited Company
Incorporation Date21 December 1994(29 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr John Barry Keeper
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Side Barrow Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 5LN
Secretary NameJulie Keeper
NationalityBritish
StatusCurrent
Appointed05 September 2003(8 years, 8 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence AddressNorthside
Barrow Lane Cheshunt
Waltham Cross
Hertfordshire
EN7 5LN
Director NameMrs Joanne Hockley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidge House Farm
Cattlegate Road Crews Hill
Enfield
Middlesex
EN2 8AU
Secretary NameMr Keith John Hockley
NationalityBritish
StatusResigned
Appointed21 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidge House Farm
Cattlegate Road Crews Hill
Enfield
Middlesex
EN2 8AU
Director NameMr Keith John Hockley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(1 year after company formation)
Appointment Duration7 years, 6 months (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidge House Farm
Cattlegate Road Crews Hill
Enfield
Middlesex
EN2 8AU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitenlvth.com
Email address[email protected]
Telephone020 88050011
Telephone regionLondon

Location

Registered Address1320 Mollison Avenue
Enfield
Middlesex
EN3 7NJ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London

Shareholders

1 at £1John Barry Keeper
50.00%
Ordinary
1 at £1Julie Keeper
50.00%
Ordinary

Financials

Year2014
Net Worth£154,376
Cash£286
Current Liabilities£22,347

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Charges

19 April 1999Delivered on: 22 April 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
16 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 July 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
30 May 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
4 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(4 pages)
19 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(4 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(4 pages)
30 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 May 2012Registered office address changed from Rear of Bp Garage Mollison Avenue Brimsdown Enfield Middlesex EN3 7PJ on 14 May 2012 (1 page)
14 May 2012Registered office address changed from Rear of Bp Garage Mollison Avenue Brimsdown Enfield Middlesex EN3 7PJ on 14 May 2012 (1 page)
10 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 March 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for John Barry Keeper on 21 December 2009 (2 pages)
4 March 2010Director's details changed for John Barry Keeper on 21 December 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 March 2009Return made up to 21/12/08; full list of members (3 pages)
20 March 2009Return made up to 21/12/08; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 March 2008Return made up to 21/12/07; full list of members (3 pages)
13 March 2008Return made up to 21/12/07; full list of members (3 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2007Return made up to 21/12/06; full list of members (6 pages)
24 January 2007Return made up to 21/12/06; full list of members (6 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 February 2006Return made up to 21/12/05; full list of members (6 pages)
28 February 2006Return made up to 21/12/05; full list of members (6 pages)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 December 2004Return made up to 21/12/04; full list of members (6 pages)
22 December 2004Return made up to 21/12/04; full list of members (6 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 January 2004Return made up to 21/12/03; full list of members (6 pages)
25 January 2004Return made up to 21/12/03; full list of members (6 pages)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 September 2003New secretary appointed (2 pages)
12 September 2003New secretary appointed (2 pages)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
5 August 2003Secretary resigned (1 page)
5 August 2003Secretary resigned (1 page)
30 December 2002Return made up to 21/12/02; full list of members (7 pages)
30 December 2002Return made up to 21/12/02; full list of members (7 pages)
14 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 January 2002Return made up to 21/12/01; full list of members (6 pages)
4 January 2002Return made up to 21/12/01; full list of members (6 pages)
21 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
21 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
21 December 2000Return made up to 21/12/00; full list of members (6 pages)
21 December 2000Return made up to 21/12/00; full list of members (6 pages)
20 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 December 1999Return made up to 21/12/99; full list of members (6 pages)
30 December 1999Return made up to 21/12/99; full list of members (6 pages)
4 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
15 December 1998Return made up to 21/12/98; full list of members (6 pages)
15 December 1998Return made up to 21/12/98; full list of members (6 pages)
21 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
5 January 1998Return made up to 21/12/97; full list of members (6 pages)
5 January 1998Return made up to 21/12/97; full list of members (6 pages)
28 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
28 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 January 1997Return made up to 21/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 January 1997Return made up to 21/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 October 1996Accounts for a small company made up to 31 March 1996 (12 pages)
16 October 1996Accounts for a small company made up to 31 March 1996 (12 pages)
1 May 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
22 March 1996Return made up to 21/12/95; full list of members (6 pages)
22 March 1996Return made up to 21/12/95; full list of members (6 pages)
10 May 1995Registered office changed on 10/05/95 from: 110A broad lane tottenham london N15 4DT (1 page)
10 May 1995Registered office changed on 10/05/95 from: 110A broad lane tottenham london N15 4DT (1 page)
10 May 1995Accounting reference date notified as 31/03 (1 page)
10 May 1995Accounting reference date notified as 31/03 (1 page)