Lower Kingswood
Tadworth
Surrey
KT20 6SU
Secretary Name | David Jeffrey Howlett |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 November 1996(10 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gvc (Vans Direct) Ltd Brighton Road A217 Lower Kingswood Tadworth Surrey KT20 6SU |
Director Name | David Jeffrey Howlett |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2000(4 years, 11 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gvc (Vans Direct) Ltd Brighton Road A217 Lower Kingswood Tadworth Surrey KT20 6SU |
Secretary Name | Blythe & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Correspondence Address | 354 London Road Mitcham Surrey CR4 3ND |
Website | gvcvansdirect.co.uk |
---|---|
Telephone | 01737 830404 |
Telephone region | Redhill |
Registered Address | Gvc (Vans Direct) Ltd Brighton Road A217 Lower Kingswood Tadworth Surrey KT20 6SU |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Lower Kingswood |
50 at £1 | Amanda Kean 50.00% Ordinary |
---|---|
50 at £1 | David Jeffrey Howlett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £689,782 |
Current Liabilities | £442,744 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 27 December 2023 (3 months ago) |
---|---|
Next Return Due | 10 January 2025 (9 months, 2 weeks from now) |
21 July 2004 | Delivered on: 23 July 2004 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 ilkley house brighton road lower kingswood surrey t/n's SY269783 and SY114002 and SY406415. Outstanding |
---|---|
5 December 2000 | Delivered on: 7 December 2000 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: Freehold property known as foxhill service station brighton road lower kingswood surrey. Outstanding |
29 January 1996 | Delivered on: 1 February 1996 Persons entitled: Barclays 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 |
3 January 2024 | Confirmation statement made on 27 December 2023 with no updates (3 pages) |
---|---|
25 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
9 January 2023 | Confirmation statement made on 27 December 2022 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
5 January 2022 | Confirmation statement made on 27 December 2021 with no updates (3 pages) |
19 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
7 July 2021 | Director's details changed for David Jeffrey Howlett on 6 July 2021 (2 pages) |
7 July 2021 | Secretary's details changed for David Jeffrey Howlett on 6 July 2021 (1 page) |
7 July 2021 | Director's details changed for Amanda Howlett on 6 July 2021 (2 pages) |
6 January 2021 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
16 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
7 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
3 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
3 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
5 January 2017 | Confirmation statement made on 27 December 2016 with updates (7 pages) |
5 January 2017 | Confirmation statement made on 27 December 2016 with updates (7 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
11 January 2016 | Director's details changed for Amanda Kean on 1 September 2015 (2 pages) |
11 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Director's details changed for Amanda Kean on 1 September 2015 (2 pages) |
11 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 February 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 February 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 February 2011 | Registered office address changed from Willow Grange the Street Betchworth Surrey RH3 7DJ on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Amanda Kean on 1 January 2010 (2 pages) |
14 February 2011 | Director's details changed for Amanda Kean on 1 January 2010 (2 pages) |
14 February 2011 | Director's details changed for David Jeffrey Howlett on 1 January 2010 (2 pages) |
14 February 2011 | Director's details changed for David Jeffrey Howlett on 1 January 2010 (2 pages) |
14 February 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
14 February 2011 | Director's details changed for David Jeffrey Howlett on 1 January 2010 (2 pages) |
14 February 2011 | Director's details changed for Amanda Kean on 1 January 2010 (2 pages) |
14 February 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
14 February 2011 | Registered office address changed from Willow Grange the Street Betchworth Surrey RH3 7DJ on 14 February 2011 (2 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 February 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
14 September 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
14 September 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
13 February 2009 | Return made up to 27/12/08; full list of members (4 pages) |
13 February 2009 | Return made up to 27/12/08; full list of members (4 pages) |
3 September 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
3 September 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
14 January 2008 | Return made up to 27/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 27/12/07; full list of members (2 pages) |
1 September 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
1 September 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
25 January 2007 | Return made up to 27/12/06; full list of members (2 pages) |
25 January 2007 | Return made up to 27/12/06; full list of members (2 pages) |
1 September 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
1 September 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
28 December 2005 | Return made up to 27/12/05; full list of members (2 pages) |
28 December 2005 | Return made up to 27/12/05; full list of members (2 pages) |
9 August 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
9 August 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
30 December 2004 | Return made up to 27/12/04; full list of members (7 pages) |
30 December 2004 | Return made up to 27/12/04; full list of members (7 pages) |
17 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
17 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
23 July 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Particulars of mortgage/charge (3 pages) |
29 December 2003 | Return made up to 27/12/03; full list of members
|
29 December 2003 | Return made up to 27/12/03; full list of members
|
6 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
13 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
16 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
16 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
31 December 2001 | Return made up to 27/12/01; full list of members (6 pages) |
31 December 2001 | Return made up to 27/12/01; full list of members (6 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
28 February 2001 | Return made up to 27/12/00; full list of members (6 pages) |
28 February 2001 | Return made up to 27/12/00; full list of members (6 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
21 December 2000 | Company name changed grayswood van centre LTD\certificate issued on 22/12/00 (2 pages) |
21 December 2000 | Company name changed grayswood van centre LTD\certificate issued on 22/12/00 (2 pages) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
7 January 2000 | Return made up to 27/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 27/12/99; full list of members (6 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
24 January 1999 | Return made up to 27/12/98; no change of members (4 pages) |
24 January 1999 | Return made up to 27/12/98; no change of members (4 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
29 January 1998 | Return made up to 27/12/97; full list of members (6 pages) |
29 January 1998 | Return made up to 27/12/97; full list of members (6 pages) |
14 November 1997 | Resolutions
|
14 November 1997 | Resolutions
|
13 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
13 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
13 March 1997 | Return made up to 27/12/96; full list of members (6 pages) |
13 March 1997 | Return made up to 27/12/96; full list of members (6 pages) |
31 December 1996 | Secretary resigned (1 page) |
31 December 1996 | New secretary appointed (2 pages) |
31 December 1996 | Registered office changed on 31/12/96 from: 354 london road mitcham surrey CR4 3ND (1 page) |
31 December 1996 | Secretary resigned (1 page) |
31 December 1996 | New secretary appointed (2 pages) |
31 December 1996 | Registered office changed on 31/12/96 from: 354 london road mitcham surrey CR4 3ND (1 page) |
1 February 1996 | Particulars of mortgage/charge (3 pages) |
1 February 1996 | Particulars of mortgage/charge (3 pages) |
27 December 1995 | Incorporation (22 pages) |
27 December 1995 | Incorporation (22 pages) |