Company NameGMVR Limited
DirectorRichard Alan Lowden
Company StatusActive
Company Number05797207
CategoryPrivate Limited Company
Incorporation Date26 April 2006(17 years, 12 months ago)
Previous NameGreen Motion Limited

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 Richard Alan Lowden
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cheam Road
Epsom
KT17 1SP
Secretary NameKim McBride
NationalityBritish
StatusResigned
Appointed26 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Newport Road
Wavendon
Buckinghamshire
MK17 8AE
Director NameMr Rupert David Llewellyn
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(3 years, 5 months after company formation)
Appointment Duration11 months (resigned 20 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMid - Day Court 20 - 24 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websitegreenmotion.com
Email address[email protected]
Telephone020 71864000
Telephone regionLondon

Location

Registered Address9 Cheam Road
Epsom
KT17 1SP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

140k at £1Richard Alan Lowden
80.00%
Ordinary
35k at £1Goodwin Lee Investments LTD
20.00%
Ordinary

Financials

Year2014
Net Worth-£501,964
Cash£53
Current Liabilities£502,017

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return26 April 2023 (11 months, 4 weeks ago)
Next Return Due10 May 2024 (2 weeks, 6 days from now)

Charges

29 September 2011Delivered on: 1 October 2011
Persons entitled: Fga Contracts UK Limited

Classification: Security assignment of sub-agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in, and the full benefit of each of the sub-agreements see image for full details.
Outstanding
21 October 2009Delivered on: 24 October 2009
Persons entitled: Woburn Estate Company Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £4,125.00 see image for full details.
Outstanding
25 February 2009Delivered on: 26 February 2009
Persons entitled: Triodos Bank Nv

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixtures fixed plant and machinery see image for full details.
Outstanding

Filing History

27 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
7 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
11 August 2022Micro company accounts made up to 30 September 2021 (3 pages)
17 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
16 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 30 September 2020 (3 pages)
25 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
1 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
2 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
21 January 2019Micro company accounts made up to 30 September 2018 (2 pages)
10 July 2018Registered office address changed from Mid - Day Court 20 - 24 Brighton Road Sutton Surrey SM2 5BN to 9 Cheam Road Epsom KT17 1SP on 10 July 2018 (1 page)
19 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
17 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
15 September 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
15 September 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 175,000
(3 pages)
16 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 175,000
(3 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 175,000
(3 pages)
6 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 175,000
(3 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 May 2014Statement of capital following an allotment of shares on 27 April 2013
  • GBP 162,791
(3 pages)
22 May 2014Statement of capital following an allotment of shares on 27 April 2013
  • GBP 162,791
(3 pages)
22 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 175,000
(3 pages)
22 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 175,000
(3 pages)
30 September 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
16 August 2013Director's details changed for Mr Richard Alan Lowden on 16 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Richard Alan Lowden on 16 August 2013 (2 pages)
20 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
25 March 2013Company name changed green motion LIMITED\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-03-15
(3 pages)
25 March 2013Company name changed green motion LIMITED\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-03-15
(3 pages)
20 March 2013Change of name notice (2 pages)
20 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-20
(2 pages)
20 March 2013Change of name notice (2 pages)
20 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-20
(2 pages)
11 September 2012Resolutions
  • RES13 ‐ Company business 30/08/2012
(2 pages)
11 September 2012Resolutions
  • RES13 ‐ Company business 30/08/2012
(2 pages)
11 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
11 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
7 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
3 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 December 2011Statement of capital following an allotment of shares on 21 December 2011
  • GBP 140,000
(3 pages)
28 December 2011Statement of capital following an allotment of shares on 21 December 2011
  • GBP 140,000
(3 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
22 July 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 October 2010Termination of appointment of Rupert Llewellyn as a director (1 page)
6 October 2010Termination of appointment of Rupert Llewellyn as a director (1 page)
18 June 2010Director's details changed for Richard Alan Lowden on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Richard Alan Lowden on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Richard Alan Lowden on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
20 May 2010Termination of appointment of Kim Mcbride as a secretary (1 page)
20 May 2010Termination of appointment of Kim Mcbride as a secretary (1 page)
24 October 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 October 2009Appointment of Mr Rupert David Llewellyn as a director (2 pages)
21 October 2009Appointment of Mr Rupert David Llewellyn as a director (2 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 July 2009Capitals not rolled up (2 pages)
30 July 2009Capitals not rolled up (2 pages)
30 July 2009Return made up to 30/06/09; full list of members (3 pages)
30 July 2009Return made up to 30/06/09; full list of members (3 pages)
13 May 2009Return made up to 26/04/09; full list of members (3 pages)
13 May 2009Registered office changed on 13/05/2009 from, platinum house, north second street, central milton keynes, buckinghamshire, MK9 1BZ (1 page)
13 May 2009Registered office changed on 13/05/2009 from, mid-day court 20-24 brighton road, sutton, surrey, SM2 5BN (1 page)
13 May 2009Return made up to 26/04/09; full list of members (3 pages)
13 May 2009Registered office changed on 13/05/2009 from, mid-day court 20-24 brighton road, sutton, surrey, SM2 5BN (1 page)
13 May 2009Registered office changed on 13/05/2009 from, platinum house, north second street, central milton keynes, buckinghamshire, MK9 1BZ (1 page)
26 February 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 May 2008Return made up to 26/04/08; full list of members (3 pages)
20 May 2008Return made up to 26/04/08; full list of members (3 pages)
27 February 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
27 February 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
18 October 2007Registered office changed on 18/10/07 from: unit 3, 40 kimpton road, sutton, surrey, SM3 9QP (1 page)
18 October 2007Registered office changed on 18/10/07 from: unit 3, 40 kimpton road, sutton, surrey, SM3 9QP (1 page)
25 September 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
25 September 2007Nc inc already adjusted 03/09/07 (1 page)
25 September 2007Nc inc already adjusted 03/09/07 (1 page)
25 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
25 May 2007Return made up to 26/04/07; full list of members (2 pages)
25 May 2007Return made up to 26/04/07; full list of members (2 pages)
11 May 2007Secretary resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007New director appointed (1 page)
11 May 2007New secretary appointed (1 page)
11 May 2007New director appointed (1 page)
11 May 2007Secretary resigned (1 page)
11 May 2007New secretary appointed (1 page)
11 May 2007Director resigned (1 page)
26 July 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
26 July 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
26 April 2006Incorporation (9 pages)
26 April 2006Incorporation (9 pages)