Company NameGrip Van (London) Limited
Company StatusActive
Company Number08268813
CategoryPrivate Limited Company
Incorporation Date25 October 2012(11 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Andrew John Howe
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2012(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address4a Queens Yard
White Post Lane
London
E9 5EN
Director NameMr Angus Tristan Light
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2012(same day as company formation)
RoleLocation Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 16 Porteus Place
London
SW4 0AS
Director NameMr Joseph Jowers
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2023(10 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14, Fortius House 19 Capworth Street
Leyton
London
E10 5GX
Director NameMr Andrew Morgan
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2023(10 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100a Selby Road
London
E11 3LR
Director NameMr Luke Jackson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(same day as company formation)
RoleLocation Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Spaces Business Centre
Ingate Place
London
SW8 3NS
Director NameMr Edward Pery Standish
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(same day as company formation)
RoleLocation Manager
Country of ResidenceEngland
Correspondence AddressUnit 12 16 Porteus Place
London
SW4 0AS

Contact

Websitewww.gripvan.com/
Telephone020 76270500
Telephone regionLondon

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

40 at £1Andrew Howe
40.00%
Ordinary
30 at £1Angus Light
30.00%
Ordinary
30 at £1Edward Standish
30.00%
Ordinary

Financials

Year2014
Net Worth£52,416
Cash£32,311
Current Liabilities£80,340

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return25 October 2023 (5 months, 3 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Filing History

14 December 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
23 April 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
5 November 2019Confirmation statement made on 25 October 2019 with updates (4 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
23 January 2019Change of details for Mr Andrew Howe as a person with significant control on 23 January 2019 (2 pages)
23 January 2019Change of details for Mr Edward Pery Standish as a person with significant control on 23 January 2019 (2 pages)
23 January 2019Change of details for Mr Angus Tristan Light as a person with significant control on 23 January 2019 (2 pages)
23 January 2019Director's details changed for Mr Edward Pery Standish on 23 January 2019 (2 pages)
23 January 2019Director's details changed for Mr Andrew John Howe on 23 January 2019 (2 pages)
23 January 2019Director's details changed for Mr Angus Tristan Light on 23 January 2019 (2 pages)
26 November 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
6 December 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
6 December 2017Director's details changed for Mr Angus Tristan Light on 1 November 2017 (2 pages)
6 December 2017Change of details for Mr Angus Tristan Light as a person with significant control on 1 November 2017 (2 pages)
6 December 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
6 December 2017Director's details changed for Mr Angus Tristan Light on 1 November 2017 (2 pages)
6 December 2017Change of details for Mr Angus Tristan Light as a person with significant control on 1 November 2017 (2 pages)
18 October 2017Director's details changed for Mr Edward Pery Standish on 18 October 2017 (2 pages)
18 October 2017Director's details changed for Mr Edward Pery Standish on 18 October 2017 (2 pages)
10 July 2017Registered office address changed from Unit 11 Spaces Business Centre Ingate Place London SW8 3NS to 37 Warren Street London W1T 6AD on 10 July 2017 (3 pages)
10 July 2017Registered office address changed from Unit 11 Spaces Business Centre Ingate Place London SW8 3NS to 37 Warren Street London W1T 6AD on 10 July 2017 (3 pages)
18 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
18 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 October 2016Confirmation statement made on 25 October 2016 with updates (7 pages)
31 October 2016Confirmation statement made on 25 October 2016 with updates (7 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
12 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(5 pages)
12 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
25 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(6 pages)
25 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(6 pages)
16 September 2014Termination of appointment of Luke Jackson as a director on 22 August 2014 (2 pages)
16 September 2014Termination of appointment of Luke Jackson as a director on 22 August 2014 (2 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(6 pages)
28 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(6 pages)
25 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
25 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)