About

Registered Number: 01967309
Date of Incorporation: 02/12/1985 (38 years and 4 months ago)
Company Status: Active
Registered Address: Chart Cottage, Comp Lane, St Marys Platt, Sevenoaks Kent, TN15 8NP

 

Having been setup in 1985, D.V.S. Investment Company Ltd has its registered office in St Marys Platt in Sevenoaks Kent, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, Eva Isabella N/A - 1
FORD, Sandra Anne N/A - 1
FORD, David Victor James N/A 01 April 2007 1
FORD, Victor Charles N/A 26 November 2006 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 20 October 2016
MR01 - N/A 22 September 2016
MR01 - N/A 22 September 2016
MR01 - N/A 22 September 2016
AR01 - Annual Return 31 May 2016
MR04 - N/A 11 May 2016
MR04 - N/A 11 May 2016
MR04 - N/A 11 May 2016
AA - Annual Accounts 22 October 2015
DISS40 - Notice of striking-off action discontinued 11 August 2015
AR01 - Annual Return 09 August 2015
GAZ1 - First notification of strike-off action in London Gazette 28 July 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 19 October 2011
DISS40 - Notice of striking-off action discontinued 27 August 2011
AR01 - Annual Return 25 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AA - Annual Accounts 31 October 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 04 November 2008
288a - Notice of appointment of directors or secretaries 31 October 2008
363a - Annual Return 16 October 2008
353 - Register of members 16 October 2008
363a - Annual Return 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
AA - Annual Accounts 28 November 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 21 June 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 29 November 2003
363s - Annual Return 10 June 2003
AA - Annual Accounts 26 October 2002
363s - Annual Return 29 May 2002
AA - Annual Accounts 30 November 2001
395 - Particulars of a mortgage or charge 06 November 2001
363s - Annual Return 17 April 2001
AA - Annual Accounts 24 November 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 28 April 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 08 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1997
AA - Annual Accounts 02 September 1997
395 - Particulars of a mortgage or charge 27 August 1997
395 - Particulars of a mortgage or charge 27 August 1997
363s - Annual Return 12 May 1997
AA - Annual Accounts 03 December 1996
363s - Annual Return 03 April 1996
AA - Annual Accounts 28 November 1995
363s - Annual Return 28 April 1995
395 - Particulars of a mortgage or charge 10 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1994
363s - Annual Return 19 April 1994
AA - Annual Accounts 03 December 1993
363s - Annual Return 30 March 1993
363s - Annual Return 22 June 1992
AA - Annual Accounts 29 April 1992
395 - Particulars of a mortgage or charge 17 October 1991
AA - Annual Accounts 15 August 1991
363a - Annual Return 29 April 1991
287 - Change in situation or address of Registered Office 14 November 1990
AA - Annual Accounts 14 November 1990
363 - Annual Return 14 March 1990
AA - Annual Accounts 14 March 1990
363 - Annual Return 14 March 1990
AA - Annual Accounts 24 February 1989
363 - Annual Return 24 February 1989
363 - Annual Return 24 February 1989
395 - Particulars of a mortgage or charge 06 January 1989
AA - Annual Accounts 09 December 1988
AC05 - N/A 22 July 1988
395 - Particulars of a mortgage or charge 01 October 1987
363 - Annual Return 09 September 1987
NEWINC - New incorporation documents 02 December 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 September 2016 Outstanding

N/A

A registered charge 14 September 2016 Outstanding

N/A

A registered charge 14 September 2016 Outstanding

N/A

Debenture 30 October 2001 Fully Satisfied

N/A

Legal charge 18 August 1997 Fully Satisfied

N/A

Legal charge 18 August 1997 Fully Satisfied

N/A

Legal mortgage 05 January 1995 Fully Satisfied

N/A

Legal mortgage 27 September 1991 Fully Satisfied

N/A

Debenture 05 January 1989 Fully Satisfied

N/A

Legal mortgage 25 September 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.