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.
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 |
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 |
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 |