About

Registered Number: 02731971
Date of Incorporation: 17/07/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: 1 Finway Road, Hemel Hempstead, Hertfordshire, HP2 7PT

 

Express Vending Ltd was founded on 17 July 1992 with its registered office in Hemel Hempstead, it's status at Companies House is "Active". There are 6 directors listed as Leon, Anthony Michael, Kindler, Joseph, Kemp, Max Fredrik Paul, Levy, Daniel Robert, Odonnell, David, Smith, Keith William for the organisation in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEON, Anthony Michael 01 August 2017 - 1
KEMP, Max Fredrik Paul 01 August 2012 27 July 2016 1
LEVY, Daniel Robert 01 August 2017 19 November 2018 1
ODONNELL, David 28 July 1992 05 May 2001 1
SMITH, Keith William 01 August 2008 30 April 2011 1
Secretary Name Appointed Resigned Total Appointments
KINDLER, Joseph 28 July 1992 28 October 1994 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA01 - Change of accounting reference date 09 December 2019
CS01 - N/A 27 August 2019
PSC02 - N/A 14 June 2019
PSC07 - N/A 14 June 2019
SH01 - Return of Allotment of shares 17 May 2019
RESOLUTIONS - N/A 05 March 2019
SH10 - Notice of particulars of variation of rights attached to shares 04 March 2019
SH08 - Notice of name or other designation of class of shares 04 March 2019
AA - Annual Accounts 19 February 2019
TM01 - Termination of appointment of director 10 December 2018
TM01 - Termination of appointment of director 29 August 2018
TM02 - Termination of appointment of secretary 29 August 2018
TM01 - Termination of appointment of director 29 August 2018
AA01 - Change of accounting reference date 24 August 2018
MR04 - N/A 02 August 2018
CS01 - N/A 27 July 2018
AA - Annual Accounts 25 January 2018
AP01 - Appointment of director 19 January 2018
AP01 - Appointment of director 19 January 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 13 April 2017
TM01 - Termination of appointment of director 30 August 2016
RESOLUTIONS - N/A 26 August 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 04 May 2016
MR04 - N/A 13 January 2016
MR04 - N/A 13 January 2016
AR01 - Annual Return 30 July 2015
CH01 - Change of particulars for director 30 July 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 20 February 2014
CH01 - Change of particulars for director 16 January 2014
CH01 - Change of particulars for director 16 January 2014
CH03 - Change of particulars for secretary 16 January 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 22 August 2012
AP01 - Appointment of director 02 August 2012
AA - Annual Accounts 27 March 2012
TM01 - Termination of appointment of director 19 August 2011
AR01 - Annual Return 19 August 2011
TM01 - Termination of appointment of director 19 August 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 20 May 2009
RESOLUTIONS - N/A 25 February 2009
288a - Notice of appointment of directors or secretaries 19 August 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 12 March 2008
287 - Change in situation or address of Registered Office 10 March 2008
288a - Notice of appointment of directors or secretaries 17 September 2007
363s - Annual Return 12 September 2007
AA - Annual Accounts 05 August 2007
395 - Particulars of a mortgage or charge 05 July 2007
395 - Particulars of a mortgage or charge 23 March 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 11 May 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 27 June 2005
363s - Annual Return 19 October 2004
287 - Change in situation or address of Registered Office 30 June 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 30 July 2003
AA - Annual Accounts 07 May 2003
363s - Annual Return 19 July 2002
AA - Annual Accounts 08 April 2002
363s - Annual Return 12 September 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
AA - Annual Accounts 11 May 2001
395 - Particulars of a mortgage or charge 28 March 2001
363s - Annual Return 04 August 2000
AA - Annual Accounts 31 May 2000
363s - Annual Return 23 August 1999
AA - Annual Accounts 09 March 1999
363s - Annual Return 13 August 1998
AA - Annual Accounts 01 June 1998
287 - Change in situation or address of Registered Office 21 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 1998
363s - Annual Return 10 September 1997
AA - Annual Accounts 11 April 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1997
RESOLUTIONS - N/A 17 September 1996
363s - Annual Return 15 August 1996
AA - Annual Accounts 22 January 1996
363s - Annual Return 18 September 1995
AA - Annual Accounts 14 February 1995
288 - N/A 07 November 1994
288 - N/A 22 September 1994
363s - Annual Return 22 September 1994
AA - Annual Accounts 09 March 1994
363s - Annual Return 06 October 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 August 1993
395 - Particulars of a mortgage or charge 11 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 March 1993
288 - N/A 09 September 1992
CERTNM - Change of name certificate 25 August 1992
287 - Change in situation or address of Registered Office 14 August 1992
NEWINC - New incorporation documents 17 July 1992

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus guarantee and set-off agreement dated 16TH march 2007 and 27 June 2007 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 16 March 2007 Fully Satisfied

N/A

Debenture deed 23 March 2001 Fully Satisfied

N/A

Fixed and floating charge 06 May 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.