About

Registered Number: 02700489
Date of Incorporation: 25/03/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: Endeavour House, 78 Stafford Road, Wallington, Surrey, SM6 9AY

 

H & V Serviceplan Ltd was founded on 25 March 1992 with its registered office in Wallington. The business has 7 directors listed as Coldwell, David James, Coldwell Jnr, Alan John, Pennington, James, Dean, Barry William Edward, Evans, Vicky Ann, Coldwell, Alan James, Evans, Michael Sidney.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLDWELL, David James 01 July 2002 - 1
COLDWELL JNR, Alan John 01 May 2007 - 1
PENNINGTON, James 01 July 2002 - 1
COLDWELL, Alan James 01 December 1997 05 April 2020 1
EVANS, Michael Sidney 25 March 1992 01 December 1997 1
Secretary Name Appointed Resigned Total Appointments
DEAN, Barry William Edward 25 March 1992 30 December 1993 1
EVANS, Vicky Ann 31 December 1993 13 October 1995 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 June 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 26 March 2019
CH01 - Change of particulars for director 06 March 2019
PSC04 - N/A 06 March 2019
PSC04 - N/A 06 March 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 27 March 2015
MR01 - N/A 15 November 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 25 March 2013
MG01 - Particulars of a mortgage or charge 16 October 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 06 July 2011
SH08 - Notice of name or other designation of class of shares 16 June 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 08 January 2010
RESOLUTIONS - N/A 12 December 2009
AA - Annual Accounts 05 October 2009
363a - Annual Return 26 March 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 05 March 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 January 2009
287 - Change in situation or address of Registered Office 15 January 2009
AA - Annual Accounts 11 March 2008
363s - Annual Return 23 April 2007
AA - Annual Accounts 04 November 2006
395 - Particulars of a mortgage or charge 05 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2006
363s - Annual Return 05 April 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 16 November 2004
287 - Change in situation or address of Registered Office 21 May 2004
363s - Annual Return 30 March 2004
AAMD - Amended Accounts 11 February 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 03 April 2003
AA - Annual Accounts 04 November 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2002
363s - Annual Return 29 March 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 30 March 2001
AA - Annual Accounts 06 November 2000
225 - Change of Accounting Reference Date 12 September 2000
363s - Annual Return 12 April 2000
AA - Annual Accounts 05 April 2000
288b - Notice of resignation of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
AAMD - Amended Accounts 28 July 1999
AA - Annual Accounts 10 May 1999
363s - Annual Return 29 March 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 23 April 1998
AA - Annual Accounts 03 February 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288c - Notice of change of directors or secretaries or in their particulars 01 April 1997
363s - Annual Return 01 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 1997
363s - Annual Return 19 March 1996
AA - Annual Accounts 05 February 1996
288 - N/A 25 October 1995
288 - N/A 25 October 1995
363s - Annual Return 21 March 1995
AA - Annual Accounts 31 January 1995
395 - Particulars of a mortgage or charge 23 January 1995
363s - Annual Return 21 April 1994
288 - N/A 20 March 1994
AA - Annual Accounts 02 February 1994
395 - Particulars of a mortgage or charge 18 August 1993
363s - Annual Return 18 April 1993
CERTNM - Change of name certificate 13 January 1993
CERTNM - Change of name certificate 13 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 July 1992
288 - N/A 30 April 1992
288 - N/A 30 April 1992
NEWINC - New incorporation documents 25 March 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 November 2014 Outstanding

N/A

Debenture deed 12 October 2012 Outstanding

N/A

Mortgage 23 August 2006 Outstanding

N/A

Debenture deed 02 January 1995 Fully Satisfied

N/A

Charge over credit balances 03 August 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.