About

Registered Number: 05620903
Date of Incorporation: 14/11/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: Knapdale Nursery, Cattlegate Road, Enfield, Middlesex, EN2 9ED

 

J Van Vliet (Heathrow) Ltd was registered on 14 November 2005 with its registered office in Middlesex, it's status is listed as "Active". The current directors of this organisation are listed as Patel, Rahul, Newham, Jo-anne, Best, Richard, Srinivasan, Satgunanathan, Best, John, Van Vliet, Jacobus.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWHAM, Jo-Anne 22 March 2018 - 1
BEST, John 14 November 2005 01 November 2007 1
VAN VLIET, Jacobus 28 July 2017 07 June 2018 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Rahul 13 June 2011 - 1
BEST, Richard 14 November 2005 16 November 2005 1
SRINIVASAN, Satgunanathan 30 March 2006 01 November 2007 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 10 July 2018
TM01 - Termination of appointment of director 07 June 2018
AP01 - Appointment of director 23 March 2018
CS01 - N/A 21 November 2017
TM01 - Termination of appointment of director 31 July 2017
AP01 - Appointment of director 31 July 2017
AA - Annual Accounts 18 June 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 11 June 2013
CH01 - Change of particulars for director 22 November 2012
AR01 - Annual Return 22 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 May 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 17 November 2011
TM02 - Termination of appointment of secretary 17 November 2011
MG01 - Particulars of a mortgage or charge 23 September 2011
CH01 - Change of particulars for director 15 June 2011
AP03 - Appointment of secretary 14 June 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 15 November 2010
CH03 - Change of particulars for secretary 15 November 2010
AD04 - Change of location of company records to the registered office 15 November 2010
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 19 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 November 2009
CH03 - Change of particulars for secretary 19 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 November 2009
287 - Change in situation or address of Registered Office 20 August 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 05 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
AA - Annual Accounts 12 September 2007
225 - Change of Accounting Reference Date 28 August 2007
RESOLUTIONS - N/A 09 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2007
123 - Notice of increase in nominal capital 09 July 2007
395 - Particulars of a mortgage or charge 26 May 2007
363s - Annual Return 11 April 2007
CERTNM - Change of name certificate 19 March 2007
395 - Particulars of a mortgage or charge 13 March 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
287 - Change in situation or address of Registered Office 02 May 2006
288b - Notice of resignation of directors or secretaries 28 November 2005
RESOLUTIONS - N/A 24 November 2005
NEWINC - New incorporation documents 14 November 2005

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 15 September 2011 Outstanding

N/A

Debenture 18 May 2007 Fully Satisfied

N/A

Deposit deed 07 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.