About

Registered Number: 01283143
Date of Incorporation: 25/10/1976 (47 years and 7 months ago)
Company Status: Active
Registered Address: Hotel Victoria, East Street, Newquay, Cornwall, TR7 1DB

 

Based in Newquay, Cornwall, P. A. V. H. International Ltd was founded on 25 October 1976, it's status at Companies House is "Active". There are 10 directors listed as Franklin, Joe, Taylor, Daniel Richard, Taylor, Richard St John, Taylor-finegold, Sarah, Hopkins, Anthony John, Law, Charles Thomas, Law, Charles Thomas, Taylor, Audrey Lillian, Taylor, Ronald Derek, Taylor Finegold, Sarah for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKLIN, Joe 09 October 2019 - 1
TAYLOR, Daniel Richard 22 May 2013 - 1
TAYLOR, Richard St John 11 November 1994 - 1
TAYLOR-FINEGOLD, Sarah 07 February 2018 - 1
HOPKINS, Anthony John N/A 30 April 1994 1
LAW, Charles Thomas 22 May 2013 07 February 2018 1
LAW, Charles Thomas 01 January 2000 31 December 2004 1
TAYLOR, Audrey Lillian N/A 02 February 2018 1
TAYLOR, Ronald Derek N/A 10 February 2000 1
TAYLOR FINEGOLD, Sarah 30 September 2002 11 February 2009 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AP01 - Appointment of director 10 October 2019
AA - Annual Accounts 07 October 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 02 October 2018
AP01 - Appointment of director 14 February 2018
TM02 - Termination of appointment of secretary 13 February 2018
TM01 - Termination of appointment of director 13 February 2018
TM01 - Termination of appointment of director 13 February 2018
CS01 - N/A 12 January 2018
MR01 - N/A 15 November 2017
MR01 - N/A 10 November 2017
AA - Annual Accounts 15 September 2017
MR04 - N/A 09 August 2017
MR04 - N/A 09 August 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 04 October 2013
AP01 - Appointment of director 19 August 2013
AP01 - Appointment of director 19 August 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 03 October 2012
AAMD - Amended Accounts 03 October 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 29 October 2009
AUD - Auditor's letter of resignation 04 August 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
363a - Annual Return 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
AA - Annual Accounts 29 September 2008
363s - Annual Return 21 January 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 30 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2006
395 - Particulars of a mortgage or charge 25 April 2006
363s - Annual Return 02 February 2006
AA - Annual Accounts 02 February 2006
225 - Change of Accounting Reference Date 17 October 2005
AA - Annual Accounts 22 February 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
363s - Annual Return 20 January 2005
395 - Particulars of a mortgage or charge 21 December 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 15 January 2004
395 - Particulars of a mortgage or charge 16 September 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 30 December 2002
395 - Particulars of a mortgage or charge 05 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 20 December 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 22 January 2001
288b - Notice of resignation of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
395 - Particulars of a mortgage or charge 07 June 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 04 February 1999
AA - Annual Accounts 16 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 12 January 1998
395 - Particulars of a mortgage or charge 27 November 1997
395 - Particulars of a mortgage or charge 27 November 1997
395 - Particulars of a mortgage or charge 16 October 1997
363s - Annual Return 27 March 1997
AA - Annual Accounts 11 December 1996
363s - Annual Return 11 February 1996
AA - Annual Accounts 02 January 1996
363s - Annual Return 25 January 1995
AUD - Auditor's letter of resignation 15 January 1995
288 - N/A 29 November 1994
AA - Annual Accounts 18 November 1994
288 - N/A 30 June 1994
169 - Return by a company purchasing its own shares 29 June 1994
169 - Return by a company purchasing its own shares 29 June 1994
363s - Annual Return 27 January 1994
AA - Annual Accounts 24 December 1993
AAMD - Amended Accounts 24 March 1993
363s - Annual Return 15 February 1993
AA - Annual Accounts 18 January 1993
AA - Annual Accounts 08 May 1992
363b - Annual Return 05 May 1992
395 - Particulars of a mortgage or charge 28 January 1991
363a - Annual Return 03 January 1991
AA - Annual Accounts 12 November 1990
AA - Annual Accounts 25 July 1990
AA - Annual Accounts 24 July 1990
AA - Annual Accounts 24 July 1990
AA - Annual Accounts 24 July 1990
AA - Annual Accounts 24 July 1990
AA - Annual Accounts 24 July 1990
288 - N/A 18 April 1990
363 - Annual Return 18 April 1990
288 - N/A 22 February 1990
363 - Annual Return 29 March 1989
363 - Annual Return 07 February 1988
363 - Annual Return 06 May 1987
363 - Annual Return 06 May 1987
MISC - Miscellaneous document 25 October 1976
NEWINC - New incorporation documents 25 October 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 November 2017 Outstanding

N/A

A registered charge 06 November 2017 Outstanding

N/A

Debenture 20 April 2006 Outstanding

N/A

Mortgage 17 December 2004 Outstanding

N/A

Marine mortgage 10 September 2003 Fully Satisfied

N/A

Marine mortgage 27 November 2002 Fully Satisfied

N/A

Legal charge of licensed premises 06 June 2000 Fully Satisfied

N/A

Legal charge of licenced premises 20 November 1997 Fully Satisfied

N/A

Legal charge of licensed premises 20 November 1997 Fully Satisfied

N/A

Debenture 03 October 1997 Fully Satisfied

N/A

Debenture 09 January 1991 Fully Satisfied

N/A

Legal charge 04 June 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.