Company number 05620903
Status Active
Incorporation Date 14 November 2005
Company Type Private Limited Company
Address KNAPDALE NURSERY, CATTLEGATE ROAD, ENFIELD, MIDDLESEX, EN2 9ED
Home Country United Kingdom
Nature of Business 46220 - Wholesale of flowers and plants
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
GBP 100,000
. The most likely internet sites of J VAN VLIET (HEATHROW) LTD are www.jvanvlietheathrow.co.uk, and www.j-van-vliet-heathrow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. J Van Vliet Heathrow Ltd is a Private Limited Company.
The company registration number is 05620903. J Van Vliet Heathrow Ltd has been working since 14 November 2005.
The present status of the company is Active. The registered address of J Van Vliet Heathrow Ltd is Knapdale Nursery Cattlegate Road Enfield Middlesex En2 9ed. . PATEL, Rahul is a Secretary of the company. VAN DER SAR, Jan Cornelis is a Director of the company. Secretary BEST, Richard has been resigned. Secretary MAY, Steven Charles has been resigned. Secretary SRINIVASAN, Satgunanathan has been resigned. Director BEST, John has been resigned. The company operates in "Wholesale of flowers and plants".
Current Directors
Resigned Directors
Secretary
BEST, Richard
Resigned: 16 November 2005
Appointed Date: 14 November 2005
Director
BEST, John
Resigned: 01 November 2007
Appointed Date: 14 November 2005
68 years old
Persons With Significant Control
J. Van Vliet London Cash & Carry Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
J VAN VLIET (HEATHROW) LTD Events
22 Nov 2016
Confirmation statement made on 14 November 2016 with updates
13 Jun 2016
Accounts for a small company made up to 31 December 2015
17 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
22 Jun 2015
Accounts for a small company made up to 31 December 2014
19 Nov 2014
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
...
... and 40 more events
02 May 2006
New secretary appointed
02 May 2006
Registered office changed on 02/05/06 from: 291 green lanes palmers green london N13 4XS
28 Nov 2005
Secretary resigned
24 Nov 2005
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
14 Nov 2005
Incorporation
15 September 2011
Guarantee & debenture
Delivered: 23 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 May 2007
Debenture
Delivered: 26 May 2007
Status: Satisfied
on 24 May 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 March 2007
Deposit deed
Delivered: 13 March 2007
Status: Outstanding
Persons entitled: Slough Industrial Estate Limited
Description: The sum of £37,240 maintained in an interest earning…