Background WavePink WaveYellow Wave

ESSEX AND EAST LONDON VAN SERVICES LIMITED (04697000)

ESSEX AND EAST LONDON VAN SERVICES LIMITED (04697000) is an active UK company. incorporated on 13 March 2003. with registered office in Brentwood. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320). ESSEX AND EAST LONDON VAN SERVICES LIMITED has been registered for 23 years. Current directors include CHAVE, Kevin, FARNSWORTH, Adam Fraser.

Company Number
04697000
Status
active
Type
ltd
Incorporated
13 March 2003
Age
23 years
Address
Unit 4 Cockridden Farm Estate, Brentwood Road, Brentwood, CM13 3PN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
CHAVE, Kevin, FARNSWORTH, Adam Fraser
SIC Codes
45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSEX AND EAST LONDON VAN SERVICES LIMITED

ESSEX AND EAST LONDON VAN SERVICES LIMITED is an active company incorporated on 13 March 2003 with the registered office located in Brentwood. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320). ESSEX AND EAST LONDON VAN SERVICES LIMITED was registered 23 years ago.(SIC: 45320)

Status

active

Active since 23 years ago

Company No

04697000

LTD Company

Age

23 Years

Incorporated 13 March 2003

Size

N/A

Accounts

ARD: 30/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Overdue

14 days overdue

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026

Previous Company Names

BATH BED AND BEYOND LIMITED
From: 13 March 2003To: 3 February 2004
Contact
Address

Unit 4 Cockridden Farm Estate, Brentwood Road Herongate Brentwood, CM13 3PN,

Previous Addresses

1 Granary Cottages High Street Brasted Westerham Kent TN16 1JA
From: 13 March 2003To: 28 November 2011
Timeline

5 key events • 2003 - 2015

Funding Officers Ownership
Company Founded
Mar 03
Funding Round
Mar 13
Funding Round
Jun 14
Director Joined
Jun 14
Director Left
Feb 15
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CHAVE, Kevin

Active
Cockridden Farm Estate, Brentwood Road, BrentwoodCM13 3PN
Born September 1964
Director
Appointed 01 Jul 2014

FARNSWORTH, Adam Fraser

Active
36 Howard Road, UpminsterRM14 2UF
Born September 1971
Director
Appointed 13 Mar 2003

FARNSWORTH, Samantha Jean

Resigned
36 Howard Road, UpminsterRM14 2UF
Secretary
Appointed 13 Mar 2003
Resigned 31 Oct 2014

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 13 Mar 2003
Resigned 13 Mar 2003

CUNNINGHAM, Philip John

Resigned
25 Sewell Close, Chafford HundredRM16 6BF
Born May 1973
Director
Appointed 08 Sept 2004
Resigned 12 Jan 2015

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 13 Mar 2003
Resigned 13 Mar 2003

Persons with significant control

2

Mr Kevin Chave

Active
Cockridden Farm Estate, Brentwood Road, BrentwoodCM13 3PN
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Adam Fraser Farnsworth

Active
Cockridden Farm Estate, Brentwood Road, BrentwoodCM13 3PN
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Gazette Filings Brought Up To Date
4 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2015
TM02Termination of Secretary
Capital Allotment Shares
1 July 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Capital Allotment Shares
12 March 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Gazette Notice Compulsary
13 July 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 June 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2006
AAAnnual Accounts
Legacy
11 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 April 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 March 2005
AAAnnual Accounts
Legacy
29 March 2005
225Change of Accounting Reference Date
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
88(2)R88(2)R
Legacy
9 June 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 2003
288bResignation of Director or Secretary
Legacy
23 March 2003
288bResignation of Director or Secretary
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
288aAppointment of Director or Secretary
Incorporation Company
13 March 2003
NEWINCIncorporation