Background WavePink WaveYellow Wave

GENTLEMAN & A VAN GROUP LTD (12462150)

GENTLEMAN & A VAN GROUP LTD (12462150) is an active UK company. incorporated on 13 February 2020. with registered office in London. The company operates in the Transportation and Storage sector, engaged in removal services. GENTLEMAN & A VAN GROUP LTD has been registered for 6 years. Current directors include BLOCH, Timothy, RICKARDS, Charles Adrian Simon, WARD THOMAS, Anthony Christian.

Company Number
12462150
Status
active
Type
ltd
Incorporated
13 February 2020
Age
6 years
Address
141 Acton Lane, London, NW10 7PB
Industry Sector
Transportation and Storage
Business Activity
Removal services
Directors
BLOCH, Timothy, RICKARDS, Charles Adrian Simon, WARD THOMAS, Anthony Christian
SIC Codes
49420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENTLEMAN & A VAN GROUP LTD

GENTLEMAN & A VAN GROUP LTD is an active company incorporated on 13 February 2020 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in removal services. GENTLEMAN & A VAN GROUP LTD was registered 6 years ago.(SIC: 49420)

Status

active

Active since 6 years ago

Company No

12462150

LTD Company

Age

6 Years

Incorporated 13 February 2020

Size

N/A

Accounts

ARD: 28/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

141 Acton Lane London, NW10 7PB,

Previous Addresses

Unit 1 Gresham Way London SW19 8DW England
From: 13 March 2020To: 10 June 2020
Fifth Floor 11 Leadenhall Street London EC3V 1LP United Kingdom
From: 13 February 2020To: 13 March 2020
Timeline

15 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Funding Round
Apr 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Jul 21
Director Left
May 24
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

PATEL, Janaki Viral

Active
Acton Lane, LondonNW10 7PB
Secretary
Appointed 22 Oct 2020

BLOCH, Timothy

Active
Acton Lane, LondonNW10 7PB
Born April 1964
Director
Appointed 01 Jun 2020

RICKARDS, Charles Adrian Simon

Active
Acton Lane, LondonNW10 7PB
Born July 1962
Director
Appointed 01 Jun 2020

WARD THOMAS, Anthony Christian

Active
Acton Lane, LondonNW10 7PB
Born March 1958
Director
Appointed 01 Jun 2020

GODMAN, Mark Ralph

Resigned
Acton Lane, LondonNW10 7PB
Born September 1973
Director
Appointed 22 Oct 2020
Resigned 08 May 2024

GODMAN, Mark Ralph

Resigned
11 Leadenhall Street, LondonEC3V 1LP
Born September 1973
Director
Appointed 13 Feb 2020
Resigned 01 Jun 2020

NASH, James Laurence

Resigned
Acton Lane, LondonNW10 7PB
Born January 1975
Director
Appointed 22 Oct 2020
Resigned 28 Jul 2021

NASH, James Laurence

Resigned
11 Leadenhall Street, LondonEC3V 1LP
Born January 1975
Director
Appointed 13 Feb 2020
Resigned 01 Jun 2020

WASON, Ian

Resigned
11 Leadenhall Street, LondonEC3V 1LP
Born April 1977
Director
Appointed 13 Feb 2020
Resigned 01 Jun 2020

Persons with significant control

4

1 Active
3 Ceased
Acton Lane, LondonNW10 7PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2020

Mr Mark Ralph Godman

Ceased
11 Leadenhall Street, LondonEC3V 1LP
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Feb 2020
Ceased 01 Jun 2020

Mr Ian Eugene Romer Wason

Ceased
11 Leadenhall Street, LondonEC3V 1LP
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Feb 2020
Ceased 01 Jun 2020

Mr James Laurence Nash

Ceased
11 Leadenhall Street, LondonEC3V 1LP
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Feb 2020
Ceased 01 Jun 2020
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Confirmation Statement With Updates
24 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Notification Of A Person With Significant Control
10 June 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 June 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 June 2020
AD01Change of Registered Office Address
Capital Allotment Shares
22 April 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 March 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Incorporation Company
13 February 2020
NEWINCIncorporation