Company NameHarrow Motors Limited
DirectorsDavid Charles Muriss and Marguerite Louse Stross
Company StatusLiquidation
Company Number00138980
CategoryPrivate Limited Company
Incorporation Date13 January 1915(109 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr David Charles Muriss
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2017(103 years after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 High Street
Harrow
Middlesex
HA1 3HZ
Director NameMrs Marguerite Louse Stross
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2017(103 years after company formation)
Appointment Duration6 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address43 High Street
Harrow
Middlesex
HA1 3HZ
Director NameMr Stanley Phillips
Date of BirthMay 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(76 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 March 1999)
RoleCompany Director
Correspondence Address10 High View
Pinner
Middlesex
HA5 3PA
Director NameMr William Joseph Robinson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(76 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 July 1997)
RoleCar Salesman
Correspondence AddressIvy Cottage
Cuxham
Watlington
Oxfordshire
OX9 5NJ
Director NameMr Roger John Phillips
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(76 years, 10 months after company formation)
Appointment Duration29 years, 6 months (resigned 08 May 2021)
RoleCar Salesman
Country of ResidenceUnited Kingdom
Correspondence Address17 Danum Close
Hailsham
East Sussex
BN27 1UX
Secretary NameMr Roger John Phillips
NationalityBritish
StatusResigned
Appointed23 October 1991(76 years, 10 months after company formation)
Appointment Duration29 years, 6 months (resigned 08 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Danum Close
Hailsham
East Sussex
BN27 1UX
Director NamePeter James Cursons
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(84 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 28 April 2014)
RoleAccounts Clerk
Correspondence Address78 Manor Way
Harrow
Middlesex
HA2 6BY

Contact

Telephone020 84221491
Telephone regionLondon

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

2.4k at £1Roger John Phillips
47.24%
Ordinary
200 at £1Mr William Joseph Robinson
4.00%
Ordinary
1.7k at £1David Charles Muriss
34.46%
Ordinary
715 at £1Mrs Margerite Louise Stross
14.30%
Ordinary

Financials

Year2014
Net Worth-£68,203
Cash£31,960
Current Liabilities£33,638

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 April 2022 (1 year, 11 months ago)
Next Return Due7 May 2023 (overdue)

Charges

7 August 1963Delivered on: 20 August 1963
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Land and buildings on east side of west hill, harrow, middx. Title no. Mx 268506. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
10 December 1948Delivered on: 29 December 1948
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 43 high street, london road, harrow title no. Mx 194577. present & future.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

17 April 2023Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 17 April 2023 (2 pages)
17 April 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-15
(1 page)
8 April 2023Appointment of a voluntary liquidator (3 pages)
8 April 2023Registered office address changed from 35 Station Approach West Byfleet Surrey KT14 6NF England to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 8 April 2023 (2 pages)
8 April 2023Declaration of solvency (7 pages)
6 February 2023Micro company accounts made up to 31 December 2022 (5 pages)
3 February 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
15 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
3 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
26 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
29 September 2021Termination of appointment of Roger John Phillips as a secretary on 8 May 2021 (1 page)
29 September 2021Termination of appointment of Roger John Phillips as a director on 8 May 2021 (1 page)
13 September 2021Registered office address changed from 15a Walm Lane London NW2 5SJ United Kingdom to 35 Station Approach West Byfleet Surrey KT14 6NF on 13 September 2021 (1 page)
4 May 2021Confirmation statement made on 23 April 2021 with updates (5 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (4 pages)
26 April 2020Confirmation statement made on 23 April 2020 with updates (5 pages)
30 December 2019Registered office address changed from 43, High St, Harrow, Middlesex HA1 3HZ to 15a Walm Lane London NW2 5SJ on 30 December 2019 (1 page)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
17 June 2019Confirmation statement made on 23 April 2019 with updates (5 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
22 June 2018Confirmation statement made on 23 April 2018 with updates (5 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 December 2017Appointment of Mr David Charles Muriss as a director on 21 December 2017 (2 pages)
27 December 2017Appointment of Mrs Marguerite Louse Stross as a director on 21 December 2017 (2 pages)
8 June 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
8 June 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
23 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 5,000
(4 pages)
23 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 5,000
(4 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 5,000
(4 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 5,000
(4 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 5,000
(5 pages)
6 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 5,000
(5 pages)
6 June 2014Termination of appointment of Peter Cursons as a director (1 page)
6 June 2014Termination of appointment of Peter Cursons as a director (1 page)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
23 April 2012Statement of company's objects (2 pages)
23 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
23 April 2012Statement of company's objects (2 pages)
23 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (14 pages)
21 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (14 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 December 2008Return made up to 23/10/08; full list of members (8 pages)
9 December 2008Return made up to 23/10/08; full list of members (8 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 January 2008Return made up to 23/10/07; no change of members (7 pages)
2 January 2008Return made up to 23/10/07; no change of members (7 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 November 2006Return made up to 23/10/06; full list of members (8 pages)
24 November 2006Return made up to 23/10/06; full list of members (8 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 November 2005Return made up to 23/10/05; full list of members (8 pages)
16 November 2005Return made up to 23/10/05; full list of members (8 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 November 2004Return made up to 23/10/04; full list of members (8 pages)
25 November 2004Return made up to 23/10/04; full list of members (8 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 November 2003Return made up to 23/10/03; full list of members (8 pages)
6 November 2003Return made up to 23/10/03; full list of members (8 pages)
31 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 November 2002Return made up to 23/10/02; full list of members (8 pages)
1 November 2002Return made up to 23/10/02; full list of members (8 pages)
3 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 October 2001Return made up to 23/10/01; full list of members (7 pages)
28 October 2001Return made up to 23/10/01; full list of members (7 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
26 October 2000Return made up to 23/10/00; full list of members (7 pages)
26 October 2000Return made up to 23/10/00; full list of members (7 pages)
27 January 2000Full accounts made up to 31 March 1999 (16 pages)
27 January 2000Full accounts made up to 31 March 1999 (16 pages)
3 December 1999Return made up to 23/10/99; full list of members (7 pages)
3 December 1999Return made up to 23/10/99; full list of members (7 pages)
5 November 1999Auditor's resignation (1 page)
5 November 1999Auditor's resignation (1 page)
2 April 1999New director appointed (2 pages)
2 April 1999Director resigned (1 page)
2 April 1999Director resigned (1 page)
2 April 1999New director appointed (2 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
10 December 1998Return made up to 23/10/98; no change of members (4 pages)
10 December 1998Return made up to 23/10/98; no change of members (4 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 December 1997Return made up to 23/10/97; full list of members (6 pages)
2 December 1997Return made up to 23/10/97; full list of members (6 pages)
23 July 1997Director resigned (1 page)
23 July 1997Director resigned (1 page)
29 November 1996Accounts for a small company made up to 31 March 1996 (3 pages)
29 November 1996Accounts for a small company made up to 31 March 1996 (3 pages)
29 October 1996Return made up to 23/10/96; no change of members (4 pages)
29 October 1996Return made up to 23/10/96; no change of members (4 pages)
15 November 1995Return made up to 23/10/95; no change of members (4 pages)
15 November 1995Return made up to 23/10/95; no change of members (4 pages)
31 October 1995Accounts for a small company made up to 31 March 1995 (3 pages)
31 October 1995Accounts for a small company made up to 31 March 1995 (3 pages)
19 June 1995Auditor's resignation (2 pages)
19 June 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)