Harrow
Middlesex
HA1 1RA
Director Name | Mr Arthur Walter Peter Fogg |
---|---|
Date of Birth | October 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(52 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 October 1991) |
Role | Motor Agent |
Correspondence Address | Burlington Lodge Crown Lane London SW16 3JA |
Director Name | Ian White |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(52 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 May 2006) |
Role | Accountant |
Correspondence Address | 27 Christchurch Mount Epsom Surrey KT19 8LU |
Director Name | Mr Walter Henry George Young |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(52 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 February 1997) |
Role | Motor Agent |
Correspondence Address | 7 Radolphs Tadworth Surrey KT20 5TW |
Secretary Name | Ian White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(52 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 27 Christchurch Mount Epsom Surrey KT19 8LU |
Director Name | Mr Gary Anthony Farr |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(64 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 College Road Harrow Middlesex HA1 1RA |
Secretary Name | Philip Vincent Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(66 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 July 2012) |
Role | Company Director |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane London N20 0LD |
Website | elite-motorcompany.com |
---|
Registered Address | 166 College Road Harrow Middlesex HA1 1RA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
58.8k at £1 | Mr Alan Walter Young 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £3,256,559 |
Cash | £232,465 |
Current Liabilities | £110,095 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 26 March |
8 April 1999 | Delivered on: 20 April 1999 Satisfied on: 12 September 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 965 garratt lane london borough of wandsworth t/n 336241. Fully Satisfied |
---|---|
8 April 1999 | Delivered on: 20 April 1999 Satisfied on: 12 September 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a salvation army hall 965 garratt lane lower tooting london borough of wandsworth t/n SGL188535. Fully Satisfied |
8 April 1999 | Delivered on: 20 April 1999 Satisfied on: 12 September 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 104 and 106 bromley road catford london borough of lewisham t/n LN224864. Fully Satisfied |
15 June 1994 | Delivered on: 21 June 1994 Satisfied on: 12 September 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 963 garratt lane, tooting, l/b of wandsworth t/no. 365811. Fully Satisfied |
9 August 1985 | Delivered on: 19 August 1985 Satisfied on: 19 January 2009 Persons entitled: Lombard North Central PLC. Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all the company's stocks of new and used motor vehicles. Full details see doc M87. Fully Satisfied |
18 June 1969 | Delivered on: 2 July 1969 Satisfied on: 19 January 2009 Persons entitled: North Central Finance (Southern Counties) LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 844-860 (even) with land at rear of 858 garratt lane, tooting SW17 with all fixed plant & machinery & other fixtures. Fully Satisfied |
3 June 1964 | Delivered on: 16 June 1964 Satisfied on: 12 September 2012 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge Secured details: All moneys due etc. Particulars: 46 rostello road wandsworth. Fully Satisfied |
3 June 1964 | Delivered on: 16 June 1964 Satisfied on: 12 September 2012 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge Secured details: All moneys due etc. Particulars: Land in greaves place at rear of 882/4/6 garratt lane, wandsworth. Fully Satisfied |
11 February 2010 | Delivered on: 27 February 2010 Satisfied on: 12 September 2012 Persons entitled: Barclays Converted Investments (No.2) Limited (B"CI2") Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Catford t/no 224864. 961-967 garratt lane t/nos SGL188535, 336241, 158359, SGL144638 and 365811. 844-860 garratt lane t/nos LN220492, LN221474, 38806, 70636, 71758, 78889, 175166, 355201, 355202, 355247 and TGL285336. Fully Satisfied |
28 September 2009 | Delivered on: 30 September 2009 Satisfied on: 12 September 2012 Persons entitled: Santander Consumer (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
9 February 2009 | Delivered on: 18 February 2009 Satisfied on: 12 September 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 844-860 garratt lane london t/no:71758,70636,175166 78889,TG285336,355201,355202 38806 LN221474. Fully Satisfied |
9 February 2007 | Delivered on: 15 February 2007 Satisfied on: 12 September 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H indusrial unit k/a 963 garratt lane tooting london. Fully Satisfied |
20 February 2006 | Delivered on: 3 March 2006 Satisfied on: 12 September 2012 Persons entitled: Fce Bank PLC Classification: Deed of assignment of keyman insurance policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns the policies and all monies bonuses profits additions and benefits. See the mortgage charge document for full details. Fully Satisfied |
2 November 2004 | Delivered on: 5 November 2004 Satisfied on: 12 September 2012 Persons entitled: Fce Bank PLC Classification: Charge on vehicle stocks Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All new and used motor vehicles all proceeds of sale or other disposition of any of the motor vehicles. See the mortgage charge document for full details. Fully Satisfied |
2 November 2004 | Delivered on: 5 November 2004 Satisfied on: 12 September 2012 Persons entitled: Fce Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 April 1999 | Delivered on: 20 April 1999 Satisfied on: 12 September 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land on the south east side of broadwater road london borough of wandsworth t/n SGL144638. Fully Satisfied |
8 April 1999 | Delivered on: 20 April 1999 Satisfied on: 12 September 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a westmoreland house 967 garratt lane london borough of wandsworth t/n 158359. Fully Satisfied |
8 April 1999 | Delivered on: 20 April 1999 Satisfied on: 12 September 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 2 charsley road catford london borough of lewisham t/n ln 39650. Fully Satisfied |
18 March 1961 | Delivered on: 24 March 1961 Satisfied on: 12 September 2012 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge Secured details: All moneys due etc. Particulars: Land & buildings on the N.E. side of garratt lane, wandsworth, london. Title nos. 382006 & ln 135363. Fully Satisfied |
2 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
25 November 2020 | Confirmation statement made on 7 July 2020 with updates (4 pages) |
14 April 2020 | Statement by Directors (1 page) |
14 April 2020 | Statement of capital on 14 April 2020
|
14 April 2020 | Resolutions
|
14 April 2020 | Solvency Statement dated 10/03/20 (1 page) |
19 March 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
13 March 2020 | Statement of capital following an allotment of shares on 10 March 2020
|
20 December 2019 | Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page) |
8 October 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
1 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2019 | Previous accounting period extended from 27 September 2018 to 27 March 2019 (1 page) |
28 September 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
25 September 2018 | Previous accounting period shortened from 28 September 2017 to 27 September 2017 (1 page) |
11 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
27 June 2018 | Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page) |
8 September 2017 | Notification of Elite Motors Holdings Limited as a person with significant control on 25 April 2017 (2 pages) |
8 September 2017 | Notification of Elite Motors Holdings Limited as a person with significant control on 25 April 2017 (2 pages) |
8 September 2017 | Cessation of Alan Walter Young as a person with significant control on 25 April 2017 (1 page) |
8 September 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
8 September 2017 | Cessation of Alan Walter Young as a person with significant control on 25 April 2017 (1 page) |
8 September 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
7 September 2017 | Notification of Alan Walter Young as a person with significant control on 6 April 2016 (2 pages) |
7 September 2017 | Notification of Alan Walter Young as a person with significant control on 6 April 2016 (2 pages) |
7 September 2017 | Termination of appointment of Gary Anthony Farr as a director on 31 July 2017 (1 page) |
7 September 2017 | Termination of appointment of Gary Anthony Farr as a director on 31 July 2017 (1 page) |
6 September 2017 | Withdrawal of a person with significant control statement on 6 September 2017 (2 pages) |
6 September 2017 | Withdrawal of a person with significant control statement on 6 September 2017 (2 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
26 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
21 July 2016 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 21 July 2016 (1 page) |
21 July 2016 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 21 July 2016 (1 page) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
19 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
14 May 2014 | Director's details changed for Mr Alan Young on 14 May 2014 (2 pages) |
14 May 2014 | Director's details changed for Mr Alan Young on 14 May 2014 (2 pages) |
18 September 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
18 September 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
18 September 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
17 July 2013 | Director's details changed for Mr Alan Young on 7 July 2013 (2 pages) |
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
17 July 2013 | Director's details changed for Mr Alan Young on 7 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Gary Anthony Farr on 7 July 2013 (2 pages) |
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
17 July 2013 | Director's details changed for Gary Anthony Farr on 7 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Gary Anthony Farr on 7 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Mr Alan Young on 7 July 2013 (2 pages) |
19 June 2013 | Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page) |
19 June 2013 | Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page) |
6 February 2013 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0LD United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0LD United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0LD United Kingdom on 6 February 2013 (1 page) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
14 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Termination of appointment of Philip Price as a secretary (1 page) |
13 August 2012 | Termination of appointment of Philip Price as a secretary (1 page) |
3 July 2012 | Full accounts made up to 30 September 2011 (22 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (22 pages) |
13 December 2011 | Accounts for a medium company made up to 30 September 2010 (20 pages) |
13 December 2011 | Accounts for a medium company made up to 30 September 2010 (20 pages) |
20 September 2011 | Cancellation of shares. Statement of capital on 20 September 2011
|
20 September 2011 | Purchase of own shares. (4 pages) |
20 September 2011 | Cancellation of shares. Statement of capital on 20 September 2011
|
20 September 2011 | Purchase of own shares. (4 pages) |
8 September 2011 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
8 September 2011 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
20 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Secretary's details changed for Philip Vincent Price on 19 July 2011 (1 page) |
19 July 2011 | Director's details changed for Alan Young on 19 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Alan Young on 19 July 2011 (2 pages) |
19 July 2011 | Secretary's details changed for Philip Vincent Price on 19 July 2011 (1 page) |
11 April 2011 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 Oyz on 11 April 2011 (1 page) |
11 April 2011 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 Oyz on 11 April 2011 (1 page) |
30 September 2010 | Accounts for a medium company made up to 31 December 2009 (21 pages) |
30 September 2010 | Accounts for a medium company made up to 31 December 2009 (21 pages) |
27 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Gary Anthony Farr on 19 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Gary Anthony Farr on 19 May 2010 (2 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
5 November 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
5 November 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
26 August 2009 | Return made up to 07/07/09; full list of members (4 pages) |
26 August 2009 | Return made up to 07/07/09; full list of members (4 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
30 October 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
30 October 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from lawford house albert place finchley london N3 1QA (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from lawford house albert place finchley london N3 1QA (1 page) |
26 August 2008 | Auditor's resignation (1 page) |
26 August 2008 | Auditor's resignation (1 page) |
10 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
10 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
10 June 2008 | Gbp ic 62794/23794.0684\01/06/08\gbp sr [email protected]=38999.9316\ (1 page) |
10 June 2008 | Gbp ic 62794/23794.0684\01/06/08\gbp sr [email protected]=38999.9316\ (1 page) |
8 October 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
8 October 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
10 September 2007 | Return made up to 07/07/07; full list of members (3 pages) |
10 September 2007 | Return made up to 07/07/07; full list of members (3 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
4 September 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
23 August 2006 | Return made up to 07/07/06; full list of members (3 pages) |
23 August 2006 | Return made up to 07/07/06; full list of members (3 pages) |
22 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | New secretary appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Secretary resigned (1 page) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
1 November 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
12 August 2005 | Return made up to 07/07/05; full list of members (3 pages) |
12 August 2005 | Return made up to 07/07/05; full list of members (3 pages) |
5 August 2005 | Director's particulars changed (1 page) |
5 August 2005 | Director's particulars changed (1 page) |
5 November 2004 | Particulars of mortgage/charge (5 pages) |
5 November 2004 | Particulars of mortgage/charge (5 pages) |
5 November 2004 | Particulars of mortgage/charge (6 pages) |
5 November 2004 | Particulars of mortgage/charge (6 pages) |
13 September 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
13 September 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
29 July 2004 | Return made up to 07/07/04; full list of members (6 pages) |
29 July 2004 | Return made up to 07/07/04; full list of members (6 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
1 October 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
1 October 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
30 July 2003 | Return made up to 07/07/03; full list of members (5 pages) |
30 July 2003 | Return made up to 07/07/03; full list of members (5 pages) |
14 June 2003 | £ ic 64743/56705 20/10/02 £ sr [email protected]=8038 (2 pages) |
14 June 2003 | £ ic 64743/56705 20/10/02 £ sr [email protected]=8038 (2 pages) |
18 October 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
18 October 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
5 September 2002 | Return made up to 07/07/02; change of members (5 pages) |
5 September 2002 | Return made up to 07/07/02; change of members (5 pages) |
10 January 2002 | £ ic 65683/57628 20/10/01 £ sr [email protected]=8055 (2 pages) |
10 January 2002 | £ ic 65683/57628 20/10/01 £ sr [email protected]=8055 (2 pages) |
19 October 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
19 October 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
23 July 2001 | Return made up to 07/07/01; full list of members (5 pages) |
23 July 2001 | Return made up to 07/07/01; full list of members (5 pages) |
15 December 2000 | £ ic 66623/58568 20/10/00 £ sr [email protected]=8055 (1 page) |
15 December 2000 | £ ic 66623/58568 20/10/00 £ sr [email protected]=8055 (1 page) |
31 October 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
31 October 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
15 August 2000 | Return made up to 07/07/00; full list of members (5 pages) |
15 August 2000 | Return made up to 07/07/00; full list of members (5 pages) |
13 January 2000 | £ ic 67563/59508 20/10/99 £ sr [email protected]=8055 (2 pages) |
13 January 2000 | £ ic 67563/59508 20/10/99 £ sr [email protected]=8055 (2 pages) |
20 August 1999 | Return made up to 07/07/99; full list of members (6 pages) |
20 August 1999 | Return made up to 07/07/99; full list of members (6 pages) |
6 August 1999 | Memorandum and Articles of Association (46 pages) |
6 August 1999 | Memorandum and Articles of Association (46 pages) |
30 July 1999 | Company name changed elite motors(tooting)LIMITED\certificate issued on 02/08/99 (2 pages) |
30 July 1999 | Company name changed elite motors(tooting)LIMITED\certificate issued on 02/08/99 (2 pages) |
12 July 1999 | Accounts for a medium company made up to 31 December 1998 (17 pages) |
12 July 1999 | Accounts for a medium company made up to 31 December 1998 (17 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
18 December 1998 | £ ic 68503/67563 20/10/98 £ sr 940@1=940 (1 page) |
18 December 1998 | £ ic 68503/67563 20/10/98 £ sr 940@1=940 (1 page) |
20 November 1998 | Return made up to 07/07/98; full list of members (6 pages) |
20 November 1998 | Return made up to 07/07/98; full list of members (6 pages) |
28 September 1998 | Accounts made up to 31 December 1997 (18 pages) |
28 September 1998 | Accounts made up to 31 December 1997 (18 pages) |
8 December 1997 | £ ic 117500/68503 20/10/97 £ sr 48997@1=48997 (1 page) |
8 December 1997 | £ ic 117500/68503 20/10/97 £ sr 48997@1=48997 (1 page) |
2 November 1997 | Resolutions
|
2 November 1997 | Resolutions
|
2 November 1997 | Resolutions
|
2 November 1997 | Resolutions
|
2 September 1997 | Group accounts for a small company made up to 31 December 1996 (15 pages) |
2 September 1997 | Group accounts for a small company made up to 31 December 1996 (15 pages) |
29 August 1997 | Resolutions
|
29 August 1997 | Resolutions
|
29 August 1997 | Memorandum and Articles of Association (5 pages) |
29 August 1997 | Memorandum and Articles of Association (5 pages) |
25 July 1997 | Return made up to 07/07/97; no change of members
|
25 July 1997 | Return made up to 07/07/97; no change of members
|
11 September 1996 | Return made up to 07/07/96; full list of members (6 pages) |
11 September 1996 | Return made up to 07/07/96; full list of members (6 pages) |
28 August 1996 | Accounts for a medium company made up to 31 December 1995 (15 pages) |
28 August 1996 | Accounts for a medium company made up to 31 December 1995 (15 pages) |
29 August 1995 | Return made up to 07/07/95; no change of members (4 pages) |
29 August 1995 | Return made up to 07/07/95; no change of members (4 pages) |
14 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
14 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |