Company NameElite Motors Limited
Company StatusDissolved
Company Number00354354
CategoryPrivate Limited Company
Incorporation Date26 June 1939(84 years, 10 months ago)
Dissolution Date29 June 2021 (2 years, 9 months ago)
Previous NameElite Motors(Tooting)Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Alan Walter Young
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1991(52 years after company formation)
Appointment Duration30 years (closed 29 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Director NameMr Arthur Walter Peter Fogg
Date of BirthOctober 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(52 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 October 1991)
RoleMotor Agent
Correspondence AddressBurlington Lodge Crown Lane
London
SW16 3JA
Director NameIan White
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(52 years after company formation)
Appointment Duration14 years, 11 months (resigned 31 May 2006)
RoleAccountant
Correspondence Address27 Christchurch Mount
Epsom
Surrey
KT19 8LU
Director NameMr Walter Henry George Young
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(52 years after company formation)
Appointment Duration5 years, 7 months (resigned 20 February 1997)
RoleMotor Agent
Correspondence Address7 Radolphs
Tadworth
Surrey
KT20 5TW
Secretary NameIan White
NationalityBritish
StatusResigned
Appointed07 July 1991(52 years after company formation)
Appointment Duration14 years, 11 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address27 Christchurch Mount
Epsom
Surrey
KT19 8LU
Director NameMr Gary Anthony Farr
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(64 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Secretary NamePhilip Vincent Price
NationalityBritish
StatusResigned
Appointed31 May 2006(66 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 July 2012)
RoleCompany Director
Correspondence Address2 Mountview Court 310 Friern Barnet Lane
London
N20 0LD

Contact

Websiteelite-motorcompany.com

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

58.8k at £1Mr Alan Walter Young
100.00%
Ordinary A

Financials

Year2014
Net Worth£3,256,559
Cash£232,465
Current Liabilities£110,095

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End26 March

Charges

8 April 1999Delivered 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 1999Delivered 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 1999Delivered 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 1994Delivered 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 1985Delivered 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 1969Delivered 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 1964Delivered 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 1964Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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 2007Delivered 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 2006Delivered 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 2004Delivered 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 2004Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1961Delivered 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

Filing History

2 December 2020Compulsory strike-off action has been discontinued (1 page)
25 November 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
14 April 2020Statement by Directors (1 page)
14 April 2020Statement of capital on 14 April 2020
  • GBP 200
(5 pages)
14 April 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 April 2020Solvency Statement dated 10/03/20 (1 page)
19 March 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
13 March 2020Statement of capital following an allotment of shares on 10 March 2020
  • GBP 110,200
(3 pages)
20 December 2019Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page)
8 October 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
1 October 2019Compulsory strike-off action has been discontinued (1 page)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
14 May 2019Previous accounting period extended from 27 September 2018 to 27 March 2019 (1 page)
28 September 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
25 September 2018Previous accounting period shortened from 28 September 2017 to 27 September 2017 (1 page)
11 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
27 June 2018Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page)
8 September 2017Notification of Elite Motors Holdings Limited as a person with significant control on 25 April 2017 (2 pages)
8 September 2017Notification of Elite Motors Holdings Limited as a person with significant control on 25 April 2017 (2 pages)
8 September 2017Cessation of Alan Walter Young as a person with significant control on 25 April 2017 (1 page)
8 September 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
8 September 2017Cessation of Alan Walter Young as a person with significant control on 25 April 2017 (1 page)
8 September 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
7 September 2017Notification of Alan Walter Young as a person with significant control on 6 April 2016 (2 pages)
7 September 2017Notification of Alan Walter Young as a person with significant control on 6 April 2016 (2 pages)
7 September 2017Termination of appointment of Gary Anthony Farr as a director on 31 July 2017 (1 page)
7 September 2017Termination of appointment of Gary Anthony Farr as a director on 31 July 2017 (1 page)
6 September 2017Withdrawal of a person with significant control statement on 6 September 2017 (2 pages)
6 September 2017Withdrawal of a person with significant control statement on 6 September 2017 (2 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
21 July 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
19 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 58,750
(3 pages)
19 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 58,750
(3 pages)
19 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 58,750
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 58,750
(3 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 58,750
(3 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 58,750
(3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
14 May 2014Director's details changed for Mr Alan Young on 14 May 2014 (2 pages)
14 May 2014Director's details changed for Mr Alan Young on 14 May 2014 (2 pages)
18 September 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
18 September 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
18 September 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
17 July 2013Director's details changed for Mr Alan Young on 7 July 2013 (2 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
17 July 2013Director's details changed for Mr Alan Young on 7 July 2013 (2 pages)
17 July 2013Director's details changed for Gary Anthony Farr on 7 July 2013 (2 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
17 July 2013Director's details changed for Gary Anthony Farr on 7 July 2013 (2 pages)
17 July 2013Director's details changed for Gary Anthony Farr on 7 July 2013 (2 pages)
17 July 2013Director's details changed for Mr Alan Young on 7 July 2013 (2 pages)
19 June 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
19 June 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
6 February 2013Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0LD United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0LD United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0LD United Kingdom on 6 February 2013 (1 page)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
14 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
13 August 2012Termination of appointment of Philip Price as a secretary (1 page)
13 August 2012Termination of appointment of Philip Price as a secretary (1 page)
3 July 2012Full accounts made up to 30 September 2011 (22 pages)
3 July 2012Full accounts made up to 30 September 2011 (22 pages)
13 December 2011Accounts for a medium company made up to 30 September 2010 (20 pages)
13 December 2011Accounts for a medium company made up to 30 September 2010 (20 pages)
20 September 2011Cancellation of shares. Statement of capital on 20 September 2011
  • GBP 5,055
(45 pages)
20 September 2011Purchase of own shares. (4 pages)
20 September 2011Cancellation of shares. Statement of capital on 20 September 2011
  • GBP 5,055
(45 pages)
20 September 2011Purchase of own shares. (4 pages)
8 September 2011Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
8 September 2011Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
20 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
19 July 2011Secretary's details changed for Philip Vincent Price on 19 July 2011 (1 page)
19 July 2011Director's details changed for Alan Young on 19 July 2011 (2 pages)
19 July 2011Director's details changed for Alan Young on 19 July 2011 (2 pages)
19 July 2011Secretary's details changed for Philip Vincent Price on 19 July 2011 (1 page)
11 April 2011Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 Oyz on 11 April 2011 (1 page)
11 April 2011Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 Oyz on 11 April 2011 (1 page)
30 September 2010Accounts for a medium company made up to 31 December 2009 (21 pages)
30 September 2010Accounts for a medium company made up to 31 December 2009 (21 pages)
27 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Gary Anthony Farr on 19 May 2010 (2 pages)
19 May 2010Director's details changed for Gary Anthony Farr on 19 May 2010 (2 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 19 (6 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 19 (6 pages)
5 November 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
5 November 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
26 August 2009Return made up to 07/07/09; full list of members (4 pages)
26 August 2009Return made up to 07/07/09; full list of members (4 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
30 October 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
30 October 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
29 August 2008Registered office changed on 29/08/2008 from lawford house albert place finchley london N3 1QA (1 page)
29 August 2008Registered office changed on 29/08/2008 from lawford house albert place finchley london N3 1QA (1 page)
26 August 2008Auditor's resignation (1 page)
26 August 2008Auditor's resignation (1 page)
10 July 2008Return made up to 07/07/08; full list of members (4 pages)
10 July 2008Return made up to 07/07/08; full list of members (4 pages)
10 June 2008Gbp ic 62794/23794.0684\01/06/08\gbp sr [email protected]=38999.9316\ (1 page)
10 June 2008Gbp ic 62794/23794.0684\01/06/08\gbp sr [email protected]=38999.9316\ (1 page)
8 October 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
8 October 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
10 September 2007Return made up to 07/07/07; full list of members (3 pages)
10 September 2007Return made up to 07/07/07; full list of members (3 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
4 September 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
4 September 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
23 August 2006Return made up to 07/07/06; full list of members (3 pages)
23 August 2006Return made up to 07/07/06; full list of members (3 pages)
22 August 2006New secretary appointed (2 pages)
22 August 2006New secretary appointed (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006Secretary resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Secretary resigned (1 page)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
1 November 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
1 November 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
12 August 2005Return made up to 07/07/05; full list of members (3 pages)
12 August 2005Return made up to 07/07/05; full list of members (3 pages)
5 August 2005Director's particulars changed (1 page)
5 August 2005Director's particulars changed (1 page)
5 November 2004Particulars of mortgage/charge (5 pages)
5 November 2004Particulars of mortgage/charge (5 pages)
5 November 2004Particulars of mortgage/charge (6 pages)
5 November 2004Particulars of mortgage/charge (6 pages)
13 September 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
13 September 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
29 July 2004Return made up to 07/07/04; full list of members (6 pages)
29 July 2004Return made up to 07/07/04; full list of members (6 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
1 October 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
1 October 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
30 July 2003Return made up to 07/07/03; full list of members (5 pages)
30 July 2003Return 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 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
18 October 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
5 September 2002Return made up to 07/07/02; change of members (5 pages)
5 September 2002Return 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 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
19 October 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
23 July 2001Return made up to 07/07/01; full list of members (5 pages)
23 July 2001Return 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 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
31 October 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
15 August 2000Return made up to 07/07/00; full list of members (5 pages)
15 August 2000Return 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 1999Return made up to 07/07/99; full list of members (6 pages)
20 August 1999Return made up to 07/07/99; full list of members (6 pages)
6 August 1999Memorandum and Articles of Association (46 pages)
6 August 1999Memorandum and Articles of Association (46 pages)
30 July 1999Company name changed elite motors(tooting)LIMITED\certificate issued on 02/08/99 (2 pages)
30 July 1999Company name changed elite motors(tooting)LIMITED\certificate issued on 02/08/99 (2 pages)
12 July 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
12 July 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars 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 1998Return made up to 07/07/98; full list of members (6 pages)
20 November 1998Return made up to 07/07/98; full list of members (6 pages)
28 September 1998Accounts made up to 31 December 1997 (18 pages)
28 September 1998Accounts 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 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(48 pages)
2 November 1997Resolutions
  • SRES13 ‐ Special resolution
(48 pages)
2 November 1997Resolutions
  • SRES13 ‐ Special resolution
(48 pages)
2 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(48 pages)
2 September 1997Group accounts for a small company made up to 31 December 1996 (15 pages)
2 September 1997Group accounts for a small company made up to 31 December 1996 (15 pages)
29 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
29 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
29 August 1997Memorandum and Articles of Association (5 pages)
29 August 1997Memorandum and Articles of Association (5 pages)
25 July 1997Return made up to 07/07/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 July 1997Return made up to 07/07/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 September 1996Return made up to 07/07/96; full list of members (6 pages)
11 September 1996Return made up to 07/07/96; full list of members (6 pages)
28 August 1996Accounts for a medium company made up to 31 December 1995 (15 pages)
28 August 1996Accounts for a medium company made up to 31 December 1995 (15 pages)
29 August 1995Return made up to 07/07/95; no change of members (4 pages)
29 August 1995Return made up to 07/07/95; no change of members (4 pages)
14 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
14 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)