Winchmore Hill
London
N21 1HS
Director Name | Mr Graham Edward Saul |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2024(77 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 3 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 The Green Winchmore Hill London N21 1HS |
Director Name | Mr Roger William Saul |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(44 years, 2 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 21 July 2008) |
Role | Garage Repair Shop Managing Di |
Correspondence Address | 18 Crothall Close Palmers Green London N13 4BN |
Director Name | Mrs Valerie Antoinette Saul |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(44 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 1993) |
Role | Secretary |
Correspondence Address | 27 Queen Elizabeths Drive Southgate London N14 6RG |
Secretary Name | Mrs Valerie Antoinette Saul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(44 years, 2 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 08 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Crothall Close London N13 4BN |
Director Name | Mrs Valerie Antoinette Saul |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(61 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Crothall Close London N13 4BN |
Secretary Name | Graham Edward Saul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(61 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 28 June 2023) |
Role | Company Director |
Correspondence Address | 2 Ruskin Court Winchmore Hill Road London N21 1QJ |
Website | trustedgarage.co.uk |
---|---|
Telephone | 020 88863333 |
Telephone region | London |
Registered Address | 29 The Green Winchmore Hill London N21 1HS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
95 at £1 | D.j. Saul 9.50% Ordinary |
---|---|
95 at £1 | G.e. Saul 9.50% Ordinary |
95 at £1 | R.j. Saul 9.50% Ordinary |
715 at £1 | V.a. Saul 71.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £315,728 |
Cash | £28,246 |
Current Liabilities | £13,566 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
8 November 1976 | Delivered on: 12 November 1976 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital. (See doc M43). Outstanding |
---|---|
10 September 1973 | Delivered on: 13 September 1973 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: 987 and rear of nos 981/985 (odd) high road, north finchley middlesex. Outstanding |
15 November 1965 | Delivered on: 26 November 1965 Satisfied on: 29 April 1996 Persons entitled: Barclays Bank LTD Classification: Instrument of charge Secured details: All monies due etc. Particulars: Land & buildings s/e of green lanes,palmers green middx title no. Mx 118631. Fully Satisfied |
19 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
---|---|
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
13 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
17 March 2014 | Registered office address changed from Melville House 8-12 Woodhouse Road London N12 0RG on 17 March 2014 (1 page) |
17 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-17
|
24 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
12 February 2010 | Director's details changed for Mrs Valerie Antoinette Saul on 31 December 2009 (2 pages) |
12 February 2010 | Register inspection address has been changed (1 page) |
12 February 2010 | Register(s) moved to registered inspection location (1 page) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 August 2008 | Director appointed valerie antoinette saul (1 page) |
21 August 2008 | Secretary appointed graham edward saul (1 page) |
21 August 2008 | Appointment terminated director roger saul (1 page) |
21 August 2008 | Appointment terminated secretary valerie saul (1 page) |
19 February 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
28 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: rear of 310 green lanes palmers green london, N13 5TW (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members
|
16 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
12 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members
|
25 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
28 February 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
22 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
26 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
3 July 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
25 May 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
29 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members
|
4 July 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |