London
SW7 3TD
Director Name | Mr Manish Patel |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2016(66 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 29 August 2023) |
Role | Group Accountant |
Country of Residence | England |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Secretary Name | Mrs Denise Grimston |
---|---|
Status | Closed |
Appointed | 16 January 2017(67 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 29 August 2023) |
Role | Company Director |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Mrs Denise Grimston |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2022(72 years, 12 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 29 August 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | James Edmund McManus |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(42 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 August 1992) |
Role | Personnel Director |
Correspondence Address | Tulpen Horsham Road Cranleigh Surrey GU6 8DZ |
Director Name | Timothy Nichols |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(42 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 June 1994) |
Role | Sales & Marketing Director |
Correspondence Address | Willow Tree Cottage Spy Lane, Loxwood Billingshurst West Sussex RH14 0SS |
Director Name | Lionel Walter Richard Clemas |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(42 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 February 1993) |
Role | Chartered Accountant |
Correspondence Address | 22 Edenfield Gardens Worcester Park Surrey KT4 7DT |
Secretary Name | Lionel Walter Richard Clemas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(42 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | 22 Edenfield Gardens Worcester Park Surrey KT4 7DT |
Director Name | Nicholas Ronald Lancaster |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(42 years, 9 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 19 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Eaton Mews South London SW1W 9HP |
Director Name | Mr Trevor Charles Martin Dodwell |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(42 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 03 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gillyflower House Polstead Colchester Essex CO6 5AR |
Director Name | David Haddon Jaggar |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(43 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Penfold Way Steyning West Sussex BN44 3PG |
Secretary Name | Mr Trevor Charles Martin Dodwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(43 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gillyflower House Polstead Colchester Essex CO6 5AR |
Director Name | David George Evans |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(44 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stable Courtyard Chelwood Vachery Millbrook Hill East Sussex TN22 3HR |
Secretary Name | Juliet Mary Dodwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(45 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 December 1999) |
Role | Company Director |
Correspondence Address | 4 Slate Cottages High Lane Sheering Bishops Stortford Hertfordshire CM22 7NT |
Secretary Name | Tracy Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(50 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 January 2001) |
Role | Company Director |
Correspondence Address | 219a Saint Margarets Road Twickenham Middlesex TW1 1LU |
Secretary Name | James David Seton Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(51 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 09 September 2015) |
Role | Secretary |
Correspondence Address | 87 Goodhart Way West Wickham Kent BR4 0ET |
Director Name | Barry Charles Albert Green |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(52 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 April 2006) |
Role | Company Director |
Correspondence Address | 35 Burgh Street London N1 8HG |
Director Name | Mr Michael Warren |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(57 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 42 Blunts Wood Road Haywards Heath West Sussex RH16 1NB |
Director Name | Mr Andrew John Duncan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(60 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilltop Pilgrims Lane Chaldon Caterham Surrey CR3 5BH |
Director Name | Mr Joseph Andrew Doyle |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(61 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Mr Graham Vincent |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(65 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Mr Veh Ken Choo |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 May 2017(67 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Website | hrowen.co.uk |
---|---|
Telephone | 01242 501069 |
Telephone region | Cheltenham |
Registered Address | Melton Court Old Brompton Road London SW7 3TD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
7m at £1 | H.r. Owen PLC 100.00% Ordinary |
---|---|
1 at £1 | Michael Warren 0.00% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 March 1993 | Delivered on: 2 April 1993 Satisfied on: 26 April 2012 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
---|---|
30 March 1993 | Delivered on: 2 April 1993 Satisfied on: 26 April 2012 Persons entitled: Midland 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 property k/a county oak way crawley west sussex together with all fixtures and fittings now or at any time hereafter on the property;and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
19 May 1992 | Delivered on: 26 May 1992 Satisfied on: 19 January 1995 Persons entitled: Mercedes-Benz Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises on the south side of county oak lane, county oak, crawley, west sussex t/no.128873. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
11 January 1991 | Delivered on: 17 January 1991 Satisfied on: 19 January 1995 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
11 January 1991 | Delivered on: 17 January 1991 Satisfied on: 24 July 1993 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a: premises at county oak way crawley west sussex t/no: wsx 128873 together with buildings & fixtures goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 March 1988 | Delivered on: 24 March 1988 Satisfied on: 28 October 1992 Persons entitled: Lombard North Central PLC. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the company's undertaking and all its property and assets. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
23 March 1988 | Delivered on: 24 March 1988 Satisfied on: 19 January 1995 Persons entitled: Lombard North Central 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 land at county oak crawley together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property of any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
1 December 1987 | Delivered on: 15 December 1987 Satisfied on: 19 January 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being land at county oak crawley west sussex. Together with all buildings and fixtures thereon.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 April 1996 | Delivered on: 10 May 1996 Satisfied on: 3 February 2012 Persons entitled: Mercedes-Benz Finance Limited Classification: Floating charge over stock Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge all the stocks of new and used mercedes-benz motor vehicles of the company together with all guarantees and warranties relating thereto and any rights of the company against the manufacturers or suppliers thereof. Fully Satisfied |
3 October 1983 | Delivered on: 11 October 1983 Satisfied on: 19 January 1995 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company and/or malaya garage (billingshurst). Particulars: All sums standing to the present or future account of the company. Fully Satisfied |
17 January 2012 | Delivered on: 24 January 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the chargor and all the other companies and limited liability partnerships to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2023 | Application to strike the company off the register (1 page) |
4 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
8 April 2023 | Accounts for a dormant company made up to 30 June 2022 (1 page) |
17 February 2023 | Satisfaction of charge 11 in full (1 page) |
7 November 2022 | Appointment of Mrs Denise Grimston as a director on 7 November 2022 (2 pages) |
28 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
29 March 2022 | Accounts for a dormant company made up to 30 June 2021 (1 page) |
17 August 2021 | Resolutions
|
16 August 2021 | Memorandum and Articles of Association (17 pages) |
26 April 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
15 March 2021 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
5 February 2021 | Termination of appointment of Veh Ken Choo as a director on 5 February 2021 (1 page) |
27 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
10 January 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
13 May 2019 | Current accounting period extended from 30 April 2019 to 30 June 2019 (1 page) |
26 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
28 January 2019 | Accounts for a dormant company made up to 30 April 2018 (1 page) |
3 October 2018 | Director's details changed for Mr Mehmet Dalman on 14 May 2016 (2 pages) |
26 April 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
14 December 2017 | Accounts for a dormant company made up to 30 April 2017 (1 page) |
14 December 2017 | Accounts for a dormant company made up to 30 April 2017 (1 page) |
31 May 2017 | Appointment of Mr Veh Ken Choo as a director on 31 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Veh Ken Choo as a director on 31 May 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
20 January 2017 | Appointment of Mrs Denise Grimston as a secretary on 16 January 2017 (2 pages) |
20 January 2017 | Appointment of Mrs Denise Grimston as a secretary on 16 January 2017 (2 pages) |
28 October 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
28 October 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
1 June 2016 | Appointment of Mr Manish Patel as a director on 1 June 2016 (2 pages) |
1 June 2016 | Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page) |
1 June 2016 | Appointment of Mr Manish Patel as a director on 1 June 2016 (2 pages) |
29 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
28 November 2015 | Full accounts made up to 30 April 2015 (15 pages) |
28 November 2015 | Full accounts made up to 30 April 2015 (15 pages) |
12 September 2015 | Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page) |
12 September 2015 | Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page) |
12 September 2015 | Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page) |
5 May 2015 | Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page) |
5 May 2015 | Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages) |
5 May 2015 | Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page) |
5 May 2015 | Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages) |
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
13 April 2015 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
13 April 2015 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
8 October 2014 | Appointment of Mr Mehmet Dalman as a director on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Mehmet Dalman as a director on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Mehmet Dalman as a director on 7 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of Joseph Andrew Doyle as a director on 25 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Joseph Andrew Doyle as a director on 25 September 2014 (1 page) |
7 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
31 July 2013 | Accounts made up to 31 December 2012 (15 pages) |
31 July 2013 | Accounts made up to 31 December 2012 (15 pages) |
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
7 August 2012 | Accounts made up to 31 December 2011 (16 pages) |
7 August 2012 | Accounts made up to 31 December 2011 (16 pages) |
3 July 2012 | Auditor's resignation (2 pages) |
3 July 2012 | Auditor's resignation (2 pages) |
22 June 2012 | Section 519 (2 pages) |
22 June 2012 | Section 519 (2 pages) |
10 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
1 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
1 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
1 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
7 October 2011 | Appointment of Mr Joseph Andrew Doyle as a director (2 pages) |
7 October 2011 | Appointment of Mr Joseph Andrew Doyle as a director (2 pages) |
6 October 2011 | Termination of appointment of Andrew Duncan as a director (1 page) |
6 October 2011 | Termination of appointment of Andrew Duncan as a director (1 page) |
2 September 2011 | Accounts made up to 31 December 2010 (15 pages) |
2 September 2011 | Accounts made up to 31 December 2010 (15 pages) |
13 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Appointment of Andrew John Duncan as a director (3 pages) |
8 October 2010 | Appointment of Andrew John Duncan as a director (3 pages) |
17 June 2010 | Accounts made up to 31 December 2009 (16 pages) |
17 June 2010 | Accounts made up to 31 December 2009 (16 pages) |
26 May 2010 | Termination of appointment of Nicholas Lancaster as a director (1 page) |
26 May 2010 | Termination of appointment of Nicholas Lancaster as a director (1 page) |
21 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 4 March 2010 (2 pages) |
15 December 2009 | Termination of appointment of David Evans as a director (2 pages) |
15 December 2009 | Termination of appointment of David Evans as a director (2 pages) |
29 September 2009 | Accounts made up to 31 December 2008 (16 pages) |
29 September 2009 | Accounts made up to 31 December 2008 (16 pages) |
22 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
22 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
23 June 2008 | Accounts made up to 31 December 2007 (19 pages) |
23 June 2008 | Accounts made up to 31 December 2007 (19 pages) |
21 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
21 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
18 October 2007 | Accounts made up to 31 December 2006 (21 pages) |
18 October 2007 | Accounts made up to 31 December 2006 (21 pages) |
23 September 2007 | Director's particulars changed (1 page) |
23 September 2007 | Director's particulars changed (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
17 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
17 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
11 October 2006 | Accounts made up to 31 December 2005 (21 pages) |
11 October 2006 | Accounts made up to 31 December 2005 (21 pages) |
16 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
16 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
5 September 2005 | Accounts made up to 31 December 2004 (19 pages) |
5 September 2005 | Accounts made up to 31 December 2004 (19 pages) |
2 June 2005 | Return made up to 25/04/05; full list of members (8 pages) |
2 June 2005 | Return made up to 25/04/05; full list of members (8 pages) |
17 December 2004 | Ad 14/12/04--------- £ si 5000000@1=5000000 £ ic 2000000/7000000 (2 pages) |
17 December 2004 | Resolutions
|
17 December 2004 | Nc inc already adjusted 14/12/04 (1 page) |
17 December 2004 | Ad 14/12/04--------- £ si 5000000@1=5000000 £ ic 2000000/7000000 (2 pages) |
17 December 2004 | Nc inc already adjusted 14/12/04 (1 page) |
17 December 2004 | Resolutions
|
18 October 2004 | Director's particulars changed (1 page) |
18 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
6 October 2004 | Accounts made up to 31 December 2003 (20 pages) |
6 October 2004 | Accounts made up to 31 December 2003 (20 pages) |
21 May 2004 | Return made up to 25/04/04; full list of members (8 pages) |
21 May 2004 | Return made up to 25/04/04; full list of members (8 pages) |
19 October 2003 | Accounts made up to 31 December 2002 (20 pages) |
19 October 2003 | Accounts made up to 31 December 2002 (20 pages) |
16 July 2003 | Director's particulars changed (1 page) |
16 July 2003 | Director's particulars changed (1 page) |
12 May 2003 | Return made up to 25/04/03; full list of members
|
12 May 2003 | Return made up to 25/04/03; full list of members
|
24 February 2003 | Auditor's resignation (2 pages) |
24 February 2003 | Auditor's resignation (2 pages) |
1 August 2002 | Accounts made up to 31 December 2001 (17 pages) |
1 August 2002 | Accounts made up to 31 December 2001 (17 pages) |
24 May 2002 | Return made up to 25/04/02; full list of members (8 pages) |
24 May 2002 | Return made up to 25/04/02; full list of members (8 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
16 June 2001 | Accounts made up to 31 December 2000 (17 pages) |
16 June 2001 | Accounts made up to 31 December 2000 (17 pages) |
23 May 2001 | Return made up to 25/04/01; full list of members (7 pages) |
23 May 2001 | Return made up to 25/04/01; full list of members (7 pages) |
21 January 2001 | Secretary resigned (1 page) |
21 January 2001 | New secretary appointed (2 pages) |
21 January 2001 | New secretary appointed (2 pages) |
21 January 2001 | Secretary resigned (1 page) |
6 October 2000 | Accounts made up to 31 December 1999 (19 pages) |
6 October 2000 | Accounts made up to 31 December 1999 (19 pages) |
16 May 2000 | Return made up to 25/04/00; full list of members (7 pages) |
16 May 2000 | Return made up to 25/04/00; full list of members (7 pages) |
19 December 1999 | New secretary appointed (2 pages) |
19 December 1999 | Secretary resigned (1 page) |
19 December 1999 | Secretary resigned (1 page) |
19 December 1999 | New secretary appointed (2 pages) |
16 May 1999 | Return made up to 25/04/99; full list of members (6 pages) |
16 May 1999 | Return made up to 25/04/99; full list of members (6 pages) |
27 April 1999 | Accounts made up to 31 December 1998 (19 pages) |
27 April 1999 | Accounts made up to 31 December 1998 (19 pages) |
11 September 1998 | Auditor's resignation (1 page) |
11 September 1998 | Auditor's resignation (1 page) |
28 April 1998 | Return made up to 25/04/98; no change of members (4 pages) |
28 April 1998 | Return made up to 25/04/98; no change of members (4 pages) |
7 April 1998 | Accounts made up to 31 December 1997 (19 pages) |
7 April 1998 | Accounts made up to 31 December 1997 (19 pages) |
22 May 1997 | Return made up to 25/04/97; full list of members (6 pages) |
22 May 1997 | Return made up to 25/04/97; full list of members (6 pages) |
16 May 1997 | Accounts made up to 31 December 1996 (17 pages) |
16 May 1997 | Accounts made up to 31 December 1996 (17 pages) |
2 May 1997 | Registered office changed on 02/05/97 from: 75 kinnerton street london SW1X 8ED (1 page) |
2 May 1997 | Registered office changed on 02/05/97 from: 75 kinnerton street london SW1X 8ED (1 page) |
1 May 1997 | Company name changed malaya garage (crawley) LIMITED\certificate issued on 01/05/97 (2 pages) |
1 May 1997 | Registered office changed on 01/05/97 from: 25 old brompton road london SW7 3TD (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: 25 old brompton road london SW7 3TD (1 page) |
1 May 1997 | Company name changed malaya garage (crawley) LIMITED\certificate issued on 01/05/97 (2 pages) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
11 June 1996 | Director's particulars changed (1 page) |
11 June 1996 | Director's particulars changed (1 page) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
1 May 1996 | Return made up to 25/04/96; no change of members (4 pages) |
1 May 1996 | Return made up to 25/04/96; no change of members (4 pages) |
23 April 1996 | Accounts made up to 31 December 1995 (17 pages) |
23 April 1996 | Accounts made up to 31 December 1995 (17 pages) |
8 February 1996 | Secretary's particulars changed (2 pages) |
8 February 1996 | Secretary's particulars changed (2 pages) |
30 May 1995 | Return made up to 25/04/95; full list of members
|
30 May 1995 | Return made up to 25/04/95; full list of members
|
10 May 1995 | Secretary resigned;new secretary appointed;director's particulars changed (2 pages) |
10 May 1995 | Secretary resigned;new secretary appointed;director's particulars changed (2 pages) |
2 May 1995 | Accounts made up to 31 December 1994 (19 pages) |
2 May 1995 | Accounts made up to 31 December 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (94 pages) |
19 January 1994 | Memorandum and Articles of Association (6 pages) |
19 January 1994 | Memorandum and Articles of Association (6 pages) |
2 April 1993 | Particulars of mortgage/charge (3 pages) |
2 April 1993 | Particulars of mortgage/charge (3 pages) |
2 April 1993 | Particulars of mortgage/charge (3 pages) |
2 April 1993 | Particulars of mortgage/charge (3 pages) |
4 March 1993 | New secretary appointed (2 pages) |
4 March 1993 | New secretary appointed (2 pages) |
6 November 1992 | New director appointed (2 pages) |
6 November 1992 | New director appointed (2 pages) |
25 September 1978 | Memorandum and Articles of Association (16 pages) |
25 September 1978 | Memorandum and Articles of Association (16 pages) |
30 May 1969 | Memorandum of association (12 pages) |
30 May 1969 | Memorandum of association (12 pages) |