Company NameMalaya Dealerships Limited
Company StatusDissolved
Company Number00475426
CategoryPrivate Limited Company
Incorporation Date26 November 1949(74 years, 5 months ago)
Dissolution Date29 August 2023 (8 months ago)
Previous Names5

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
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Mehmet Dalman
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2014(64 years, 11 months after company formation)
Appointment Duration8 years, 10 months (closed 29 August 2023)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Manish Patel
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(66 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 29 August 2023)
RoleGroup Accountant
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Secretary NameMrs Denise Grimston
StatusClosed
Appointed16 January 2017(67 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 29 August 2023)
RoleCompany Director
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMrs Denise Grimston
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2022(72 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks (closed 29 August 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameJames Edmund McManus
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(42 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 August 1992)
RolePersonnel Director
Correspondence AddressTulpen Horsham Road
Cranleigh
Surrey
GU6 8DZ
Director NameTimothy Nichols
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(42 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 June 1994)
RoleSales & Marketing Director
Correspondence AddressWillow Tree Cottage
Spy Lane, Loxwood
Billingshurst
West Sussex
RH14 0SS
Director NameLionel Walter Richard Clemas
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(42 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 February 1993)
RoleChartered Accountant
Correspondence Address22 Edenfield Gardens
Worcester Park
Surrey
KT4 7DT
Secretary NameLionel Walter Richard Clemas
NationalityBritish
StatusResigned
Appointed25 April 1992(42 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 February 1993)
RoleCompany Director
Correspondence Address22 Edenfield Gardens
Worcester Park
Surrey
KT4 7DT
Director NameNicholas Ronald Lancaster
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(42 years, 9 months after company formation)
Appointment Duration17 years, 9 months (resigned 19 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Eaton Mews South
London
SW1W 9HP
Director NameMr Trevor Charles Martin Dodwell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(42 years, 9 months after company formation)
Appointment Duration4 years (resigned 03 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGillyflower House
Polstead
Colchester
Essex
CO6 5AR
Director NameDavid Haddon Jaggar
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(43 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Penfold Way
Steyning
West Sussex
BN44 3PG
Secretary NameMr Trevor Charles Martin Dodwell
NationalityBritish
StatusResigned
Appointed28 February 1993(43 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGillyflower House
Polstead
Colchester
Essex
CO6 5AR
Director NameDavid George Evans
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(44 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable Courtyard
Chelwood Vachery
Millbrook Hill
East Sussex
TN22 3HR
Secretary NameJuliet Mary Dodwell
NationalityBritish
StatusResigned
Appointed04 May 1995(45 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 December 1999)
RoleCompany Director
Correspondence Address4 Slate Cottages High Lane
Sheering
Bishops Stortford
Hertfordshire
CM22 7NT
Secretary NameTracy Byrne
NationalityBritish
StatusResigned
Appointed09 December 1999(50 years after company formation)
Appointment Duration1 year, 1 month (resigned 12 January 2001)
RoleCompany Director
Correspondence Address219a Saint Margarets Road
Twickenham
Middlesex
TW1 1LU
Secretary NameJames David Seton Adams
NationalityBritish
StatusResigned
Appointed12 January 2001(51 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 09 September 2015)
RoleSecretary
Correspondence Address87 Goodhart Way
West Wickham
Kent
BR4 0ET
Director NameBarry Charles Albert Green
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(52 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 April 2006)
RoleCompany Director
Correspondence Address35 Burgh Street
London
N1 8HG
Director NameMr Michael Warren
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(57 years, 5 months after company formation)
Appointment Duration8 years (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42 Blunts Wood Road
Haywards Heath
West Sussex
RH16 1NB
Director NameMr Andrew John Duncan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(60 years, 10 months after company formation)
Appointment Duration12 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop Pilgrims Lane
Chaldon
Caterham
Surrey
CR3 5BH
Director NameMr Joseph Andrew Doyle
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(61 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Graham Vincent
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(65 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Veh Ken Choo
Date of BirthOctober 1973 (Born 50 years ago)
NationalityMalaysian
StatusResigned
Appointed31 May 2017(67 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD

Contact

Websitehrowen.co.uk
Telephone01242 501069
Telephone regionCheltenham

Location

Registered AddressMelton Court
Old Brompton Road
London
SW7 3TD
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7m at £1H.r. Owen PLC
100.00%
Ordinary
1 at £1Michael Warren
0.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

30 March 1993Delivered 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 1993Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1996Delivered 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 1983Delivered 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 2012Delivered 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

Filing History

29 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2023First Gazette notice for voluntary strike-off (1 page)
5 June 2023Application to strike the company off the register (1 page)
4 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
8 April 2023Accounts for a dormant company made up to 30 June 2022 (1 page)
17 February 2023Satisfaction of charge 11 in full (1 page)
7 November 2022Appointment of Mrs Denise Grimston as a director on 7 November 2022 (2 pages)
28 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
29 March 2022Accounts for a dormant company made up to 30 June 2021 (1 page)
17 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 August 2021Memorandum and Articles of Association (17 pages)
26 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
15 March 2021Accounts for a dormant company made up to 30 June 2020 (1 page)
5 February 2021Termination of appointment of Veh Ken Choo as a director on 5 February 2021 (1 page)
27 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
10 January 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
13 May 2019Current accounting period extended from 30 April 2019 to 30 June 2019 (1 page)
26 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
28 January 2019Accounts for a dormant company made up to 30 April 2018 (1 page)
3 October 2018Director's details changed for Mr Mehmet Dalman on 14 May 2016 (2 pages)
26 April 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
14 December 2017Accounts for a dormant company made up to 30 April 2017 (1 page)
14 December 2017Accounts for a dormant company made up to 30 April 2017 (1 page)
31 May 2017Appointment of Mr Veh Ken Choo as a director on 31 May 2017 (2 pages)
31 May 2017Appointment of Mr Veh Ken Choo as a director on 31 May 2017 (2 pages)
5 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
20 January 2017Appointment of Mrs Denise Grimston as a secretary on 16 January 2017 (2 pages)
20 January 2017Appointment of Mrs Denise Grimston as a secretary on 16 January 2017 (2 pages)
28 October 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
28 October 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
1 June 2016Appointment of Mr Manish Patel as a director on 1 June 2016 (2 pages)
1 June 2016Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page)
1 June 2016Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page)
1 June 2016Appointment of Mr Manish Patel as a director on 1 June 2016 (2 pages)
29 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 7,000,000
(3 pages)
29 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 7,000,000
(3 pages)
28 November 2015Full accounts made up to 30 April 2015 (15 pages)
28 November 2015Full accounts made up to 30 April 2015 (15 pages)
12 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
12 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
12 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
5 May 2015Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page)
5 May 2015Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages)
5 May 2015Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page)
5 May 2015Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 7,000,000
(4 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 7,000,000
(4 pages)
13 April 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
13 April 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
8 October 2014Appointment of Mr Mehmet Dalman as a director on 7 October 2014 (2 pages)
8 October 2014Appointment of Mr Mehmet Dalman as a director on 7 October 2014 (2 pages)
8 October 2014Appointment of Mr Mehmet Dalman as a director on 7 October 2014 (2 pages)
6 October 2014Termination of appointment of Joseph Andrew Doyle as a director on 25 September 2014 (1 page)
6 October 2014Termination of appointment of Joseph Andrew Doyle as a director on 25 September 2014 (1 page)
7 August 2014Full accounts made up to 31 December 2013 (15 pages)
7 August 2014Full accounts made up to 31 December 2013 (15 pages)
6 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 7,000,000
(4 pages)
6 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 7,000,000
(4 pages)
31 July 2013Accounts made up to 31 December 2012 (15 pages)
31 July 2013Accounts made up to 31 December 2012 (15 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
7 August 2012Accounts made up to 31 December 2011 (16 pages)
7 August 2012Accounts made up to 31 December 2011 (16 pages)
3 July 2012Auditor's resignation (2 pages)
3 July 2012Auditor's resignation (2 pages)
22 June 2012Section 519 (2 pages)
22 June 2012Section 519 (2 pages)
10 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
1 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
1 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
1 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 11 (10 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 11 (10 pages)
7 October 2011Appointment of Mr Joseph Andrew Doyle as a director (2 pages)
7 October 2011Appointment of Mr Joseph Andrew Doyle as a director (2 pages)
6 October 2011Termination of appointment of Andrew Duncan as a director (1 page)
6 October 2011Termination of appointment of Andrew Duncan as a director (1 page)
2 September 2011Accounts made up to 31 December 2010 (15 pages)
2 September 2011Accounts made up to 31 December 2010 (15 pages)
13 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
8 October 2010Appointment of Andrew John Duncan as a director (3 pages)
8 October 2010Appointment of Andrew John Duncan as a director (3 pages)
17 June 2010Accounts made up to 31 December 2009 (16 pages)
17 June 2010Accounts made up to 31 December 2009 (16 pages)
26 May 2010Termination of appointment of Nicholas Lancaster as a director (1 page)
26 May 2010Termination of appointment of Nicholas Lancaster as a director (1 page)
21 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
4 March 2010Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 4 March 2010 (2 pages)
15 December 2009Termination of appointment of David Evans as a director (2 pages)
15 December 2009Termination of appointment of David Evans as a director (2 pages)
29 September 2009Accounts made up to 31 December 2008 (16 pages)
29 September 2009Accounts made up to 31 December 2008 (16 pages)
22 May 2009Return made up to 25/04/09; full list of members (4 pages)
22 May 2009Return made up to 25/04/09; full list of members (4 pages)
23 June 2008Accounts made up to 31 December 2007 (19 pages)
23 June 2008Accounts made up to 31 December 2007 (19 pages)
21 May 2008Return made up to 25/04/08; full list of members (4 pages)
21 May 2008Return made up to 25/04/08; full list of members (4 pages)
18 October 2007Accounts made up to 31 December 2006 (21 pages)
18 October 2007Accounts made up to 31 December 2006 (21 pages)
23 September 2007Director's particulars changed (1 page)
23 September 2007Director's particulars changed (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
17 May 2007Return made up to 25/04/07; full list of members (3 pages)
17 May 2007Return made up to 25/04/07; full list of members (3 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
11 October 2006Accounts made up to 31 December 2005 (21 pages)
11 October 2006Accounts made up to 31 December 2005 (21 pages)
16 May 2006Return made up to 25/04/06; full list of members (3 pages)
16 May 2006Return made up to 25/04/06; full list of members (3 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
5 September 2005Accounts made up to 31 December 2004 (19 pages)
5 September 2005Accounts made up to 31 December 2004 (19 pages)
2 June 2005Return made up to 25/04/05; full list of members (8 pages)
2 June 2005Return made up to 25/04/05; full list of members (8 pages)
17 December 2004Ad 14/12/04--------- £ si 5000000@1=5000000 £ ic 2000000/7000000 (2 pages)
17 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2004Nc inc already adjusted 14/12/04 (1 page)
17 December 2004Ad 14/12/04--------- £ si 5000000@1=5000000 £ ic 2000000/7000000 (2 pages)
17 December 2004Nc inc already adjusted 14/12/04 (1 page)
17 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2004Director's particulars changed (1 page)
18 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
6 October 2004Accounts made up to 31 December 2003 (20 pages)
6 October 2004Accounts made up to 31 December 2003 (20 pages)
21 May 2004Return made up to 25/04/04; full list of members (8 pages)
21 May 2004Return made up to 25/04/04; full list of members (8 pages)
19 October 2003Accounts made up to 31 December 2002 (20 pages)
19 October 2003Accounts made up to 31 December 2002 (20 pages)
16 July 2003Director's particulars changed (1 page)
16 July 2003Director's particulars changed (1 page)
12 May 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 2003Auditor's resignation (2 pages)
24 February 2003Auditor's resignation (2 pages)
1 August 2002Accounts made up to 31 December 2001 (17 pages)
1 August 2002Accounts made up to 31 December 2001 (17 pages)
24 May 2002Return made up to 25/04/02; full list of members (8 pages)
24 May 2002Return made up to 25/04/02; full list of members (8 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
16 June 2001Accounts made up to 31 December 2000 (17 pages)
16 June 2001Accounts made up to 31 December 2000 (17 pages)
23 May 2001Return made up to 25/04/01; full list of members (7 pages)
23 May 2001Return made up to 25/04/01; full list of members (7 pages)
21 January 2001Secretary resigned (1 page)
21 January 2001New secretary appointed (2 pages)
21 January 2001New secretary appointed (2 pages)
21 January 2001Secretary resigned (1 page)
6 October 2000Accounts made up to 31 December 1999 (19 pages)
6 October 2000Accounts made up to 31 December 1999 (19 pages)
16 May 2000Return made up to 25/04/00; full list of members (7 pages)
16 May 2000Return made up to 25/04/00; full list of members (7 pages)
19 December 1999New secretary appointed (2 pages)
19 December 1999Secretary resigned (1 page)
19 December 1999Secretary resigned (1 page)
19 December 1999New secretary appointed (2 pages)
16 May 1999Return made up to 25/04/99; full list of members (6 pages)
16 May 1999Return made up to 25/04/99; full list of members (6 pages)
27 April 1999Accounts made up to 31 December 1998 (19 pages)
27 April 1999Accounts made up to 31 December 1998 (19 pages)
11 September 1998Auditor's resignation (1 page)
11 September 1998Auditor's resignation (1 page)
28 April 1998Return made up to 25/04/98; no change of members (4 pages)
28 April 1998Return made up to 25/04/98; no change of members (4 pages)
7 April 1998Accounts made up to 31 December 1997 (19 pages)
7 April 1998Accounts made up to 31 December 1997 (19 pages)
22 May 1997Return made up to 25/04/97; full list of members (6 pages)
22 May 1997Return made up to 25/04/97; full list of members (6 pages)
16 May 1997Accounts made up to 31 December 1996 (17 pages)
16 May 1997Accounts made up to 31 December 1996 (17 pages)
2 May 1997Registered office changed on 02/05/97 from: 75 kinnerton street london SW1X 8ED (1 page)
2 May 1997Registered office changed on 02/05/97 from: 75 kinnerton street london SW1X 8ED (1 page)
1 May 1997Company name changed malaya garage (crawley) LIMITED\certificate issued on 01/05/97 (2 pages)
1 May 1997Registered office changed on 01/05/97 from: 25 old brompton road london SW7 3TD (1 page)
1 May 1997Registered office changed on 01/05/97 from: 25 old brompton road london SW7 3TD (1 page)
1 May 1997Company name changed malaya garage (crawley) LIMITED\certificate issued on 01/05/97 (2 pages)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
11 June 1996Director's particulars changed (1 page)
11 June 1996Director's particulars changed (1 page)
10 May 1996Particulars of mortgage/charge (3 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
1 May 1996Return made up to 25/04/96; no change of members (4 pages)
1 May 1996Return made up to 25/04/96; no change of members (4 pages)
23 April 1996Accounts made up to 31 December 1995 (17 pages)
23 April 1996Accounts made up to 31 December 1995 (17 pages)
8 February 1996Secretary's particulars changed (2 pages)
8 February 1996Secretary's particulars changed (2 pages)
30 May 1995Return made up to 25/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1995Return made up to 25/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1995Secretary resigned;new secretary appointed;director's particulars changed (2 pages)
10 May 1995Secretary resigned;new secretary appointed;director's particulars changed (2 pages)
2 May 1995Accounts made up to 31 December 1994 (19 pages)
2 May 1995Accounts made up to 31 December 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (94 pages)
19 January 1994Memorandum and Articles of Association (6 pages)
19 January 1994Memorandum and Articles of Association (6 pages)
2 April 1993Particulars of mortgage/charge (3 pages)
2 April 1993Particulars of mortgage/charge (3 pages)
2 April 1993Particulars of mortgage/charge (3 pages)
2 April 1993Particulars of mortgage/charge (3 pages)
4 March 1993New secretary appointed (2 pages)
4 March 1993New secretary appointed (2 pages)
6 November 1992New director appointed (2 pages)
6 November 1992New director appointed (2 pages)
25 September 1978Memorandum and Articles of Association (16 pages)
25 September 1978Memorandum and Articles of Association (16 pages)
30 May 1969Memorandum of association (12 pages)
30 May 1969Memorandum of association (12 pages)