London
NW8 0QJ
Director Name | Mrs Elizabeth Anne Pozner |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1991(36 years, 10 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Springfield Road St Johns Wood London NW8 0QJ |
Secretary Name | Mrs Elizabeth Anne Pozner |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1991(36 years, 10 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Springfield Road St Johns Wood London NW8 0QJ |
Website | www.hendonwaymotors.co.uk |
---|---|
Telephone | 020 82028011 |
Telephone region | London |
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1000 at £1 | Anthony John Pozner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £763,413 |
Cash | £218 |
Current Liabilities | £2,297,518 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 4 days from now) |
6 April 1998 | Delivered on: 7 April 1998 Persons entitled: Nigel Spencer Sloam and Anthony John Pozner and Elizabeth Anne Pozner Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of a loan agreement dated 6TH march 1998. Particulars: All stocks, shares and/or other securities, book debts, goodwill, licences and all. Undertaking and all property and assets. Outstanding |
---|---|
27 August 1991 | Delivered on: 30 August 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of hendon way, together with a right of way over the accommodation back leading into allington road and graham road l/b of barnet title no ngl 324412 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 October 1989 | Delivered on: 23 October 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
---|---|
12 May 2020 | Confirmation statement made on 25 April 2020 with updates (4 pages) |
29 May 2019 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to Regina House 124 Finchley Road London NW3 5JS on 29 May 2019 (1 page) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
26 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
15 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
20 July 2017 | Notification of a person with significant control statement (2 pages) |
20 July 2017 | Withdrawal of a person with significant control statement on 20 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
20 July 2017 | Notification of a person with significant control statement (2 pages) |
20 July 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
20 July 2017 | Notification of Anthony John Pozner as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Anthony John Pozner as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Withdrawal of a person with significant control statement on 20 July 2017 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
31 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
16 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
20 October 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 20 October 2015 (1 page) |
29 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
15 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
26 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
24 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2010 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
15 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2009 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
12 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
4 June 2007 | Return made up to 01/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 01/05/07; full list of members (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
30 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
26 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
26 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
30 June 2004 | Return made up to 01/05/04; full list of members (5 pages) |
30 June 2004 | Return made up to 01/05/04; full list of members (5 pages) |
16 June 2004 | Accounts for a medium company made up to 31 August 2003 (13 pages) |
16 June 2004 | Accounts for a medium company made up to 31 August 2003 (13 pages) |
2 July 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
2 July 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
25 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
29 May 2003 | Return made up to 01/05/03; full list of members (5 pages) |
29 May 2003 | Return made up to 01/05/03; full list of members (5 pages) |
23 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
23 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
22 May 2002 | Location of debenture register (1 page) |
22 May 2002 | Location of debenture register (1 page) |
9 October 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
9 October 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: 58-60 berners street london W1P 4JS (1 page) |
29 August 2001 | Return made up to 01/05/01; full list of members (5 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: 58-60 berners street london W1P 4JS (1 page) |
29 August 2001 | Return made up to 01/05/01; full list of members (5 pages) |
16 August 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
16 August 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
29 June 2000 | Return made up to 01/05/00; full list of members (6 pages) |
29 June 2000 | Return made up to 01/05/00; full list of members (6 pages) |
2 September 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
2 September 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
24 June 1999 | Return made up to 01/05/99; full list of members (6 pages) |
24 June 1999 | Return made up to 01/05/99; full list of members (6 pages) |
15 December 1998 | Director's particulars changed (1 page) |
15 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 1998 | Director's particulars changed (1 page) |
15 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
29 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
26 November 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
26 November 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
29 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
29 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
10 May 1996 | Return made up to 01/05/96; full list of members (6 pages) |
10 May 1996 | Return made up to 01/05/96; full list of members (6 pages) |
5 December 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
5 December 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
10 May 1995 | Return made up to 01/05/95; no change of members (4 pages) |
10 May 1995 | Return made up to 01/05/95; no change of members (4 pages) |
12 July 1954 | Certificate of incorporation (1 page) |
12 July 1954 | Certificate of incorporation (1 page) |