Company NameHendon Way Motors Limited
DirectorsAnthony John Pozner and Elizabeth Anne Pozner
Company StatusActive
Company Number00535642
CategoryPrivate Limited Company
Incorporation Date12 July 1954(69 years, 10 months ago)

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 Anthony John Pozner
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(36 years, 10 months after company formation)
Appointment Duration33 years
RoleMotor Dealer
Country of ResidenceEngland
Correspondence Address25 Springfield Road
London
NW8 0QJ
Director NameMrs Elizabeth Anne Pozner
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(36 years, 10 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Springfield Road
St Johns Wood
London
NW8 0QJ
Secretary NameMrs Elizabeth Anne Pozner
NationalityBritish
StatusCurrent
Appointed01 May 1991(36 years, 10 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Springfield Road
St Johns Wood
London
NW8 0QJ

Contact

Websitewww.hendonwaymotors.co.uk
Telephone020 82028011
Telephone regionLondon

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1000 at £1Anthony John Pozner
100.00%
Ordinary

Financials

Year2014
Net Worth£763,413
Cash£218
Current Liabilities£2,297,518

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 4 days from now)

Charges

6 April 1998Delivered 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 1991Delivered 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 1989Delivered 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

Filing History

28 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
12 May 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
29 May 2019Registered 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 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
26 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
15 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
20 July 2017Notification of a person with significant control statement (2 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
20 July 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
20 July 2017Notification of a person with significant control statement (2 pages)
20 July 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
20 July 2017Notification of Anthony John Pozner as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Anthony John Pozner as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 August 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 August 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
31 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
16 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(5 pages)
16 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(5 pages)
20 October 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
15 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(5 pages)
15 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(5 pages)
15 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(5 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(5 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(5 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(5 pages)
26 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
26 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 September 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
24 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
31 March 2010Compulsory strike-off action has been discontinued (1 page)
31 March 2010Compulsory strike-off action has been discontinued (1 page)
30 March 2010Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 March 2010Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 March 2010Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 March 2010Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
5 June 2009Return made up to 01/05/09; full list of members (4 pages)
5 June 2009Return made up to 01/05/09; full list of members (4 pages)
15 April 2009Compulsory strike-off action has been discontinued (1 page)
15 April 2009Compulsory strike-off action has been discontinued (1 page)
14 April 2009Total exemption small company accounts made up to 31 August 2006 (5 pages)
14 April 2009Total exemption small company accounts made up to 31 August 2006 (5 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2008Return made up to 01/05/08; full list of members (4 pages)
12 May 2008Return made up to 01/05/08; full list of members (4 pages)
4 June 2007Return made up to 01/05/07; full list of members (2 pages)
4 June 2007Return made up to 01/05/07; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 May 2006Return made up to 01/05/06; full list of members (2 pages)
30 May 2006Return made up to 01/05/06; full list of members (2 pages)
8 August 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
8 August 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
26 May 2005Return made up to 01/05/05; full list of members (2 pages)
26 May 2005Return made up to 01/05/05; full list of members (2 pages)
30 June 2004Return made up to 01/05/04; full list of members (5 pages)
30 June 2004Return made up to 01/05/04; full list of members (5 pages)
16 June 2004Accounts for a medium company made up to 31 August 2003 (13 pages)
16 June 2004Accounts for a medium company made up to 31 August 2003 (13 pages)
2 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
2 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
25 June 2003Secretary's particulars changed;director's particulars changed (1 page)
25 June 2003Secretary's particulars changed;director's particulars changed (1 page)
25 June 2003Secretary's particulars changed;director's particulars changed (1 page)
25 June 2003Secretary's particulars changed;director's particulars changed (1 page)
29 May 2003Return made up to 01/05/03; full list of members (5 pages)
29 May 2003Return made up to 01/05/03; full list of members (5 pages)
23 May 2002Return made up to 01/05/02; full list of members (5 pages)
23 May 2002Return made up to 01/05/02; full list of members (5 pages)
22 May 2002Location of debenture register (1 page)
22 May 2002Location of debenture register (1 page)
9 October 2001Accounts for a small company made up to 31 August 2000 (5 pages)
9 October 2001Accounts for a small company made up to 31 August 2000 (5 pages)
29 August 2001Registered office changed on 29/08/01 from: 58-60 berners street london W1P 4JS (1 page)
29 August 2001Return made up to 01/05/01; full list of members (5 pages)
29 August 2001Registered office changed on 29/08/01 from: 58-60 berners street london W1P 4JS (1 page)
29 August 2001Return made up to 01/05/01; full list of members (5 pages)
16 August 2000Accounts for a small company made up to 31 August 1999 (5 pages)
16 August 2000Accounts for a small company made up to 31 August 1999 (5 pages)
29 June 2000Return made up to 01/05/00; full list of members (6 pages)
29 June 2000Return made up to 01/05/00; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 August 1998 (6 pages)
2 September 1999Accounts for a small company made up to 31 August 1998 (6 pages)
24 June 1999Return made up to 01/05/99; full list of members (6 pages)
24 June 1999Return made up to 01/05/99; full list of members (6 pages)
15 December 1998Director's particulars changed (1 page)
15 December 1998Secretary's particulars changed;director's particulars changed (1 page)
15 December 1998Director's particulars changed (1 page)
15 December 1998Secretary's particulars changed;director's particulars changed (1 page)
29 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
29 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
26 November 1997Accounts for a small company made up to 31 August 1996 (6 pages)
26 November 1997Accounts for a small company made up to 31 August 1996 (6 pages)
29 May 1997Return made up to 01/05/97; no change of members (4 pages)
29 May 1997Return made up to 01/05/97; no change of members (4 pages)
10 May 1996Return made up to 01/05/96; full list of members (6 pages)
10 May 1996Return made up to 01/05/96; full list of members (6 pages)
5 December 1995Accounts for a small company made up to 31 August 1994 (6 pages)
5 December 1995Accounts for a small company made up to 31 August 1994 (6 pages)
10 May 1995Return made up to 01/05/95; no change of members (4 pages)
10 May 1995Return made up to 01/05/95; no change of members (4 pages)
12 July 1954Certificate of incorporation (1 page)
12 July 1954Certificate of incorporation (1 page)