Company NameHounslow Broadway Motors Limited
Company StatusActive
Company Number00544679
CategoryPrivate Limited Company
Incorporation Date17 February 1955(69 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Elizabeth Ann Sennitt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1998(43 years, 5 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Cambridge Road
East Twickenham
TW1 2HL
Secretary NameMrs Elizabeth Ann Sennitt
NationalityBritish
StatusCurrent
Appointed31 July 1998(43 years, 5 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Cambridge Road
East Twickenham
TW1 2HL
Director NameMartin George Hall
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2005(50 years, 1 month after company formation)
Appointment Duration19 years, 1 month
RoleTeacher
Country of ResidenceEngland
Correspondence AddressHeath Cottage Reigate Heath
Reigate
Surrey
RH2 8QP
Director NameChristine Louise Lawson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2005(50 years, 1 month after company formation)
Appointment Duration19 years, 1 month
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressThe Mill
Aymestrey
Leominster
Herefordshire
HR6 9TH
Wales
Director NameMr Thomas Fallon
Date of BirthMay 1932 (Born 92 years ago)
NationalityIrish
StatusResigned
Appointed08 August 1992(37 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address13 Arnison Road
East Molesey
Surrey
KT8 9JF
Director NameGeorge Samuel Hall
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(37 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 25 July 2005)
RoleCompany Director
Correspondence AddressTudor Cottage
23 Fife Road East Sheen
London
SW14 7EJ
Secretary NameMr Thomas Fallon
NationalityIrish
StatusResigned
Appointed08 August 1992(37 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address13 Arnison Road
East Molesey
Surrey
KT8 9JF
Director NameRoland Harry Campbell
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(43 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 January 2007)
RoleCompany Director
Correspondence Address16 Cambridge Road
East Twickenham
TW1 2HL
Director NameBetty Hall
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(50 years, 1 month after company formation)
Appointment Duration12 years (resigned 11 April 2017)
RoleRetired
Correspondence Address13 Kent House
Courtlands, Sheen Road
Richmond
Surrey
TW10 5AU

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

10k at £1Oakwater LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£765,708
Cash£17,368
Current Liabilities£26,115

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

12 January 1972Delivered on: 14 January 1972
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at corner of hanworth and inward roads hounslow title no mx 372927. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 December 1971Delivered on: 5 January 1972
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on west side of depot road hounslow title no mx 453613. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 December 1971Delivered on: 5 January 1972
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48A london road, brentford. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

8 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
5 June 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
8 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
9 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
9 June 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
10 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
12 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
18 June 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
28 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
5 June 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
16 March 2018Change of details for Oakwater Limited as a person with significant control on 18 December 2017 (2 pages)
19 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 19 December 2017 (1 page)
19 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 19 December 2017 (1 page)
6 September 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
5 September 2017Notification of Oakwater Limited as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Withdrawal of a person with significant control statement on 5 September 2017 (2 pages)
5 September 2017Termination of appointment of Betty Hall as a director on 11 April 2017 (1 page)
5 September 2017Notification of Oakwater Limited as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Withdrawal of a person with significant control statement on 5 September 2017 (2 pages)
5 September 2017Termination of appointment of Betty Hall as a director on 11 April 2017 (1 page)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
24 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
10 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
13 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 10,000
(7 pages)
13 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 10,000
(7 pages)
13 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 10,000
(7 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10,000
(7 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10,000
(7 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10,000
(7 pages)
4 June 2014Accounts for a small company made up to 31 August 2013 (5 pages)
4 June 2014Accounts for a small company made up to 31 August 2013 (5 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
15 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 10,000
(7 pages)
15 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 10,000
(7 pages)
15 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 10,000
(7 pages)
6 June 2013Accounts for a small company made up to 31 August 2012 (5 pages)
6 June 2013Accounts for a small company made up to 31 August 2012 (5 pages)
26 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
26 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
26 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
6 June 2012Accounts for a small company made up to 31 August 2011 (5 pages)
6 June 2012Accounts for a small company made up to 31 August 2011 (5 pages)
23 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
23 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
23 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
26 May 2011Accounts for a small company made up to 31 August 2010 (5 pages)
26 May 2011Accounts for a small company made up to 31 August 2010 (5 pages)
12 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
12 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
12 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
24 May 2010Accounts for a small company made up to 31 August 2009 (5 pages)
24 May 2010Accounts for a small company made up to 31 August 2009 (5 pages)
19 August 2009Return made up to 08/08/09; full list of members (4 pages)
19 August 2009Return made up to 08/08/09; full list of members (4 pages)
9 July 2009Accounts made up to 31 August 2008 (12 pages)
9 July 2009Accounts made up to 31 August 2008 (12 pages)
19 September 2008Return made up to 08/08/08; full list of members (4 pages)
19 September 2008Return made up to 08/08/08; full list of members (4 pages)
18 September 2008Director's change of particulars / martin hall / 10/09/2008 (1 page)
18 September 2008Director's change of particulars / martin hall / 10/09/2008 (1 page)
2 July 2008Accounts made up to 31 August 2007 (12 pages)
2 July 2008Accounts made up to 31 August 2007 (12 pages)
8 October 2007Return made up to 08/08/07; full list of members (3 pages)
8 October 2007Return made up to 08/08/07; full list of members (3 pages)
16 May 2007Accounts made up to 31 August 2006 (13 pages)
16 May 2007Accounts made up to 31 August 2006 (13 pages)
14 February 2007Director resigned (2 pages)
14 February 2007Director resigned (2 pages)
6 October 2006Director's particulars changed (1 page)
6 October 2006Director's particulars changed (1 page)
7 September 2006Return made up to 08/08/06; full list of members (3 pages)
7 September 2006Return made up to 08/08/06; full list of members (3 pages)
16 June 2006Accounts made up to 31 August 2005 (14 pages)
16 June 2006Accounts made up to 31 August 2005 (14 pages)
20 October 2005Return made up to 08/08/05; full list of members (3 pages)
20 October 2005Return made up to 08/08/05; full list of members (3 pages)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
21 April 2005Accounts made up to 31 August 2004 (14 pages)
21 April 2005Accounts made up to 31 August 2004 (14 pages)
19 October 2004Director's particulars changed (1 page)
19 October 2004Director's particulars changed (1 page)
6 October 2004Return made up to 08/08/04; full list of members (6 pages)
6 October 2004Return made up to 08/08/04; full list of members (6 pages)
3 June 2004Accounts made up to 31 August 2003 (14 pages)
3 June 2004Accounts made up to 31 August 2003 (14 pages)
11 November 2003Registered office changed on 11/11/03 from: southampton house 217 high holborn london WC1V 7NL (1 page)
11 November 2003Registered office changed on 11/11/03 from: southampton house 217 high holborn london WC1V 7NL (1 page)
12 September 2003Return made up to 08/08/03; full list of members (6 pages)
12 September 2003Return made up to 08/08/03; full list of members (6 pages)
9 April 2003Accounts made up to 31 August 2002 (13 pages)
9 April 2003Accounts made up to 31 August 2002 (13 pages)
19 August 2002Return made up to 08/08/02; full list of members (6 pages)
19 August 2002Return made up to 08/08/02; full list of members (6 pages)
2 July 2002Accounts made up to 31 August 2001 (13 pages)
2 July 2002Accounts made up to 31 August 2001 (13 pages)
3 October 2001Return made up to 08/08/01; full list of members (6 pages)
3 October 2001Return made up to 08/08/01; full list of members (6 pages)
4 June 2001Accounts made up to 31 August 2000 (13 pages)
4 June 2001Accounts made up to 31 August 2000 (13 pages)
14 May 2001Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL (1 page)
14 May 2001Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL (1 page)
20 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
20 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
23 October 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 29/09/00
(1 page)
23 October 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 29/09/00
(1 page)
15 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
15 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
24 August 2000Return made up to 08/08/00; full list of members (6 pages)
24 August 2000Return made up to 08/08/00; full list of members (6 pages)
9 March 2000Accounts made up to 31 August 1999 (12 pages)
9 March 2000Accounts made up to 31 August 1999 (12 pages)
31 August 1999Return made up to 08/08/99; full list of members (6 pages)
31 August 1999Return made up to 08/08/99; full list of members (6 pages)
6 April 1999Accounts made up to 31 August 1998 (12 pages)
6 April 1999Accounts made up to 31 August 1998 (12 pages)
8 September 1998Return made up to 08/08/98; full list of members (6 pages)
8 September 1998Return made up to 08/08/98; full list of members (6 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New secretary appointed;new director appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998Secretary resigned;director resigned (1 page)
27 August 1998New secretary appointed;new director appointed (2 pages)
27 August 1998Secretary resigned;director resigned (1 page)
27 May 1998Accounts made up to 31 August 1997 (13 pages)
27 May 1998Accounts made up to 31 August 1997 (13 pages)
20 August 1997Return made up to 08/08/97; full list of members (5 pages)
20 August 1997Return made up to 08/08/97; full list of members (5 pages)
12 March 1997Accounts made up to 31 August 1996 (14 pages)
12 March 1997Accounts made up to 31 August 1996 (14 pages)
9 September 1996Return made up to 08/08/96; full list of members (5 pages)
9 September 1996Return made up to 08/08/96; full list of members (5 pages)
19 April 1996Accounts made up to 31 August 1995 (14 pages)
19 April 1996Accounts made up to 31 August 1995 (14 pages)
29 August 1995Return made up to 08/08/95; full list of members (12 pages)
29 August 1995Return made up to 08/08/95; full list of members (12 pages)
27 June 1995Accounts made up to 31 August 1994 (14 pages)
27 June 1995Accounts made up to 31 August 1994 (14 pages)
17 February 1955Incorporation (14 pages)
17 February 1955Incorporation (14 pages)