Company NameM.A. Autos (Ruskin Park) Limited
Company StatusActive
Company Number00625191
CategoryPrivate Limited Company
Incorporation Date7 April 1959(65 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68202Letting and operating of conference and exhibition centres

Directors

Director NameMr John Morton Goff
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1990(31 years, 6 months after company formation)
Appointment Duration33 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
Secretary NameDiana Lilian Goff
NationalityBritish
StatusCurrent
Appointed15 October 1990(31 years, 6 months after company formation)
Appointment Duration33 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
Director NameDiana Lilian Goff
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2001(42 years, 4 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
Director NameMatthew Cunliffe
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2012(53 years, 7 months after company formation)
Appointment Duration11 years, 5 months
RoleMarketing Manage
Country of ResidenceUnited Kingdom
Correspondence Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
Director NameMrs Tania Melanie Coffey
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2012(53 years, 7 months after company formation)
Appointment Duration11 years, 5 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
Director NameLeslie James Mackey
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1990(31 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 1993)
RoleCompany Director
Correspondence Address9 Edinburgh Road
Sutton
Surrey
SM1 3LX

Location

Registered Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

5k at £1Diana Lilian Goff
50.00%
Ordinary
5k at £1John Morton Goff
50.00%
Ordinary

Financials

Year2014
Net Worth£410,484
Cash£2,782
Current Liabilities£4,834

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Charges

11 April 1979Delivered on: 27 April 1979
Satisfied on: 28 October 1999
Persons entitled: Barclays 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: 71 rosendale road, lambeth, london. Title no. 199517.
Fully Satisfied
6 November 1970Delivered on: 23 November 1970
Satisfied on: 28 October 1999
Persons entitled: Barclays 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: 71 rosendale road lambeth london title no 199517.
Fully Satisfied
20 March 1973Delivered on: 21 March 1973
Persons entitled: Shell-Mex and B.P. LTD

Classification: Legal charge
Secured details: For securing sterling pounds 15,000.
Particulars: The forecourt park of no 123 denmark hill camberwell.
Outstanding
8 June 1972Delivered on: 20 June 1972
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge for securing all monies now due or hereafter to become due, or from time to time arcuring due from the ruskin motor co. LTD to barclays bank LTD.
Outstanding

Filing History

24 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
31 October 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
15 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
27 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
9 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
15 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
16 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
1 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
2 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10,000
(5 pages)
2 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10,000
(5 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 10,000
(5 pages)
4 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 10,000
(5 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 10,000
(5 pages)
12 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 10,000
(5 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 November 2012Appointment of Tania Coffey as a director (2 pages)
9 November 2012Appointment of Matthew Cunliffe as a director (2 pages)
9 November 2012Appointment of Matthew Cunliffe as a director (2 pages)
9 November 2012Appointment of Tania Coffey as a director (2 pages)
18 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
27 September 2011Secretary's details changed for Diana Lilian Goff on 1 January 2011 (1 page)
27 September 2011Secretary's details changed for Diana Lilian Goff on 1 January 2011 (1 page)
27 September 2011Secretary's details changed for Diana Lilian Goff on 1 January 2011 (1 page)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 November 2010Director's details changed for Mr John Morton Goff on 1 January 2010 (2 pages)
28 November 2010Director's details changed for Diana Lilian Goff on 1 January 2010 (2 pages)
28 November 2010Director's details changed for Mr John Morton Goff on 1 January 2010 (2 pages)
28 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
28 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
28 November 2010Director's details changed for Diana Lilian Goff on 1 January 2010 (2 pages)
28 November 2010Director's details changed for Diana Lilian Goff on 1 January 2010 (2 pages)
28 November 2010Director's details changed for Mr John Morton Goff on 1 January 2010 (2 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
6 October 2008Return made up to 23/09/08; full list of members (4 pages)
6 October 2008Return made up to 23/09/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 July 2008Return made up to 23/09/07; full list of members (4 pages)
22 July 2008Return made up to 23/09/07; full list of members (4 pages)
17 April 2008Registered office changed on 17/04/2008 from 64 wellington road hampton hill TW12 1JT (1 page)
17 April 2008Registered office changed on 17/04/2008 from 64 wellington road hampton hill TW12 1JT (1 page)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 October 2006Return made up to 23/09/06; full list of members (2 pages)
20 October 2006Registered office changed on 20/10/06 from: 1ST floor 64 wellington road hampton hill middx TW12 1JT (1 page)
20 October 2006Return made up to 23/09/06; full list of members (2 pages)
20 October 2006Registered office changed on 20/10/06 from: 1ST floor 64 wellington road hampton hill middx TW12 1JT (1 page)
19 October 2006Location of register of members (1 page)
19 October 2006Location of debenture register (1 page)
19 October 2006Location of debenture register (1 page)
19 October 2006Location of register of members (1 page)
28 June 2006Registered office changed on 28/06/06 from: 137/143, high street, sutton, surrey, SM1 1JH. (1 page)
28 June 2006Registered office changed on 28/06/06 from: 137/143, high street, sutton, surrey, SM1 1JH. (1 page)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 October 2005Return made up to 23/09/05; full list of members (7 pages)
13 October 2005Return made up to 23/09/05; full list of members (7 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
20 October 2004Return made up to 23/09/04; full list of members (7 pages)
20 October 2004Return made up to 23/09/04; full list of members (7 pages)
17 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 October 2003Return made up to 23/09/03; full list of members (7 pages)
10 October 2003Return made up to 23/09/03; full list of members (7 pages)
23 October 2002Return made up to 23/09/02; full list of members (7 pages)
23 October 2002Return made up to 23/09/02; full list of members (7 pages)
22 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 October 2001Div 16/08/01 (1 page)
29 October 2001Resolutions
  • RES13 ‐ Shares divided & no vot 16/08/01
(1 page)
29 October 2001Div 16/08/01 (1 page)
29 October 2001New director appointed (2 pages)
29 October 2001Resolutions
  • RES13 ‐ Shares divided & no vot 16/08/01
(1 page)
29 October 2001Return made up to 03/10/01; full list of members (5 pages)
29 October 2001Return made up to 03/10/01; full list of members (5 pages)
29 October 2001New director appointed (2 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
24 October 2000Return made up to 15/10/00; full list of members (6 pages)
24 October 2000Return made up to 15/10/00; full list of members (6 pages)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
26 October 1999Return made up to 15/10/99; full list of members (6 pages)
26 October 1999Return made up to 15/10/99; full list of members (6 pages)
21 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
21 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
20 October 1998Return made up to 15/10/98; full list of members (6 pages)
20 October 1998Return made up to 15/10/98; full list of members (6 pages)
28 July 1998Accounts for a small company made up to 31 March 1998 (3 pages)
28 July 1998Accounts for a small company made up to 31 March 1998 (3 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
2 November 1997Return made up to 15/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 November 1997Return made up to 15/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
2 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
11 November 1996Return made up to 15/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 November 1996Return made up to 15/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
5 December 1995Return made up to 15/10/95; full list of members (6 pages)
5 December 1995Return made up to 15/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)