Knaphill
Woking
Surrey
GU21 2JH
Director Name | Richard Maurice Alexander |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 1991(32 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Brocks Drive Fairlands Guildford Surrey GU3 3NO |
Secretary Name | Richard Maurice Alexander |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 2006(46 years, 11 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Brocks Drive Fairlands Guildford Surrey GU3 3NO |
Director Name | Mrs Susan Alexander |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2018(59 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 12 Anchor Hill Knaphill Woking Surrey GU21 2JH |
Director Name | Phillip Richard Alexander |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 September 1995) |
Role | Chairman And Consultant |
Correspondence Address | 67 Rosebery Road Epsom Surrey KT18 6AB |
Director Name | Raymond Watson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(32 years, 4 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 17 August 2013) |
Role | Works Director |
Country of Residence | England |
Correspondence Address | 28 Stanton Close West Ewell Epsom Surrey KT19 9NP |
Director Name | John Daniel Wheeler |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(32 years, 4 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 07 June 2010) |
Role | Consultant Director |
Country of Residence | England |
Correspondence Address | 8 Northfield Lightwater Surrey GU18 5YR |
Director Name | Cynthia Wheeler |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(32 years, 4 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 18 September 2018) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 8 Northfield Lightwater Surrey GU18 5YR |
Secretary Name | Mary Jean Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(32 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 29 June 2006) |
Role | Company Director |
Correspondence Address | 312a Ewell Road Tolworth Surbiton Surrey KT6 7AW |
Website | honda-tippetts.co.uk |
---|---|
Telephone | 020 83904621 |
Telephone region | London |
Registered Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames Surrey KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
53 at £1 | Richard Maurice Alexander 53.00% Ordinary |
---|---|
37 at £1 | Mark Alexander 37.00% Ordinary |
10 at £1 | Daphne Young 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £610,397 |
Cash | £141,225 |
Current Liabilities | £463,876 |
Latest Accounts | 30 November 2018 (5 years, 5 months ago) |
---|---|
Next Accounts Due | 29 November 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 November |
Latest Return | 19 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 2 January 2024 (overdue) |
29 November 2011 | Delivered on: 1 December 2011 Persons entitled: Honda Finance Europe PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First floating charge all used motor vehicles funded and/or supplied by hfe see image for full details. Outstanding |
---|---|
6 February 2004 | Delivered on: 13 February 2004 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: 312 ewell road surbiton l/b of kingston upon thames t/no: SY148622. Outstanding |
10 July 2023 | Liquidators' statement of receipts and payments to 3 June 2023 (9 pages) |
---|---|
20 December 2022 | Confirmation statement made on 19 December 2022 with updates (4 pages) |
4 November 2022 | Director's details changed for Mr Richard Maurice Alexander on 29 October 2022 (2 pages) |
4 November 2022 | Secretary's details changed for Mr Richard Maurice Alexander on 29 October 2022 (3 pages) |
21 June 2022 | Liquidators' statement of receipts and payments to 3 June 2022 (9 pages) |
20 December 2021 | Confirmation statement made on 19 December 2021 with updates (4 pages) |
18 June 2021 | Resolutions
|
16 June 2021 | Registered office address changed from 320 Ewell Road, Tolworth, Surbiton, Surrey KT6 7AW to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 16 June 2021 (2 pages) |
14 June 2021 | Appointment of a voluntary liquidator (3 pages) |
14 June 2021 | Declaration of solvency (5 pages) |
5 June 2021 | Satisfaction of charge 2 in full (4 pages) |
8 January 2021 | Confirmation statement made on 19 December 2020 with updates (4 pages) |
10 January 2020 | Confirmation statement made on 19 December 2019 with updates (4 pages) |
9 September 2019 | Satisfaction of charge 1 in full (1 page) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
7 January 2019 | Confirmation statement made on 19 December 2018 with updates (4 pages) |
20 November 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
19 September 2018 | Appointment of Mrs Susan Alexander as a director on 18 September 2018 (2 pages) |
18 September 2018 | Termination of appointment of Cynthia Wheeler as a director on 18 September 2018 (1 page) |
30 August 2018 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page) |
3 January 2018 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
3 January 2018 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
6 January 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
31 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
24 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
24 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
8 January 2015 | Director's details changed for Richard Maurice Alexander on 3 January 2014 (2 pages) |
8 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Director's details changed for Richard Maurice Alexander on 3 January 2014 (2 pages) |
8 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Secretary's details changed for Richard Maurice Alexander on 3 January 2014 (1 page) |
8 January 2015 | Director's details changed for Richard Maurice Alexander on 3 January 2014 (2 pages) |
8 January 2015 | Secretary's details changed for Richard Maurice Alexander on 3 January 2014 (1 page) |
25 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
3 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
8 October 2013 | Termination of appointment of Raymond Watson as a director (1 page) |
8 October 2013 | Termination of appointment of Raymond Watson as a director (1 page) |
24 July 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
24 July 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
15 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (7 pages) |
15 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (7 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
4 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (7 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
2 February 2011 | Termination of appointment of John Wheeler as a director (1 page) |
2 February 2011 | Termination of appointment of John Wheeler as a director (1 page) |
2 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (7 pages) |
2 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
4 January 2010 | Director's details changed for John Daniel Wheeler on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Richard Maurice Alexander on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Cynthia Wheeler on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for Richard Maurice Alexander on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for John Daniel Wheeler on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Cynthia Wheeler on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Raymond Watson on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mark Alexander on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for Raymond Watson on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mark Alexander on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Cynthia Wheeler on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Richard Maurice Alexander on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for John Daniel Wheeler on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Raymond Watson on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mark Alexander on 4 January 2010 (2 pages) |
10 July 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
10 July 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
14 January 2009 | Return made up to 19/12/08; full list of members (5 pages) |
14 January 2009 | Return made up to 19/12/08; full list of members (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
13 February 2008 | Return made up to 19/12/07; full list of members (3 pages) |
13 February 2008 | Return made up to 19/12/07; full list of members (3 pages) |
19 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
19 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
4 January 2007 | Return made up to 19/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 19/12/06; full list of members (3 pages) |
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
20 January 2006 | Director's particulars changed (1 page) |
20 January 2006 | Return made up to 19/12/05; full list of members (3 pages) |
20 January 2006 | Return made up to 19/12/05; full list of members (3 pages) |
20 January 2006 | Director's particulars changed (1 page) |
16 September 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
16 September 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
11 January 2005 | Return made up to 19/12/04; full list of members (8 pages) |
11 January 2005 | Return made up to 19/12/04; full list of members (8 pages) |
14 October 2004 | Accounting reference date extended from 31/08/04 to 30/11/04 (1 page) |
14 October 2004 | Accounting reference date extended from 31/08/04 to 30/11/04 (1 page) |
5 July 2004 | Full accounts made up to 31 August 2003 (14 pages) |
5 July 2004 | Full accounts made up to 31 August 2003 (14 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
29 January 2004 | Return made up to 19/12/03; full list of members (8 pages) |
29 January 2004 | Return made up to 19/12/03; full list of members (8 pages) |
1 July 2003 | Full accounts made up to 31 August 2002 (15 pages) |
1 July 2003 | Full accounts made up to 31 August 2002 (15 pages) |
13 January 2003 | Return made up to 19/12/02; full list of members
|
13 January 2003 | Return made up to 19/12/02; full list of members
|
24 May 2002 | Full accounts made up to 31 August 2001 (14 pages) |
24 May 2002 | Full accounts made up to 31 August 2001 (14 pages) |
27 December 2001 | Return made up to 19/12/01; full list of members
|
27 December 2001 | Return made up to 19/12/01; full list of members
|
13 June 2001 | Full accounts made up to 31 August 2000 (14 pages) |
13 June 2001 | Full accounts made up to 31 August 2000 (14 pages) |
27 December 2000 | Return made up to 19/12/00; full list of members (7 pages) |
27 December 2000 | Return made up to 19/12/00; full list of members (7 pages) |
25 April 2000 | Full accounts made up to 31 August 1999 (14 pages) |
25 April 2000 | Full accounts made up to 31 August 1999 (14 pages) |
20 December 1999 | Return made up to 19/12/99; full list of members (8 pages) |
20 December 1999 | Return made up to 19/12/99; full list of members (8 pages) |
20 May 1999 | Full accounts made up to 31 August 1998 (13 pages) |
20 May 1999 | Full accounts made up to 31 August 1998 (13 pages) |
20 January 1999 | Return made up to 19/12/98; full list of members (8 pages) |
20 January 1999 | Return made up to 19/12/98; full list of members (8 pages) |
24 March 1998 | Full accounts made up to 31 August 1997 (13 pages) |
24 March 1998 | Full accounts made up to 31 August 1997 (13 pages) |
25 January 1998 | Return made up to 19/12/97; no change of members (6 pages) |
25 January 1998 | Return made up to 19/12/97; no change of members (6 pages) |
11 March 1997 | Full accounts made up to 31 August 1996 (13 pages) |
11 March 1997 | Full accounts made up to 31 August 1996 (13 pages) |
7 January 1997 | Return made up to 19/12/96; full list of members
|
7 January 1997 | Return made up to 19/12/96; full list of members
|
20 February 1996 | Full accounts made up to 31 August 1995 (13 pages) |
20 February 1996 | Full accounts made up to 31 August 1995 (13 pages) |
9 January 1996 | Return made up to 19/12/95; full list of members (8 pages) |
9 January 1996 | Return made up to 19/12/95; full list of members (8 pages) |
13 August 1959 | Incorporation (15 pages) |
13 August 1959 | Certificate of incorporation (1 page) |
13 August 1959 | Certificate of incorporation (1 page) |
13 August 1959 | Incorporation (15 pages) |