Seven Kings
Ilford
Essex
IG3 9ET
Director Name | Mr Michael Kenneth Bull |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 1991(30 years, 9 months after company formation) |
Appointment Duration | 30 years, 4 months (closed 05 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Bristol Hill Bristol BS4 5AA |
Secretary Name | Judith Bull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 1991(30 years, 9 months after company formation) |
Appointment Duration | 30 years, 4 months (closed 05 October 2021) |
Role | Company Director |
Correspondence Address | 4 Bishops Avenue Bishops Stortford Hertfordshire CM23 3EL |
Website | volkswagen.co.uk |
---|---|
Telephone | 07 206811871 |
Telephone region | Mobile |
Registered Address | 8 Blackstock Mews London N4 2BT |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
52.8k at £1 | Msb Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £780,295 |
Cash | £52 |
Current Liabilities | £6,114 |
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
3 April 1992 | Delivered on: 10 April 1992 Satisfied on: 20 March 2002 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece of land situate at abridge in the parish of lambourne in the county of essex together with the shops erected thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
3 April 1992 | Delivered on: 8 April 1992 Satisfied on: 10 June 2000 Persons entitled: Lloyds Bowmaker Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land at abridge in the parish of lambourne in the county of essex and the piece of land at abridge (SE form 395 for full details). Fully Satisfied |
8 January 1992 | Delivered on: 9 January 1992 Satisfied on: 10 June 2000 Persons entitled: Lloyds Bowmaker Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's present and future stock of used motor vehicles of whatsoever nature and all the right title and interest therein (see form 395 for full details). Fully Satisfied |
5 July 1991 | Delivered on: 12 July 1991 Satisfied on: 20 March 2002 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 April 1991 | Delivered on: 23 April 1991 Satisfied on: 13 September 1994 Persons entitled: Lloyds Bowmaker Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All those monies from time to time owing to the company by V.A.G. (united kingdom) limited and/or M.A.N.-vw truck & bus limited in respect of refunds of monies paid by the company to V.A.G.(united kingdom) limited by way of deposit on the acquisition of motor vehicles on a consignment basis. Fully Satisfied |
29 September 1989 | Delivered on: 19 October 1989 Satisfied on: 20 March 2002 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 wych elm, harlow, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 1989 | Delivered on: 18 October 1989 Satisfied on: 10 June 2000 Persons entitled: Lloyds Bowmaker Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land with shop premises & other buildings at wych elm, harlow, essex title no:- ex 156748. Fully Satisfied |
4 July 1980 | Delivered on: 5 July 1980 Satisfied on: 10 June 2000 Persons entitled: Lloyds and Scottish Trust Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those monies which may from time to time be owing to the company by volkswagen (GB) limited in respect of refunds of monies paid by the company to volkowagen (GB) limited by way of deposit on the acquisition of motor vehicles on & consignment basis (see doc M33 for details). Fully Satisfied |
21 June 2000 | Delivered on: 27 June 2000 Satisfied on: 21 May 2002 Persons entitled: Taywood Homes Limited Classification: Mortgage Secured details: The obligations on the part of the company contained in an agreement dated 10 september 1999 made between the company (1) raymond henry beck and ruth beck (2) taywood homes limited (3) and abridge dealer group limited (4). Particulars: Land at market place abridge essex.t/no: ex 464335. Fully Satisfied |
28 July 1994 | Delivered on: 29 July 1994 Satisfied on: 10 June 2000 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a brewery house, market place, abridge t/no: EX464335. Fully Satisfied |
28 July 1994 | Delivered on: 29 July 1994 Satisfied on: 10 June 2000 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings lying to the northwest of fourth avenue, wych elm harlow t/no: EX415462. Fully Satisfied |
28 July 1994 | Delivered on: 29 July 1994 Satisfied on: 10 June 2000 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's present and future stock of newand used motor vehicle. See the mortgage charge document for full details. Fully Satisfied |
12 April 1994 | Delivered on: 13 April 1994 Satisfied on: 10 June 2000 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All those monies which may from time to time be owing to the company by V.A.G. (united kingdom) limited in respect of refund of monies by way of deposit on the acquisition of motor vehicles. Fully Satisfied |
3 November 1993 | Delivered on: 5 November 1993 Satisfied on: 10 June 2000 Persons entitled: V.A.G. Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and buildings lying to the north west of fourth avenue wych elm harlow t/n ex 415462. Fully Satisfied |
3 November 1993 | Delivered on: 5 November 1993 Satisfied on: 10 June 2000 Persons entitled: V.A.G.Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a brewery house and bayles stores market place abridge t/n ex 464335. Fully Satisfied |
3 November 1993 | Delivered on: 4 November 1993 Satisfied on: 10 June 2000 Persons entitled: V.A.G. Finance Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1. all the company's present and future stock of used motor vehicles and all the company's right title and interest therein ("motor vehicles") 2. all money from time to time payable under any insurances in respect of motor vehicles 3. all goods given in exchange for the motor vehicles. Fully Satisfied |
3 April 1992 | Delivered on: 10 April 1992 Satisfied on: 20 March 2002 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land situated at abridge in the parish of lambourne in the county of essex together with the dwellinghouse k/a brewery house and brewery cottage and all other buildings erected thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 January 1977 | Delivered on: 2 February 1977 Satisfied on: 13 September 1994 Persons entitled: Lloyds & Scottish Trust Classification: Charge Secured details: Sterling pounds 100,000. Particulars: Charge on monies deposited all those monies which may from time to time be owing to the company by volkswagen (G.b) LTD in respect of monies paid by or by the direction of the company to volkswagen (G.b) LTD by way of a deposit of the acquisition of motor vehicles on a sale or return basis. Fully Satisfied |
8 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
---|---|
23 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
18 July 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
9 July 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
20 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
3 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
1 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
6 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
22 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
17 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
4 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
26 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
11 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
4 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Michael Alan Shepherd on 24 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Michael Alan Shepherd on 24 May 2010 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
18 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
18 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
17 September 2008 | Accounting reference date extended from 26/10/2008 to 31/10/2008 (1 page) |
17 September 2008 | Accounting reference date extended from 26/10/2008 to 31/10/2008 (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
12 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
12 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
7 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
7 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
8 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
8 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
14 June 2005 | Return made up to 24/05/05; full list of members (2 pages) |
14 June 2005 | Return made up to 24/05/05; full list of members (2 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
10 September 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
10 September 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
22 July 2004 | Return made up to 24/05/04; full list of members (7 pages) |
22 July 2004 | Return made up to 24/05/04; full list of members (7 pages) |
8 August 2003 | Return made up to 24/05/03; full list of members (7 pages) |
8 August 2003 | Return made up to 24/05/03; full list of members (7 pages) |
21 May 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
21 May 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
10 June 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
10 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
10 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
10 June 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
24 October 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
25 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
25 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
29 August 2000 | Full accounts made up to 31 October 1999 (18 pages) |
29 August 2000 | Full accounts made up to 31 October 1999 (18 pages) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
14 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: market place abridge essex RM4 1UA (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: market place abridge essex RM4 1UA (1 page) |
9 July 1999 | Return made up to 24/05/99; no change of members (5 pages) |
9 July 1999 | Return made up to 24/05/99; no change of members (5 pages) |
19 May 1999 | Full accounts made up to 31 October 1998 (18 pages) |
19 May 1999 | Full accounts made up to 31 October 1998 (18 pages) |
7 July 1998 | Full accounts made up to 31 October 1997 (18 pages) |
7 July 1998 | Full accounts made up to 31 October 1997 (18 pages) |
1 July 1997 | Return made up to 24/05/97; no change of members (4 pages) |
1 July 1997 | Return made up to 24/05/97; no change of members (4 pages) |
29 April 1997 | Full accounts made up to 31 October 1996 (17 pages) |
29 April 1997 | Full accounts made up to 31 October 1996 (17 pages) |
13 October 1996 | Full accounts made up to 31 October 1995 (17 pages) |
13 October 1996 | Full accounts made up to 31 October 1995 (17 pages) |
4 July 1996 | Return made up to 24/05/96; no change of members (4 pages) |
4 July 1996 | Return made up to 24/05/96; no change of members (4 pages) |
28 June 1995 | Return made up to 24/05/95; full list of members (6 pages) |
28 June 1995 | Return made up to 24/05/95; full list of members (6 pages) |
25 April 1995 | Full accounts made up to 31 October 1994 (17 pages) |
25 April 1995 | Full accounts made up to 31 October 1994 (17 pages) |