The Ridge
Epsom
Surrey
KT18 7EP
Director Name | Mr Michael James Warnes |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 1992(30 years, 9 months after company formation) |
Appointment Duration | 25 years, 6 months (closed 26 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 331 Long Lane Hillingdon Uxbridge Middlesex UB10 9JU |
Director Name | Leon Bernard Friedman |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 March 1992(30 years, 9 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 02 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Firebell Alley Surbiton Surrey KT6 6JB |
Director Name | John Barry Pratt |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(30 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 December 1992) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Badgers Close Canterbury Kent CT2 9HH |
Secretary Name | Leon Bernard Friedman |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 30 March 1992(30 years, 9 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 02 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Firebell Alley Surbiton Surrey KT6 6JB |
Director Name | Trevor Fredrick Bradbury |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(32 years after company formation) |
Appointment Duration | 17 years, 6 months (resigned 24 December 2010) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Postmill Close Upper Shirley Road Croydon Surrey CR0 5DY |
Website | www.smc-ford.co.uk |
---|---|
Telephone | 01322 470589 |
Telephone region | Dartford |
Registered Address | 47 Marylebone Lane London W1U 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
11 March 1998 | Delivered on: 12 March 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. 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. See the mortgage charge document for full details. Outstanding |
---|---|
3 December 1991 | Delivered on: 5 December 1991 Persons entitled: Midland Bank PLC Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital of the company and all patents etc...see form 395 for full details. Outstanding |
18 December 1990 | Delivered on: 21 December 1990 Persons entitled: Ford Motor Credit Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All f/h and l/h property all stocks shares and other securities all book and other debts. All the undertaking and other assets of the co. Both present and future including its goodwill and uncalled capital. Outstanding |
18 December 1990 | Delivered on: 21 December 1990 Persons entitled: Ford Motor Credit Company Limited Classification: A charge on vehicle stocks Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All new and used motor vehicles all proceeds of sale or other disposition of any of the motor vehicles (see 395 and cont.sheet for further details). Outstanding |
26 November 1990 | Delivered on: 1 December 1990 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over undertaking and all property and assets present and future including book debts uncalled capital. Outstanding |
4 January 1993 | Delivered on: 7 January 1993 Satisfied on: 6 February 2012 Persons entitled: Ford Credit PLC. Classification: Bulk deposit mortgage, Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys deposited from time to time by the company with ford credit PLC pursuant to the terms of a sale or return agreement dated 1ST september 1992 please see doc for full details,. Fully Satisfied |
18 December 1990 | Delivered on: 21 December 1990 Satisfied on: 9 January 1993 Persons entitled: Ford Motor Credit Company Limited Classification: A bulk deposit mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies deposited from time to time by the company with the mortgagee pursuant to the terms of a sale or return agreement dated 11TH june 1990. Fully Satisfied |
11 March 1983 | Delivered on: 17 March 1983 Satisfied on: 2 November 1990 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or swale finance limited to the chargee on any account whatsoever. Particulars: 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 |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2017 | Application to strike the company off the register (3 pages) |
28 June 2017 | Application to strike the company off the register (3 pages) |
16 June 2017 | Registered office address changed from 331 Long Lane Hillingdon Uxbridge Middlesex UB10 9JU to 47 Marylebone Lane London W1U 2NT on 16 June 2017 (1 page) |
16 June 2017 | Registered office address changed from 331 Long Lane Hillingdon Uxbridge Middlesex UB10 9JU to 47 Marylebone Lane London W1U 2NT on 16 June 2017 (1 page) |
4 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
28 April 2017 | Satisfaction of charge 6 in full (4 pages) |
28 April 2017 | Satisfaction of charge 3 in full (4 pages) |
28 April 2017 | Satisfaction of charge 4 in full (4 pages) |
28 April 2017 | Satisfaction of charge 4 in full (4 pages) |
28 April 2017 | Satisfaction of charge 2 in full (4 pages) |
28 April 2017 | Satisfaction of charge 3 in full (4 pages) |
28 April 2017 | Satisfaction of charge 8 in full (4 pages) |
28 April 2017 | Satisfaction of charge 2 in full (4 pages) |
28 April 2017 | Satisfaction of charge 8 in full (4 pages) |
28 April 2017 | Satisfaction of charge 6 in full (4 pages) |
24 March 2017 | Full accounts made up to 31 October 2016 (10 pages) |
24 March 2017 | Full accounts made up to 31 October 2016 (10 pages) |
5 July 2016 | Full accounts made up to 31 October 2015 (8 pages) |
5 July 2016 | Full accounts made up to 31 October 2015 (8 pages) |
13 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
22 January 2016 | Previous accounting period shortened from 30 November 2015 to 31 October 2015 (1 page) |
22 January 2016 | Previous accounting period shortened from 30 November 2015 to 31 October 2015 (1 page) |
21 July 2015 | Full accounts made up to 30 November 2014 (8 pages) |
21 July 2015 | Full accounts made up to 30 November 2014 (8 pages) |
29 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
27 January 2015 | Director's details changed for Michael James Warnes on 27 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Michael James Warnes on 27 January 2015 (2 pages) |
28 November 2014 | Director's details changed for Michael James Warnes on 10 November 2014 (3 pages) |
28 November 2014 | Director's details changed for Michael James Warnes on 10 November 2014 (3 pages) |
3 July 2014 | Full accounts made up to 30 November 2013 (8 pages) |
3 July 2014 | Full accounts made up to 30 November 2013 (8 pages) |
23 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
21 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Director's details changed for Michael James Warnes on 21 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Michael James Warnes on 21 May 2013 (2 pages) |
21 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
14 September 2012 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 14 September 2012 (1 page) |
14 September 2012 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 14 September 2012 (1 page) |
30 August 2012 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 30 August 2012 (1 page) |
30 August 2012 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 30 August 2012 (1 page) |
13 August 2012 | Full accounts made up to 30 November 2011 (8 pages) |
13 August 2012 | Full accounts made up to 30 November 2011 (8 pages) |
14 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
2 September 2011 | Full accounts made up to 30 November 2010 (8 pages) |
2 September 2011 | Full accounts made up to 30 November 2010 (8 pages) |
9 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Termination of appointment of Leon Friedman as a director (2 pages) |
25 January 2011 | Termination of appointment of Leon Friedman as a director (2 pages) |
18 January 2011 | Termination of appointment of Leon Friedman as a secretary (2 pages) |
18 January 2011 | Termination of appointment of Trevor Bradbury as a director (2 pages) |
18 January 2011 | Termination of appointment of Leon Friedman as a secretary (2 pages) |
18 January 2011 | Termination of appointment of Trevor Bradbury as a director (2 pages) |
2 August 2010 | Full accounts made up to 30 November 2009 (8 pages) |
2 August 2010 | Full accounts made up to 30 November 2009 (8 pages) |
14 April 2010 | Director's details changed for Mr David Sidney Olsen on 1 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr David Sidney Olsen on 1 January 2010 (2 pages) |
14 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Director's details changed for Mr David Sidney Olsen on 1 January 2010 (2 pages) |
14 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
17 June 2009 | Full accounts made up to 30 November 2008 (7 pages) |
17 June 2009 | Full accounts made up to 30 November 2008 (7 pages) |
6 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
31 July 2008 | Full accounts made up to 30 November 2007 (7 pages) |
31 July 2008 | Full accounts made up to 30 November 2007 (7 pages) |
22 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
17 July 2007 | Full accounts made up to 30 November 2006 (7 pages) |
17 July 2007 | Full accounts made up to 30 November 2006 (7 pages) |
5 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
5 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
27 September 2006 | Full accounts made up to 30 November 2005 (7 pages) |
27 September 2006 | Full accounts made up to 30 November 2005 (7 pages) |
5 April 2006 | Return made up to 27/03/06; full list of members (3 pages) |
5 April 2006 | Return made up to 27/03/06; full list of members (3 pages) |
12 August 2005 | Full accounts made up to 30 November 2004 (7 pages) |
12 August 2005 | Full accounts made up to 30 November 2004 (7 pages) |
1 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
25 May 2005 | Return made up to 27/03/05; full list of members (3 pages) |
25 May 2005 | Return made up to 27/03/05; full list of members (3 pages) |
27 August 2004 | Full accounts made up to 30 November 2003 (7 pages) |
27 August 2004 | Full accounts made up to 30 November 2003 (7 pages) |
7 April 2004 | Return made up to 27/03/04; full list of members (8 pages) |
7 April 2004 | Return made up to 27/03/04; full list of members (8 pages) |
1 September 2003 | Full accounts made up to 30 November 2002 (7 pages) |
1 September 2003 | Full accounts made up to 30 November 2002 (7 pages) |
1 April 2003 | Return made up to 27/03/03; full list of members (8 pages) |
1 April 2003 | Return made up to 27/03/03; full list of members (8 pages) |
28 August 2002 | Full accounts made up to 30 November 2001 (7 pages) |
28 August 2002 | Full accounts made up to 30 November 2001 (7 pages) |
17 June 2002 | Director's particulars changed (1 page) |
17 June 2002 | Director's particulars changed (1 page) |
9 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
9 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
9 January 2002 | Director's particulars changed (1 page) |
9 January 2002 | Director's particulars changed (1 page) |
18 October 2001 | Full accounts made up to 30 November 2000 (7 pages) |
18 October 2001 | Full accounts made up to 30 November 2000 (7 pages) |
31 May 2001 | Return made up to 30/03/01; full list of members
|
31 May 2001 | Return made up to 30/03/01; full list of members
|
28 September 2000 | Full accounts made up to 30 November 1999 (7 pages) |
28 September 2000 | Full accounts made up to 30 November 1999 (7 pages) |
22 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
22 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
31 August 1999 | Accounting reference date extended from 30/09/99 to 30/11/99 (1 page) |
31 August 1999 | Accounting reference date extended from 30/09/99 to 30/11/99 (1 page) |
28 July 1999 | Full accounts made up to 30 September 1998 (7 pages) |
28 July 1999 | Full accounts made up to 30 September 1998 (7 pages) |
9 June 1999 | Return made up to 30/03/99; no change of members (8 pages) |
9 June 1999 | Return made up to 30/03/99; no change of members (8 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (7 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (7 pages) |
14 May 1998 | Return made up to 30/03/98; no change of members (8 pages) |
14 May 1998 | Return made up to 30/03/98; no change of members (8 pages) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
27 June 1997 | Full accounts made up to 30 September 1996 (12 pages) |
27 June 1997 | Full accounts made up to 30 September 1996 (12 pages) |
20 May 1997 | Return made up to 30/03/97; full list of members (10 pages) |
20 May 1997 | Return made up to 30/03/97; full list of members (10 pages) |
23 July 1996 | Full accounts made up to 30 September 1995 (12 pages) |
23 July 1996 | Full accounts made up to 30 September 1995 (12 pages) |
5 June 1996 | Return made up to 30/03/96; no change of members (8 pages) |
5 June 1996 | Return made up to 30/03/96; no change of members (8 pages) |
4 July 1995 | Full accounts made up to 30 September 1994 (12 pages) |
4 July 1995 | Full accounts made up to 30 September 1994 (12 pages) |
19 April 1995 | Return made up to 30/03/95; no change of members (12 pages) |
19 April 1995 | Return made up to 30/03/95; no change of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
21 June 1961 | Incorporation (10 pages) |
21 June 1961 | Incorporation (10 pages) |