Slough
Berkshire
SL3 6BY
Director Name | Jeffrey Simpson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2010(49 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 24 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchid Cottage Nursery Lane Slough Berkshire SL3 6BY |
Secretary Name | Anne Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 2010(49 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 24 April 2020) |
Role | Company Director |
Correspondence Address | Orchid Cottage Nursery Lane Langley Berkshire SL3 6BY |
Director Name | Mr Brian David Clark |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(30 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 May 2006) |
Role | Manager |
Correspondence Address | 18 Mill Road West Drayton Middlesex UB7 7EQ |
Director Name | Mr Archibald Roy William Odell |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(30 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 30 November 2007) |
Role | Car Spares Distributor |
Correspondence Address | 29 Fairmark Drive Hillingdon Uxbridge Middlesex UB10 9LP |
Secretary Name | Mr Archibald Roy William Odell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(30 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 16 October 2007) |
Role | Company Director |
Correspondence Address | 29 Fairmark Drive Hillingdon Uxbridge Middlesex UB10 9LP |
Director Name | Karen Odell |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(32 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 May 2000) |
Role | Secretary |
Correspondence Address | 1 Riverside Cottage The Common West Drayton Middlesex UB7 7EG |
Director Name | Karen Odell |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(32 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 May 2000) |
Role | Secretary |
Correspondence Address | 1 Riverside Cottage The Common West Drayton Middlesex UB7 7EG |
Director Name | Karen Odell |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(44 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 August 2006) |
Role | Company Director |
Correspondence Address | 1 Riverside Cottage The Common West Drayton Middlesex UB7 7EG |
Director Name | Mr Pierre Roy Odell |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(44 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 December 2010) |
Role | Transport Director |
Country of Residence | England |
Correspondence Address | Woodpath Cottage Robert Road Hedgerley Berks SL3 3QQ |
Director Name | Mr Pierre Roy Odell |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(44 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 December 2010) |
Role | Transport Director |
Country of Residence | England |
Correspondence Address | Woodpath Cottage Robert Road Hedgerley Berks SL3 3QQ |
Website | carspareswestdraytonltd.co.uk |
---|
Registered Address | 1 Beasleys Yard 126 High Street Uxbridge Middlesex UB8 1JT |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
50 at £10 | Jeff Simpson & Anne Simpson 50.00% Ordinary |
---|---|
25 at £10 | Joanne Simpson 25.00% Ordinary |
25 at £10 | Matthew Simpson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,727,154 |
Cash | £769,094 |
Current Liabilities | £1,251,515 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
2 August 1989 | Delivered on: 16 August 1989 Satisfied on: 9 February 2011 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: Land adjoining land 2 riverside cottages the common west drayton middlesex (title no. Ngl 360730) and assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
2 August 1989 | Delivered on: 16 August 1989 Satisfied on: 9 February 2011 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: Land on west side of the common, west drayton, middlesex title no. Mx 363712 and assigns the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 August 1989 | Delivered on: 16 August 1989 Satisfied on: 9 February 2011 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: Land on south-east side of donkey lane west drayton, middlesex. Title no. Agl 529. and assigns the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 August 1989 | Delivered on: 16 August 1989 Satisfied on: 9 February 2011 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: 2 riverside cottages the common west drayton middlesex title no. Mx 211924 and assigns the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 August 1989 | Delivered on: 16 August 1989 Satisfied on: 9 February 2011 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: Land on west side of the common, west drayton, middlesex. Title no. Mx 441398 and assigns the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 December 1982 | Delivered on: 18 December 1982 Persons entitled: Lloyds 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: F/Hold 11, sipson rd, west drayton, hillingdon middx title no. Mx 8813. Fully Satisfied |
10 December 1969 | Delivered on: 22 December 1969 Satisfied on: 9 February 2011 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £2000. Particulars: 2 riverside cottages, the common west drayton, middx mx 211924. Fully Satisfied |
8 December 1965 | Delivered on: 22 December 1965 Satisfied on: 9 February 2011 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due etc n/e £1,000. Particulars: Land on the w side of the common, west drayton middx ref. 441398. Fully Satisfied |
8 December 1965 | Delivered on: 22 December 1965 Satisfied on: 9 February 2011 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due etc n/e £1,000. Particulars: Land on the w side of the common, west drayton middx ref. Mx 363712. Fully Satisfied |
23 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
---|---|
11 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
18 February 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
21 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
25 August 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
10 March 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
10 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
10 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 December 2010 | Appointment of Anne Simpson as a secretary (3 pages) |
15 December 2010 | Registered office address changed from No 1, Riverside Cottage, the Common, West Drayton, Middlesex UB7 7EG on 15 December 2010 (2 pages) |
15 December 2010 | Appointment of Anne Simpson as a director (3 pages) |
15 December 2010 | Termination of appointment of Pierre Odell as a director (2 pages) |
15 December 2010 | Termination of appointment of Karen Odell as a director (2 pages) |
15 December 2010 | Appointment of Jeffrey Simpson as a director (3 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
25 June 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (13 pages) |
25 June 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (13 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
8 December 2009 | Termination of appointment of a secretary (2 pages) |
14 April 2009 | Return made up to 03/01/09; full list of members (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
19 May 2008 | Return made up to 03/01/08; full list of members (6 pages) |
13 May 2008 | Total exemption full accounts made up to 30 November 2006 (13 pages) |
11 January 2008 | Director resigned (1 page) |
31 October 2007 | Secretary resigned (1 page) |
26 February 2007 | Return made up to 03/01/07; full list of members (8 pages) |
24 January 2007 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
7 January 2007 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
17 August 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
6 February 2006 | New director appointed (2 pages) |
19 January 2006 | Total exemption full accounts made up to 30 November 2004 (16 pages) |
9 January 2006 | Return made up to 03/01/06; full list of members (8 pages) |
23 June 2005 | Total exemption full accounts made up to 30 November 2003 (17 pages) |
27 April 2005 | Director resigned (1 page) |
14 February 2005 | Return made up to 14/01/05; full list of members
|
20 December 2004 | Total exemption full accounts made up to 30 November 2002 (12 pages) |
1 March 2004 | Return made up to 14/01/04; full list of members (8 pages) |
3 February 2003 | Return made up to 14/01/03; full list of members
|
8 October 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
19 March 2002 | Total exemption full accounts made up to 30 November 2000 (10 pages) |
17 January 2002 | Return made up to 14/01/02; full list of members (8 pages) |
30 November 2001 | Return made up to 14/01/01; full list of members (8 pages) |
21 September 2001 | Return made up to 14/01/00; no change of members (7 pages) |
14 March 2001 | Director resigned (1 page) |
8 December 2000 | Full accounts made up to 30 November 1999 (10 pages) |
1 October 1999 | Full accounts made up to 30 November 1998 (10 pages) |
19 January 1999 | Return made up to 14/01/99; no change of members (4 pages) |
1 October 1998 | Full accounts made up to 30 November 1997 (10 pages) |
15 June 1998 | Return made up to 14/01/98; full list of members (6 pages) |
21 October 1997 | Full accounts made up to 30 November 1996 (11 pages) |
23 January 1997 | Return made up to 14/01/96; no change of members (4 pages) |
23 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
1 October 1996 | Full accounts made up to 30 November 1995 (10 pages) |
2 October 1995 | Full accounts made up to 30 November 1994 (10 pages) |
10 March 1995 | Return made up to 14/01/95; full list of members (6 pages) |
16 August 1989 | Particulars of mortgage/charge (3 pages) |
18 December 1982 | Particulars of mortgage/charge (3 pages) |
20 December 1969 | Particulars of mortgage/charge (3 pages) |
3 December 1965 | Particulars of mortgage/charge (3 pages) |
2 December 1965 | Particulars of mortgage/charge (3 pages) |
6 October 1961 | Incorporation (17 pages) |