Company NameHarlow Autos Limited
Company StatusActive
Company Number00706190
CategoryPrivate Limited Company
Incorporation Date20 October 1961(62 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMichael Alan Shepherd
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(29 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ashburton Avenue
Seven Kings
Ilford
Essex
IG3 9ET
Director NameMr Michael Kenneth Bull
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(29 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolm Oak Stortford Road
Dunmow
CM6 1DJ
Secretary NameJudith Bull
NationalityBritish
StatusCurrent
Appointed24 May 1991(29 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressHolm Oak Stortford Road
Dunmow
CM6 1DJ
Director NameKarl Michael David Chapman
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2000(38 years, 4 months after company formation)
Appointment Duration24 years, 2 months
RoleWorkshop Manager
Country of ResidenceEngland
Correspondence Address40 Great Leylands
Harlow
Essex
CM18 6HR

Contact

Websiteharlowautos.co.uk
Telephone01279 426003
Telephone regionBishops Stortford

Location

Registered Address8 Blackstock Mews
Blackstock Road
London
N4 2BT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Msb Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,751
Cash£1,947
Current Liabilities£89,279

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

23 February 2007Delivered on: 24 February 2007
Persons entitled: Abbey National 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/H land and building thereon erected and k/a unit 1 harolds road harlow essex together with a charge of all related rights.
Outstanding
17 June 1994Delivered on: 22 June 1994
Satisfied on: 24 February 2007
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: See ch microfiche for details. 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
29 September 1991Delivered on: 11 October 1991
Satisfied on: 24 February 2007
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/A property k/a or being unit 1 and unit 2, harold road harlow essex together with all buildings and fixtures thereon bassigns the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 September 1987Delivered on: 16 September 1987
Satisfied on: 13 September 1994
Persons entitled: Lombard North Central PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that land & buildings situated at & known as units 1 and 2 harolds road, harlow essex together with the buildings & erections thereon & all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied

Filing History

8 June 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
2 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
13 July 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
16 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
23 February 2022Secretary's details changed for Judith Bull on 17 September 2021 (1 page)
23 February 2022Director's details changed for Mr Michael Kenneth Bull on 17 September 2021 (2 pages)
16 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
25 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
4 May 2021Director's details changed for Mr Michael Kenneth Bull on 27 April 2021 (2 pages)
8 July 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
22 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
9 July 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
21 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
5 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
1 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(6 pages)
6 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(6 pages)
22 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(6 pages)
22 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(6 pages)
17 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(6 pages)
4 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(6 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
26 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
13 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
11 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
18 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
18 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
3 June 2010Director's details changed for Karl Michael David Chapman on 24 May 2010 (2 pages)
3 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Michael Alan Shepherd on 24 May 2010 (2 pages)
3 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Michael Alan Shepherd on 24 May 2010 (2 pages)
3 June 2010Director's details changed for Karl Michael David Chapman on 24 May 2010 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 June 2009Return made up to 24/05/09; full list of members (4 pages)
18 June 2009Return made up to 24/05/09; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
12 June 2008Return made up to 24/05/08; full list of members (4 pages)
12 June 2008Return made up to 24/05/08; full list of members (4 pages)
7 June 2007Return made up to 24/05/07; full list of members (2 pages)
7 June 2007Return made up to 24/05/07; full list of members (2 pages)
30 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
30 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
8 June 2006Return made up to 24/05/06; full list of members (2 pages)
8 June 2006Return made up to 24/05/06; full list of members (2 pages)
16 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
16 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
8 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
8 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
8 June 2005Return made up to 24/05/05; full list of members (2 pages)
8 June 2005Return made up to 24/05/05; full list of members (2 pages)
3 September 2004Accounts for a small company made up to 31 October 2003 (6 pages)
3 September 2004Accounts for a small company made up to 31 October 2003 (6 pages)
22 July 2004Return made up to 24/05/04; full list of members (7 pages)
22 July 2004Return made up to 24/05/04; full list of members (7 pages)
8 August 2003Return made up to 24/05/03; full list of members (7 pages)
8 August 2003Return made up to 24/05/03; full list of members (7 pages)
21 May 2003Accounts for a small company made up to 31 October 2002 (6 pages)
21 May 2003Accounts for a small company made up to 31 October 2002 (6 pages)
10 June 2002Accounts for a small company made up to 31 October 2001 (6 pages)
10 June 2002Accounts for a small company made up to 31 October 2001 (6 pages)
10 June 2002Return made up to 24/05/02; full list of members (7 pages)
10 June 2002Return made up to 24/05/02; full list of members (7 pages)
24 October 2001Accounts for a small company made up to 31 October 2000 (6 pages)
24 October 2001Accounts for a small company made up to 31 October 2000 (6 pages)
25 June 2001Return made up to 24/05/01; full list of members (7 pages)
25 June 2001Return made up to 24/05/01; full list of members (7 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
14 June 2000Return made up to 24/05/00; full list of members (7 pages)
14 June 2000Return made up to 24/05/00; full list of members (7 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
19 January 2000Registered office changed on 19/01/00 from: the old brewery market place abridge essex RM4 1UA (1 page)
19 January 2000Registered office changed on 19/01/00 from: the old brewery market place abridge essex RM4 1UA (1 page)
9 July 1999Return made up to 24/05/99; no change of members (5 pages)
9 July 1999Return made up to 24/05/99; no change of members (5 pages)
19 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
19 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
7 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
7 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
1 July 1997Return made up to 24/05/97; no change of members (4 pages)
1 July 1997Return made up to 24/05/97; no change of members (4 pages)
29 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
29 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
13 October 1996Accounts for a small company made up to 31 October 1995 (8 pages)
13 October 1996Accounts for a small company made up to 31 October 1995 (8 pages)
4 July 1996Return made up to 24/05/96; no change of members (4 pages)
4 July 1996Return made up to 24/05/96; no change of members (4 pages)
28 June 1995Return made up to 24/05/95; full list of members (6 pages)
28 June 1995Return made up to 24/05/95; full list of members (6 pages)
25 April 1995Accounts for a small company made up to 31 October 1994 (8 pages)
25 April 1995Accounts for a small company made up to 31 October 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
11 October 1991Particulars of mortgage/charge (3 pages)
11 October 1991Particulars of mortgage/charge (3 pages)
20 October 1961Certificate of incorporation (1 page)
20 October 1961Certificate of incorporation (1 page)