Company NameHarry Nash Motors (Holdings) Limited
Company StatusActive
Company Number00750744
CategoryPrivate Limited Company
Incorporation Date20 February 1963(61 years, 2 months ago)
Previous NamesA.E.Emanuel & Company (Richmond) Limited and Harry Nash Motors Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMaria Theresa Antoinette Jones
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1991(28 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleBank Clerk
Country of ResidenceEngland
Correspondence Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
Director NameAnthony Leonard Jones
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1997(34 years, 6 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
Director NameMr Graham Keith Jones
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1997(34 years, 6 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
Secretary NameMr Graham Keith Jones
NationalityBritish
StatusCurrent
Appointed04 September 1997(34 years, 6 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
Director NameMr Leonard Jones
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(28 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 September 1997)
RoleCompany Director
Correspondence AddressLentone Salcombe Road
Ashford
Middlesex
TW15 3BP
Secretary NameMr Leonard Jones
NationalityBritish
StatusResigned
Appointed24 November 1991(28 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 September 1997)
RoleCompany Director
Correspondence AddressLentone Salcombe Road
Ashford
Middlesex
TW15 3BP

Contact

Websiteharrynash.com

Location

Registered Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Anthony Leonard Jones
50.00%
Ordinary
50 at £1Mr Graham Keith Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£857,271
Cash£513,575
Current Liabilities£4,642

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Charges

7 March 2005Delivered on: 9 March 2005
Persons entitled: Hsbc 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/H property k/a 120A cranbrook road hounslow t/n MX233613. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 February 2005Delivered on: 23 February 2005
Persons entitled: Hsbc 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.
Outstanding
18 October 1993Delivered on: 28 October 1993
Persons entitled: National Westminster 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: All that l/h property k/as 314 uxbridge road acton in the l/b of ealing and the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 October 1993Delivered on: 28 October 1993
Persons entitled: National Westminster 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: All that f/h property k/as 308 uxbridge road acton in the l/b of ealing.t/no.mx 181953 and the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 October 1993Delivered on: 28 October 1993
Persons entitled: National Westminster 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: All that l/h property k/as 310 uxbridge road acton in the l/b of ealing and the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 October 1993Delivered on: 28 October 1993
Persons entitled: National Westminster 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: All that l/h property k/as 312 uxbridge road acton in the l/b of ealing and the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 September 1993Delivered on: 9 September 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
29 May 1987Delivered on: 8 June 1987
Persons entitled: National Westminster 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: 348 king street, hammersmith, london. Tn: 88304 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 January 1978Delivered on: 23 January 1978
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 120A cranbrook road, chiswick london W4. Title no mx 233613. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

29 November 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
17 June 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
8 December 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
8 December 2022Change of details for Graham Keith Jones as a person with significant control on 8 December 2022 (2 pages)
8 December 2022Change of details for Anthony Leonard Jones as a person with significant control on 8 December 2022 (2 pages)
3 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
29 November 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
12 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
4 December 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
13 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
28 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
30 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
8 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
30 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 April 2016Previous accounting period extended from 22 August 2015 to 31 December 2015 (1 page)
26 April 2016Previous accounting period extended from 22 August 2015 to 31 December 2015 (1 page)
30 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
30 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
18 May 2015Total exemption small company accounts made up to 22 August 2014 (4 pages)
18 May 2015Total exemption small company accounts made up to 22 August 2014 (4 pages)
1 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
4 March 2014Total exemption small company accounts made up to 22 August 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 22 August 2013 (4 pages)
26 February 2014Registered office address changed from C/O S W Frankson & Co Bridge House Station Road Hayes Middlesex UB3 4BX on 26 February 2014 (1 page)
26 February 2014Registered office address changed from C/O S W Frankson & Co Bridge House Station Road Hayes Middlesex UB3 4BX on 26 February 2014 (1 page)
4 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
17 May 2013Total exemption small company accounts made up to 22 August 2012 (4 pages)
17 May 2013Total exemption small company accounts made up to 22 August 2012 (4 pages)
11 December 2012Director's details changed for Maria Theresa Antoinette Jones on 1 November 2012 (2 pages)
11 December 2012Secretary's details changed for Mr Graham Keith Jones on 1 November 2012 (1 page)
11 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
11 December 2012Director's details changed for Mr Graham Keith Jones on 1 November 2012 (2 pages)
11 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
11 December 2012Secretary's details changed for Mr Graham Keith Jones on 1 November 2012 (1 page)
11 December 2012Director's details changed for Anthony Leonard Jones on 1 November 2012 (2 pages)
11 December 2012Director's details changed for Maria Theresa Antoinette Jones on 1 November 2012 (2 pages)
11 December 2012Director's details changed for Anthony Leonard Jones on 1 November 2012 (2 pages)
11 December 2012Director's details changed for Mr Graham Keith Jones on 1 November 2012 (2 pages)
11 December 2012Director's details changed for Maria Theresa Antoinette Jones on 1 November 2012 (2 pages)
11 December 2012Director's details changed for Anthony Leonard Jones on 1 November 2012 (2 pages)
11 December 2012Director's details changed for Mr Graham Keith Jones on 1 November 2012 (2 pages)
11 December 2012Secretary's details changed for Mr Graham Keith Jones on 1 November 2012 (1 page)
12 January 2012Total exemption small company accounts made up to 22 August 2011 (4 pages)
12 January 2012Total exemption small company accounts made up to 22 August 2011 (4 pages)
7 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
27 January 2011Total exemption small company accounts made up to 22 August 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 22 August 2010 (4 pages)
8 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
15 April 2010Total exemption small company accounts made up to 22 August 2009 (4 pages)
15 April 2010Total exemption small company accounts made up to 22 August 2009 (4 pages)
1 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Maria Theresa Antoinette Jones on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Graham Keith Jones on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Maria Theresa Antoinette Jones on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Anthony Leonard Jones on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Graham Keith Jones on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Maria Theresa Antoinette Jones on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Anthony Leonard Jones on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Anthony Leonard Jones on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Graham Keith Jones on 1 October 2009 (2 pages)
29 January 2009Total exemption small company accounts made up to 22 August 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 22 August 2008 (5 pages)
28 November 2008Location of register of members (1 page)
28 November 2008Location of register of members (1 page)
28 November 2008Location of debenture register (1 page)
28 November 2008Return made up to 24/11/08; full list of members (4 pages)
28 November 2008Registered office changed on 28/11/2008 from bridge house station road hayes middlesex UB3 4BT (1 page)
28 November 2008Return made up to 24/11/08; full list of members (4 pages)
28 November 2008Registered office changed on 28/11/2008 from bridge house station road hayes middlesex UB3 4BT (1 page)
28 November 2008Location of debenture register (1 page)
24 April 2008Total exemption small company accounts made up to 22 August 2007 (5 pages)
24 April 2008Total exemption small company accounts made up to 22 August 2007 (5 pages)
12 December 2007Return made up to 24/11/07; full list of members (3 pages)
12 December 2007Return made up to 24/11/07; full list of members (3 pages)
20 June 2007Total exemption small company accounts made up to 22 August 2006 (5 pages)
20 June 2007Total exemption small company accounts made up to 22 August 2006 (5 pages)
18 December 2006Accounting reference date extended from 22/02/06 to 22/08/06 (1 page)
18 December 2006Accounting reference date extended from 22/02/06 to 22/08/06 (1 page)
4 December 2006Return made up to 24/11/06; full list of members (3 pages)
4 December 2006Return made up to 24/11/06; full list of members (3 pages)
29 November 2005Return made up to 24/11/05; full list of members (3 pages)
29 November 2005Return made up to 24/11/05; full list of members (3 pages)
25 October 2005Accounting reference date shortened from 31/05/05 to 22/02/05 (1 page)
25 October 2005Total exemption full accounts made up to 22 February 2005 (7 pages)
25 October 2005Accounting reference date shortened from 31/05/05 to 22/02/05 (1 page)
25 October 2005Total exemption full accounts made up to 22 February 2005 (7 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
11 January 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
11 January 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
24 November 2004Return made up to 24/11/04; full list of members (7 pages)
24 November 2004Return made up to 24/11/04; full list of members (7 pages)
20 November 2003Return made up to 24/11/03; full list of members (7 pages)
20 November 2003Return made up to 24/11/03; full list of members (7 pages)
9 October 2003Total exemption full accounts made up to 31 May 2003 (7 pages)
9 October 2003Total exemption full accounts made up to 31 May 2003 (7 pages)
21 November 2002Return made up to 24/11/02; full list of members (7 pages)
21 November 2002Return made up to 24/11/02; full list of members (7 pages)
8 November 2002Total exemption full accounts made up to 31 May 2002 (6 pages)
8 November 2002Total exemption full accounts made up to 31 May 2002 (6 pages)
18 December 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
18 December 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
5 December 2001Return made up to 24/11/01; full list of members (7 pages)
5 December 2001Return made up to 24/11/01; full list of members (7 pages)
22 November 2000Return made up to 24/11/00; full list of members (7 pages)
22 November 2000Return made up to 24/11/00; full list of members (7 pages)
13 November 2000Accounts for a small company made up to 31 May 2000 (4 pages)
13 November 2000Accounts for a small company made up to 31 May 2000 (4 pages)
28 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
28 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
15 December 1999Return made up to 24/11/99; full list of members
  • 363(287) ‐ Registered office changed on 15/12/99
(7 pages)
15 December 1999Return made up to 24/11/99; full list of members
  • 363(287) ‐ Registered office changed on 15/12/99
(7 pages)
11 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
11 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
17 December 1998Return made up to 24/11/98; no change of members (4 pages)
17 December 1998Return made up to 24/11/98; no change of members (4 pages)
24 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
24 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
25 November 1997Return made up to 24/11/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 November 1997Return made up to 24/11/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 September 1997Secretary resigned (1 page)
25 September 1997New secretary appointed;new director appointed (2 pages)
25 September 1997New secretary appointed;new director appointed (2 pages)
25 September 1997Secretary resigned (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
30 December 1996Accounts for a small company made up to 31 May 1996 (6 pages)
30 December 1996Accounts for a small company made up to 31 May 1996 (6 pages)
17 December 1996Return made up to 24/11/96; no change of members (5 pages)
17 December 1996Return made up to 24/11/96; no change of members (5 pages)
1 December 1995Return made up to 24/11/95; no change of members (6 pages)
1 December 1995Return made up to 24/11/95; no change of members (6 pages)
3 November 1995Accounts for a small company made up to 31 May 1995 (5 pages)
3 November 1995Accounts for a small company made up to 31 May 1995 (5 pages)