Company NameHendon Tyre Service Limited
DirectorMartin Robert Haynes
Company StatusActive
Company Number00863508
CategoryPrivate Limited Company
Incorporation Date8 November 1965(58 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Martin Robert Haynes
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2009(43 years, 5 months after company formation)
Appointment Duration15 years, 1 month
RoleTyre Dealer
Country of ResidenceEngland
Correspondence Address69 Artic House 3 Heritage Avenue
Colindale
London
NW9 5FL
Director NameEdward George Haynes
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(25 years, 11 months after company formation)
Appointment Duration19 years, 3 months (resigned 14 January 2011)
RoleTyre Dealer
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingfisher Walk
Colindale
London
NW9 5AD
Director NamePaul Michael Haynes
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(25 years, 11 months after company formation)
Appointment Duration22 years, 10 months (resigned 30 August 2014)
RoleTyre Dealer
Country of ResidenceUnited Kingdom
Correspondence Address10a Sheaveshill Parade
Colindale
London
NW9 6RS
Secretary NameEdward George Haynes
NationalityBritish
StatusResigned
Appointed13 October 1991(25 years, 11 months after company formation)
Appointment Duration18 years, 7 months (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingfisher Walk
Colindale
London
NW9 5AD
Secretary NameMr Paul Haynes
StatusResigned
Appointed11 May 2010(44 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 August 2014)
RoleCompany Director
Correspondence Address10 Sheaveshill Parade
Colindale
London
NW9 6RS
Secretary NameMr Paul Jonathan Haynes
StatusResigned
Appointed30 September 2014(48 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 May 2018)
RoleCompany Director
Correspondence Address55 High Street
Hoddesdon
Hertfordshire
EN11 8TQ

Contact

Websitehendontyres.co.uk
Telephone020 82056633
Telephone regionLondon

Location

Registered Address55 High Street
Hoddesdon
Hertfordshire
EN11 8TQ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Martin Haynes
50.00%
Ordinary
50 at £1Paul Haynes
50.00%
Ordinary

Financials

Year2014
Net Worth£223,062
Current Liabilities£43,095

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

20 October 1989Delivered on: 26 October 1989
Persons entitled: Barclays 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: 10-10A sheareshill avenue, colindale l/b of barnet title no ngl 578730.
Outstanding
30 December 1968Delivered on: 10 January 1969
Persons entitled: Walcross Investment & Finance Co. LTD

Classification: Charge
Secured details: Sterling pounds 3,800.
Particulars: Land at annesley avenue, london borough of barnes,.
Outstanding
14 November 1972Delivered on: 20 November 1972
Satisfied on: 26 April 2013
Persons entitled: Walcross Investment & Finance Co. LTD.

Classification: Mortgage
Secured details: Sterling pounds 2,500.
Particulars: Land to the north west of sheareshill ave., Hendon, london.
Fully Satisfied

Filing History

1 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
16 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
21 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
16 October 2018Cessation of Paul Jonathan Haynes as a person with significant control on 25 May 2018 (1 page)
16 October 2018Confirmation statement made on 13 October 2018 with updates (5 pages)
13 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
13 July 2018Purchase of own shares. (3 pages)
31 May 2018Termination of appointment of Paul Jonathan Haynes as a secretary on 17 May 2018 (1 page)
21 November 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
16 November 2017Notification of Paul Jonathan Haynes as a person with significant control on 6 April 2016 (2 pages)
16 November 2017Notification of Martin Robert Haynes as a person with significant control on 6 April 2016 (2 pages)
16 November 2017Notification of Martin Robert Haynes as a person with significant control on 6 April 2016 (2 pages)
16 November 2017Notification of Paul Jonathan Haynes as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
22 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 December 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
7 December 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 January 2015Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(3 pages)
2 January 2015Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(3 pages)
31 October 2014Registered office address changed from 10 Sheaveshill Parade Colindale London, NW9 6RS to 55 High Street Hoddesdon Hertfordshire EN11 8TQ on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Paul Michael Haynes as a director on 30 August 2014 (1 page)
31 October 2014Appointment of Mr Paul Jonathan Haynes as a secretary on 30 September 2014 (2 pages)
31 October 2014Termination of appointment of Paul Michael Haynes as a director on 30 August 2014 (1 page)
31 October 2014Termination of appointment of Paul Haynes as a secretary on 30 August 2014 (1 page)
31 October 2014Appointment of Mr Paul Jonathan Haynes as a secretary on 30 September 2014 (2 pages)
31 October 2014Registered office address changed from 10 Sheaveshill Parade Colindale London, NW9 6RS to 55 High Street Hoddesdon Hertfordshire EN11 8TQ on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Paul Haynes as a secretary on 30 August 2014 (1 page)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 December 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
26 April 2013Satisfaction of charge 2 in full (4 pages)
26 April 2013Satisfaction of charge 2 in full (4 pages)
9 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
21 November 2011Termination of appointment of Edward Haynes as a director (1 page)
21 November 2011Termination of appointment of Edward Haynes as a director (1 page)
21 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
29 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
18 June 2010Appointment of Mr Paul Haynes as a secretary (1 page)
18 June 2010Appointment of Mr Paul Haynes as a secretary (1 page)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 June 2010Termination of appointment of Edward Haynes as a secretary (1 page)
16 June 2010Termination of appointment of Edward Haynes as a secretary (1 page)
30 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Martin Haynes on 16 October 2009 (2 pages)
30 November 2009Director's details changed for Edward George Haynes on 13 October 2009 (2 pages)
30 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Martin Haynes on 16 October 2009 (2 pages)
30 November 2009Director's details changed for Edward George Haynes on 13 October 2009 (2 pages)
17 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
17 April 2009Director appointed martin haynes (2 pages)
17 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
17 April 2009Director appointed martin haynes (2 pages)
31 October 2008Return made up to 13/10/08; full list of members (4 pages)
31 October 2008Return made up to 13/10/08; full list of members (4 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
3 January 2008Return made up to 13/10/07; no change of members (7 pages)
3 January 2008Return made up to 13/10/07; no change of members (7 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 November 2006Return made up to 13/10/06; full list of members (7 pages)
14 November 2006Return made up to 13/10/06; full list of members (7 pages)
20 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 November 2005Return made up to 13/10/05; full list of members (7 pages)
1 November 2005Return made up to 13/10/05; full list of members (7 pages)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
31 October 2004Return made up to 13/10/04; full list of members (7 pages)
31 October 2004Return made up to 13/10/04; full list of members (7 pages)
12 August 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
12 August 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
28 October 2003Return made up to 13/10/03; full list of members (7 pages)
28 October 2003Return made up to 13/10/03; full list of members (7 pages)
11 September 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
11 September 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
23 October 2002Return made up to 13/10/02; full list of members (7 pages)
23 October 2002Return made up to 13/10/02; full list of members (7 pages)
27 September 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
27 September 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
5 November 2001Return made up to 13/10/01; full list of members (6 pages)
5 November 2001Return made up to 13/10/01; full list of members (6 pages)
4 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
4 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
6 November 2000Return made up to 13/10/00; full list of members (6 pages)
6 November 2000Return made up to 13/10/00; full list of members (6 pages)
27 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 December 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 December 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 December 1999Director's particulars changed (1 page)
2 December 1999Director's particulars changed (1 page)
18 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 November 1998Return made up to 13/10/98; full list of members (6 pages)
6 November 1998Return made up to 13/10/98; full list of members (6 pages)
30 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 November 1997Return made up to 13/10/97; full list of members (6 pages)
10 November 1997Return made up to 13/10/97; full list of members (6 pages)
18 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
18 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 November 1996Return made up to 13/10/96; full list of members (6 pages)
6 November 1996Return made up to 13/10/96; full list of members (6 pages)
29 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
29 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 December 1995Return made up to 13/10/95; full list of members (6 pages)
4 December 1995Return made up to 13/10/95; full list of members (6 pages)
25 April 1995Accounts for a small company made up to 31 December 1994 (11 pages)
25 April 1995Accounts for a small company made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)