Company NameTudor Road Garage Limited
DirectorsKamal Winayak and Poonum Winayak
Company StatusActive
Company Number00971492
CategoryPrivate Limited Company
Incorporation Date2 February 1970(54 years, 3 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
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Kamal Winayak
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(51 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Heston Road
Hounslow
TW5 0RD
Director NameMrs ( Dr) Poonum Winayak
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(51 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Heston Road
Hounslow
TW5 0RD
Secretary NameDr Kamal Winayak
StatusCurrent
Appointed20 August 2021(51 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address133 Heston Road
Hounslow
TW5 0RD
Director NameEileen Edith Croft
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 11 months after company formation)
Appointment Duration19 years, 11 months (resigned 05 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Brendon Close
Esher
Surrey
KT10 9EH
Director NameMr Walter Jack Croft
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 11 months after company formation)
Appointment Duration23 years, 9 months (resigned 29 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Brendon Close
Esher
Surrey
KT10 9EH
Director NameMr John Henry Edwards
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 11 months after company formation)
Appointment Duration29 years, 7 months (resigned 20 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 St Nicholas Drive
Shepperton
Middlesex
TW17 9LD
Director NameMr Michael John Edwards
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 11 months after company formation)
Appointment Duration29 years, 7 months (resigned 20 August 2021)
RoleGarage Administrator
Country of ResidenceUnited Kingdom
Correspondence Address32 St Nicholas Drive
Shepperton
Middlesex
TW17 9LD
Director NameMr Christopher Wren
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 11 months after company formation)
Appointment Duration29 years, 7 months (resigned 20 August 2021)
RoleGarage Mechanic
Country of ResidenceUnited Kingdom
Correspondence Address47 Western Drive
Shepperton
Middlesex
TW17 8HP
Secretary NameEileen Edith Croft
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 11 months after company formation)
Appointment Duration19 years, 11 months (resigned 05 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Brendon Close
Esher
Surrey
KT10 9EH
Secretary NameMichael Edwards
NationalityBritish
StatusResigned
Appointed06 December 2011(41 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 20 August 2021)
RoleCompany Director
Correspondence Address32 St Nicholas Drive
Shepperton
Middlesex
TW17 9LD
Director NameDr Diane Christine Keith
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(45 years after company formation)
Appointment Duration6 years, 6 months (resigned 20 August 2021)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressThe Lodge 90 Fairmile Lane
Cobham
Surrey
KT11 2DA
Director NameCarole Ann Montano
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(45 years after company formation)
Appointment Duration6 years, 6 months (resigned 20 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge 90 Fairmile Lane
Cobham
Surrey
KT11 2DA

Contact

Telephone020 89792668
Telephone regionLondon

Location

Registered Address133 Heston Road
Hounslow
TW5 0RD
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston East
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

32 at £1W.j. Croft
32.00%
Ordinary
31 at £1J.h. Edwards
31.00%
Ordinary
3 at £1C.j. Wren
3.00%
Ordinary
3 at £1M.j. Edwards
3.00%
Ordinary
16 at £1Carole Montano
16.00%
Ordinary
15 at £1Diane Keith
15.00%
Ordinary

Financials

Year2014
Net Worth£165,127
Cash£18,071
Current Liabilities£41,879

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

11 September 2007Delivered on: 12 September 2007
Persons entitled: Norwich & Peterborough Building Society

Classification: Mortgage
Secured details: £100,000.00 due or to become due from the company to.
Particulars: 14-16 tudor road hampton together with buildings fixtures and fittings plant and machinery goodwill and all licences.
Outstanding
15 December 2003Delivered on: 23 December 2003
Satisfied on: 27 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
11 December 2003Delivered on: 12 December 2003
Satisfied on: 27 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14/16 tudor road hampton middlesex t/n MX163666 any goodwill of any business, any plant machinery or other equipment any rent or other sums payable any claim made under any insurance policy. See the mortgage charge document for full details.
Fully Satisfied
26 February 1996Delivered on: 27 February 1996
Satisfied on: 7 June 1999
Persons entitled: Cardia Limited

Classification: Legal charge
Secured details: £41,000 due from the company to the chargee.
Particulars: 14 and 16 tudor road hampton middlesex t/no.MX163666.
Fully Satisfied
31 January 1996Delivered on: 9 February 1996
Satisfied on: 19 December 2003
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: 14-16 tudor road hampton l/b of richmond upon thames t/no MX163666.
Fully Satisfied
10 January 1996Delivered on: 16 January 1996
Satisfied on: 11 October 2007
Persons entitled: Barclays 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.
Fully Satisfied
2 April 1984Delivered on: 5 April 1984
Satisfied on: 12 November 2003
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book & other debts with a floating charge on all undertaking and all property and assets present and future incluidng book debts (exc those mentioned above) uncalled capital.please see doc M28.
Fully Satisfied

Filing History

28 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
14 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
21 April 2022Director's details changed for Mrs ( Dr) Poonum Winayak on 1 April 2022 (2 pages)
20 April 2022Director's details changed for Dr Kamal Winayak on 1 April 2022 (2 pages)
2 March 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
7 October 2021Director's details changed for Mrs ( Dr) Poonum Winayak on 5 October 2021 (2 pages)
5 October 2021Termination of appointment of Diane Christine Keith as a director on 20 August 2021 (1 page)
5 October 2021Director's details changed for Dr Kamal Winayak on 5 October 2021 (2 pages)
5 October 2021Cessation of Carole Ann Montano as a person with significant control on 20 August 2021 (1 page)
5 October 2021Termination of appointment of Michael John Edwards as a director on 20 August 2021 (1 page)
5 October 2021Termination of appointment of Carole Ann Montano as a director on 20 August 2021 (1 page)
5 October 2021Termination of appointment of Michael Edwards as a secretary on 20 August 2021 (1 page)
5 October 2021Termination of appointment of John Henry Edwards as a director on 20 August 2021 (1 page)
5 October 2021Notification of Winparks Management Limited as a person with significant control on 20 August 2021 (2 pages)
5 October 2021Registered office address changed from The Lodge 90 Fairmile Lane Cobham Surrey KT11 2DA England to 133 Heston Road Hounslow TW5 0rd on 5 October 2021 (1 page)
5 October 2021Appointment of Dr Kamal Winayak as a secretary on 20 August 2021 (2 pages)
5 October 2021Termination of appointment of Christopher Wren as a director on 20 August 2021 (1 page)
5 October 2021Cessation of Diane Christine Keith as a person with significant control on 20 August 2021 (1 page)
5 October 2021Cessation of John Henry Edwards as a person with significant control on 20 August 2021 (1 page)
28 September 2021Appointment of Mrs ( Dr) Poonum Winayak as a director on 20 August 2021 (2 pages)
28 September 2021Appointment of Dr Kamal Winayak as a director on 20 August 2021 (2 pages)
3 September 2021Notification of Carole Ann Montano as a person with significant control on 17 August 2021 (2 pages)
3 September 2021Notification of Diane Christine Keith as a person with significant control on 17 August 2021 (2 pages)
3 September 2021Notification of John Henry Edwards as a person with significant control on 17 August 2021 (2 pages)
1 September 2021Withdrawal of a person with significant control statement on 1 September 2021 (3 pages)
26 August 2021Micro company accounts made up to 30 June 2021 (2 pages)
1 June 2021Satisfaction of charge 7 in full (1 page)
6 January 2021Director's details changed for Carole Ann Montano on 21 December 2020 (2 pages)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 January 2021Registered office address changed from 14 Brendon Close Esher Surrey KT10 9EH England to The Lodge 90 Fairmile Lane Cobham Surrey KT11 2DA on 6 January 2021 (1 page)
6 January 2021Director's details changed for Dr Diane Christine Keith on 21 December 2020 (2 pages)
9 September 2020Micro company accounts made up to 30 June 2020 (2 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 September 2019Micro company accounts made up to 30 June 2019 (2 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 30 June 2017 (2 pages)
10 October 2017Total exemption full accounts made up to 30 June 2017 (2 pages)
10 January 2017Director's details changed for Carole Ann Montano on 1 January 2017 (2 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 January 2017Director's details changed for Carole Ann Montano on 1 January 2017 (2 pages)
28 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 February 2016Registered office address changed from Ashley House 136 the Broadway Surbiton Surrey KT6 7LA to 14 Brendon Close Esher Surrey KT10 9EH on 5 February 2016 (1 page)
5 February 2016Registered office address changed from Ashley House 136 the Broadway Surbiton Surrey KT6 7LA to 14 Brendon Close Esher Surrey KT10 9EH on 5 February 2016 (1 page)
26 January 2016Termination of appointment of Walter Jack Croft as a director on 29 September 2015 (1 page)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(9 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(9 pages)
26 January 2016Termination of appointment of Walter Jack Croft as a director on 29 September 2015 (1 page)
7 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
7 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 March 2015Appointment of Carole Ann Montano as a director on 12 February 2015 (3 pages)
4 March 2015Appointment of Dr Diane Christine Keith as a director on 12 February 2015 (3 pages)
4 March 2015Appointment of Carole Ann Montano as a director on 12 February 2015 (3 pages)
4 March 2015Appointment of Dr Diane Christine Keith as a director on 12 February 2015 (3 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(8 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(8 pages)
13 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(8 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(8 pages)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
11 January 2012Appointment of Michael Edwards as a secretary (3 pages)
11 January 2012Appointment of Michael Edwards as a secretary (3 pages)
5 January 2012Termination of appointment of Eileen Croft as a secretary (1 page)
5 January 2012Termination of appointment of Eileen Croft as a secretary (1 page)
5 January 2012Termination of appointment of Eileen Croft as a director (1 page)
5 January 2012Termination of appointment of Eileen Croft as a director (1 page)
5 April 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (15 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (15 pages)
9 February 2010Director's details changed for Mr John Henry Edwards on 1 December 2009 (2 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
9 February 2010Director's details changed for Mr Michael John Edwards on 1 December 2009 (2 pages)
9 February 2010Director's details changed for Mr Christopher Wren on 1 December 2009 (2 pages)
9 February 2010Director's details changed for Mr Christopher Wren on 1 December 2009 (2 pages)
9 February 2010Director's details changed for Mr Michael John Edwards on 1 December 2009 (2 pages)
9 February 2010Director's details changed for Mr John Henry Edwards on 1 December 2009 (2 pages)
9 February 2010Director's details changed for Mr John Henry Edwards on 1 December 2009 (2 pages)
9 February 2010Director's details changed for Mr Christopher Wren on 1 December 2009 (2 pages)
9 February 2010Director's details changed for Mr Michael John Edwards on 1 December 2009 (2 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
22 January 2009Return made up to 31/12/08; full list of members (5 pages)
22 January 2009Return made up to 31/12/08; full list of members (5 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
21 January 2008Return made up to 31/12/07; full list of members (4 pages)
21 January 2008Return made up to 31/12/07; full list of members (4 pages)
27 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
3 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
3 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
12 January 2007Return made up to 31/12/06; full list of members (4 pages)
12 January 2007Return made up to 31/12/06; full list of members (4 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
13 January 2006Return made up to 31/12/05; full list of members (9 pages)
13 January 2006Return made up to 31/12/05; full list of members (9 pages)
26 January 2005Return made up to 31/12/04; full list of members (9 pages)
26 January 2005Return made up to 31/12/04; full list of members (9 pages)
21 October 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
21 October 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
13 February 2004Return made up to 31/12/03; full list of members (9 pages)
13 February 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
13 February 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
13 February 2004Return made up to 31/12/03; full list of members (9 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
19 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
12 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Return made up to 31/12/02; full list of members (9 pages)
21 February 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
21 February 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
21 February 2003Return made up to 31/12/02; full list of members (9 pages)
19 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
19 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
9 March 2002Return made up to 31/12/01; full list of members (8 pages)
9 March 2002Return made up to 31/12/01; full list of members (8 pages)
31 May 2001Registered office changed on 31/05/01 from: ashley house 18/20 george st richmond surrey TW9 1PR (1 page)
31 May 2001Registered office changed on 31/05/01 from: ashley house 18/20 george st richmond surrey TW9 1PR (1 page)
5 April 2001Full accounts made up to 30 June 2000 (9 pages)
5 April 2001Full accounts made up to 30 June 2000 (9 pages)
22 January 2001Return made up to 31/12/00; full list of members (8 pages)
22 January 2001Return made up to 31/12/00; full list of members (8 pages)
7 February 2000Return made up to 31/12/99; full list of members (8 pages)
7 February 2000Full accounts made up to 30 June 1999 (9 pages)
7 February 2000Full accounts made up to 30 June 1999 (9 pages)
7 February 2000Return made up to 31/12/99; full list of members (8 pages)
7 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1998Full accounts made up to 30 June 1998 (11 pages)
30 October 1998Full accounts made up to 30 June 1998 (11 pages)
23 April 1998Full accounts made up to 30 June 1997 (9 pages)
23 April 1998Full accounts made up to 30 June 1997 (9 pages)
19 January 1997Return made up to 31/12/96; full list of members (8 pages)
19 January 1997Return made up to 31/12/96; full list of members (8 pages)
15 January 1997Full accounts made up to 30 June 1996 (10 pages)
15 January 1997Full accounts made up to 30 June 1996 (10 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
20 February 1996Return made up to 31/12/95; no change of members (6 pages)
20 February 1996Return made up to 31/12/95; no change of members (6 pages)
9 February 1996Particulars of mortgage/charge (3 pages)
9 February 1996Particulars of mortgage/charge (3 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
29 December 1995Full accounts made up to 30 June 1995 (11 pages)
29 December 1995Full accounts made up to 30 June 1995 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)