West Ealing
W13 9BE
Director Name | Mr Clive Charles Homan |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2023(49 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 143-145 The Broadway West Ealing W13 9BE |
Director Name | Mr John Reuben Homan |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(17 years, 5 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 27 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longways The Drive, Church Lane Oakley Bedfordshire MK43 7ST |
Director Name | Mr Clive Charles Homan |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(17 years, 5 months after company formation) |
Appointment Duration | 30 years, 5 months (resigned 01 September 2022) |
Role | Car Mechanic |
Country of Residence | England |
Correspondence Address | Ground Floor 143-145 The Broadway West Ealing W13 9BE |
Director Name | Mrs Pamela Homan |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(17 years, 5 months after company formation) |
Appointment Duration | 30 years, 5 months (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 143-145 The Broadway West Ealing W13 9BE |
Director Name | Mr Clive Charles Homan |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(17 years, 5 months after company formation) |
Appointment Duration | 30 years, 5 months (resigned 01 September 2022) |
Role | Car Mechanic |
Country of Residence | England |
Correspondence Address | Ground Floor 143-145 The Broadway West Ealing W13 9BE |
Secretary Name | Mrs Pamela Homan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(17 years, 5 months after company formation) |
Appointment Duration | 30 years, 5 months (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 143-145 The Broadway West Ealing W13 9BE |
Director Name | Mr Robert John Homan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2012(37 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 August 2022) |
Role | Car Mechanic |
Country of Residence | England |
Correspondence Address | Ground Floor 143-145 The Broadway West Ealing W13 9BE |
Director Name | Mr Dawood Said |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2022(47 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 143-145 The Broadway West Ealing W13 9BE |
Website | homantyres.co.uk |
---|---|
Telephone | 01234 851850 |
Telephone region | Bedford |
Registered Address | Ground Floor 143-145 The Broadway West Ealing W13 9BE |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mr Clive Charles Homan 50.00% Ordinary |
---|---|
50 at £1 | Mr Robert John Homan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £129,363 |
Cash | £61,629 |
Current Liabilities | £129,362 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 18 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 2 December 2024 (7 months from now) |
20 September 2022 | Delivered on: 10 October 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 22 and 26 high street, kemptston, bedford, MK42 7AJ under the following title numbers:. BD150127 and BD51070. Outstanding |
---|---|
29 August 2012 | Delivered on: 1 September 2012 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: F/H property known as 26 high street, kempston, bedfordshire t/no BD51070 and BD150127. Outstanding |
24 July 2012 | Delivered on: 2 August 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 July 1984 | Delivered on: 26 July 1984 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: Garage and workshop at 102 high street leagrove luton beds. Outstanding |
18 May 1975 | Delivered on: 2 June 1975 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26/30 (even) high st. Kempston beds. [See doc m/11]. Outstanding |
11 October 1989 | Delivered on: 19 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: F/H 22 high street, kempston, bedfordshire. Outstanding |
27 August 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
---|---|
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
9 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
19 April 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
13 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
19 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
1 September 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 September 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
23 April 2012 | Termination of appointment of John Homan as a director (1 page) |
23 April 2012 | Appointment of Mr Robert John Homan as a director (2 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Appointment of Mr Robert John Homan as a director (2 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Termination of appointment of John Homan as a director (1 page) |
4 April 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
28 February 2012 | Termination of appointment of Robert Homan as a director (1 page) |
28 February 2012 | Termination of appointment of Robert Homan as a director (1 page) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
8 April 2010 | Director's details changed for Mrs Pamela Homan on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Clive Charles Homan on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Robert John Homan on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr John Reuben Homan on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr John Reuben Homan on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Clive Charles Homan on 31 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Director's details changed for Mr Robert John Homan on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mrs Pamela Homan on 31 March 2010 (2 pages) |
14 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
10 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
4 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
4 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
3 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
3 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: 4 goldington road bedford bedfordshire MK40 3NF (1 page) |
31 March 2006 | Location of debenture register (1 page) |
31 March 2006 | Location of debenture register (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: 4 goldington road bedford bedfordshire MK40 3NF (1 page) |
22 March 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
21 April 2005 | Return made up to 31/03/05; full list of members (9 pages) |
21 April 2005 | Return made up to 31/03/05; full list of members (9 pages) |
25 March 2004 | Return made up to 31/03/04; full list of members (9 pages) |
25 March 2004 | Return made up to 31/03/04; full list of members (9 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
12 November 2003 | Director's particulars changed (1 page) |
12 November 2003 | Director's particulars changed (1 page) |
11 April 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
11 April 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
4 April 2003 | Return made up to 31/03/03; full list of members
|
4 April 2003 | Return made up to 31/03/03; full list of members
|
3 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
3 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: 26 high street kempston bedfordshire MK42 7AJ (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: 26 high street kempston bedfordshire MK42 7AJ (1 page) |
20 March 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
3 April 2001 | Return made up to 31/03/01; full list of members
|
3 April 2001 | Return made up to 31/03/01; full list of members
|
27 February 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
27 February 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
10 February 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
10 February 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
15 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
15 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
17 February 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
17 February 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
16 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
16 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
4 February 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
4 February 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
30 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
30 April 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
30 April 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
30 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
13 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
13 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
13 March 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
13 March 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
28 April 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
28 April 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
5 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
5 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |