Company NameCanberra Motors Limited
Company StatusActive
Company Number01259893
CategoryPrivate Limited Company
Incorporation Date24 May 1976(47 years, 11 months ago)
Previous NameBronzepalm Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Derek Norman Prebble
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1991(15 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCar Broker
Country of ResidenceEngland
Correspondence Address51 Gilscliffe Road
Ventnor
Isle Of Wight
Secretary NameMr Derek Norman Prebble
NationalityBritish
StatusCurrent
Appointed21 July 1991(15 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Gilscliffe Road
Ventnor
Isle Of Wight
Director NameSamantha Alison Scarr
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1993(17 years after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Gills Cliff Road
Ventnor
Isle Of Wight
PO38 1AD
Director NameSamantha Alison Starkie
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1993(17 years after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Gills Cliff Road
Ventnor
Isle Of Wight
PO38 1AD
Director NameMr Norman Frederick Prebble
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(15 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 May 1993)
RoleGarage Proprietor
Correspondence AddressLake Road
Curdridge
Botley
Hampshire
SO53 1EZ

Location

Registered Address83 High Street
West Wickham
BR4 0LS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

99 at £1Mr Derek Norman Prebble
99.00%
Ordinary
1 at £1Samantha Alison Scarr
1.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

4 November 1983Delivered on: 9 November 1983
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And heritable property & assets in scotland. (See doc M19). 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

Filing History

25 September 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
25 September 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
10 February 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
24 August 2022Director's details changed for Samantha Alison Scarr on 2 August 2022 (2 pages)
24 August 2022Confirmation statement made on 21 July 2022 with updates (4 pages)
11 February 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
6 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
22 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
20 July 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
31 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
10 August 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
6 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
11 August 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
11 August 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
1 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
31 October 2016Registered office address changed from 30 Addiscombe Grove Croydon CR9 5AY to 83 High Street West Wickham BR4 0LS on 31 October 2016 (1 page)
31 October 2016Registered office address changed from 30 Addiscombe Grove Croydon CR9 5AY to 83 High Street West Wickham BR4 0LS on 31 October 2016 (1 page)
18 October 2016Total exemption full accounts made up to 30 April 2016 (8 pages)
18 October 2016Total exemption full accounts made up to 30 April 2016 (8 pages)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
7 October 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
4 September 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(5 pages)
4 September 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(5 pages)
1 September 2015Total exemption full accounts made up to 30 April 2015 (8 pages)
1 September 2015Total exemption full accounts made up to 30 April 2015 (8 pages)
31 October 2014Total exemption full accounts made up to 30 April 2014 (8 pages)
31 October 2014Total exemption full accounts made up to 30 April 2014 (8 pages)
21 October 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
21 October 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
1 November 2013Total exemption full accounts made up to 30 April 2013 (8 pages)
1 November 2013Total exemption full accounts made up to 30 April 2013 (8 pages)
29 October 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
29 October 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
18 October 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
18 October 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
5 October 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
3 February 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
22 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
26 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
2 September 2010Director's details changed for Mr Derek Norman Prebble on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Samantha Alison Scarr on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Samantha Alison Scarr on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Mr Derek Norman Prebble on 1 October 2009 (2 pages)
2 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Samantha Alison Scarr on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Mr Derek Norman Prebble on 1 October 2009 (2 pages)
15 March 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
15 March 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
22 July 2009Return made up to 21/07/09; full list of members (4 pages)
22 July 2009Return made up to 21/07/09; full list of members (4 pages)
25 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
25 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
30 October 2008Return made up to 21/07/08; full list of members (7 pages)
30 October 2008Return made up to 21/07/08; full list of members (7 pages)
20 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
20 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
9 September 2007Return made up to 21/07/07; full list of members (7 pages)
9 September 2007Return made up to 21/07/07; full list of members (7 pages)
2 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
2 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
18 September 2006Return made up to 21/07/06; full list of members (7 pages)
18 September 2006Return made up to 21/07/06; full list of members (7 pages)
14 December 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
14 December 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
29 July 2005Return made up to 21/07/05; full list of members (7 pages)
29 July 2005Return made up to 21/07/05; full list of members (7 pages)
4 January 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
4 January 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
26 July 2004Return made up to 21/07/04; full list of members (7 pages)
26 July 2004Return made up to 21/07/04; full list of members (7 pages)
19 February 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
19 February 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
29 July 2003Return made up to 21/07/03; full list of members (7 pages)
29 July 2003Return made up to 21/07/03; full list of members (7 pages)
7 January 2003Accounts for a dormant company made up to 30 April 2002 (8 pages)
7 January 2003Accounts for a dormant company made up to 30 April 2002 (8 pages)
19 July 2002Return made up to 21/07/02; full list of members (7 pages)
19 July 2002Return made up to 21/07/02; full list of members (7 pages)
13 February 2002Accounts for a dormant company made up to 30 April 2001 (7 pages)
13 February 2002Accounts for a dormant company made up to 30 April 2001 (7 pages)
25 July 2001Return made up to 21/07/01; full list of members (6 pages)
25 July 2001Return made up to 21/07/01; full list of members (6 pages)
15 January 2001Accounts made up to 30 April 2000 (6 pages)
15 January 2001Accounts made up to 30 April 2000 (6 pages)
27 November 2000Return made up to 21/07/00; full list of members (6 pages)
27 November 2000Return made up to 21/07/00; full list of members (6 pages)
15 February 2000Accounts made up to 30 April 1999 (6 pages)
15 February 2000Return made up to 21/07/99; no change of members (4 pages)
15 February 2000Accounts made up to 30 April 1999 (6 pages)
15 February 2000Return made up to 21/07/99; no change of members (4 pages)
19 February 1999Accounts made up to 30 April 1998 (6 pages)
19 February 1999Accounts made up to 30 April 1998 (6 pages)
20 November 1998Return made up to 21/07/98; full list of members (6 pages)
20 November 1998Return made up to 21/07/98; full list of members (6 pages)
20 January 1998Accounts made up to 30 April 1997 (6 pages)
20 January 1998Accounts made up to 30 April 1997 (6 pages)
1 October 1997Return made up to 21/07/97; no change of members (4 pages)
1 October 1997Return made up to 21/07/97; no change of members (4 pages)
26 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
26 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
8 October 1996Return made up to 21/07/96; no change of members (4 pages)
8 October 1996Return made up to 21/07/96; no change of members (4 pages)
19 January 1996Accounts made up to 30 April 1995 (6 pages)
19 January 1996Accounts made up to 30 April 1995 (6 pages)
18 August 1995Return made up to 21/07/95; full list of members (6 pages)
18 August 1995Return made up to 21/07/95; full list of members (6 pages)