Edgware
HA8 6LE
Director Name | Mr Alan George Emery |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1977(same day as company formation) |
Role | Company Director |
Correspondence Address | Shilane High Road Laindon Basildon Essex SS15 6DB |
Secretary Name | Mrs Patricia Shirley Emery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(14 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | Shirlane High Road London Essex |
Secretary Name | Mrs Valerie Dellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(15 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 07 January 2005) |
Role | Company Director |
Correspondence Address | Nataleigh Green Close Epping Green Epping Essex CM16 6PS |
Secretary Name | Patricia Shirley Emery |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 January 2004) |
Role | Motor Repairs |
Correspondence Address | Shilane High Road Laindon Basildon Essex SS15 6DB |
Secretary Name | Patricia Shirley Emery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 January 2004) |
Role | Motor Repairs |
Correspondence Address | Shilane High Road Laindon Basildon Essex SS15 6DB |
Secretary Name | Mr Steven Alan Emery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(27 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 10 June 2016) |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | Braxted House High Road Laindon Basildon Essex SS15 6DE |
Director Name | Mr Steven Alan Emery |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(29 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 June 2016) |
Role | Motor Repairs |
Country of Residence | United Kingdom |
Correspondence Address | Braxted House High Road Laindon Basildon Essex SS15 6DE |
Director Name | Mr Zalmei Jan |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | Afghan |
Status | Resigned |
Appointed | 06 January 2017(39 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 June 2021) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Liberty House 30 Whitchurch Lane Edgware HA8 6LE |
Website | www.supremevehicles.co.uk |
---|
Registered Address | Liberty House 30 Whitchurch Lane Edgware HA8 6LE |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£86,095 |
Current Liabilities | £112,439 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 14 October 2022 (overdue) |
26 March 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2021 | Termination of appointment of Zalmei Jan as a director on 15 June 2021 (1 page) |
30 September 2021 | Cessation of Zalmei Jan as a person with significant control on 15 June 2021 (1 page) |
30 September 2021 | Confirmation statement made on 30 September 2021 with updates (4 pages) |
30 September 2021 | Notification of Mihai Nastor as a person with significant control on 15 June 2021 (2 pages) |
30 September 2021 | Appointment of Mr Mihai Nastor as a director on 15 June 2021 (2 pages) |
11 May 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 November 2019 | Registered office address changed from 30 Whitchurch Lane Edgware HA8 6LE England to Liberty House 30 Whitchurch Lane Edgware HA8 6LE on 22 November 2019 (1 page) |
21 November 2019 | Director's details changed for Mr Zalmei Jan on 1 October 2019 (2 pages) |
14 November 2019 | Registered office address changed from 643-649 High Road Leyton London E10 6RA England to 30 Whitchurch Lane Edgware HA8 6LE on 14 November 2019 (1 page) |
13 September 2019 | Director's details changed for Mr Zalmei Jan on 13 September 2019 (2 pages) |
13 September 2019 | Change of details for Mr Zalmei Jan as a person with significant control on 13 September 2019 (2 pages) |
13 September 2019 | Registered office address changed from Liberty House 30 Whitchurch Lane Edgware HA8 6LE England to 643-649 High Road Leyton London E10 6RA on 13 September 2019 (1 page) |
23 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
16 January 2019 | Registered office address changed from 643-649 High Road Leyton London E10 6RA United Kingdom to Liberty House 30 Whitchurch Lane Edgware HA8 6LE on 16 January 2019 (1 page) |
10 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 September 2018 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to 643-649 High Road Leyton London E10 6RA on 24 September 2018 (1 page) |
29 May 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2018 | Confirmation statement made on 8 April 2018 with updates (5 pages) |
4 April 2018 | Director's details changed for Mr Zalmei Jan on 20 July 2017 (2 pages) |
17 March 2018 | Compulsory strike-off action has been suspended (1 page) |
16 March 2018 | Termination of appointment of Alan George Emery as a director on 16 March 2018 (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2017 | Notification of Steven Alan Emery as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Cessation of Steven Alan Emery as a person with significant control on 18 December 2016 (1 page) |
26 July 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
26 July 2017 | Cessation of Steven Alan Emery as a person with significant control on 18 December 2016 (1 page) |
26 July 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
26 July 2017 | Notification of Steven Alan Emery as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Zalmei Jan as a person with significant control on 19 December 2016 (2 pages) |
26 July 2017 | Cessation of Steven Alan Emery as a person with significant control on 26 July 2017 (1 page) |
26 July 2017 | Cessation of Steven Alan Emery as a person with significant control on 26 July 2017 (1 page) |
26 July 2017 | Cessation of Steven Alan Emery as a person with significant control on 18 December 2016 (1 page) |
26 July 2017 | Cessation of Steven Alan Emery as a person with significant control on 18 December 2016 (1 page) |
26 July 2017 | Notification of Zalmei Jan as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Notification of Zalmei Jan as a person with significant control on 19 December 2016 (2 pages) |
26 July 2017 | Notification of Steven Alan Emery as a person with significant control on 26 July 2017 (2 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2017 | Appointment of Mr Zalmei Jan as a director on 6 January 2017 (2 pages) |
15 March 2017 | Appointment of Mr Zalmei Jan as a director on 6 January 2017 (2 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
10 June 2016 | Termination of appointment of Steven Alan Emery as a director on 10 June 2016 (1 page) |
10 June 2016 | Termination of appointment of Steven Alan Emery as a secretary on 10 June 2016 (1 page) |
10 June 2016 | Termination of appointment of Steven Alan Emery as a secretary on 10 June 2016 (1 page) |
10 June 2016 | Termination of appointment of Steven Alan Emery as a director on 10 June 2016 (1 page) |
11 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 July 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 April 2010 | Registered office address changed from 643-649 High Street Leyton London E10 6RA on 19 April 2010 (1 page) |
19 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Registered office address changed from 643-649 High Street Leyton London E10 6RA on 19 April 2010 (1 page) |
19 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
20 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 April 2008 | Return made up to 08/04/08; full list of members
|
30 April 2008 | Return made up to 08/04/08; full list of members
|
28 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 March 2007 | Return made up to 24/01/07; full list of members
|
24 March 2007 | Return made up to 24/01/07; full list of members
|
21 December 2006 | Full accounts made up to 31 March 2006 (14 pages) |
21 December 2006 | Full accounts made up to 31 March 2006 (14 pages) |
10 April 2006 | New director appointed (1 page) |
10 April 2006 | New director appointed (1 page) |
10 April 2006 | New secretary appointed (1 page) |
10 April 2006 | New secretary appointed (1 page) |
23 March 2006 | Return made up to 24/01/06; full list of members (6 pages) |
23 March 2006 | Return made up to 24/01/06; full list of members (6 pages) |
9 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
9 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
13 January 2005 | Return made up to 24/01/05; full list of members (6 pages) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | Return made up to 24/01/05; full list of members (6 pages) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | Secretary resigned (1 page) |
6 December 2004 | Full accounts made up to 31 March 2003 (13 pages) |
6 December 2004 | Full accounts made up to 31 March 2003 (13 pages) |
27 February 2004 | Return made up to 24/01/04; full list of members
|
27 February 2004 | Return made up to 24/01/04; full list of members
|
6 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
6 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
19 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
19 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
31 January 2002 | Return made up to 23/01/02; full list of members (6 pages) |
31 January 2002 | Return made up to 23/01/02; full list of members (6 pages) |
26 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
26 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
20 February 2001 | Return made up to 23/01/01; full list of members
|
20 February 2001 | Return made up to 23/01/01; full list of members
|
8 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
8 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | Registered office changed on 05/10/00 from: 634/649 high road leyton london E10 6RA (1 page) |
5 October 2000 | Registered office changed on 05/10/00 from: 634/649 high road leyton london E10 6RA (1 page) |
30 January 2000 | Return made up to 23/01/00; full list of members
|
30 January 2000 | Return made up to 23/01/00; full list of members
|
13 December 1999 | Full accounts made up to 31 March 1999 (15 pages) |
13 December 1999 | Full accounts made up to 31 March 1999 (15 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: 16 beechwood gardens clayhill ilford essex IG5 0AE (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: 16 beechwood gardens clayhill ilford essex IG5 0AE (1 page) |
11 February 1999 | Return made up to 23/01/99; no change of members
|
11 February 1999 | Return made up to 23/01/99; no change of members
|
4 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 June 1998 | Full accounts made up to 31 March 1997 (13 pages) |
21 June 1998 | Full accounts made up to 31 March 1997 (13 pages) |
30 April 1998 | Return made up to 23/01/98; no change of members
|
30 April 1998 | Return made up to 23/01/98; no change of members
|
14 May 1997 | Full accounts made up to 31 March 1996 (11 pages) |
14 May 1997 | Full accounts made up to 31 March 1996 (11 pages) |
22 April 1997 | Return made up to 23/01/97; full list of members (6 pages) |
22 April 1997 | Return made up to 23/01/97; full list of members (6 pages) |
14 August 1996 | Full accounts made up to 31 March 1995 (11 pages) |
14 August 1996 | Full accounts made up to 31 March 1995 (11 pages) |
9 April 1996 | Return made up to 23/01/96; no change of members (4 pages) |
9 April 1996 | Return made up to 23/01/96; no change of members (4 pages) |
2 May 1995 | Full accounts made up to 31 March 1994 (11 pages) |
2 May 1995 | Full accounts made up to 31 March 1994 (11 pages) |
21 March 1995 | Return made up to 23/01/95; no change of members
|
21 March 1995 | Return made up to 23/01/95; no change of members
|
23 February 1977 | Incorporation (14 pages) |
23 February 1977 | Incorporation (14 pages) |