Company NameH.R.S. Garages (London) Limited
DirectorAnthony David St John-Hart
Company StatusDissolved
Company Number01353974
CategoryPrivate Limited Company
Incorporation Date20 February 1978(46 years, 2 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

Directors

Director NameAnthony David St John-Hart
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1978
Appointment Duration46 years, 2 months
RoleCompany Director
Correspondence Address1 Arden Mhor
Pinner
Middlesex
HA5 2HR
Secretary NameSally Elizabeth St John-Hart
NationalityBritish
StatusCurrent
Appointed06 December 1991(13 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address1 Arden Mhor
Pinner
Middlesex
HA5 2HR

Location

Registered AddressJubilee House
The Oaks
Ruislip
Middlesex
HA4 7LF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£200,951
Gross Profit£87,619
Net Worth-£37,163
Current Liabilities£56,119

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

26 October 2006Dissolved (1 page)
26 July 2006Completion of winding up (1 page)
13 February 2006Order of court to wind up (1 page)
19 August 2005Total exemption full accounts made up to 31 January 2004 (8 pages)
13 December 2004Return made up to 06/12/04; full list of members (6 pages)
2 June 2004Total exemption full accounts made up to 31 January 2003 (7 pages)
24 December 2003Return made up to 06/12/03; full list of members (6 pages)
19 November 2003Total exemption full accounts made up to 31 January 2002 (7 pages)
12 August 2002Total exemption full accounts made up to 31 January 2001 (8 pages)
12 December 2001Return made up to 06/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 2001Registered office changed on 30/01/01 from: jubilee house the oaks ruislip middlesex HA4 7LF (1 page)
15 January 2001Full accounts made up to 31 January 2000 (12 pages)
9 January 2001Registered office changed on 09/01/01 from: oak house 49A uxbridge road ealing london W5 5SB (1 page)
15 December 2000Return made up to 06/12/00; full list of members (6 pages)
2 June 2000Full accounts made up to 31 January 1999 (10 pages)
29 December 1999Return made up to 06/12/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 January 1998 (10 pages)
26 November 1998Return made up to 06/12/98; full list of members (6 pages)
29 December 1997Return made up to 06/12/97; no change of members (4 pages)
10 December 1997Full accounts made up to 31 January 1997 (10 pages)
4 March 1997Full accounts made up to 31 January 1996 (10 pages)
18 December 1996Return made up to 06/12/96; no change of members (4 pages)
28 January 1996Return made up to 06/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 1995Full accounts made up to 31 January 1995 (10 pages)
13 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 February 1978Incorporation (14 pages)