Palmers Green
London
N13 4BS
Secretary Name | Alain Michael Bannon |
---|---|
Nationality | French |
Status | Current |
Appointed | 10 December 1999(18 years, 1 month after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Car Servicing & Repairs |
Correspondence Address | 495 Green Lanes Palmers Green London N13 4BS |
Director Name | Robert Charles Horsey |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 December 1999) |
Role | Book Keeper |
Correspondence Address | 10 Hartley Close Mill Hill London NW7 2HY |
Director Name | Mr David James Rollo |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 December 1999) |
Role | Motor Engineer |
Correspondence Address | 32 Tudor Manor Gardens Watford Hertfordshire WD2 7PP |
Director Name | Mr Anthony William Harniman |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 30 January 2019) |
Role | Motor Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 495 Green Lanes London N13 4BS |
Secretary Name | Mr David James Rollo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 December 1999) |
Role | Company Director |
Correspondence Address | 32 Tudor Manor Gardens Watford Hertfordshire WD2 7PP |
Website | lodgegarage.com |
---|---|
Telephone | 020 89059851 |
Telephone region | London |
Registered Address | 495 Green Lanes London N13 4BS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
95 at £1 | Alain Michael Bannon 95.00% Ordinary |
---|---|
5 at £1 | Mr Antony William Harniman 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,438 |
Cash | £19,604 |
Current Liabilities | £105,365 |
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 | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
10 October 1988 | Delivered on: 13 October 1988 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including bookdebts & other debts uncalled capital. Outstanding |
---|---|
27 October 1981 | Delivered on: 12 November 1981 Satisfied on: 23 February 1989 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 & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
23 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
19 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
11 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
7 February 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
24 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
26 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
28 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
27 May 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
23 July 2019 | Termination of appointment of Anthony William Harniman as a director on 30 January 2019 (1 page) |
23 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
14 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
24 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 July 2017 | Total exemption small company accounts made up to 31 October 2016 (10 pages) |
4 July 2017 | Total exemption small company accounts made up to 31 October 2016 (10 pages) |
7 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
7 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
21 September 2016 | Director's details changed for Mr Anthony William Harniman on 21 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Mr Anthony William Harniman on 21 September 2016 (2 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
7 July 2016 | Secretary's details changed for Alain Michael Bannon on 6 July 2016 (1 page) |
7 July 2016 | Secretary's details changed for Alain Michael Bannon on 6 July 2016 (1 page) |
7 July 2016 | Director's details changed for Alain Michael Bannon on 6 July 2016 (2 pages) |
7 July 2016 | Director's details changed for Alain Michael Bannon on 6 July 2016 (2 pages) |
6 July 2016 | Director's details changed for Alain Michael Bannon on 1 January 2016 (2 pages) |
6 July 2016 | Director's details changed for Alain Michael Bannon on 1 January 2016 (2 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 January 2012 | Annual return made up to 31 December 2011 (5 pages) |
12 January 2012 | Annual return made up to 31 December 2011 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
12 January 2011 | Annual return made up to 31 December 2010 (5 pages) |
12 January 2011 | Annual return made up to 31 December 2010 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 January 2010 | Director's details changed for Alain Michael Bannon on 1 January 2009 (1 page) |
23 January 2010 | Director's details changed for Alain Michael Bannon on 1 January 2009 (1 page) |
23 January 2010 | Secretary's details changed for Alain Michael Bannon on 1 January 2009 (1 page) |
23 January 2010 | Secretary's details changed for Alain Michael Bannon on 1 January 2009 (1 page) |
23 January 2010 | Secretary's details changed for Alain Michael Bannon on 1 January 2009 (1 page) |
23 January 2010 | Director's details changed for Alain Michael Bannon on 1 January 2009 (1 page) |
1 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from avco house 6 albert road barnet hertfordshire EN4 9SH (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from avco house 6 albert road barnet hertfordshire EN4 9SH (1 page) |
16 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
17 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
16 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2005 | Return made up to 31/12/04; full list of members (5 pages) |
8 February 2005 | Return made up to 31/12/04; full list of members (5 pages) |
10 December 2004 | Registered office changed on 10/12/04 from: avco house, 6 albert road, barnet, hertfordshire EN4 9SH (1 page) |
10 December 2004 | Registered office changed on 10/12/04 from: avco house, 6 albert road, barnet, hertfordshire EN4 9SH (1 page) |
5 July 2004 | Registered office changed on 05/07/04 from: 49 watford way, london, NW4 3JH (1 page) |
5 July 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
5 July 2004 | Registered office changed on 05/07/04 from: 49 watford way, london, NW4 3JH (1 page) |
5 July 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
25 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 March 2003 | Return made up to 31/12/02; full list of members
|
17 March 2003 | Return made up to 31/12/02; full list of members
|
25 March 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: 106-114 borough high street, london, SE1 1LB (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: 106-114 borough high street, london, SE1 1LB (1 page) |
25 March 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members
|
29 January 2002 | Return made up to 31/12/01; full list of members
|
18 May 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
18 May 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
21 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
11 February 2000 | Return made up to 31/12/99; full list of members
|
11 February 2000 | Return made up to 31/12/99; full list of members
|
14 January 2000 | Secretary resigned;director resigned (1 page) |
14 January 2000 | Secretary resigned;director resigned (1 page) |
14 January 2000 | Registered office changed on 14/01/00 from: c/o simons kaplin & co, 19 carlisle road, london, NW9 0HD (1 page) |
14 January 2000 | New secretary appointed;new director appointed (2 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | New secretary appointed;new director appointed (2 pages) |
14 January 2000 | Registered office changed on 14/01/00 from: c/o simons kaplin & co, 19 carlisle road, london, NW9 0HD (1 page) |
14 January 2000 | Director resigned (1 page) |
17 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
17 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members
|
25 January 1999 | Return made up to 31/12/98; full list of members
|
26 August 1998 | Registered office changed on 26/08/98 from: allweather house, high st, edgware, middlesex HA8 5AB (1 page) |
26 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
26 August 1998 | Registered office changed on 26/08/98 from: allweather house, high st, edgware, middlesex HA8 5AB (1 page) |
26 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
28 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
28 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 September 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
2 September 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
29 September 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
29 September 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
21 October 1981 | Incorporation (18 pages) |
21 October 1981 | Incorporation (18 pages) |
21 October 1981 | Certificate of incorporation (1 page) |
21 October 1981 | Certificate of incorporation (1 page) |