Company NameLodge Garage (Edgware) Limited
DirectorAlain Michael Bannon
Company StatusActive
Company Number01592705
CategoryPrivate Limited Company
Incorporation Date21 October 1981(42 years, 6 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 NameMr Alain Michael Bannon
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1999(18 years, 1 month after company formation)
Appointment Duration24 years, 5 months
RoleCar Servicing & Repairs
Country of ResidenceEngland
Correspondence Address495 Green Lanes
Palmers Green
London
N13 4BS
Secretary NameAlain Michael Bannon
NationalityFrench
StatusCurrent
Appointed10 December 1999(18 years, 1 month after company formation)
Appointment Duration24 years, 5 months
RoleCar Servicing & Repairs
Correspondence Address495 Green Lanes
Palmers Green
London
N13 4BS
Director NameRobert Charles Horsey
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 December 1999)
RoleBook Keeper
Correspondence Address10 Hartley Close
Mill Hill
London
NW7 2HY
Director NameMr David James Rollo
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 December 1999)
RoleMotor Engineer
Correspondence Address32 Tudor Manor Gardens
Watford
Hertfordshire
WD2 7PP
Director NameMr Anthony William Harniman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 2 months after company formation)
Appointment Duration27 years, 1 month (resigned 30 January 2019)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address495 Green Lanes
London
N13 4BS
Secretary NameMr David James Rollo
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 December 1999)
RoleCompany Director
Correspondence Address32 Tudor Manor Gardens
Watford
Hertfordshire
WD2 7PP

Contact

Websitelodgegarage.com
Telephone020 89059851
Telephone regionLondon

Location

Registered Address495 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

95 at £1Alain Michael Bannon
95.00%
Ordinary
5 at £1Mr Antony William Harniman
5.00%
Ordinary

Financials

Year2014
Net Worth£2,438
Cash£19,604
Current Liabilities£105,365

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

10 October 1988Delivered 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 1981Delivered 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

Filing History

23 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
19 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
7 February 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
24 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
28 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
13 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
23 July 2019Termination of appointment of Anthony William Harniman as a director on 30 January 2019 (1 page)
23 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
14 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
24 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 July 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
4 July 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
7 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
7 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
21 September 2016Director's details changed for Mr Anthony William Harniman on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Mr Anthony William Harniman on 21 September 2016 (2 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
7 July 2016Secretary's details changed for Alain Michael Bannon on 6 July 2016 (1 page)
7 July 2016Secretary's details changed for Alain Michael Bannon on 6 July 2016 (1 page)
7 July 2016Director's details changed for Alain Michael Bannon on 6 July 2016 (2 pages)
7 July 2016Director's details changed for Alain Michael Bannon on 6 July 2016 (2 pages)
6 July 2016Director's details changed for Alain Michael Bannon on 1 January 2016 (2 pages)
6 July 2016Director's details changed for Alain Michael Bannon on 1 January 2016 (2 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 January 2012Annual return made up to 31 December 2011 (5 pages)
12 January 2012Annual return made up to 31 December 2011 (5 pages)
7 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
7 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 January 2011Annual return made up to 31 December 2010 (5 pages)
12 January 2011Annual return made up to 31 December 2010 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 January 2010Director's details changed for Alain Michael Bannon on 1 January 2009 (1 page)
23 January 2010Director's details changed for Alain Michael Bannon on 1 January 2009 (1 page)
23 January 2010Secretary's details changed for Alain Michael Bannon on 1 January 2009 (1 page)
23 January 2010Secretary's details changed for Alain Michael Bannon on 1 January 2009 (1 page)
23 January 2010Secretary's details changed for Alain Michael Bannon on 1 January 2009 (1 page)
23 January 2010Director's details changed for Alain Michael Bannon on 1 January 2009 (1 page)
1 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 April 2009Registered office changed on 27/04/2009 from avco house 6 albert road barnet hertfordshire EN4 9SH (1 page)
27 April 2009Registered office changed on 27/04/2009 from avco house 6 albert road barnet hertfordshire EN4 9SH (1 page)
16 January 2009Return made up to 31/12/08; full list of members (5 pages)
16 January 2009Return made up to 31/12/08; full list of members (5 pages)
17 October 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
17 October 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
10 January 2008Return made up to 31/12/07; full list of members (5 pages)
10 January 2008Return made up to 31/12/07; full list of members (5 pages)
21 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
21 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
18 January 2007Return made up to 31/12/06; full list of members (5 pages)
18 January 2007Return made up to 31/12/06; full list of members (5 pages)
4 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
4 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
16 January 2006Return made up to 31/12/05; full list of members (5 pages)
16 January 2006Return made up to 31/12/05; full list of members (5 pages)
9 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
9 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
16 June 2005Secretary's particulars changed;director's particulars changed (1 page)
16 June 2005Secretary's particulars changed;director's particulars changed (1 page)
8 February 2005Return made up to 31/12/04; full list of members (5 pages)
8 February 2005Return made up to 31/12/04; full list of members (5 pages)
10 December 2004Registered office changed on 10/12/04 from: avco house, 6 albert road, barnet, hertfordshire EN4 9SH (1 page)
10 December 2004Registered office changed on 10/12/04 from: avco house, 6 albert road, barnet, hertfordshire EN4 9SH (1 page)
5 July 2004Registered office changed on 05/07/04 from: 49 watford way, london, NW4 3JH (1 page)
5 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
5 July 2004Registered office changed on 05/07/04 from: 49 watford way, london, NW4 3JH (1 page)
5 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
7 May 2004Total exemption small company accounts made up to 31 October 2002 (5 pages)
7 May 2004Total exemption small company accounts made up to 31 October 2002 (5 pages)
25 February 2004Return made up to 31/12/03; full list of members (7 pages)
25 February 2004Return made up to 31/12/03; full list of members (7 pages)
17 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 March 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
25 March 2002Registered office changed on 25/03/02 from: 106-114 borough high street, london, SE1 1LB (1 page)
25 March 2002Registered office changed on 25/03/02 from: 106-114 borough high street, london, SE1 1LB (1 page)
25 March 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
29 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2001Accounts for a small company made up to 31 October 2000 (4 pages)
18 May 2001Accounts for a small company made up to 31 October 2000 (4 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
21 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
11 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 11/02/00
(7 pages)
11 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 11/02/00
(7 pages)
14 January 2000Secretary resigned;director resigned (1 page)
14 January 2000Secretary resigned;director resigned (1 page)
14 January 2000Registered office changed on 14/01/00 from: c/o simons kaplin & co, 19 carlisle road, london, NW9 0HD (1 page)
14 January 2000New secretary appointed;new director appointed (2 pages)
14 January 2000Director resigned (1 page)
14 January 2000New secretary appointed;new director appointed (2 pages)
14 January 2000Registered office changed on 14/01/00 from: c/o simons kaplin & co, 19 carlisle road, london, NW9 0HD (1 page)
14 January 2000Director resigned (1 page)
17 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
17 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
25 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 25/01/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 25/01/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1998Registered office changed on 26/08/98 from: allweather house, high st, edgware, middlesex HA8 5AB (1 page)
26 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
26 August 1998Registered office changed on 26/08/98 from: allweather house, high st, edgware, middlesex HA8 5AB (1 page)
26 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
28 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
16 January 1997Return made up to 31/12/96; full list of members (6 pages)
16 January 1997Return made up to 31/12/96; full list of members (6 pages)
2 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
2 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
29 September 1995Accounts for a small company made up to 31 October 1994 (7 pages)
29 September 1995Accounts for a small company made up to 31 October 1994 (7 pages)
21 October 1981Incorporation (18 pages)
21 October 1981Incorporation (18 pages)
21 October 1981Certificate of incorporation (1 page)
21 October 1981Certificate of incorporation (1 page)