Givons Grove
Leatherhead
Surrey
KT22 8LU
Director Name | Mr Lawrence George Hawkins |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Director Motor Trade |
Country of Residence | United Kingdom |
Correspondence Address | 61 Cloncurry Street Fulham London SW6 6OT |
Secretary Name | Mr Lawrence George Hawkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Cloncurry Street Fulham London SW6 6OT |
Website | www.chelseaworkshop.com |
---|
Registered Address | 22 Bookham Industrial Park Bookham Industrial Estate Bookham Leatherhead KT23 3EU |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Bookham North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Lawrence George Hawkins 50.00% Ordinary |
---|---|
500 at £1 | Peter Gordon Eatenton 50.00% Ordinary |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 24 December 2023 (4 months ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 2 weeks from now) |
3 October 1996 | Delivered on: 21 October 1996 Persons entitled: Singer & Friedlander Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or the chelsea workshop to the chargee on any account whatsoever. Particulars: 11C weir road balham l/b of lambeth t/no. SGL495749. See the mortgage charge document for full details. Outstanding |
---|---|
6 April 1995 | Delivered on: 11 April 1995 Persons entitled: Singer & Friedlander Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11C weir road balham lambeth greater london t/n SGL495749 with all fixtures and fittings contracts and policies of insurance and proceeds of sale. See the mortgage charge document for full details. Outstanding |
6 April 1995 | Delivered on: 11 April 1995 Persons entitled: Singer & Friedlander Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. See the mortgage charge document for full details. Outstanding |
7 August 1987 | Delivered on: 12 August 1987 Persons entitled: Credit Lyonnais Bank Nederland N.V. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate at and k/a 11C weir road, balham, london SW12 title no: 94699. Outstanding |
17 June 1985 | Delivered on: 19 June 1985 Persons entitled: Credit Lyonnais Bank Nederland N.V. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Specific equitable charge over f/h & l/h property and/or the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts (see doc M10). Outstanding |
28 September 1983 | Delivered on: 5 October 1983 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: (See doc. M9).. 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 |
5 January 2024 | Confirmation statement made on 24 December 2023 with no updates (3 pages) |
---|---|
10 January 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
10 January 2023 | Confirmation statement made on 24 December 2022 with no updates (3 pages) |
17 January 2022 | Confirmation statement made on 24 December 2021 with no updates (3 pages) |
17 January 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
3 June 2021 | Registered office address changed from Garage Nell Gwynn House Draycott Avenue London Uk SW3 3AU England to 22 Bookham Industrial Park Bookham Industrial Estate Bookham Leatherhead KT23 3EU on 3 June 2021 (1 page) |
3 June 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
7 January 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
6 January 2021 | Registered office address changed from Unit -12 Parkfield Industrial Estate Culvert Place London SW11 5BA England to Garage Nell Gwynn House Draycott Avenue London Uk SW3 3AU on 6 January 2021 (1 page) |
8 January 2020 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
8 January 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
3 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
3 January 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
7 June 2018 | Registered office address changed from Nell Gwynn House Sloane Avenue London SW3 3AU England to Unit -12 Parkfield Industrial Estate Culvert Place London SW11 5BA on 7 June 2018 (1 page) |
25 April 2018 | Satisfaction of charge 2 in full (1 page) |
25 April 2018 | Satisfaction of charge 1 in full (1 page) |
25 April 2018 | Satisfaction of charge 6 in full (1 page) |
25 April 2018 | Satisfaction of charge 3 in full (1 page) |
25 April 2018 | Satisfaction of charge 5 in full (1 page) |
25 April 2018 | Satisfaction of charge 4 in full (2 pages) |
4 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
16 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
16 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
30 August 2017 | Registered office address changed from 1 Bentinck Street London W1U 2ED to Nell Gwynn House Sloane Avenue London SW3 3AU on 30 August 2017 (1 page) |
30 August 2017 | Registered office address changed from 1 Bentinck Street London W1U 2ED to Nell Gwynn House Sloane Avenue London SW3 3AU on 30 August 2017 (1 page) |
11 April 2017 | Accounts for a dormant company made up to 31 July 2016 (1 page) |
11 April 2017 | Accounts for a dormant company made up to 31 July 2016 (1 page) |
24 December 2016 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
24 December 2016 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 July 2015 (1 page) |
22 April 2016 | Accounts for a dormant company made up to 31 July 2015 (1 page) |
2 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
2 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
22 April 2015 | Accounts for a dormant company made up to 31 July 2014 (1 page) |
22 April 2015 | Accounts for a dormant company made up to 31 July 2014 (1 page) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
14 April 2014 | Accounts for a dormant company made up to 31 July 2013 (1 page) |
14 April 2014 | Accounts for a dormant company made up to 31 July 2013 (1 page) |
16 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-16
|
16 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-16
|
10 April 2013 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
10 April 2013 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
10 January 2013 | Registered office address changed from the Lawrence Woolfson Partnershi 1 Bentinck Street London W1M 5RN on 10 January 2013 (1 page) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Registered office address changed from the Lawrence Woolfson Partnershi 1 Bentinck Street London W1M 5RN on 10 January 2013 (1 page) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
29 November 2011 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
25 May 2011 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
25 May 2011 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
13 April 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
14 January 2010 | Director's details changed for Mr Lawrence George Hawkins on 1 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Peter Gordon Eatenton on 1 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Lawrence George Hawkins on 1 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Peter Gordon Eatenton on 1 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Peter Gordon Eatenton on 1 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Lawrence George Hawkins on 1 January 2010 (2 pages) |
15 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
15 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 February 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
4 February 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
6 December 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
6 December 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
19 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
11 November 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
11 November 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
24 January 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
24 January 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
6 January 2005 | Return made up to 31/12/04; full list of members
|
6 January 2005 | Return made up to 31/12/04; full list of members
|
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 November 2003 | Full accounts made up to 31 July 2003 (10 pages) |
17 November 2003 | Full accounts made up to 31 July 2003 (10 pages) |
22 May 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
22 May 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 December 2001 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
18 December 2001 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
1 August 2001 | Total exemption full accounts made up to 31 July 2000 (10 pages) |
1 August 2001 | Total exemption full accounts made up to 31 July 2000 (10 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members
|
19 January 2001 | Return made up to 31/12/00; full list of members
|
25 May 2000 | Full accounts made up to 31 July 1999 (11 pages) |
25 May 2000 | Full accounts made up to 31 July 1999 (11 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 May 1999 | Full accounts made up to 31 July 1998 (8 pages) |
17 May 1999 | Full accounts made up to 31 July 1998 (8 pages) |
31 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
31 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
5 May 1998 | Full accounts made up to 31 July 1996 (11 pages) |
5 May 1998 | Full accounts made up to 31 July 1996 (11 pages) |
5 May 1998 | Full accounts made up to 31 July 1995 (11 pages) |
5 May 1998 | Full accounts made up to 31 July 1997 (11 pages) |
5 May 1998 | Full accounts made up to 31 July 1995 (11 pages) |
5 May 1998 | Full accounts made up to 31 July 1997 (11 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
5 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 October 1996 | Particulars of mortgage/charge (9 pages) |
21 October 1996 | Particulars of mortgage/charge (9 pages) |
7 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
7 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 April 1995 | Particulars of mortgage/charge (8 pages) |
11 April 1995 | Particulars of mortgage/charge (12 pages) |
11 April 1995 | Particulars of mortgage/charge (8 pages) |
11 April 1995 | Particulars of mortgage/charge (12 pages) |
9 April 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
9 April 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |