Company NameLe Car Centre Limited
DirectorYiannakis Georgiou
Company StatusActive
Company Number01712108
CategoryPrivate Limited Company
Incorporation Date5 April 1983(41 years, 1 month ago)
Previous NameGulldraw Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Yiannakis Georgiou
Date of BirthDecember 1950 (Born 73 years ago)
NationalityCypriot
StatusCurrent
Appointed21 August 1992(9 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleCar Mechanic
Country of ResidenceEngland
Correspondence Address60 Greenway
Totteridge
London
N20 8EJ
Director NameMr Georgiou Kaimakliotis
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(9 years, 4 months after company formation)
Appointment Duration23 years, 8 months (resigned 10 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 1 Eton Avenue
Hampstead
London
NW3 3EL
Secretary NameMr Georgiou Kaimakliotis
NationalityBritish
StatusResigned
Appointed21 August 1992(9 years, 4 months after company formation)
Appointment Duration23 years, 8 months (resigned 10 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 1
Eton Avenue
London
NW3 3EL

Contact

Websitelecarcentre.co.uk
Telephone028 90711004
Telephone regionNorthern Ireland

Location

Registered Address12 Gateway Mews
Bounds Green
London
N11 2UT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1George Kaimakliotis
50.00%
Ordinary
500 at £1Yiannakis Georgiou
50.00%
Ordinary

Financials

Year2014
Net Worth£201,924
Cash£39,522
Current Liabilities£211,928

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

1 March 1999Delivered on: 9 March 1999
Persons entitled: The Cyprus Popular Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a land and garages at wentworth park ballards lane london N3. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 July 1996Delivered on: 6 July 1996
Persons entitled: The Cyprus Popular Bank LTD

Classification: 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
17 November 1983Delivered on: 25 November 1983
Satisfied on: 16 March 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 & 25 cornwall parade (also known as 167/169 ballards lane) ballards lane, finchley barnet, london title no p 38901.
Fully Satisfied

Filing History

19 October 2023Change of details for Mrs Chrisoulla Georgiou as a person with significant control on 28 February 2019 (2 pages)
5 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
26 May 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
25 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
25 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
3 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
7 June 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
28 February 2019Notification of Chrisoulla Georgiou as a person with significant control on 28 February 2019 (2 pages)
28 February 2019Change of details for Mr Yiannakis Georgiou as a person with significant control on 28 February 2019 (2 pages)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
2 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(3 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(3 pages)
10 May 2016Termination of appointment of Georgiou Kaimakliotis as a secretary on 10 May 2016 (1 page)
10 May 2016Termination of appointment of Georgiou Kaimakliotis as a director on 10 May 2016 (1 page)
10 May 2016Termination of appointment of Georgiou Kaimakliotis as a secretary on 10 May 2016 (1 page)
10 May 2016Termination of appointment of Georgiou Kaimakliotis as a director on 10 May 2016 (1 page)
10 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
2 October 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
(5 pages)
2 October 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
1 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(5 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
11 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
4 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(5 pages)
4 September 2013Director's details changed for Mr. Georgiou Kaimakliotis on 29 January 2013 (2 pages)
4 September 2013Director's details changed for Mr. Georgiou Kaimakliotis on 29 January 2013 (2 pages)
4 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(5 pages)
1 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
30 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
26 July 2012Secretary's details changed for Mr. Georgiou Kaimakliotis on 26 July 2012 (2 pages)
26 July 2012Secretary's details changed for Mr. Georgiou Kaimakliotis on 26 July 2012 (2 pages)
26 July 2012Registered office address changed from 167-169 Ballards Lane Finchley London N3 1LP on 26 July 2012 (1 page)
26 July 2012Registered office address changed from 167-169 Ballards Lane Finchley London N3 1LP on 26 July 2012 (1 page)
14 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
14 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
10 November 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
22 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
22 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
15 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
22 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
22 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
10 September 2009Director and secretary's change of particulars / george kaimakliotis / 21/08/2008 (1 page)
10 September 2009Director and secretary's change of particulars / george kaimakliotis / 21/08/2008 (1 page)
10 September 2009Director and secretary's change of particulars / georgiou kaimakliotis / 21/08/2008 (1 page)
10 September 2009Return made up to 21/08/09; full list of members (4 pages)
10 September 2009Director and secretary's change of particulars / georgiou kaimakliotis / 21/08/2008 (1 page)
10 September 2009Return made up to 21/08/09; full list of members (4 pages)
4 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
4 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
29 August 2008Return made up to 21/08/08; full list of members (4 pages)
29 August 2008Return made up to 21/08/08; full list of members (4 pages)
25 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
25 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
28 August 2007Return made up to 21/08/07; full list of members (2 pages)
28 August 2007Return made up to 21/08/07; full list of members (2 pages)
29 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
29 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
20 September 2006Return made up to 21/08/06; full list of members (2 pages)
20 September 2006Return made up to 21/08/06; full list of members (2 pages)
21 December 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
21 December 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
7 November 2005Return made up to 21/08/05; full list of members (2 pages)
7 November 2005Return made up to 21/08/05; full list of members (2 pages)
4 November 2005Director's particulars changed (1 page)
4 November 2005Secretary's particulars changed;director's particulars changed (1 page)
4 November 2005Secretary's particulars changed;director's particulars changed (1 page)
4 November 2005Director's particulars changed (1 page)
8 February 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
8 February 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
27 October 2004Return made up to 21/08/04; full list of members (7 pages)
27 October 2004Return made up to 21/08/04; full list of members (7 pages)
4 May 2004Accounts for a small company made up to 31 May 2003 (8 pages)
4 May 2004Accounts for a small company made up to 31 May 2003 (8 pages)
14 August 2003Return made up to 21/08/03; full list of members (7 pages)
14 August 2003Return made up to 21/08/03; full list of members (7 pages)
17 June 2003Accounts for a small company made up to 31 May 2002 (8 pages)
17 June 2003Accounts for a small company made up to 31 May 2002 (8 pages)
9 September 2002Return made up to 21/08/02; full list of members (7 pages)
9 September 2002Return made up to 21/08/02; full list of members (7 pages)
19 December 2001Accounts for a small company made up to 31 May 2001 (9 pages)
19 December 2001Accounts for a small company made up to 31 May 2001 (9 pages)
6 December 2001Ad 27/11/01--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
6 December 2001Ad 27/11/01--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
22 October 2001Return made up to 21/08/01; full list of members (8 pages)
22 October 2001Return made up to 21/08/01; full list of members (8 pages)
13 October 2000Return made up to 21/08/00; full list of members (6 pages)
13 October 2000Return made up to 21/08/00; full list of members (6 pages)
26 September 2000Accounts for a small company made up to 31 May 2000 (9 pages)
26 September 2000Accounts for a small company made up to 31 May 2000 (9 pages)
17 January 2000Accounts for a small company made up to 31 May 1999 (7 pages)
17 January 2000Accounts for a small company made up to 31 May 1999 (7 pages)
31 August 1999Return made up to 21/08/99; no change of members (4 pages)
31 August 1999Return made up to 21/08/99; no change of members (4 pages)
16 March 1999Declaration of satisfaction of mortgage/charge (1 page)
16 March 1999Declaration of satisfaction of mortgage/charge (1 page)
9 March 1999Particulars of mortgage/charge (3 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
24 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
24 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
13 October 1998Return made up to 21/08/98; no change of members (4 pages)
13 October 1998Return made up to 21/08/98; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
29 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
15 October 1997Return made up to 21/08/97; full list of members (6 pages)
15 October 1997Return made up to 21/08/97; full list of members (6 pages)
4 September 1996Return made up to 21/08/96; no change of members (4 pages)
4 September 1996Return made up to 21/08/96; no change of members (4 pages)
6 August 1996Accounts for a small company made up to 31 May 1996 (6 pages)
6 August 1996Accounts for a small company made up to 31 May 1996 (6 pages)
6 July 1996Particulars of mortgage/charge (3 pages)
6 July 1996Particulars of mortgage/charge (3 pages)
6 October 1995Return made up to 21/08/95; no change of members (4 pages)
6 October 1995Return made up to 21/08/95; no change of members (4 pages)
15 September 1995Accounts for a small company made up to 31 May 1995 (8 pages)
15 September 1995Accounts for a small company made up to 31 May 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)