Hillingdon
Uxbridge
Middlesex
UB10 9JU
Director Name | Leon Bernard Friedman |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 March 1991(7 years, 9 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 02 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Firebell Alley Surbiton Surrey KT6 6JB |
Director Name | Colin Redfern |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(7 years, 9 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 03 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 47 Marylebone Lane London W1U 2NT |
Secretary Name | Leon Bernard Friedman |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 30 March 1991(7 years, 9 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 02 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Firebell Alley Surbiton Surrey KT6 6JB |
Website | smc-cars.com |
---|---|
Telephone | 01322 470529 |
Telephone region | Dartford |
Registered Address | 47 Marylebone Lane London W1U 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
90k at £1 | Bestodeck LTD 60.00% Redeemable Preference |
---|---|
60k at £1 | Bestodeck LTD 40.00% Ordinary |
1 at £1 | Bernice Friedman 0.00% Ordinary |
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
28 January 1994 | Delivered on: 31 January 1994 Persons entitled: Chartered Trust PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge over the new and used caravan stock (both present or future) of the company. Outstanding |
---|---|
19 August 1983 | Delivered on: 26 August 1983 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or proceeds of sale thereof fixed & floating charge over undertaking and all property and assets present and future including goodwill bookdebts and the benefit of licences. Outstanding |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | Application to strike the company off the register (2 pages) |
22 August 2017 | Application to strike the company off the register (2 pages) |
3 August 2017 | Termination of appointment of Colin Redfern as a director on 3 August 2017 (1 page) |
3 August 2017 | Termination of appointment of Colin Redfern as a director on 3 August 2017 (1 page) |
16 June 2017 | Registered office address changed from 331 Long Lane Hillingdon Uxbridge Middlesex UB10 9JU to 47 Marylebone Lane London W1U 2NT on 16 June 2017 (1 page) |
16 June 2017 | Registered office address changed from 331 Long Lane Hillingdon Uxbridge Middlesex UB10 9JU to 47 Marylebone Lane London W1U 2NT on 16 June 2017 (1 page) |
4 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
24 March 2017 | Accounts for a small company made up to 31 October 2016 (12 pages) |
24 March 2017 | Accounts for a small company made up to 31 October 2016 (12 pages) |
20 January 2017 | Satisfaction of charge 2 in full (4 pages) |
20 January 2017 | Satisfaction of charge 2 in full (4 pages) |
5 July 2016 | Full accounts made up to 31 October 2015 (9 pages) |
5 July 2016 | Full accounts made up to 31 October 2015 (9 pages) |
13 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
22 January 2016 | Previous accounting period shortened from 30 November 2015 to 31 October 2015 (1 page) |
22 January 2016 | Previous accounting period shortened from 30 November 2015 to 31 October 2015 (1 page) |
21 July 2015 | Full accounts made up to 30 November 2014 (9 pages) |
21 July 2015 | Full accounts made up to 30 November 2014 (9 pages) |
29 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
28 November 2014 | Director's details changed for Michael James Warnes on 10 November 2014 (3 pages) |
28 November 2014 | Director's details changed for Michael James Warnes on 10 November 2014 (3 pages) |
3 July 2014 | Full accounts made up to 30 November 2013 (9 pages) |
3 July 2014 | Full accounts made up to 30 November 2013 (9 pages) |
23 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
21 May 2013 | Director's details changed for Colin Redfern on 21 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Colin Redfern on 21 May 2013 (2 pages) |
21 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Director's details changed for Michael James Warnes on 11 April 2013 (2 pages) |
11 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Director's details changed for Michael James Warnes on 11 April 2013 (2 pages) |
14 September 2012 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 14 September 2012 (1 page) |
14 September 2012 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 14 September 2012 (1 page) |
30 August 2012 | Registered office address changed from 51 Queen Anne St London W1G 9HS on 30 August 2012 (1 page) |
30 August 2012 | Registered office address changed from 51 Queen Anne St London W1G 9HS on 30 August 2012 (1 page) |
13 August 2012 | Full accounts made up to 30 November 2011 (9 pages) |
13 August 2012 | Full accounts made up to 30 November 2011 (9 pages) |
14 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
2 September 2011 | Full accounts made up to 30 November 2010 (9 pages) |
2 September 2011 | Full accounts made up to 30 November 2010 (9 pages) |
9 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Termination of appointment of Leon Friedman as a director (2 pages) |
18 January 2011 | Termination of appointment of Leon Friedman as a secretary (2 pages) |
18 January 2011 | Termination of appointment of Leon Friedman as a director (2 pages) |
18 January 2011 | Termination of appointment of Leon Friedman as a secretary (2 pages) |
2 August 2010 | Full accounts made up to 30 November 2009 (9 pages) |
2 August 2010 | Full accounts made up to 30 November 2009 (9 pages) |
14 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
18 June 2009 | Full accounts made up to 30 November 2008 (8 pages) |
18 June 2009 | Full accounts made up to 30 November 2008 (8 pages) |
6 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
31 July 2008 | Full accounts made up to 30 November 2007 (8 pages) |
31 July 2008 | Full accounts made up to 30 November 2007 (8 pages) |
22 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
17 July 2007 | Full accounts made up to 30 November 2006 (8 pages) |
17 July 2007 | Full accounts made up to 30 November 2006 (8 pages) |
5 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
5 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
27 September 2006 | Full accounts made up to 30 November 2005 (8 pages) |
27 September 2006 | Full accounts made up to 30 November 2005 (8 pages) |
5 April 2006 | Return made up to 27/03/06; full list of members (3 pages) |
5 April 2006 | Return made up to 27/03/06; full list of members (3 pages) |
6 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Director's particulars changed (1 page) |
12 August 2005 | Full accounts made up to 30 November 2004 (9 pages) |
12 August 2005 | Full accounts made up to 30 November 2004 (9 pages) |
1 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
24 May 2005 | Return made up to 27/03/05; full list of members (3 pages) |
24 May 2005 | Return made up to 27/03/05; full list of members (3 pages) |
27 August 2004 | Full accounts made up to 30 November 2003 (12 pages) |
27 August 2004 | Full accounts made up to 30 November 2003 (12 pages) |
7 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
7 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
1 September 2003 | Full accounts made up to 30 November 2002 (12 pages) |
1 September 2003 | Full accounts made up to 30 November 2002 (12 pages) |
1 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
1 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
28 August 2002 | Full accounts made up to 30 November 2001 (13 pages) |
28 August 2002 | Full accounts made up to 30 November 2001 (13 pages) |
17 June 2002 | Director's particulars changed (1 page) |
17 June 2002 | Director's particulars changed (1 page) |
9 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
9 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
18 October 2001 | Full accounts made up to 30 November 2000 (13 pages) |
18 October 2001 | Full accounts made up to 30 November 2000 (13 pages) |
31 May 2001 | Return made up to 30/03/01; full list of members
|
31 May 2001 | Return made up to 30/03/01; full list of members
|
28 September 2000 | Full accounts made up to 30 November 1999 (13 pages) |
28 September 2000 | Full accounts made up to 30 November 1999 (13 pages) |
22 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
22 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
31 August 1999 | Accounting reference date extended from 30/09/99 to 30/11/99 (1 page) |
31 August 1999 | Accounting reference date extended from 30/09/99 to 30/11/99 (1 page) |
28 July 1999 | Full accounts made up to 30 September 1998 (13 pages) |
28 July 1999 | Full accounts made up to 30 September 1998 (13 pages) |
9 June 1999 | Return made up to 30/03/99; no change of members (7 pages) |
9 June 1999 | Return made up to 30/03/99; no change of members (7 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (13 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (13 pages) |
14 May 1998 | Return made up to 30/03/98; no change of members (7 pages) |
14 May 1998 | Return made up to 30/03/98; no change of members (7 pages) |
27 June 1997 | Full accounts made up to 30 September 1996 (13 pages) |
27 June 1997 | Full accounts made up to 30 September 1996 (13 pages) |
20 May 1997 | Return made up to 30/03/97; full list of members
|
20 May 1997 | Return made up to 30/03/97; full list of members
|
23 July 1996 | Full accounts made up to 30 September 1995 (13 pages) |
23 July 1996 | Full accounts made up to 30 September 1995 (13 pages) |
5 June 1996 | Return made up to 30/03/96; no change of members (7 pages) |
5 June 1996 | Return made up to 30/03/96; no change of members (7 pages) |
4 July 1995 | Full accounts made up to 30 September 1994 (13 pages) |
4 July 1995 | Full accounts made up to 30 September 1994 (13 pages) |
19 April 1995 | Return made up to 30/03/95; no change of members (10 pages) |
19 April 1995 | Return made up to 30/03/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
20 June 1983 | Incorporation (14 pages) |
20 June 1983 | Incorporation (14 pages) |