Ruislip
Middlesex
HA4 7XR
Secretary Name | Marianne Louise Spark |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 1992(8 years, 9 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Broadwood Avenue Ruislip Middlesex HA4 7XR |
Director Name | Mr Christopher Spark |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(8 years, 9 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 27 January 2020) |
Role | Motor Engineer |
Country of Residence | England |
Correspondence Address | 72 Broadwood Avenue Ruislip Middlesex HA4 7XR |
Website | themotor-inn.co.uk |
---|
Registered Address | 2 Burhill Grove Pinner HA5 3DW |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Christopher Spark 99.00% Ordinary |
---|---|
1 at £1 | Marianne Louise Spark 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,727,674 |
Cash | £788,509 |
Current Liabilities | £164,420 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (2 weeks, 6 days from now) |
5 June 1989 | Delivered on: 14 June 1989 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 and floating charges over the undertaking and all property and assets present and future including book debts uncalled capital & other debts. Outstanding |
---|---|
5 June 1989 | Delivered on: 14 June 1989 Persons entitled: Midland 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: F/H land hereditaments and premises situate at victoria road, south ruislip, middlesex. Outstanding |
21 November 1986 | Delivered on: 12 December 1986 Satisfied on: 1 July 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land k/a building 553, victoria rd, sth ruislip, middlesex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 November 2023 | Registered office address changed from Finance House 522 Uxbridge Road Pinner Middlesex HA5 3PU to 2 Burhill Grove Pinner HA5 3DW on 14 November 2023 (1 page) |
---|---|
4 July 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
18 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
8 August 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
18 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
20 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
2 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
20 May 2020 | Confirmation statement made on 8 May 2020 with updates (4 pages) |
18 May 2020 | Notification of Marianne Louise Spark as a person with significant control on 27 January 2020 (2 pages) |
18 May 2020 | Cessation of Christopher Spark as a person with significant control on 27 January 2020 (1 page) |
11 March 2020 | Termination of appointment of Christopher Spark as a director on 27 January 2020 (1 page) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
21 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
21 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
16 May 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
16 May 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
3 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 June 2011 | Director's details changed for Marianne Louise Spark on 8 May 2011 (2 pages) |
6 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Director's details changed for Marianne Louise Spark on 8 May 2011 (2 pages) |
6 June 2011 | Secretary's details changed for Marianne Louise Spark on 8 May 2011 (2 pages) |
6 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Secretary's details changed for Marianne Louise Spark on 8 May 2011 (2 pages) |
6 June 2011 | Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 6 June 2011 (1 page) |
6 June 2011 | Director's details changed for Marianne Louise Spark on 8 May 2011 (2 pages) |
6 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Secretary's details changed for Marianne Louise Spark on 8 May 2011 (2 pages) |
6 June 2011 | Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 6 June 2011 (1 page) |
6 June 2011 | Director's details changed for Christopher Spark on 8 May 2011 (2 pages) |
6 June 2011 | Director's details changed for Christopher Spark on 8 May 2011 (2 pages) |
6 June 2011 | Director's details changed for Christopher Spark on 8 May 2011 (2 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 June 2010 | Director's details changed for Marianne Louise Spark on 8 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Christopher Spark on 8 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Marianne Louise Spark on 8 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Marianne Louise Spark on 8 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Christopher Spark on 8 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Christopher Spark on 8 May 2010 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
18 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
19 June 2008 | Return made up to 08/05/08; full list of members (4 pages) |
19 June 2008 | Return made up to 08/05/08; full list of members (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 July 2007 | Return made up to 08/05/07; no change of members (7 pages) |
17 July 2007 | Return made up to 08/05/07; no change of members (7 pages) |
15 January 2007 | Registered office changed on 15/01/07 from: ryefield court 81 joel street northwood middlesex HA6 1LL (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: ryefield court 81 joel street northwood middlesex HA6 1LL (1 page) |
26 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
25 September 2006 | Return made up to 08/05/06; full list of members (7 pages) |
25 September 2006 | Return made up to 08/05/06; full list of members (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 July 2005 | Return made up to 08/05/05; full list of members (7 pages) |
2 July 2005 | Return made up to 08/05/05; full list of members (7 pages) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
6 August 2004 | Return made up to 08/05/04; full list of members (7 pages) |
6 August 2004 | Return made up to 08/05/04; full list of members (7 pages) |
11 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
11 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 July 2003 | Return made up to 08/05/03; full list of members (7 pages) |
4 July 2003 | Return made up to 08/05/03; full list of members (7 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
23 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
11 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
11 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 August 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 August 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 June 2001 | Return made up to 08/05/01; full list of members (6 pages) |
26 June 2001 | Return made up to 08/05/01; full list of members (6 pages) |
5 September 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 September 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 August 2000 | Return made up to 08/05/00; full list of members (6 pages) |
15 August 2000 | Return made up to 08/05/00; full list of members (6 pages) |
5 August 1999 | Return made up to 08/05/99; full list of members (6 pages) |
5 August 1999 | Return made up to 08/05/99; full list of members (6 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: flag house one high road old eastcote middlesex HA5 2EW (1 page) |
8 April 1999 | Registered office changed on 08/04/99 from: flag house one high road old eastcote middlesex HA5 2EW (1 page) |
7 April 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
7 April 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 September 1998 | Return made up to 08/05/98; no change of members (4 pages) |
25 September 1998 | Return made up to 08/05/98; no change of members (4 pages) |
1 May 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
1 May 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
10 July 1997 | Return made up to 08/05/97; no change of members (4 pages) |
10 July 1997 | Return made up to 08/05/97; no change of members (4 pages) |
16 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
16 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
8 July 1996 | Return made up to 08/05/96; full list of members (6 pages) |
8 July 1996 | Return made up to 08/05/96; full list of members (6 pages) |
8 February 1996 | Registered office changed on 08/02/96 from: letchford house headstone lane harrow middx HA3 6PE (1 page) |
8 February 1996 | Registered office changed on 08/02/96 from: letchford house headstone lane harrow middx HA3 6PE (1 page) |
11 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
11 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
2 May 1995 | Accounts for a small company made up to 31 December 1993 (7 pages) |
2 May 1995 | Accounts for a small company made up to 31 December 1993 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |