Harrow Weald
Harrow
Middlesex
HA3 7PS
Director Name | Jude Ross |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 December 2002) |
Role | Managing Director |
Correspondence Address | 4 Tracey Avenue Cricklewood London NW2 4AT |
Director Name | Paul Ross |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 February 2003) |
Role | Company Director |
Correspondence Address | 10 Prestwood Avenue Kenton Middlesex HA3 8JZ |
Director Name | Mr Colin Leslie Ross |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 27 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cullington Close Kenton Harrow Middlesex HA3 8LX |
Secretary Name | Isoling Cousins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 131 Gunnersbury Avenue Acton London W3 8LE |
Secretary Name | Linda Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(16 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 25 August 2013) |
Role | Secretary |
Correspondence Address | 45 Grasmere Gardens Harrow Weald Harrow Middlesex HA3 7PS |
Website | minervamotors.co.uk |
---|---|
Telephone | 020 89653299 |
Telephone region | London |
Registered Address | 5 Minerva Road Park Royal London NW10 6HJ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
100 at £1 | Greenville Ross 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £267 |
Current Liabilities | £42,565 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 11 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 3 weeks from now) |
27 July 1992 | Delivered on: 31 July 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 minerva road acton l/b of ealing and the proceeds of sale floating charge over all movable plant machinery implements utensils furniture and equipment property title number agl 22143 the entry at column 6 has this day been amended J.M.evans 7/10/1992. Outstanding |
---|
7 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
---|---|
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
21 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
9 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
11 September 2014 | Director's details changed for Grenville Ross on 1 May 2014 (2 pages) |
11 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Director's details changed for Grenville Ross on 1 May 2014 (2 pages) |
11 September 2014 | Termination of appointment of Linda Ross as a secretary on 25 August 2013 (1 page) |
25 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
21 January 2014 | Previous accounting period extended from 30 June 2013 to 31 August 2013 (1 page) |
21 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
22 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
19 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Grenville Ross on 19 August 2010 (2 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
2 November 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (3 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 December 2008 | Return made up to 19/08/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 September 2007 | Return made up to 19/08/07; no change of members (6 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 August 2006 | Return made up to 19/08/06; full list of members (6 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: albany house 113,london road st.albans herts. AL1 1LR (1 page) |
12 October 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
29 September 2005 | Return made up to 19/08/05; full list of members (6 pages) |
1 July 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
16 August 2004 | Return made up to 19/08/04; full list of members (6 pages) |
1 June 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
20 October 2003 | New secretary appointed (2 pages) |
9 October 2003 | Return made up to 19/08/03; full list of members
|
9 October 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
31 January 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
17 August 2002 | Return made up to 19/08/02; full list of members (8 pages) |
27 February 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
6 September 2001 | Director resigned (1 page) |
30 August 2001 | Return made up to 19/08/01; full list of members
|
19 December 2000 | Return made up to 19/08/00; full list of members (8 pages) |
15 December 2000 | Full accounts made up to 30 June 2000 (9 pages) |
30 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
19 October 1999 | Full accounts made up to 30 June 1998 (12 pages) |
19 October 1999 | Return made up to 19/08/99; full list of members (7 pages) |
16 November 1998 | Return made up to 19/08/98; full list of members (6 pages) |
5 August 1998 | Full accounts made up to 30 June 1997 (11 pages) |
18 September 1997 | Return made up to 19/08/97; full list of members (6 pages) |
4 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
14 August 1996 | Return made up to 19/08/96; no change of members (4 pages) |
27 February 1996 | Full accounts made up to 30 June 1995 (11 pages) |
17 August 1995 | Return made up to 19/08/95; full list of members
|
30 March 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |