Sutton
Surrey
Director Name | Mr Pio Morreale |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2011(25 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 10 The Ridgway Sutton Surrey SM2 5JY |
Director Name | Peo Morreale |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 1996) |
Role | Motor Mechanic |
Correspondence Address | 106 Carshalton Road Sutton Surrey SM1 4RL |
Director Name | Mr Tony Morreale |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(9 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Crichton Road Carshalton Surrey SM5 3LS |
Registered Address | 278 Mitcham Lane London SW16 6NU |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Furzedown |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Lesley Morreale 50.00% Ordinary |
---|---|
1 at £1 | Mr Pio Morreale 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £398,484 |
Cash | £88,762 |
Current Liabilities | £28,299 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
14 August 2007 | Delivered on: 15 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as unit 26 riverside business park lyon road business centre london t/n TGL28218,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
15 November 1994 | Delivered on: 16 November 1994 Persons entitled: Allied Irish Banks PLC (As Security Trustee) Classification: Legal mortgage Secured details: All monies due or to become due from the company to allied irish banks PLC and/or aib finance limited. Particulars: F/H property known as land at clarendon grove mitcham surrey t/n SGL483312. Specific charge over the goodwill and connection of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 March 1987 | Delivered on: 31 March 1987 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: Land at the rear of 45/51, upper green east, mitcham, surrey. Outstanding |
11 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
10 June 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
10 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (19 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (19 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Termination of appointment of Tony Morreale as a director (1 page) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Appointment of Mr Pio Morreale as a director (2 pages) |
11 January 2012 | Termination of appointment of Tony Morreale as a director (1 page) |
11 January 2012 | Appointment of Mr Pio Morreale as a director (2 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Director's details changed for Tony Morreale on 31 December 2010 (2 pages) |
6 January 2011 | Secretary's details changed for Leslie Morreale on 31 December 2010 (1 page) |
6 January 2011 | Secretary's details changed for Leslie Morreale on 31 December 2010 (1 page) |
6 January 2011 | Director's details changed for Tony Morreale on 31 December 2010 (2 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
29 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
29 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
8 January 2010 | Director's details changed for Tony Morreale on 31 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Registered office address changed from Reddin House 278 Mitcham Lane Streatham London SW16 6NU on 8 January 2010 (1 page) |
8 January 2010 | Director's details changed for Tony Morreale on 31 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Registered office address changed from Reddin House 278 Mitcham Lane Streatham London SW16 6NU on 8 January 2010 (1 page) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from 11 beeches avenue carshalton surrey SM5 3LB (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from 11 beeches avenue carshalton surrey SM5 3LB (1 page) |
31 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
31 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
21 July 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 July 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
21 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
21 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 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) |
16 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
24 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
24 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
15 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
15 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
25 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
25 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
12 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
12 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
16 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
16 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members
|
16 January 2001 | Return made up to 31/12/00; full list of members
|
26 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
26 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
17 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
8 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
8 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
4 January 1999 | Registered office changed on 04/01/99 from: alperton house (1ST floor) bridgewater road wembley middlesex HA0 1BG (1 page) |
4 January 1999 | Registered office changed on 04/01/99 from: alperton house (1ST floor) bridgewater road wembley middlesex HA0 1BG (1 page) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
24 January 1997 | Return made up to 31/12/96; change of members (6 pages) |
24 January 1997 | Return made up to 31/12/96; change of members (6 pages) |
28 October 1996 | Company name changed m & m motors (mitcham) LTD\certificate issued on 29/10/96 (2 pages) |
28 October 1996 | Company name changed m & m motors (mitcham) LTD\certificate issued on 29/10/96 (2 pages) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | Director resigned (1 page) |
5 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
31 July 1986 | Certificate of Incorporation (1 page) |
31 July 1986 | Certificate of Incorporation (1 page) |