Company NameH & B Motor Engineers Limited
DirectorsSpyros Spyrou and Stella Spyrou
Company StatusActive
Company Number02063228
CategoryPrivate Limited Company
Incorporation Date10 October 1986(37 years, 7 months ago)
Previous NameRapid 1971 Limited

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Spyros Spyrou
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(31 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
Director NameMrs Stella Spyrou
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(31 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
Director NameMr Norman Clifford Barrs
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(5 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 19 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Invergarry Court
74 Station Road New Barnet
Barnet
Hertfordshire
EN5 1SU
Director NameMr Michael Harle
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(5 years, 4 months after company formation)
Appointment Duration26 years, 3 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Richardson Crescent
Cheshunt
Waltham Cross
Hertfordshire
EN7 6WZ
Secretary NameMr Norman Clifford Barrs
NationalityBritish
StatusResigned
Appointed26 February 1992(5 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 19 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Invergarry Court
74 Station Road New Barnet
Barnet
Hertfordshire
EN5 1SU
Secretary NameShellmark Registrars Limited (Corporation)
StatusResigned
Appointed19 October 2000(14 years after company formation)
Appointment Duration17 years, 7 months (resigned 31 May 2018)
Correspondence Address83 Baker Street
London
W1U 6AG

Contact

Telephone020 84448615
Telephone regionLondon

Location

Registered AddressSolar House
282 Chase Road
London
N14 6NZ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

100 at £1Michael Harle
100.00%
Ordinary

Financials

Year2014
Net Worth£49,926
Cash£29,054
Current Liabilities£29,769

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (1 month, 4 weeks from now)

Charges

25 May 1993Delivered on: 29 May 1993
Persons entitled: The Royal Bank of Scotland PLC

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.
Outstanding

Filing History

30 November 2023Unaudited abridged accounts made up to 28 February 2023 (8 pages)
26 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
1 July 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
8 July 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
1 February 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
16 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
4 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
13 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
12 June 2018Notification of Spyros Spyrou as a person with significant control on 31 May 2018 (2 pages)
12 June 2018Notification of Stella Spyrou as a person with significant control on 31 May 2018 (2 pages)
12 June 2018Registered office address changed from King Street Garage King Street London N2 8EA to Solar House 282 Chase Road London N14 6NZ on 12 June 2018 (1 page)
12 June 2018Appointment of Mr Spyros Spyrou as a director on 31 May 2018 (2 pages)
12 June 2018Appointment of Mrs Stella Spyrou as a director on 31 May 2018 (2 pages)
12 June 2018Cessation of Michael Harle as a person with significant control on 31 May 2018 (1 page)
12 June 2018Termination of appointment of Shellmark Registrars Limited as a secretary on 31 May 2018 (1 page)
12 June 2018Termination of appointment of Michael Harle as a director on 31 May 2018 (1 page)
16 April 2018Micro company accounts made up to 28 February 2018 (4 pages)
13 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
15 February 2018Satisfaction of charge 1 in full (1 page)
2 June 2017Micro company accounts made up to 28 February 2017 (4 pages)
2 June 2017Micro company accounts made up to 28 February 2017 (4 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
14 June 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
4 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
4 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
9 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
9 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
13 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 100
(4 pages)
13 June 2015Director's details changed for Michael Harle on 13 June 2015 (2 pages)
13 June 2015Director's details changed for Michael Harle on 13 June 2015 (2 pages)
13 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 100
(4 pages)
20 August 2014Secretary's details changed for Shellmark Registrars Limited on 30 July 2014 (1 page)
20 August 2014Secretary's details changed for Shellmark Registrars Limited on 30 July 2014 (1 page)
20 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
20 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
8 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
8 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
24 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
24 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
24 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
21 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
26 June 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
16 March 2011Registered office address changed from 116 Boundary Road London NW8 0RH on 16 March 2011 (1 page)
16 March 2011Registered office address changed from 116 Boundary Road London NW8 0RH on 16 March 2011 (1 page)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
18 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Michael Harle on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Michael Harle on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Michael Harle on 3 February 2010 (2 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
4 February 2010Secretary's details changed for Shellmark Registrars Limited on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Shellmark Registrars Limited on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
4 February 2010Secretary's details changed for Shellmark Registrars Limited on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
9 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
9 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
12 March 2009Return made up to 26/02/09; full list of members (3 pages)
12 March 2009Return made up to 26/02/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
29 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
22 August 2008Registered office changed on 22/08/2008 from 4-7 coleridge gardens swiss cottage london NW6 3QH (1 page)
22 August 2008Registered office changed on 22/08/2008 from 4-7 coleridge gardens swiss cottage london NW6 3QH (1 page)
4 April 2008Return made up to 26/02/08; full list of members (3 pages)
4 April 2008Return made up to 26/02/08; full list of members (3 pages)
13 March 2008Registered office changed on 13/03/2008 from 15 cochrane mews st johns wood london NW8 6NY (1 page)
13 March 2008Registered office changed on 13/03/2008 from 15 cochrane mews st johns wood london NW8 6NY (1 page)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
20 March 2007Return made up to 26/02/07; full list of members (2 pages)
20 March 2007Return made up to 26/02/07; full list of members (2 pages)
31 August 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
31 August 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
2 March 2006Return made up to 26/02/06; full list of members (2 pages)
2 March 2006Return made up to 26/02/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
21 February 2005Return made up to 26/02/05; full list of members (6 pages)
21 February 2005Return made up to 26/02/05; full list of members (6 pages)
27 July 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
27 July 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
15 March 2004Return made up to 26/02/04; full list of members (6 pages)
15 March 2004Return made up to 26/02/04; full list of members (6 pages)
10 October 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
10 October 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
13 August 2003Registered office changed on 13/08/03 from: 4 prince albert road regent's park london NW1 7SN (1 page)
13 August 2003Registered office changed on 13/08/03 from: 4 prince albert road regent's park london NW1 7SN (1 page)
25 February 2003Return made up to 26/02/03; full list of members (6 pages)
25 February 2003Return made up to 26/02/03; full list of members (6 pages)
23 July 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
23 July 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
26 March 2002Return made up to 26/02/02; full list of members (6 pages)
26 March 2002Return made up to 26/02/02; full list of members (6 pages)
21 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
21 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
26 March 2001Return made up to 26/02/01; full list of members (6 pages)
26 March 2001Return made up to 26/02/01; full list of members (6 pages)
15 March 2001Secretary resigned;director resigned (1 page)
15 March 2001Secretary resigned;director resigned (1 page)
16 February 2001New secretary appointed (2 pages)
16 February 2001New secretary appointed (2 pages)
25 August 2000Accounts for a small company made up to 29 February 2000 (6 pages)
25 August 2000Accounts for a small company made up to 29 February 2000 (6 pages)
23 March 2000Return made up to 26/02/00; full list of members (6 pages)
23 March 2000Return made up to 26/02/00; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
13 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
16 March 1999Return made up to 26/02/99; no change of members (4 pages)
16 March 1999Return made up to 26/02/99; no change of members (4 pages)
22 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
22 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
10 March 1998Return made up to 26/02/98; full list of members (6 pages)
10 March 1998Return made up to 26/02/98; full list of members (6 pages)
21 November 1997Accounts for a small company made up to 28 February 1997 (8 pages)
21 November 1997Accounts for a small company made up to 28 February 1997 (8 pages)
23 December 1996Accounts for a small company made up to 28 February 1996 (7 pages)
23 December 1996Accounts for a small company made up to 28 February 1996 (7 pages)
12 March 1996Return made up to 26/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 March 1996Return made up to 26/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 December 1995Accounts for a small company made up to 28 February 1995 (8 pages)
11 December 1995Accounts for a small company made up to 28 February 1995 (8 pages)
24 April 1995Return made up to 26/02/95; full list of members (6 pages)
24 April 1995Return made up to 26/02/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)