Company NameGrand Prix Bugatti Limited
DirectorsWilliam Richard Collins and Ivan John Dutton
Company StatusActive
Company Number02122006
CategoryPrivate Limited Company
Incorporation Date10 April 1987(37 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr William Richard Collins
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(4 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Walton Street
London
SW3 2HT
Director NameMr Ivan John Dutton
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(4 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleMotor Engineer
Country of ResidenceEngland
Correspondence AddressPeacehaven Farm, Worminghall Road
Ickford
Aylesbury
Buckinghamshire
HP18 9JE
Secretary NameMary Veronica Obrien
NationalityBritish
StatusCurrent
Appointed31 July 1991(4 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressPeacehaven
Worminghall Road
Aylesbury
Buckinghamshire
HP18 9JE

Location

Registered Address75 Walton Street
London
SW3 2HT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Mr Ivan John Dutton
50.00%
Ordinary
300 at £1Mr William Richard Collins
30.00%
Ordinary
200 at £1Frogour LTD
20.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

3 November 1987Delivered on: 4 November 1987
Persons entitled: Frogour Limited.

Classification: Debenture
Secured details: Sterling pounds 50000 and all other monies due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

1 January 2024Registered office address changed from 3 Hobbs House Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX England to 75 Walton Street London SW3 2HT on 1 January 2024 (1 page)
21 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
9 August 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
5 December 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
5 October 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
22 August 2022Registered office address changed from 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN England to 3 Hobbs House Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX on 22 August 2022 (1 page)
14 September 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
13 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
18 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
29 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
13 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
18 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
23 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
30 October 2017Registered office address changed from 2nd Floor 54-58 High Street Edgware Middlesex HA8 7EJ to 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN on 30 October 2017 (1 page)
30 October 2017Registered office address changed from 2nd Floor 54-58 High Street Edgware Middlesex HA8 7EJ to 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN on 30 October 2017 (1 page)
14 September 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
14 September 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
26 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
30 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
27 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(5 pages)
22 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(5 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
(5 pages)
17 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
(5 pages)
10 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(5 pages)
10 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(5 pages)
3 September 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
3 September 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
20 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
21 June 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
21 June 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
19 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
24 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for William Richard Collins on 7 October 2009 (2 pages)
1 September 2010Director's details changed for William Richard Collins on 7 October 2009 (2 pages)
1 September 2010Director's details changed for William Richard Collins on 7 October 2009 (2 pages)
17 October 2009Director's details changed for William Richard Collins on 7 October 2009 (3 pages)
17 October 2009Director's details changed for William Richard Collins on 7 October 2009 (3 pages)
17 October 2009Director's details changed for William Richard Collins on 7 October 2009 (3 pages)
18 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 September 2009Return made up to 31/08/09; full list of members (4 pages)
8 September 2009Return made up to 31/08/09; full list of members (4 pages)
6 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
6 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
2 October 2008Return made up to 31/08/08; full list of members (4 pages)
2 October 2008Return made up to 31/08/08; full list of members (4 pages)
18 September 2007Return made up to 31/08/07; full list of members (3 pages)
18 September 2007Return made up to 31/08/07; full list of members (3 pages)
9 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
9 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
8 November 2006Return made up to 31/08/06; full list of members (3 pages)
8 November 2006Return made up to 31/08/06; full list of members (3 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 September 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 September 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 April 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
26 April 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
14 December 2004Return made up to 31/08/04; full list of members (7 pages)
14 December 2004Return made up to 31/08/04; full list of members (7 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 September 2003Return made up to 31/08/03; full list of members (7 pages)
2 September 2003Return made up to 31/08/03; full list of members (7 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 September 2002Return made up to 31/08/02; full list of members (7 pages)
10 September 2002Return made up to 31/08/02; full list of members (7 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 September 2001Return made up to 31/08/01; full list of members (6 pages)
11 September 2001Return made up to 31/08/01; full list of members (6 pages)
6 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
6 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
4 September 2000Return made up to 31/08/00; full list of members (6 pages)
4 September 2000Return made up to 31/08/00; full list of members (6 pages)
11 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
11 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
20 September 1999Return made up to 31/08/99; no change of members (4 pages)
20 September 1999Return made up to 31/08/99; no change of members (4 pages)
22 September 1998Return made up to 31/08/98; full list of members (6 pages)
22 September 1998Return made up to 31/08/98; full list of members (6 pages)
24 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
24 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
1 October 1997Return made up to 31/08/97; no change of members (4 pages)
1 October 1997Return made up to 31/08/97; no change of members (4 pages)
27 February 1997Registered office changed on 27/02/97 from: larch house spring villa park spring villa road edgware middx HA8 7EB (1 page)
27 February 1997Registered office changed on 27/02/97 from: larch house spring villa park spring villa road edgware middx HA8 7EB (1 page)
3 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
24 September 1996Return made up to 31/08/96; no change of members (4 pages)
24 September 1996Return made up to 31/08/96; no change of members (4 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
24 October 1995Return made up to 31/08/95; full list of members (8 pages)
24 October 1995Return made up to 31/08/95; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)