London
SW12 9SY
Director Name | Mr Terry Allan Moreau |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2010(22 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Lorne Road Harrow Middlesex HA3 7NJ |
Director Name | Ivan Green |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(4 years after company formation) |
Appointment Duration | 18 years, 6 months (resigned 29 October 2010) |
Role | Director Controller |
Correspondence Address | 6 Whitney Avenue Ilford Essex IG4 5PN |
Secretary Name | Sheila Anne Catherine Keable |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(4 years after company formation) |
Appointment Duration | 18 years, 6 months (resigned 29 October 2010) |
Role | Company Director |
Correspondence Address | 10 Beamish Close North Weald Epping Essex CM16 6JN |
Director Name | Mr David Jason Green |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Maxwell Court Sunnymede Chigwell Essex IG7 6DZ |
Director Name | Mr David John Glaisby Mann |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Alexandra Road Poole Dorset BH14 9EW |
Secretary Name | David John Glaisby Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 February 2015) |
Role | Company Director |
Correspondence Address | 82 Alexandra Road Poole Dorset BH14 9EW |
Website | www.locationcars.co.uk/ |
---|---|
Telephone | 020 78341177 |
Telephone region | London |
Registered Address | Lower Ground 23 Sussex Street London SW1V 4RR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
50 at £1 | David Mann 33.33% Ordinary |
---|---|
50 at £1 | Paul Barter 33.33% Ordinary |
50 at £1 | Terry Moreau 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £187,573 |
Cash | £814 |
Current Liabilities | £288,483 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (1 week, 4 days from now) |
7 August 2014 | Delivered on: 7 August 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
16 May 1996 | Delivered on: 22 May 1996 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement (or otherwise howsoever). See the mortgage charge document for full details. Outstanding |
25 October 2023 | Unaudited abridged accounts made up to 30 April 2023 (10 pages) |
---|---|
6 July 2023 | Appointment of Mr Hans Manku as a director on 1 May 2023 (2 pages) |
2 May 2023 | Confirmation statement made on 30 April 2023 with updates (5 pages) |
2 May 2023 | Change of details for Mr Terry Allan Moreau as a person with significant control on 30 April 2023 (2 pages) |
2 May 2023 | Director's details changed for Mr Terry Allan Moreau on 30 April 2023 (2 pages) |
18 April 2023 | Appointment of Mr Samir Patel as a director on 14 April 2023 (2 pages) |
18 April 2023 | Cessation of Paul Barter as a person with significant control on 31 March 2023 (1 page) |
17 April 2023 | Termination of appointment of Paul Barter as a director on 14 April 2023 (1 page) |
12 April 2023 | Satisfaction of charge 022455200002 in full (1 page) |
12 April 2023 | Satisfaction of charge 1 in full (1 page) |
13 November 2022 | Unaudited abridged accounts made up to 30 April 2022 (9 pages) |
6 May 2022 | Confirmation statement made on 30 April 2022 with updates (5 pages) |
2 September 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
30 April 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
19 November 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
15 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
8 May 2019 | Confirmation statement made on 30 April 2019 with updates (5 pages) |
17 July 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
17 May 2018 | Confirmation statement made on 30 April 2018 with updates (5 pages) |
5 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
16 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
5 January 2016 | Statement of capital following an allotment of shares on 15 September 2015
|
5 January 2016 | Statement of capital following an allotment of shares on 15 September 2015
|
5 January 2016 | Statement of capital following an allotment of shares on 15 September 2015
|
5 January 2016 | Statement of capital following an allotment of shares on 15 September 2015
|
15 September 2015 | Termination of appointment of David John Glaisby Mann as a director on 4 September 2015 (1 page) |
15 September 2015 | Termination of appointment of David John Glaisby Mann as a director on 4 September 2015 (1 page) |
15 September 2015 | Termination of appointment of David John Glaisby Mann as a director on 4 September 2015 (1 page) |
8 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
10 March 2015 | Amended total exemption small company accounts made up to 30 April 2014 (7 pages) |
10 March 2015 | Amended total exemption small company accounts made up to 30 April 2014 (7 pages) |
6 March 2015 | Termination of appointment of David John Glaisby Mann as a secretary on 28 February 2015 (1 page) |
6 March 2015 | Termination of appointment of David John Glaisby Mann as a secretary on 28 February 2015 (1 page) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
7 August 2014 | Registration of charge 022455200002, created on 7 August 2014 (23 pages) |
7 August 2014 | Registration of charge 022455200002, created on 7 August 2014 (23 pages) |
7 August 2014 | Registration of charge 022455200002, created on 7 August 2014 (23 pages) |
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
4 November 2013 | Amended accounts made up to 30 April 2012 (6 pages) |
4 November 2013 | Amended accounts made up to 30 April 2012 (6 pages) |
5 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
27 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
27 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 July 2011 | Registered office address changed from 8 Blandfield Road London SW12 8BG on 26 July 2011 (1 page) |
26 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Registered office address changed from 8 Blandfield Road London SW12 8BG on 26 July 2011 (1 page) |
26 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
3 November 2010 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 3 November 2010 (2 pages) |
3 November 2010 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 3 November 2010 (2 pages) |
3 November 2010 | Appointment of David John Glaisby Mann as a secretary (3 pages) |
3 November 2010 | Termination of appointment of Ivan Green as a director (2 pages) |
3 November 2010 | Appointment of Mr Paul Barter as a director (3 pages) |
3 November 2010 | Termination of appointment of Sheila Keable as a secretary (2 pages) |
3 November 2010 | Appointment of David John Glaisby Mann as a director (3 pages) |
3 November 2010 | Appointment of Mr Paul Barter as a director (3 pages) |
3 November 2010 | Termination of appointment of Ivan Green as a director (2 pages) |
3 November 2010 | Appointment of David John Glaisby Mann as a secretary (3 pages) |
3 November 2010 | Appointment of Terry Allan Moreau as a director (3 pages) |
3 November 2010 | Termination of appointment of Sheila Keable as a secretary (2 pages) |
3 November 2010 | Appointment of David John Glaisby Mann as a director (3 pages) |
3 November 2010 | Appointment of Terry Allan Moreau as a director (3 pages) |
3 November 2010 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 3 November 2010 (2 pages) |
1 November 2010 | Amended accounts made up to 30 April 2010 (6 pages) |
1 November 2010 | Amended accounts made up to 30 April 2010 (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 July 2010 | Termination of appointment of David Green as a director (1 page) |
22 July 2010 | Termination of appointment of David Green as a director (1 page) |
27 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
14 January 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
18 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
18 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
26 January 2009 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
26 January 2009 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
20 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
20 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
25 February 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
25 February 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
21 November 2007 | Director's particulars changed (1 page) |
21 November 2007 | Director's particulars changed (1 page) |
13 June 2007 | Return made up to 30/04/07; full list of members (2 pages) |
13 June 2007 | Return made up to 30/04/07; full list of members (2 pages) |
31 January 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
31 January 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
10 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
10 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
18 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Director's particulars changed (1 page) |
25 November 2005 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
25 November 2005 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
6 June 2005 | Return made up to 30/04/05; full list of members (2 pages) |
6 June 2005 | Return made up to 30/04/05; full list of members (2 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (14 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (14 pages) |
25 May 2004 | Return made up to 30/04/04; full list of members (5 pages) |
25 May 2004 | Return made up to 30/04/04; full list of members (5 pages) |
10 February 2004 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
10 February 2004 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
20 May 2003 | Return made up to 30/04/03; full list of members (5 pages) |
20 May 2003 | Return made up to 30/04/03; full list of members (5 pages) |
26 November 2002 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
26 November 2002 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
10 July 2002 | Secretary's particulars changed (1 page) |
10 July 2002 | Secretary's particulars changed (1 page) |
3 July 2002 | Return made up to 30/04/02; full list of members (5 pages) |
3 July 2002 | Return made up to 30/04/02; full list of members (5 pages) |
28 February 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
28 February 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
26 June 2001 | Return made up to 30/04/01; full list of members (5 pages) |
26 June 2001 | Return made up to 30/04/01; full list of members (5 pages) |
29 January 2001 | Full accounts made up to 30 April 2000 (15 pages) |
29 January 2001 | Full accounts made up to 30 April 2000 (15 pages) |
18 July 2000 | Director's particulars changed (1 page) |
18 July 2000 | Director's particulars changed (1 page) |
13 June 2000 | Return made up to 30/04/00; full list of members (5 pages) |
13 June 2000 | Return made up to 30/04/00; full list of members (5 pages) |
25 October 1999 | Full accounts made up to 30 April 1999 (15 pages) |
25 October 1999 | Full accounts made up to 30 April 1999 (15 pages) |
11 May 1999 | Return made up to 30/04/99; full list of members (5 pages) |
11 May 1999 | Return made up to 30/04/99; full list of members (5 pages) |
17 November 1998 | Full accounts made up to 30 April 1998 (14 pages) |
17 November 1998 | Full accounts made up to 30 April 1998 (14 pages) |
21 May 1998 | Return made up to 30/04/98; full list of members (5 pages) |
21 May 1998 | Return made up to 30/04/98; full list of members (5 pages) |
9 December 1997 | Full accounts made up to 30 April 1997 (13 pages) |
9 December 1997 | Full accounts made up to 30 April 1997 (13 pages) |
11 June 1997 | Return made up to 30/04/97; full list of members (5 pages) |
11 June 1997 | Return made up to 30/04/97; full list of members (5 pages) |
8 October 1996 | Full accounts made up to 30 April 1996 (14 pages) |
8 October 1996 | Full accounts made up to 30 April 1996 (14 pages) |
30 May 1996 | Return made up to 30/04/96; full list of members (3 pages) |
30 May 1996 | Return made up to 30/04/96; full list of members (3 pages) |
22 May 1996 | Particulars of mortgage/charge (4 pages) |
22 May 1996 | Particulars of mortgage/charge (4 pages) |
24 October 1995 | Full accounts made up to 30 April 1995 (12 pages) |
24 October 1995 | Full accounts made up to 30 April 1995 (12 pages) |
7 June 1995 | Return made up to 30/04/95; full list of members (5 pages) |
7 June 1995 | Return made up to 30/04/95; full list of members (5 pages) |
19 April 1988 | Incorporation (13 pages) |
19 April 1988 | Incorporation (13 pages) |