Company NameH.R. Owen Dealerships Limited
Company StatusActive
Company Number02832555
CategoryPrivate Limited Company
Incorporation Date2 July 1993(30 years, 10 months ago)
Previous NamesCitygate Bow Limited and Citygate Dealerships Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Mehmet Dalman
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2014(21 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Manish Patel
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2016(22 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleGroup Accountant
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Secretary NameMrs Denise Grimston
StatusCurrent
Appointed11 May 2016(22 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Veh Ken Choo
Date of BirthOctober 1973 (Born 50 years ago)
NationalityMalaysian
StatusCurrent
Appointed16 January 2017(23 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameNicholas Ronald Lancaster
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Eaton Mews South
London
SW1W 9HP
Director NameMr Trevor Charles Martin Dodwell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGillyflower House
Polstead
Colchester
Essex
CO6 5AR
Secretary NameMr Trevor Charles Martin Dodwell
NationalityBritish
StatusResigned
Appointed02 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGillyflower House
Polstead
Colchester
Essex
CO6 5AR
Director NameDavid George Evans
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(1 month after company formation)
Appointment Duration16 years, 4 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable Courtyard
Chelwood Vachery
Millbrook Hill
East Sussex
TN22 3HR
Director NameDavid Haddon Jaggar
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(1 month after company formation)
Appointment Duration13 years, 9 months (resigned 30 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Penfold Way
Steyning
West Sussex
BN44 3PG
Director NameMr Adrian Foster
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(10 months, 4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 05 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Mossfield Close
Colchester
Essex
CO3 3RG
Director NameDavid James Edward Coomber
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(10 months, 4 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 31 October 2004)
RoleCompany Director
Correspondence Address82 Bridport Way
Kings Park Village Braintree
Essex
CM7 9FP
Secretary NameJuliet Mary Dodwell
NationalityBritish
StatusResigned
Appointed04 May 1995(1 year, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 December 1999)
RoleCompany Director
Correspondence Address4 Slate Cottages High Lane
Sheering
Bishops Stortford
Hertfordshire
CM22 7NT
Secretary NameTracy Byrne
NationalityBritish
StatusResigned
Appointed09 December 1999(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 January 2001)
RoleCompany Director
Correspondence Address219a Saint Margarets Road
Twickenham
Middlesex
TW1 1LU
Secretary NameJames David Seton Adams
NationalityBritish
StatusResigned
Appointed12 January 2001(7 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 09 September 2015)
RoleCompany Director
Correspondence Address87 Goodhart Way
West Wickham
Kent
BR4 0ET
Director NameBarry Charles Albert Green
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(8 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 April 2006)
RoleOperations Director
Correspondence Address35 Burgh Street
London
N1 8HG
Director NameMr Michael Warren
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(13 years, 10 months after company formation)
Appointment Duration8 years (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42 Blunts Wood Road
Haywards Heath
West Sussex
RH16 1NB
Director NameMr Andrew John Duncan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(17 years, 3 months after company formation)
Appointment Duration12 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop Pilgrims Lane
Chaldon
Caterham
Surrey
CR3 5BH
Director NameMr Joseph Andrew Doyle
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(18 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Timothy John Kearns
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(21 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Mohammad Kashani-Akhavan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(21 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 January 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Graham Vincent
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(21 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitehrowen.co.uk
Telephone01242 501069
Telephone regionCheltenham

Location

Registered AddressMelton Court
Old Brompton Road
London
SW7 3TD
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10m at £0.2H R Owen PLC
100.00%
Ordinary

Financials

Year2014
Turnover£235,856,000
Gross Profit£27,562,000
Net Worth£14,280,000
Cash£6,732,000
Current Liabilities£37,260,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

5 August 2004Delivered on: 11 August 2004
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All new and used lamborghini vehicles from time to time owned by the company and the benefit of all agreements entered into by the company for the bailment or hiring of the mortgage chattels copyright patents trademarks. See the mortgage charge document for full details.
Outstanding
20 October 2015Delivered on: 23 October 2015
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch

Classification: A registered charge
Outstanding
16 March 2015Delivered on: 23 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 July 2013Delivered on: 30 July 2013
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 July 2013Delivered on: 29 July 2013
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 January 2012Delivered on: 24 January 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the chargor and all the other companies and limited liability partnerships to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 February 2008Delivered on: 22 February 2008
Persons entitled: Premier Greenford Gp Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of the account.
Outstanding
5 September 2002Delivered on: 10 September 2002
Satisfied on: 4 September 2010
Persons entitled: Jfs Limited

Classification: Charge on vehicle stocks
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge all such of the present and future property and assets of the borrower, all & used motor vehicles, all proceeds of sale or other disposition, all insurance monies receivable in respect of damage;. See the mortgage charge document for full details.
Fully Satisfied
5 September 2002Delivered on: 10 September 2002
Satisfied on: 4 September 2010
Persons entitled: Fce Bank PLC

Classification: Charge on vehicle stocks
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge all such of the present and future property and assets of the borrower, all & used motor vehicles, all proceeds of sale or other disposition, all insurance monies receivable in respect of damage;. See the mortgage charge document for full details.
Fully Satisfied
27 July 2000Delivered on: 28 July 2000
Satisfied on: 25 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and H.R.owen PLC to the chargee on any account whatsoever.
Particulars: The f/h property at station approach little chalfont amersham buckinghamshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 May 1997Delivered on: 15 May 1997
Satisfied on: 20 May 1999
Persons entitled: Jaguar Financial Services Limited

Classification: Charge on vehicle stocks
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to this charge.
Particulars: First floating charge all such of the present and future property and assets of the borrower.all new motor vehicles.all proceeds of sale or other disposition of any of the motor vehicles;all insurance monies receivable in respect of damage to or the destruction or loss of any of the motor vehicles.. See the mortgage charge document for full details.
Fully Satisfied
11 November 1994Delivered on: 14 November 1994
Satisfied on: 20 May 1999
Persons entitled: Lloyds Bowmaker Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's present and future stock of used motor vehicles and all the company's right title and interest therein. All monies payable under any insurances in respect of motor vehicles. All goods given in exchange for the motor vehicles.
Fully Satisfied
31 October 1994Delivered on: 8 November 1994
Satisfied on: 27 April 2010
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All those monies from time to time owing to the limited by V.A.G. (united kingdom) limited in respect of refunds of monies paid by or by the direction of the company to the chargee by way of deposit on the acquisition of motor vehicles on a consignment basis.
Fully Satisfied
26 July 1994Delivered on: 1 August 1994
Satisfied on: 19 December 2011
Persons entitled: Lloyds Bowmaker Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All those monies owing to the company by lotus cars limited in respect of refunds of monies paid by or by the direction of the company to lotus cars limited by way of deposit on the acquisition of motor vehicles on a consignment basis.
Fully Satisfied
4 May 2005Delivered on: 7 May 2005
Satisfied on: 4 September 2010
Persons entitled: Volvo Car Finance Limited

Classification: Charge on vehicles stocks
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge all new and used motor vehicles, fixed charge all proceeds of sale, insurance monies, debts,. See the mortgage charge document for full details.
Fully Satisfied
2 November 1993Delivered on: 4 November 1993
Satisfied on: 25 April 2012
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

21 November 2023Director's details changed for Mr Veh Ken Choo on 21 November 2023 (2 pages)
28 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
8 April 2023Full accounts made up to 30 June 2022 (32 pages)
28 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
7 April 2022Full accounts made up to 30 June 2021 (32 pages)
16 August 2021Memorandum and Articles of Association (17 pages)
16 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 July 2021Full accounts made up to 30 June 2020 (32 pages)
29 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
8 July 2020Full accounts made up to 30 June 2019 (29 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
13 May 2019Current accounting period extended from 30 April 2019 to 30 June 2019 (1 page)
5 February 2019Full accounts made up to 30 April 2018 (27 pages)
3 October 2018Director's details changed for Mr Mehmet Dalman on 14 May 2016 (2 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
6 February 2018Full accounts made up to 30 April 2017 (29 pages)
30 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
30 June 2017Notification of Hr Owen Plc as a person with significant control on 6 April 2016 (1 page)
30 June 2017Notification of Hr Owen Plc as a person with significant control on 6 April 2016 (1 page)
30 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
30 January 2017Termination of appointment of Mohammad Kashani-Akhavan as a director on 13 January 2017 (1 page)
30 January 2017Termination of appointment of Mohammad Kashani-Akhavan as a director on 13 January 2017 (1 page)
20 January 2017Appointment of Mr Veh Ken Choo as a director on 16 January 2017 (2 pages)
20 January 2017Appointment of Mr Veh Ken Choo as a director on 16 January 2017 (2 pages)
20 December 2016Full accounts made up to 30 April 2016 (30 pages)
20 December 2016Full accounts made up to 30 April 2016 (30 pages)
8 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2,500,000
(7 pages)
8 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2,500,000
(7 pages)
1 June 2016Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page)
1 June 2016Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page)
12 May 2016Appointment of Mr Manish Patel as a director on 10 May 2016 (2 pages)
12 May 2016Appointment of Mr Manish Patel as a director on 10 May 2016 (2 pages)
11 May 2016Appointment of Mrs Denise Grimston as a secretary on 11 May 2016 (2 pages)
11 May 2016Appointment of Mrs Denise Grimston as a secretary on 11 May 2016 (2 pages)
23 October 2015Registration of charge 028325550016, created on 20 October 2015 (36 pages)
23 October 2015Registration of charge 028325550016, created on 20 October 2015 (36 pages)
12 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
12 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
12 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
13 August 2015Full accounts made up to 30 April 2015 (31 pages)
13 August 2015Full accounts made up to 30 April 2015 (31 pages)
7 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2,500,000
(4 pages)
7 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2,500,000
(4 pages)
7 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2,500,000
(4 pages)
5 May 2015Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages)
5 May 2015Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages)
5 May 2015Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page)
5 May 2015Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page)
30 March 2015Appointment of Mr Mohammad Kashani-Akhavan as a director on 30 March 2015 (2 pages)
30 March 2015Appointment of Mr Mohammad Kashani-Akhavan as a director on 30 March 2015 (2 pages)
27 March 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
27 March 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
23 March 2015Registration of charge 028325550015, created on 16 March 2015 (6 pages)
23 March 2015Registration of charge 028325550015, created on 16 March 2015 (6 pages)
16 February 2015Termination of appointment of Tim Kearns as a director on 13 February 2015 (1 page)
16 February 2015Termination of appointment of Tim Kearns as a director on 13 February 2015 (1 page)
10 October 2014Appointment of Mr Tim Kearns as a director on 7 October 2014 (2 pages)
10 October 2014Appointment of Mr Tim Kearns as a director on 7 October 2014 (2 pages)
10 October 2014Appointment of Mr Tim Kearns as a director on 7 October 2014 (2 pages)
8 October 2014Appointment of Mr Mehmet Dalman as a director on 7 October 2014 (2 pages)
8 October 2014Appointment of Mr Mehmet Dalman as a director on 7 October 2014 (2 pages)
8 October 2014Appointment of Mr Mehmet Dalman as a director on 7 October 2014 (2 pages)
6 October 2014Termination of appointment of Joseph Andrew Doyle as a director on 25 September 2014 (1 page)
6 October 2014Termination of appointment of Joseph Andrew Doyle as a director on 25 September 2014 (1 page)
7 August 2014Full accounts made up to 31 December 2013 (30 pages)
7 August 2014Full accounts made up to 31 December 2013 (30 pages)
23 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2,500,000
(4 pages)
23 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2,500,000
(4 pages)
23 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2,500,000
(4 pages)
30 July 2013Registration of charge 028325550014 (39 pages)
30 July 2013Registration of charge 028325550014 (39 pages)
29 July 2013Registration of charge 028325550013 (36 pages)
29 July 2013Registration of charge 028325550013 (36 pages)
25 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
11 June 2013Full accounts made up to 31 December 2012 (29 pages)
11 June 2013Full accounts made up to 31 December 2012 (29 pages)
7 August 2012Full accounts made up to 31 December 2011 (28 pages)
7 August 2012Full accounts made up to 31 December 2011 (28 pages)
3 July 2012Auditor's resignation (2 pages)
3 July 2012Auditor's resignation (2 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
22 June 2012Section 519 (2 pages)
22 June 2012Section 519 (2 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 12 (10 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 12 (10 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 October 2011Appointment of Mr Joseph Andrew Doyle as a director (2 pages)
7 October 2011Appointment of Mr Joseph Andrew Doyle as a director (2 pages)
6 October 2011Termination of appointment of Andrew Duncan as a director (1 page)
6 October 2011Termination of appointment of Andrew Duncan as a director (1 page)
2 September 2011Full accounts made up to 31 December 2010 (27 pages)
2 September 2011Full accounts made up to 31 December 2010 (27 pages)
27 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
8 October 2010Appointment of Andrew John Duncan as a director (3 pages)
8 October 2010Appointment of Andrew John Duncan as a director (3 pages)
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
17 June 2010Full accounts made up to 31 December 2009 (31 pages)
17 June 2010Full accounts made up to 31 December 2009 (31 pages)
26 May 2010Termination of appointment of Nicholas Lancaster as a director (1 page)
26 May 2010Termination of appointment of Nicholas Lancaster as a director (1 page)
28 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 March 2010Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 4 March 2010 (2 pages)
15 December 2009Termination of appointment of David Evans as a director (2 pages)
15 December 2009Termination of appointment of David Evans as a director (2 pages)
29 September 2009Full accounts made up to 31 December 2008 (30 pages)
29 September 2009Full accounts made up to 31 December 2008 (30 pages)
28 July 2009Return made up to 02/07/09; full list of members (4 pages)
28 July 2009Return made up to 02/07/09; full list of members (4 pages)
28 July 2008Return made up to 02/07/08; full list of members (4 pages)
28 July 2008Return made up to 02/07/08; full list of members (4 pages)
18 June 2008Full accounts made up to 31 December 2007 (28 pages)
18 June 2008Full accounts made up to 31 December 2007 (28 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
18 October 2007Full accounts made up to 31 December 2006 (31 pages)
18 October 2007Full accounts made up to 31 December 2006 (31 pages)
23 September 2007Director's particulars changed (1 page)
23 September 2007Director's particulars changed (1 page)
26 July 2007Return made up to 02/07/07; full list of members (2 pages)
26 July 2007Return made up to 02/07/07; full list of members (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
22 December 2006Memorandum and Articles of Association (14 pages)
22 December 2006Memorandum and Articles of Association (14 pages)
18 December 2006Company name changed citygate dealerships LIMITED\certificate issued on 18/12/06 (2 pages)
18 December 2006Company name changed citygate dealerships LIMITED\certificate issued on 18/12/06 (2 pages)
4 October 2006Full accounts made up to 31 December 2005 (29 pages)
4 October 2006Full accounts made up to 31 December 2005 (29 pages)
2 August 2006Return made up to 02/07/06; full list of members (2 pages)
2 August 2006Return made up to 02/07/06; full list of members (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
4 August 2005Full accounts made up to 31 December 2004 (22 pages)
4 August 2005Full accounts made up to 31 December 2004 (22 pages)
28 July 2005Return made up to 02/07/05; full list of members (3 pages)
28 July 2005Return made up to 02/07/05; full list of members (3 pages)
26 July 2005Location of register of members (1 page)
26 July 2005Location of register of members (1 page)
7 May 2005Particulars of mortgage/charge (7 pages)
7 May 2005Particulars of mortgage/charge (7 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
18 October 2004Director's particulars changed (1 page)
18 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
6 October 2004Full accounts made up to 31 December 2003 (22 pages)
6 October 2004Full accounts made up to 31 December 2003 (22 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Return made up to 02/07/04; full list of members (8 pages)
4 August 2004Return made up to 02/07/04; full list of members (8 pages)
19 October 2003Full accounts made up to 31 December 2002 (22 pages)
19 October 2003Full accounts made up to 31 December 2002 (22 pages)
1 August 2003Return made up to 02/07/03; full list of members (8 pages)
1 August 2003Return made up to 02/07/03; full list of members (8 pages)
16 July 2003Director's particulars changed (1 page)
16 July 2003Director's particulars changed (1 page)
24 February 2003Auditor's resignation (1 page)
24 February 2003Auditor's resignation (1 page)
10 September 2002Particulars of mortgage/charge (6 pages)
10 September 2002Particulars of mortgage/charge (6 pages)
10 September 2002Particulars of mortgage/charge (6 pages)
10 September 2002Particulars of mortgage/charge (6 pages)
1 August 2002Full accounts made up to 31 December 2001 (21 pages)
1 August 2002Full accounts made up to 31 December 2001 (21 pages)
29 July 2002Return made up to 02/07/02; full list of members (8 pages)
29 July 2002Return made up to 02/07/02; full list of members (8 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
13 July 2001Return made up to 02/07/01; full list of members (7 pages)
13 July 2001Return made up to 02/07/01; full list of members (7 pages)
16 June 2001Full accounts made up to 31 December 2000 (21 pages)
16 June 2001Full accounts made up to 31 December 2000 (21 pages)
21 January 2001New secretary appointed (2 pages)
21 January 2001Secretary resigned (1 page)
21 January 2001Secretary resigned (1 page)
21 January 2001New secretary appointed (2 pages)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
6 October 2000Full accounts made up to 31 December 1999 (23 pages)
6 October 2000Full accounts made up to 31 December 1999 (23 pages)
11 August 2000Return made up to 02/07/00; full list of members; amend (7 pages)
11 August 2000Return made up to 02/07/00; full list of members; amend (7 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
25 July 2000Return made up to 02/07/00; full list of members (7 pages)
25 July 2000Return made up to 02/07/00; full list of members (7 pages)
19 December 1999Secretary resigned (1 page)
19 December 1999Secretary resigned (1 page)
19 December 1999New secretary appointed (2 pages)
19 December 1999New secretary appointed (2 pages)
10 August 1999Return made up to 02/07/99; no change of members; amend (6 pages)
10 August 1999Return made up to 02/07/99; no change of members; amend (6 pages)
7 July 1999Return made up to 02/07/99; no change of members (6 pages)
7 July 1999Return made up to 02/07/99; no change of members (6 pages)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
27 April 1999Full accounts made up to 31 December 1998 (22 pages)
27 April 1999Full accounts made up to 31 December 1998 (22 pages)
11 September 1998Auditor's resignation (1 page)
11 September 1998Auditor's resignation (1 page)
8 July 1998Return made up to 02/07/98; full list of members (8 pages)
8 July 1998Return made up to 02/07/98; full list of members (8 pages)
7 April 1998Full accounts made up to 31 December 1997 (21 pages)
7 April 1998Full accounts made up to 31 December 1997 (21 pages)
2 January 1998Memorandum and Articles of Association (14 pages)
2 January 1998Memorandum and Articles of Association (14 pages)
3 December 1997Reduction of iss capital and minute (oc) £ ic 10000000/ 2500000 (3 pages)
3 December 1997Reduction of iss capital and minute (oc) £ ic 10000000/ 2500000 (3 pages)
3 December 1997Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
3 December 1997Certificate of reduction of issued capital (1 page)
3 December 1997Certificate of reduction of issued capital (1 page)
3 December 1997Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
30 July 1997Return made up to 02/07/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 July 1997Return made up to 02/07/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 July 1997Director's particulars changed (1 page)
13 July 1997Director's particulars changed (1 page)
16 May 1997Full accounts made up to 31 December 1996 (20 pages)
16 May 1997Full accounts made up to 31 December 1996 (20 pages)
15 May 1997Particulars of mortgage/charge (4 pages)
15 May 1997Particulars of mortgage/charge (4 pages)
2 May 1997Registered office changed on 02/05/97 from: 75 kinnerton street london SW1X 8ED (1 page)
2 May 1997Registered office changed on 02/05/97 from: 75 kinnerton street london SW1X 8ED (1 page)
1 May 1997Registered office changed on 01/05/97 from: 25 old brompton road london SW7 3TD (1 page)
1 May 1997Registered office changed on 01/05/97 from: 25 old brompton road london SW7 3TD (1 page)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
7 July 1996Return made up to 02/07/96; no change of members (8 pages)
7 July 1996Return made up to 02/07/96; no change of members (8 pages)
11 June 1996Director's particulars changed (1 page)
11 June 1996Director's particulars changed (1 page)
23 April 1996Full accounts made up to 31 December 1995 (21 pages)
23 April 1996Full accounts made up to 31 December 1995 (21 pages)
8 February 1996Secretary's particulars changed (2 pages)
8 February 1996Secretary's particulars changed (2 pages)
10 May 1995Secretary resigned;new secretary appointed;director's particulars changed (2 pages)
10 May 1995Secretary resigned;new secretary appointed;director's particulars changed (2 pages)
2 May 1995Full accounts made up to 31 December 1994 (19 pages)
2 May 1995Full accounts made up to 31 December 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
8 November 1994Particulars of mortgage/charge (3 pages)
8 November 1994Particulars of mortgage/charge (3 pages)
1 August 1994Particulars of mortgage/charge (3 pages)
1 August 1994Particulars of mortgage/charge (3 pages)
4 November 1993Particulars of mortgage/charge (3 pages)
4 November 1993Particulars of mortgage/charge (3 pages)
9 September 1993New director appointed (2 pages)
9 September 1993New director appointed (2 pages)
2 September 1993New director appointed (2 pages)
2 September 1993New director appointed (2 pages)
8 July 1993Secretary resigned;new secretary appointed;director resigned (3 pages)
8 July 1993Secretary resigned;new secretary appointed;director resigned (3 pages)
2 July 1993Incorporation (13 pages)
2 July 1993Incorporation (13 pages)