London
SW7 3TD
Director Name | Mr Manish Patel |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2016(22 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Group Accountant |
Country of Residence | England |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Secretary Name | Mrs Denise Grimston |
---|---|
Status | Current |
Appointed | 11 May 2016(22 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Mr Veh Ken Choo |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 16 January 2017(23 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Nicholas Ronald Lancaster |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Eaton Mews South London SW1W 9HP |
Director Name | Mr Trevor Charles Martin Dodwell |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gillyflower House Polstead Colchester Essex CO6 5AR |
Secretary Name | Mr Trevor Charles Martin Dodwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gillyflower House Polstead Colchester Essex CO6 5AR |
Director Name | David George Evans |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(1 month after company formation) |
Appointment Duration | 16 years, 4 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stable Courtyard Chelwood Vachery Millbrook Hill East Sussex TN22 3HR |
Director Name | David Haddon Jaggar |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Penfold Way Steyning West Sussex BN44 3PG |
Director Name | Mr Adrian Foster |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(10 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Mossfield Close Colchester Essex CO3 3RG |
Director Name | David James Edward Coomber |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(10 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 October 2004) |
Role | Company Director |
Correspondence Address | 82 Bridport Way Kings Park Village Braintree Essex CM7 9FP |
Secretary Name | Juliet Mary Dodwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 December 1999) |
Role | Company Director |
Correspondence Address | 4 Slate Cottages High Lane Sheering Bishops Stortford Hertfordshire CM22 7NT |
Secretary Name | Tracy Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 January 2001) |
Role | Company Director |
Correspondence Address | 219a Saint Margarets Road Twickenham Middlesex TW1 1LU |
Secretary Name | James David Seton Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(7 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 09 September 2015) |
Role | Company Director |
Correspondence Address | 87 Goodhart Way West Wickham Kent BR4 0ET |
Director Name | Barry Charles Albert Green |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 April 2006) |
Role | Operations Director |
Correspondence Address | 35 Burgh Street London N1 8HG |
Director Name | Mr Michael Warren |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(13 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 42 Blunts Wood Road Haywards Heath West Sussex RH16 1NB |
Director Name | Mr Andrew John Duncan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(17 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilltop Pilgrims Lane Chaldon Caterham Surrey CR3 5BH |
Director Name | Mr Joseph Andrew Doyle |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Mr Timothy John Kearns |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2014(21 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Mr Mohammad Kashani-Akhavan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 January 2017) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Mr Graham Vincent |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | hrowen.co.uk |
---|---|
Telephone | 01242 501069 |
Telephone region | Cheltenham |
Registered Address | Melton Court Old Brompton Road London SW7 3TD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10m at £0.2 | H R Owen PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £235,856,000 |
Gross Profit | £27,562,000 |
Net Worth | £14,280,000 |
Cash | £6,732,000 |
Current Liabilities | £37,260,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
5 August 2004 | Delivered 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 2015 | Delivered on: 23 October 2015 Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch Classification: A registered charge Outstanding |
16 March 2015 | Delivered on: 23 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
26 July 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2008 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 1997 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 2005 | Delivered 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 1993 | Delivered 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 |
21 November 2023 | Director's details changed for Mr Veh Ken Choo on 21 November 2023 (2 pages) |
---|---|
28 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
8 April 2023 | Full accounts made up to 30 June 2022 (32 pages) |
28 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
7 April 2022 | Full accounts made up to 30 June 2021 (32 pages) |
16 August 2021 | Memorandum and Articles of Association (17 pages) |
16 August 2021 | Resolutions
|
10 July 2021 | Full accounts made up to 30 June 2020 (32 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
8 July 2020 | Full accounts made up to 30 June 2019 (29 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
13 May 2019 | Current accounting period extended from 30 April 2019 to 30 June 2019 (1 page) |
5 February 2019 | Full accounts made up to 30 April 2018 (27 pages) |
3 October 2018 | Director's details changed for Mr Mehmet Dalman on 14 May 2016 (2 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
6 February 2018 | Full accounts made up to 30 April 2017 (29 pages) |
30 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Hr Owen Plc as a person with significant control on 6 April 2016 (1 page) |
30 June 2017 | Notification of Hr Owen Plc as a person with significant control on 6 April 2016 (1 page) |
30 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
30 January 2017 | Termination of appointment of Mohammad Kashani-Akhavan as a director on 13 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Mohammad Kashani-Akhavan as a director on 13 January 2017 (1 page) |
20 January 2017 | Appointment of Mr Veh Ken Choo as a director on 16 January 2017 (2 pages) |
20 January 2017 | Appointment of Mr Veh Ken Choo as a director on 16 January 2017 (2 pages) |
20 December 2016 | Full accounts made up to 30 April 2016 (30 pages) |
20 December 2016 | Full accounts made up to 30 April 2016 (30 pages) |
8 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
1 June 2016 | Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page) |
12 May 2016 | Appointment of Mr Manish Patel as a director on 10 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr Manish Patel as a director on 10 May 2016 (2 pages) |
11 May 2016 | Appointment of Mrs Denise Grimston as a secretary on 11 May 2016 (2 pages) |
11 May 2016 | Appointment of Mrs Denise Grimston as a secretary on 11 May 2016 (2 pages) |
23 October 2015 | Registration of charge 028325550016, created on 20 October 2015 (36 pages) |
23 October 2015 | Registration of charge 028325550016, created on 20 October 2015 (36 pages) |
12 September 2015 | Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page) |
12 September 2015 | Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page) |
12 September 2015 | Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page) |
13 August 2015 | Full accounts made up to 30 April 2015 (31 pages) |
13 August 2015 | Full accounts made up to 30 April 2015 (31 pages) |
7 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
5 May 2015 | Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages) |
5 May 2015 | Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages) |
5 May 2015 | Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page) |
30 March 2015 | Appointment of Mr Mohammad Kashani-Akhavan as a director on 30 March 2015 (2 pages) |
30 March 2015 | Appointment of Mr Mohammad Kashani-Akhavan as a director on 30 March 2015 (2 pages) |
27 March 2015 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
27 March 2015 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
23 March 2015 | Registration of charge 028325550015, created on 16 March 2015 (6 pages) |
23 March 2015 | Registration of charge 028325550015, created on 16 March 2015 (6 pages) |
16 February 2015 | Termination of appointment of Tim Kearns as a director on 13 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Tim Kearns as a director on 13 February 2015 (1 page) |
10 October 2014 | Appointment of Mr Tim Kearns as a director on 7 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Tim Kearns as a director on 7 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Tim Kearns as a director on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Mehmet Dalman as a director on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Mehmet Dalman as a director on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Mehmet Dalman as a director on 7 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of Joseph Andrew Doyle as a director on 25 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Joseph Andrew Doyle as a director on 25 September 2014 (1 page) |
7 August 2014 | Full accounts made up to 31 December 2013 (30 pages) |
7 August 2014 | Full accounts made up to 31 December 2013 (30 pages) |
23 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
30 July 2013 | Registration of charge 028325550014 (39 pages) |
30 July 2013 | Registration of charge 028325550014 (39 pages) |
29 July 2013 | Registration of charge 028325550013 (36 pages) |
29 July 2013 | Registration of charge 028325550013 (36 pages) |
25 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
11 June 2013 | Full accounts made up to 31 December 2012 (29 pages) |
11 June 2013 | Full accounts made up to 31 December 2012 (29 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (28 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (28 pages) |
3 July 2012 | Auditor's resignation (2 pages) |
3 July 2012 | Auditor's resignation (2 pages) |
2 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Section 519 (2 pages) |
22 June 2012 | Section 519 (2 pages) |
27 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 October 2011 | Appointment of Mr Joseph Andrew Doyle as a director (2 pages) |
7 October 2011 | Appointment of Mr Joseph Andrew Doyle as a director (2 pages) |
6 October 2011 | Termination of appointment of Andrew Duncan as a director (1 page) |
6 October 2011 | Termination of appointment of Andrew Duncan as a director (1 page) |
2 September 2011 | Full accounts made up to 31 December 2010 (27 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (27 pages) |
27 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Appointment of Andrew John Duncan as a director (3 pages) |
8 October 2010 | Appointment of Andrew John Duncan as a director (3 pages) |
10 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
10 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
10 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
10 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
14 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Full accounts made up to 31 December 2009 (31 pages) |
17 June 2010 | Full accounts made up to 31 December 2009 (31 pages) |
26 May 2010 | Termination of appointment of Nicholas Lancaster as a director (1 page) |
26 May 2010 | Termination of appointment of Nicholas Lancaster as a director (1 page) |
28 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 March 2010 | Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 4 March 2010 (2 pages) |
15 December 2009 | Termination of appointment of David Evans as a director (2 pages) |
15 December 2009 | Termination of appointment of David Evans as a director (2 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (30 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (30 pages) |
28 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
28 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (28 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (28 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (31 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (31 pages) |
23 September 2007 | Director's particulars changed (1 page) |
23 September 2007 | Director's particulars changed (1 page) |
26 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
22 December 2006 | Memorandum and Articles of Association (14 pages) |
22 December 2006 | Memorandum and Articles of Association (14 pages) |
18 December 2006 | Company name changed citygate dealerships LIMITED\certificate issued on 18/12/06 (2 pages) |
18 December 2006 | Company name changed citygate dealerships LIMITED\certificate issued on 18/12/06 (2 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (29 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (29 pages) |
2 August 2006 | Return made up to 02/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 02/07/06; full list of members (2 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
4 August 2005 | Full accounts made up to 31 December 2004 (22 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (22 pages) |
28 July 2005 | Return made up to 02/07/05; full list of members (3 pages) |
28 July 2005 | Return made up to 02/07/05; full list of members (3 pages) |
26 July 2005 | Location of register of members (1 page) |
26 July 2005 | Location of register of members (1 page) |
7 May 2005 | Particulars of mortgage/charge (7 pages) |
7 May 2005 | Particulars of mortgage/charge (7 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
18 October 2004 | Director's particulars changed (1 page) |
18 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
6 October 2004 | Full accounts made up to 31 December 2003 (22 pages) |
6 October 2004 | Full accounts made up to 31 December 2003 (22 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Return made up to 02/07/04; full list of members (8 pages) |
4 August 2004 | Return made up to 02/07/04; full list of members (8 pages) |
19 October 2003 | Full accounts made up to 31 December 2002 (22 pages) |
19 October 2003 | Full accounts made up to 31 December 2002 (22 pages) |
1 August 2003 | Return made up to 02/07/03; full list of members (8 pages) |
1 August 2003 | Return made up to 02/07/03; full list of members (8 pages) |
16 July 2003 | Director's particulars changed (1 page) |
16 July 2003 | Director's particulars changed (1 page) |
24 February 2003 | Auditor's resignation (1 page) |
24 February 2003 | Auditor's resignation (1 page) |
10 September 2002 | Particulars of mortgage/charge (6 pages) |
10 September 2002 | Particulars of mortgage/charge (6 pages) |
10 September 2002 | Particulars of mortgage/charge (6 pages) |
10 September 2002 | Particulars of mortgage/charge (6 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (21 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (21 pages) |
29 July 2002 | Return made up to 02/07/02; full list of members (8 pages) |
29 July 2002 | Return made up to 02/07/02; full list of members (8 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
13 July 2001 | Return made up to 02/07/01; full list of members (7 pages) |
13 July 2001 | Return made up to 02/07/01; full list of members (7 pages) |
16 June 2001 | Full accounts made up to 31 December 2000 (21 pages) |
16 June 2001 | Full accounts made up to 31 December 2000 (21 pages) |
21 January 2001 | New secretary appointed (2 pages) |
21 January 2001 | Secretary resigned (1 page) |
21 January 2001 | Secretary resigned (1 page) |
21 January 2001 | New secretary appointed (2 pages) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
6 October 2000 | Full accounts made up to 31 December 1999 (23 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (23 pages) |
11 August 2000 | Return made up to 02/07/00; full list of members; amend (7 pages) |
11 August 2000 | Return made up to 02/07/00; full list of members; amend (7 pages) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
25 July 2000 | Return made up to 02/07/00; full list of members (7 pages) |
25 July 2000 | Return made up to 02/07/00; full list of members (7 pages) |
19 December 1999 | Secretary resigned (1 page) |
19 December 1999 | Secretary resigned (1 page) |
19 December 1999 | New secretary appointed (2 pages) |
19 December 1999 | New secretary appointed (2 pages) |
10 August 1999 | Return made up to 02/07/99; no change of members; amend (6 pages) |
10 August 1999 | Return made up to 02/07/99; no change of members; amend (6 pages) |
7 July 1999 | Return made up to 02/07/99; no change of members (6 pages) |
7 July 1999 | Return made up to 02/07/99; no change of members (6 pages) |
20 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 1999 | Full accounts made up to 31 December 1998 (22 pages) |
27 April 1999 | Full accounts made up to 31 December 1998 (22 pages) |
11 September 1998 | Auditor's resignation (1 page) |
11 September 1998 | Auditor's resignation (1 page) |
8 July 1998 | Return made up to 02/07/98; full list of members (8 pages) |
8 July 1998 | Return made up to 02/07/98; full list of members (8 pages) |
7 April 1998 | Full accounts made up to 31 December 1997 (21 pages) |
7 April 1998 | Full accounts made up to 31 December 1997 (21 pages) |
2 January 1998 | Memorandum and Articles of Association (14 pages) |
2 January 1998 | Memorandum and Articles of Association (14 pages) |
3 December 1997 | Reduction of iss capital and minute (oc) £ ic 10000000/ 2500000 (3 pages) |
3 December 1997 | Reduction of iss capital and minute (oc) £ ic 10000000/ 2500000 (3 pages) |
3 December 1997 | Resolutions
|
3 December 1997 | Certificate of reduction of issued capital (1 page) |
3 December 1997 | Certificate of reduction of issued capital (1 page) |
3 December 1997 | Resolutions
|
30 July 1997 | Return made up to 02/07/97; no change of members
|
30 July 1997 | Return made up to 02/07/97; no change of members
|
13 July 1997 | Director's particulars changed (1 page) |
13 July 1997 | Director's particulars changed (1 page) |
16 May 1997 | Full accounts made up to 31 December 1996 (20 pages) |
16 May 1997 | Full accounts made up to 31 December 1996 (20 pages) |
15 May 1997 | Particulars of mortgage/charge (4 pages) |
15 May 1997 | Particulars of mortgage/charge (4 pages) |
2 May 1997 | Registered office changed on 02/05/97 from: 75 kinnerton street london SW1X 8ED (1 page) |
2 May 1997 | Registered office changed on 02/05/97 from: 75 kinnerton street london SW1X 8ED (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: 25 old brompton road london SW7 3TD (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: 25 old brompton road london SW7 3TD (1 page) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
7 July 1996 | Return made up to 02/07/96; no change of members (8 pages) |
7 July 1996 | Return made up to 02/07/96; no change of members (8 pages) |
11 June 1996 | Director's particulars changed (1 page) |
11 June 1996 | Director's particulars changed (1 page) |
23 April 1996 | Full accounts made up to 31 December 1995 (21 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (21 pages) |
8 February 1996 | Secretary's particulars changed (2 pages) |
8 February 1996 | Secretary's particulars changed (2 pages) |
10 May 1995 | Secretary resigned;new secretary appointed;director's particulars changed (2 pages) |
10 May 1995 | Secretary resigned;new secretary appointed;director's particulars changed (2 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (19 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
8 November 1994 | Particulars of mortgage/charge (3 pages) |
8 November 1994 | Particulars of mortgage/charge (3 pages) |
1 August 1994 | Particulars of mortgage/charge (3 pages) |
1 August 1994 | Particulars of mortgage/charge (3 pages) |
4 November 1993 | Particulars of mortgage/charge (3 pages) |
4 November 1993 | Particulars of mortgage/charge (3 pages) |
9 September 1993 | New director appointed (2 pages) |
9 September 1993 | New director appointed (2 pages) |
2 September 1993 | New director appointed (2 pages) |
2 September 1993 | New director appointed (2 pages) |
8 July 1993 | Secretary resigned;new secretary appointed;director resigned (3 pages) |
8 July 1993 | Secretary resigned;new secretary appointed;director resigned (3 pages) |
2 July 1993 | Incorporation (13 pages) |
2 July 1993 | Incorporation (13 pages) |