One Ropemaker Street
London
EC2Y 9AW
Director Name | Mr David John Jones |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2002(8 years, 10 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Director Finance & Adminstrati |
Country of Residence | England |
Correspondence Address | Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Andrew Robbins |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2002(8 years, 10 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Director Sales & Marketing |
Country of Residence | England |
Correspondence Address | Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Frank Douglas Lord |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2013(19 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW |
Secretary Name | Certagent Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 December 2018(25 years after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW |
Director Name | Gerard Tvedt |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(2 weeks after company formation) |
Appointment Duration | 2 months (resigned 14 February 1994) |
Role | Company Director |
Correspondence Address | 15 Hurtmore Chase Hurtmore Road Godalming Surrey GU7 2RT |
Director Name | Mr Michael Christopher Baylis |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 5 months (resigned 02 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chiswell Street London EC1Y 4UQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Mackee Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1993(2 weeks after company formation) |
Appointment Duration | 2 months (resigned 14 February 1994) |
Correspondence Address | 37 Priory Road Kew Richmond Surrey TW9 3DQ |
Director Name | Motors Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 10 months (resigned 21 December 2018) |
Correspondence Address | 10 Chiswell Street London EC1Y 4UQ |
Secretary Name | Motors Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 10 months (resigned 21 December 2018) |
Correspondence Address | 10 Chiswell Street London EC1Y 4UQ |
Director Name | Motors Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2013(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 December 2018) |
Correspondence Address | 10 Chiswell Street 2nd Floor London EC1Y 4UQ |
Website | www.baylis.uk.com/vauxhall/ |
---|---|
Email address | [email protected] |
Telephone | 01432 619018 |
Telephone region | Hereford |
Registered Address | Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.9m at £1 | General Motors Uk LTD 89.49% Preference |
---|---|
130.9k at £1 | General Motors Uk LTD 6.30% Ordinary A |
29.1k at £1 | Andrew John Robbins 1.40% Ordinary B |
29.1k at £1 | David John Jones 1.40% Ordinary B |
29.1k at £1 | Jeremy Paul Bowman 1.40% Ordinary B |
Year | 2014 |
---|---|
Turnover | £68,618,853 |
Gross Profit | £11,771,913 |
Net Worth | £4,840,988 |
Cash | £85,376 |
Current Liabilities | £10,866,141 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
23 December 1999 | Delivered on: 24 December 1999 Satisfied on: 7 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land and buildings garage premises at blackfriars street herefored title number HW84210, HW126843, HW83594, HW126845. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
27 January 1998 | Delivered on: 28 January 1998 Satisfied on: 7 February 2008 Persons entitled: General Motors Acceptance Corporation (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises situate and k/a land on the west side of northway lane ashchurch t/no.GR168362 by way of fixed charge all gross rents licence fees and other monies. By way of floating charge all moveable plant machinery implements utensils furniture and equipment. Floating charge over the undertaking and all other property assets and rights. See the mortgage charge document for full details. Fully Satisfied |
25 July 1994 | Delivered on: 4 August 1994 Satisfied on: 18 March 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 March 1994 | Delivered on: 19 April 1994 Satisfied on: 18 March 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land containing an area of 4100 square metres or thereabouts situate at shepherd road gloucester gloucestershire. Fully Satisfied |
7 March 1994 | Delivered on: 21 March 1994 Satisfied on: 18 March 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises at shepherd road/cole avenue, shepherd road gloucester gloucestershire. Fully Satisfied |
7 March 1994 | Delivered on: 21 March 1994 Satisfied on: 18 March 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises at shepherd street/cle avenue shepherd road gloucestershire t/n-GR155790. Fully Satisfied |
7 March 1994 | Delivered on: 10 March 1994 Satisfied on: 20 February 2008 Persons entitled: General Motors Acceptance Corporation (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 July 2002 | Delivered on: 17 July 2002 Satisfied on: 22 July 2003 Persons entitled: Capital Bank PLC Classification: Debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 December 2021 | Delivered on: 13 January 2022 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The properties listed in schedule 1 including the leasehold land known as baylis, kingsmead road, cheltenham, GL51 0AL registered with title number GR105688. For further details of properties charged please see the deed. Outstanding |
5 February 2019 | Delivered on: 6 February 2019 Persons entitled: Vauxhall Finance PLC Classification: A registered charge Outstanding |
21 December 2018 | Delivered on: 4 January 2019 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The leasehold property known as land and buildings at 4 shepherd road, cole avenue, gloucester, and as more particularly described in a lease between (1) allan john simnett and ann elizabeth andrews, and (2) baylis (gloucester) limited dated 28 september 2018 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
21 December 2018 | Delivered on: 4 January 2019 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Leasehold land known as baylis, kingsmead road, cheltenham GL51 0AL and registered at the land registry under title number GR105688. For details of further property see deed. Outstanding |
21 December 2018 | Delivered on: 4 January 2019 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The leasehold property known as bpl house, the runnings, cheltenham, GL51 9NJ registered at the land registry under title no GR321162 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
21 December 2018 | Delivered on: 4 January 2019 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The leasehold property known as baylis, kingsmead road, cheltenham, GL51 oal registered at the land registry under title no GR105688 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
7 March 1994 | Delivered on: 12 March 1994 Persons entitled: Vauxhall Motors Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 December 2018 | Delivered on: 4 January 2019 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as 253 and 261 westward road, ebley, stroud, GL5 4TN and registered at the land registry under title no GR188702 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
21 December 2018 | Delivered on: 4 January 2019 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The leasehold property known as stratton garage, gloucester road, cirencester, GL7 2JX registered at the land registry under title no GR418685 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
21 December 2018 | Delivered on: 4 January 2019 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as land lying to the south of westward road, ebley, stroud, GL5 4TN registered at the land registry under title no GR188704 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
21 December 2018 | Delivered on: 4 January 2019 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The leasehold property known as unit 3, unit 4 and unit 17, shipston close, worcester, WR4 9XN registered at the land registry under title no WR125331 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
21 December 2018 | Delivered on: 4 January 2019 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as land and buildings lying on the north side of shepherd road registered at the land registry under title no GR229065 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
21 December 2018 | Delivered on: 4 January 2019 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The leasehold property known as unit 3, ashburton industrial estate, ross-on-wye, HR9 7BW registered at the land registry under title no HE42349 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
21 December 2018 | Delivered on: 4 January 2019 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The leasehold property known as 1 greenhill, evesham, WR11 4EX and registered at the land registry under title no WR134746 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
21 December 2018 | Delivered on: 4 January 2019 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as plot 3, legion way, hereford registered at the land registry under title no HE16916 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
10 March 2008 | Delivered on: 19 March 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Variation to charge over construction contract 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 present and future rights title and interest in and to the contract. Outstanding |
15 February 2008 | Delivered on: 22 February 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge over construction contract 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: The present and future rights title and interest in and to the contract dated 15 february 2008 made between the company (1) and the royal bank of scotland PLC (2). Outstanding |
29 September 2005 | Delivered on: 30 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 253 and 261 westward road and land lying to the south of westward road ebley stroud t/nos GR188702 and GR188704. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 January 2005 | Delivered on: 8 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage l/h land and buildings at albion street and fairview road, cheltenham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 July 2003 | Delivered on: 22 July 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at princess elizabeth way and kings mead road cheltenham t/n GR105688. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 June 2003 | Delivered on: 2 July 2003 Persons entitled: General Motors Acceptance Corporation (UK) PLC Classification: Floating charge on used vehicles Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The used vehicles by way of floating charge with full title guarnatee to gmac as continuing security for the payment and discharge of the liabilities secured. See the mortgage charge document for full details. Outstanding |
30 April 2002 | Delivered on: 4 May 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property k/a land at college road, hereford, title number HW90760. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 March 2000 | Delivered on: 11 April 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings to the north of albion street cheltenham, to the south east of winchcombe street cheltenham, 20 gloucester place cheltenham, 46 albion street cheltenham and land and buildings to the south of fairview road cheltenham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 January 2000 | Delivered on: 5 February 2000 Persons entitled: General Motors Acceptance Corporation (UK) PLC Classification: 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 bookdebts uncalled capital buildings fixtures. See the mortgage charge document for full details. Outstanding |
31 January 2000 | Delivered on: 3 February 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land lying to the north of shepherd road gloucester t/n GR163209 and the l/h land lying to the north of shepherd road gloucester t/n GR155790. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 January 2000 | Delivered on: 3 February 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 March 1994 | Delivered on: 5 March 1994 Persons entitled: Eric William Simnett Classification: Rent deposit deed Secured details: £22,000.00 and all other monies due or to become due from the company to the chargee pursuant to the terms of the rent deposit deed. Particulars: Deposit account in the name of eric william simnett at barclays bank PLC 19 southgate street gloucester and all monies paid into such account from time to time until such as the deposit account is closed in accordance with the terms of the rent deposit deed. Outstanding |
26 September 2023 | Full accounts made up to 31 December 2022 (28 pages) |
---|---|
22 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
14 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
31 August 2022 | Full accounts made up to 31 December 2021 (27 pages) |
9 March 2022 | Resolutions
|
9 March 2022 | Memorandum and Articles of Association (35 pages) |
13 January 2022 | Registration of charge 028770660035, created on 31 December 2021 (83 pages) |
14 September 2021 | Confirmation statement made on 14 September 2021 with updates (5 pages) |
30 July 2021 | Memorandum and Articles of Association (34 pages) |
30 July 2021 | Resolutions
|
30 July 2021 | Particulars of variation of rights attached to shares (2 pages) |
30 July 2021 | Change of share class name or designation (2 pages) |
19 July 2021 | Cessation of David John Jones as a person with significant control on 21 June 2021 (1 page) |
19 July 2021 | Notification of Baylis (Gloucester) Holdings Limited as a person with significant control on 21 June 2021 (2 pages) |
19 July 2021 | Cessation of Andrew Robbins as a person with significant control on 21 June 2021 (1 page) |
19 July 2021 | Cessation of Jeremy Bowman as a person with significant control on 21 June 2021 (1 page) |
24 June 2021 | Full accounts made up to 31 December 2020 (30 pages) |
7 October 2020 | Full accounts made up to 31 December 2019 (27 pages) |
21 September 2020 | Confirmation statement made on 14 September 2020 with updates (6 pages) |
29 July 2020 | Satisfaction of charge 3 in full (1 page) |
17 March 2020 | Change of share class name or designation (2 pages) |
13 March 2020 | Resolutions
|
19 September 2019 | Confirmation statement made on 14 September 2019 with updates (5 pages) |
28 May 2019 | Full accounts made up to 31 December 2018 (30 pages) |
6 February 2019 | Registration of charge 028770660034, created on 5 February 2019 (18 pages) |
29 January 2019 | Resolutions
|
29 January 2019 | Statement of capital on 21 December 2018
|
25 January 2019 | Registered office address changed from 10 Chiswell Street London EC1Y 4UQ United Kingdom to Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW on 25 January 2019 (1 page) |
24 January 2019 | Full accounts made up to 31 December 2017 (29 pages) |
18 January 2019 | Appointment of Certagent Limited as a secretary on 21 December 2018 (2 pages) |
14 January 2019 | Register inspection address has been changed from C/O General Motors Uk Limited Griffin House Osborne Road Luton Beds LU1 3YT England to Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW (1 page) |
11 January 2019 | Notification of David John Jones as a person with significant control on 21 December 2018 (2 pages) |
11 January 2019 | Notification of Jeremy Bowman as a person with significant control on 21 December 2018 (2 pages) |
11 January 2019 | Notification of Andrew Robbins as a person with significant control on 21 December 2018 (2 pages) |
11 January 2019 | Cancellation of shares. Statement of capital on 21 December 2018
|
11 January 2019 | Purchase of own shares. (3 pages) |
11 January 2019 | Cessation of General Motors Uk Limited as a person with significant control on 21 December 2018 (1 page) |
4 January 2019 | Registration of charge 028770660022, created on 21 December 2018 (14 pages) |
4 January 2019 | Registration of charge 028770660024, created on 21 December 2018 (14 pages) |
4 January 2019 | Registration of charge 028770660029, created on 21 December 2018 (14 pages) |
4 January 2019 | Registration of charge 028770660032, created on 21 December 2018 (48 pages) |
4 January 2019 | Registration of charge 028770660026, created on 21 December 2018 (14 pages) |
4 January 2019 | Registration of charge 028770660028, created on 21 December 2018 (14 pages) |
4 January 2019 | Registration of charge 028770660025, created on 21 December 2018 (14 pages) |
4 January 2019 | Registration of charge 028770660027, created on 21 December 2018 (14 pages) |
4 January 2019 | Registration of charge 028770660033, created on 21 December 2018 (14 pages) |
4 January 2019 | Registration of charge 028770660023, created on 21 December 2018 (14 pages) |
4 January 2019 | Registration of charge 028770660031, created on 21 December 2018 (14 pages) |
4 January 2019 | Registration of charge 028770660030, created on 21 December 2018 (14 pages) |
27 December 2018 | Satisfaction of charge 20 in full (1 page) |
27 December 2018 | Termination of appointment of Motors Secretaries Limited as a secretary on 21 December 2018 (1 page) |
27 December 2018 | Satisfaction of charge 19 in full (2 pages) |
27 December 2018 | Termination of appointment of Motors Secretaries Limited as a director on 21 December 2018 (1 page) |
27 December 2018 | Satisfaction of charge 17 in full (2 pages) |
27 December 2018 | Satisfaction of charge 14 in full (2 pages) |
27 December 2018 | Satisfaction of charge 11 in full (2 pages) |
27 December 2018 | Termination of appointment of Motors Directors Limited as a director on 21 December 2018 (1 page) |
27 December 2018 | Satisfaction of charge 21 in full (1 page) |
21 December 2018 | Satisfaction of charge 10 in full (1 page) |
12 December 2018 | Satisfaction of charge 18 in full (2 pages) |
12 December 2018 | Satisfaction of charge 13 in full (2 pages) |
12 December 2018 | Satisfaction of charge 1 in full (1 page) |
4 December 2018 | Statement of capital on 4 December 2018
|
4 December 2018 | Statement by Directors (2 pages) |
4 December 2018 | Resolutions
|
4 December 2018 | Solvency Statement dated 19/11/18 (2 pages) |
23 October 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
3 November 2017 | Statement of capital on 16 October 2017
|
3 November 2017 | Statement of capital on 16 October 2017
|
22 September 2017 | Confirmation statement made on 14 September 2017 with updates (6 pages) |
22 September 2017 | Confirmation statement made on 14 September 2017 with updates (6 pages) |
10 August 2017 | Statement of capital on 17 July 2017
|
10 August 2017 | Statement of capital on 21 October 2016
|
10 August 2017 | Statement of capital on 17 July 2017
|
10 August 2017 | Statement of capital on 21 October 2016
|
27 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
27 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
13 January 2017 | Auditor's resignation (1 page) |
13 January 2017 | Auditor's resignation (1 page) |
24 November 2016 | Amended full accounts made up to 31 December 2015 (38 pages) |
24 November 2016 | Amended full accounts made up to 31 December 2015 (38 pages) |
16 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
9 September 2016 | Statement of capital on 22 July 2016
|
9 September 2016 | Statement of capital on 22 July 2016
|
23 August 2016 | Full accounts made up to 31 December 2015 (37 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (37 pages) |
21 June 2016 | Statement of capital on 22 June 2015
|
21 June 2016 | Statement of capital on 22 June 2015
|
16 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 14 September 2015 (23 pages) |
16 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 14 September 2015 (23 pages) |
1 December 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
13 August 2015 | Full accounts made up to 31 December 2014 (29 pages) |
13 August 2015 | Full accounts made up to 31 December 2014 (29 pages) |
28 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
7 September 2014 | Full accounts made up to 31 December 2013 (26 pages) |
7 September 2014 | Full accounts made up to 31 December 2013 (26 pages) |
13 February 2014 | Auditor's resignation (1 page) |
13 February 2014 | Auditor's resignation (1 page) |
8 November 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
20 August 2013 | Resolutions
|
20 August 2013 | Statement of capital following an allotment of shares on 2 August 2013
|
20 August 2013 | Particulars of variation of rights attached to shares (2 pages) |
20 August 2013 | Particulars of variation of rights attached to shares (2 pages) |
20 August 2013 | Resolutions
|
20 August 2013 | Change of share class name or designation (2 pages) |
20 August 2013 | Statement of capital following an allotment of shares on 2 August 2013
|
20 August 2013 | Change of share class name or designation (2 pages) |
20 August 2013 | Statement of capital following an allotment of shares on 2 August 2013
|
7 August 2013 | Appointment of Mr Frank Douglas Lord as a director (2 pages) |
7 August 2013 | Appointment of Mr Frank Douglas Lord as a director (2 pages) |
5 August 2013 | Appointment of Motors Secretaries Limited as a director (2 pages) |
5 August 2013 | Statement of capital following an allotment of shares on 2 August 2013
|
5 August 2013 | Statement of capital following an allotment of shares on 2 August 2013
|
5 August 2013 | Termination of appointment of Michael Baylis as a director (1 page) |
5 August 2013 | Appointment of Motors Secretaries Limited as a director (2 pages) |
5 August 2013 | Statement of capital following an allotment of shares on 2 August 2013
|
5 August 2013 | Termination of appointment of Michael Baylis as a director (1 page) |
26 June 2013 | Full accounts made up to 31 December 2012 (29 pages) |
26 June 2013 | Full accounts made up to 31 December 2012 (29 pages) |
25 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (7 pages) |
25 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (34 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (34 pages) |
21 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (7 pages) |
21 September 2011 | Secretary's details changed for Motors Secretaries Limited on 21 September 2011 (2 pages) |
21 September 2011 | Secretary's details changed for Motors Secretaries Limited on 21 September 2011 (2 pages) |
21 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (7 pages) |
21 September 2011 | Director's details changed for Motors Directors Limited on 21 September 2011 (2 pages) |
21 September 2011 | Director's details changed for Motors Directors Limited on 21 September 2011 (2 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (29 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (29 pages) |
18 January 2011 | Statement of capital on 30 November 2010
|
18 January 2011 | Statement of capital on 30 November 2010
|
15 September 2010 | Register(s) moved to registered inspection location (1 page) |
15 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Register(s) moved to registered inspection location (1 page) |
14 September 2010 | Secretary's details changed for Motors Secretaries Limited on 14 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Andrew Robbins on 14 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Michael Christopher Baylis on 14 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Jeremy Bowman on 14 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Motors Directors Limited on 14 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Motors Directors Limited on 14 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Jeremy Bowman on 14 September 2010 (2 pages) |
14 September 2010 | Director's details changed for David Jones on 14 September 2010 (2 pages) |
14 September 2010 | Register inspection address has been changed (1 page) |
14 September 2010 | Director's details changed for Michael Christopher Baylis on 14 September 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Motors Secretaries Limited on 14 September 2010 (2 pages) |
14 September 2010 | Director's details changed for David Jones on 14 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Andrew Robbins on 14 September 2010 (2 pages) |
14 September 2010 | Register inspection address has been changed (1 page) |
19 July 2010 | Statement of capital on 30 April 2010
|
19 July 2010 | Statement of capital on 30 April 2010
|
14 June 2010 | Full accounts made up to 31 December 2009 (31 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (31 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (32 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (32 pages) |
28 September 2009 | Gbp sr 63482@1 (1 page) |
28 September 2009 | Gbp sr 63482@1 (1 page) |
14 September 2009 | Return made up to 14/09/09; full list of members (5 pages) |
14 September 2009 | Return made up to 14/09/09; full list of members (5 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from, 4 chiswell street, london, EC1Y 4UP (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from, 4 chiswell street, london, EC1Y 4UP (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 4 chiswell street london EC1Y 4UP (1 page) |
11 December 2008 | Gbp sr 750868@1 (1 page) |
11 December 2008 | Resolutions
|
11 December 2008 | Resolutions
|
11 December 2008 | Resolutions
|
11 December 2008 | Gbp sr 750868@1 (1 page) |
11 December 2008 | Resolutions
|
15 September 2008 | Return made up to 15/09/08; full list of members (5 pages) |
15 September 2008 | Return made up to 15/09/08; full list of members (5 pages) |
29 May 2008 | Total exemption full accounts made up to 31 December 2007 (33 pages) |
29 May 2008 | Total exemption full accounts made up to 31 December 2007 (33 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 21 (4 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 21 (4 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
20 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 September 2007 | Return made up to 16/09/07; full list of members (8 pages) |
24 September 2007 | Return made up to 16/09/07; full list of members (8 pages) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
2 May 2007 | Full accounts made up to 31 December 2006 (30 pages) |
2 May 2007 | Full accounts made up to 31 December 2006 (30 pages) |
28 September 2006 | Return made up to 16/09/06; full list of members (8 pages) |
28 September 2006 | Return made up to 16/09/06; full list of members (8 pages) |
18 September 2006 | Full accounts made up to 31 December 2005 (33 pages) |
18 September 2006 | Full accounts made up to 31 December 2005 (33 pages) |
5 October 2005 | Return made up to 16/09/05; full list of members (8 pages) |
5 October 2005 | Return made up to 16/09/05; full list of members (8 pages) |
30 September 2005 | Particulars of mortgage/charge (3 pages) |
30 September 2005 | Particulars of mortgage/charge (3 pages) |
13 June 2005 | Full accounts made up to 31 December 2004 (26 pages) |
13 June 2005 | Full accounts made up to 31 December 2004 (26 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
11 October 2004 | Return made up to 04/10/04; full list of members (8 pages) |
11 October 2004 | Return made up to 04/10/04; full list of members (8 pages) |
8 June 2004 | Group of companies' accounts made up to 31 December 2003 (31 pages) |
8 June 2004 | Group of companies' accounts made up to 31 December 2003 (31 pages) |
3 November 2003 | Return made up to 22/10/03; full list of members (8 pages) |
3 November 2003 | Return made up to 22/10/03; full list of members (8 pages) |
19 August 2003 | Group of companies' accounts made up to 31 December 2002 (35 pages) |
19 August 2003 | Group of companies' accounts made up to 31 December 2002 (35 pages) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2003 | Particulars of mortgage/charge (3 pages) |
22 July 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Particulars of mortgage/charge (5 pages) |
2 July 2003 | Particulars of mortgage/charge (5 pages) |
14 March 2003 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
14 March 2003 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
11 March 2003 | Memorandum and Articles of Association (20 pages) |
11 March 2003 | Memorandum and Articles of Association (20 pages) |
10 March 2003 | Return made up to 08/11/02; full list of members (7 pages) |
10 March 2003 | Return made up to 08/11/02; full list of members (7 pages) |
17 February 2003 | Nc inc already adjusted 16/12/02 (1 page) |
17 February 2003 | Ad 16/12/02--------- £ si 12736@1=12736 £ ic 3245264/3258000 (2 pages) |
17 February 2003 | Nc inc already adjusted 16/12/02 (1 page) |
17 February 2003 | Resolutions
|
17 February 2003 | Ad 16/12/02--------- £ si 12736@1=12736 £ ic 3245264/3258000 (2 pages) |
17 February 2003 | Resolutions
|
17 February 2003 | Resolutions
|
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
17 July 2002 | Particulars of mortgage/charge (11 pages) |
17 July 2002 | Particulars of mortgage/charge (11 pages) |
4 May 2002 | Particulars of mortgage/charge (3 pages) |
4 May 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Return made up to 08/11/01; full list of members
|
15 November 2001 | Return made up to 08/11/01; full list of members
|
2 November 2001 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
2 November 2001 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: 6TH floor thavies inn house, 3-4 holborn circus, london, EC1N 2HL (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 6TH floor thavies inn house 3-4 holborn circus london EC1N 2HL (1 page) |
22 November 2000 | Return made up to 15/11/00; full list of members (6 pages) |
22 November 2000 | Return made up to 15/11/00; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (24 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (24 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
4 April 2000 | Ad 24/02/00--------- £ si 2457617@1=2457617 £ ic 787264/3244881 (2 pages) |
4 April 2000 | Ad 24/02/00--------- £ si 2457617@1=2457617 £ ic 787264/3244881 (2 pages) |
18 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2000 | Resolutions
|
14 March 2000 | Nc inc already adjusted 24/02/00 (1 page) |
14 March 2000 | Nc inc already adjusted 24/02/00 (1 page) |
14 March 2000 | Resolutions
|
10 February 2000 | Resolutions
|
10 February 2000 | Resolutions
|
10 February 2000 | Resolutions
|
10 February 2000 | Nc inc already adjusted 04/03/94 (1 page) |
10 February 2000 | Resolutions
|
10 February 2000 | Nc inc already adjusted 04/03/94 (1 page) |
5 February 2000 | Particulars of mortgage/charge (4 pages) |
5 February 2000 | Particulars of mortgage/charge (4 pages) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
30 November 1999 | Return made up to 18/11/99; full list of members (6 pages) |
30 November 1999 | Return made up to 18/11/99; full list of members (6 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (22 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (22 pages) |
24 November 1998 | Return made up to 18/11/98; full list of members (6 pages) |
24 November 1998 | Return made up to 18/11/98; full list of members (6 pages) |
17 August 1998 | £ ic 800000/787264 06/02/98 £ sr 12736@1=12736 (1 page) |
17 August 1998 | £ ic 800000/787264 06/02/98 £ sr 12736@1=12736 (1 page) |
19 February 1998 | Full accounts made up to 31 December 1997 (22 pages) |
19 February 1998 | Full accounts made up to 31 December 1997 (22 pages) |
28 January 1998 | Particulars of mortgage/charge (4 pages) |
28 January 1998 | Particulars of mortgage/charge (4 pages) |
25 January 1998 | Full accounts made up to 31 December 1996 (22 pages) |
25 January 1998 | Full accounts made up to 31 December 1996 (22 pages) |
25 November 1997 | Return made up to 18/11/97; full list of members (6 pages) |
25 November 1997 | Return made up to 18/11/97; full list of members (6 pages) |
1 April 1997 | Registered office changed on 01/04/97 from: 27 chancery lane london WC2A 1NF (1 page) |
1 April 1997 | Registered office changed on 01/04/97 from: 27 chancery lane, london, WC2A 1NF (1 page) |
2 December 1996 | Return made up to 01/12/96; no change of members (4 pages) |
2 December 1996 | Return made up to 01/12/96; no change of members (4 pages) |
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
24 April 1996 | Full accounts made up to 31 December 1995 (21 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (21 pages) |
22 November 1995 | Return made up to 01/12/95; no change of members (4 pages) |
22 November 1995 | Return made up to 01/12/95; no change of members (4 pages) |
6 November 1995 | Auditor's resignation (2 pages) |
6 November 1995 | Auditor's resignation (2 pages) |
10 May 1995 | Full accounts made up to 31 December 1994 (21 pages) |
10 May 1995 | Full accounts made up to 31 December 1994 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
24 February 1994 | Company name changed heatpool enterprises LIMITED\certificate issued on 25/02/94 (2 pages) |
24 February 1994 | Company name changed heatpool enterprises LIMITED\certificate issued on 25/02/94 (2 pages) |
1 December 1993 | Incorporation (10 pages) |
1 December 1993 | Incorporation (10 pages) |