Company NameSutton Road Garage Limited
DirectorGabriel William Hodes
Company StatusActive
Company Number02999292
CategoryPrivate Limited Company
Incorporation Date7 December 1994(29 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gabriel William Hodes
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2014(19 years, 4 months after company formation)
Appointment Duration10 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address77 Whitehall Park
London
N19 3TW
Director NameMustafa Hassan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(same day as company formation)
RoleGarage Mechanic
Country of ResidenceUnited Kingdom
Correspondence Address60 Sutton Road
Muswell Hill
London
N10 1HG
Secretary NameTuncay Pascal
NationalityBritish
StatusResigned
Appointed07 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address55 Bullsmoor Lane
Enfield
Middlesex
EN3 6TE
Director NameBhupendra Ishverbhai Patel
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(15 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60-66 Sutton Road
Muswell Hill
London
N10 1NG
Director NamePankaj Ishverbhai Patel
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(15 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60-66 Sutton Road
Muswell Hill
London
N10 1NG
Secretary NameMr Mustafa Hassan
NationalityBritish
StatusResigned
Appointed09 June 2010(15 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 April 2013)
RoleCompany Director
Correspondence Address60-66 Sutton Road
Muswell Hill
London
N10 1HG
Secretary NameMrs Tuncay Pascal
StatusResigned
Appointed18 April 2013(18 years, 4 months after company formation)
Appointment Duration12 months (resigned 17 April 2014)
RoleCompany Director
Correspondence Address60/66 Sutton Road
Muswell Hill
London
N10 1HG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 December 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 88831694
Telephone regionLondon

Location

Registered Address77 Whitehall Park
London
N19 3TW
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHillrise
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£31,788
Cash£9,397
Current Liabilities£62,633

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return17 December 2023 (4 months, 2 weeks ago)
Next Return Due31 December 2024 (8 months from now)

Charges

20 September 2017Delivered on: 29 September 2017
Persons entitled: SE17 LTD

Classification: A registered charge
Particulars: The freehold property at 54 sutton road muswell hill london N10 1HG registered at the land registry with title number NGL345753.
Outstanding
18 August 2017Delivered on: 4 September 2017
Persons entitled: SE17 LTD

Classification: A registered charge
Particulars: Freehold property at 60/66 sutton road muswell hill london N10 1HG registered at the land registry with title number MX368176.
Outstanding
17 April 2014Delivered on: 2 May 2014
Persons entitled: Mustafa Hassan

Classification: A registered charge
Particulars: 60/66 sutton roadm muswell hill, london.
Outstanding
17 July 2006Delivered on: 26 July 2006
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: The f/h property k/a 60/66 sutton road muswell hill london.
Outstanding

Filing History

7 January 2023Confirmation statement made on 17 December 2022 with no updates (3 pages)
12 October 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
21 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
30 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
20 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
24 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
31 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
23 January 2018Confirmation statement made on 17 December 2017 with updates (3 pages)
23 January 2018Registered office address changed from 60/66 Sutton Road Muswell Hill London N10 1HG to 77 Whitehall Park London N19 3TW on 23 January 2018 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
29 September 2017Registration of charge 029992920004, created on 20 September 2017 (39 pages)
29 September 2017Registration of charge 029992920004, created on 20 September 2017 (39 pages)
4 September 2017Registration of charge 029992920003, created on 18 August 2017 (38 pages)
4 September 2017Registration of charge 029992920003, created on 18 August 2017 (38 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
5 October 2016Satisfaction of charge 1 in full (1 page)
5 October 2016Satisfaction of charge 1 in full (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(14 pages)
8 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(14 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
19 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
19 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
2 May 2014Registration of charge 029992920002 (12 pages)
2 May 2014Registration of charge 029992920002 (12 pages)
29 April 2014Appointment of Mr Gabriel William Hodes as a director (3 pages)
29 April 2014Termination of appointment of Tuncay Pascal as a secretary (2 pages)
29 April 2014Termination of appointment of Mustafa Hassan as a director (2 pages)
29 April 2014Appointment of Mr Gabriel William Hodes as a director (3 pages)
29 April 2014Termination of appointment of Mustafa Hassan as a director (2 pages)
29 April 2014Termination of appointment of Tuncay Pascal as a secretary (2 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
27 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
27 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 July 2013Secretary's details changed for Mrs Tuncay Pascal on 7 May 2013 (1 page)
3 July 2013Secretary's details changed for Mrs Tuncay Pascal on 7 May 2013 (1 page)
3 July 2013Secretary's details changed for Mrs Tuncay Pascal on 7 May 2013 (1 page)
7 May 2013Appointment of Mrs Tuncay Pascal as a secretary (2 pages)
7 May 2013Appointment of Mrs Tuncay Pascal as a secretary (2 pages)
24 April 2013Termination of appointment of Mustafa Hassan as a secretary (1 page)
24 April 2013Termination of appointment of Mustafa Hassan as a secretary (1 page)
29 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
29 January 2013Termination of appointment of Pankaj Patel as a director (1 page)
29 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
29 January 2013Termination of appointment of Bhupendra Patel as a director (1 page)
29 January 2013Termination of appointment of Pankaj Patel as a director (1 page)
29 January 2013Termination of appointment of Bhupendra Patel as a director (1 page)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 July 2010Appointment of Pankaj Ishverbhai Patel as a director (3 pages)
16 July 2010Appointment of Bhupendra Ishverbhai Patel as a director (3 pages)
16 July 2010Appointment of Pankaj Ishverbhai Patel as a director (3 pages)
16 July 2010Appointment of Bhupendra Ishverbhai Patel as a director (3 pages)
6 July 2010Termination of appointment of Tuncay Pascal as a secretary (2 pages)
6 July 2010Appointment of Mr Mustafa Hassan as a secretary (3 pages)
6 July 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 100
(4 pages)
6 July 2010Appointment of Mr Mustafa Hassan as a secretary (3 pages)
6 July 2010Termination of appointment of Tuncay Pascal as a secretary (2 pages)
6 July 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 100
(4 pages)
6 July 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 100
(4 pages)
24 December 2009Director's details changed for Mustafa Hassan on 7 December 2009 (2 pages)
24 December 2009Director's details changed for Mustafa Hassan on 7 December 2009 (2 pages)
24 December 2009Director's details changed for Mustafa Hassan on 7 December 2009 (2 pages)
24 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 January 2009Return made up to 07/12/08; full list of members (3 pages)
6 January 2009Secretary's change of particulars / tuncay pascal / 07/12/2008 (1 page)
6 January 2009Secretary's change of particulars / tuncay pascal / 07/12/2008 (1 page)
6 January 2009Return made up to 07/12/08; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 February 2008Return made up to 07/12/07; full list of members (2 pages)
5 February 2008Return made up to 07/12/07; full list of members (2 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
8 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
8 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
8 March 2007Return made up to 07/12/06; full list of members (2 pages)
8 March 2007Return made up to 07/12/06; full list of members (2 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
19 December 2005Return made up to 07/12/05; full list of members (2 pages)
19 December 2005Location of debenture register (1 page)
19 December 2005Return made up to 07/12/05; full list of members (2 pages)
19 December 2005Location of debenture register (1 page)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
23 February 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 February 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 December 2004Return made up to 07/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 December 2004Return made up to 07/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 December 2003Return made up to 07/12/03; full list of members (6 pages)
19 December 2003Return made up to 07/12/03; full list of members (6 pages)
1 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
17 December 2002Return made up to 07/12/02; full list of members (6 pages)
17 December 2002Return made up to 07/12/02; full list of members (6 pages)
9 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
9 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
27 January 2002Return made up to 07/12/01; full list of members (6 pages)
27 January 2002Return made up to 07/12/01; full list of members (6 pages)
6 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
6 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
22 December 2000Return made up to 07/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 December 2000Return made up to 07/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
14 December 1999Return made up to 07/12/99; full list of members (6 pages)
14 December 1999Return made up to 07/12/99; full list of members (6 pages)
6 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
6 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
23 February 1999Return made up to 07/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 February 1999Return made up to 07/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 May 1998Accounts for a small company made up to 31 December 1997 (3 pages)
12 May 1998Accounts for a small company made up to 31 December 1997 (3 pages)
9 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
9 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
24 January 1997Return made up to 07/12/96; full list of members (6 pages)
24 January 1997Return made up to 07/12/96; full list of members (6 pages)
15 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
15 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
7 December 1994Incorporation (13 pages)
7 December 1994Incorporation (13 pages)