Company NameExtra (UK) Limited
Company StatusActive
Company Number03001918
CategoryPrivate Limited Company
Incorporation Date15 December 1994(29 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Harold Phillips
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address291 Upper Richmond Road
London
SW15 6NP
Director NameMr Brian Alexander Stewart
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1997(2 years, 9 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address291 Upper Richmond Road
London
SW15 6NP
Director NameMrs Erika Marianne Butterworth
Date of BirthSeptember 1977 (Born 46 years ago)
NationalitySwedish
StatusCurrent
Appointed14 March 2022(27 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceSweden
Correspondence Address291 Upper Richmond Road
London
SW15 6NP
Director NameMr Matthew James Gunby
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(27 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address291 Upper Richmond Road
London
SW15 6NP
Director NameMr Jens Max Philip Lofgren
Date of BirthOctober 1982 (Born 41 years ago)
NationalitySwedish
StatusCurrent
Appointed14 March 2022(27 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address291 Upper Richmond Road
London
SW15 6NP
Director NameWilliam James Thomas Fripp
Date of BirthMarch 1976 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed29 September 2022(27 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressDomino House Morris Close
Park Farm Industrial Estate
Wellingborough
NN8 6XF
Secretary NameSimeon Julian Peerutin
NationalityBritish
StatusResigned
Appointed15 December 1994(same day as company formation)
RoleArchitect
Correspondence Address21 Kings Avenue
Muswell Hill
London
N10 1PA
Secretary NameMr Brian Alexander Stewart
NationalityBritish
StatusResigned
Appointed11 September 1997(2 years, 9 months after company formation)
Appointment Duration26 years (resigned 21 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address291 Upper Richmond Road
London
SW15 6NP
Director NameMrs Asa Murphy
Date of BirthJune 1974 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed14 March 2022(27 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 December 2023)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address291 Upper Richmond Road
London
SW15 6NP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 December 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 December 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteextrauk.co.uk
Telephone01933 672170
Telephone regionWellingborough

Location

Registered Address291 Upper Richmond Road
London
SW15 6NP
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

5k at £0.01Brian Alexander Stewart
50.00%
Ordinary
5k at £0.01John Harold Phillips
50.00%
Ordinary

Financials

Year2014
Turnover£14,799,471
Gross Profit£4,569,033
Net Worth£6,886,933
Cash£996,354
Current Liabilities£832,420

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Charges

4 August 2003Delivered on: 11 August 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
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: 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.
Outstanding
19 May 2000Delivered on: 24 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
14 March 1995Delivered on: 24 March 1995
Satisfied on: 27 September 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
7 December 2023Termination of appointment of Asa Murphy as a director on 5 December 2023 (1 page)
28 September 2023Full accounts made up to 31 December 2022 (33 pages)
21 September 2023Termination of appointment of Brian Alexander Stewart as a secretary on 21 September 2023 (1 page)
16 December 2022Confirmation statement made on 15 December 2022 with updates (4 pages)
16 December 2022Current accounting period extended from 31 October 2022 to 31 December 2022 (1 page)
29 November 2022Second filing for the appointment of Mr William James Thomas Fripp as a director (3 pages)
1 November 2022Registered office address changed from 930 High Road London N12 9RT to 291 Upper Richmond Road London SW15 6NP on 1 November 2022 (1 page)
2 October 2022Appointment of Mr William James Thomas Fripp as a director on 29 September 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 29.11.2022.
(3 pages)
7 July 2022Full accounts made up to 31 October 2021 (30 pages)
1 April 2022Memorandum and Articles of Association (12 pages)
24 March 2022Notification of Storskogen Uk Limited as a person with significant control on 14 March 2022 (2 pages)
24 March 2022Cessation of John Harold Phillips as a person with significant control on 14 March 2022 (1 page)
24 March 2022Cessation of Brian Alexander Stewart as a person with significant control on 14 March 2022 (1 page)
16 March 2022Appointment of Mrs Asa Murphy as a director on 14 March 2022 (2 pages)
16 March 2022Appointment of Mr Matthew James Gunby as a director on 14 March 2022 (2 pages)
16 March 2022Appointment of Mr Jens Max Philip Lofgren as a director on 14 March 2022 (2 pages)
16 March 2022Appointment of Mrs Erika Marianne Butterworth as a director on 14 March 2022 (2 pages)
18 February 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 February 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
24 July 2021Full accounts made up to 31 October 2020 (29 pages)
13 January 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
19 October 2020Full accounts made up to 31 October 2019 (26 pages)
16 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
6 August 2019Full accounts made up to 31 October 2018 (27 pages)
19 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
24 July 2018Full accounts made up to 31 October 2017 (27 pages)
5 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
3 August 2017Full accounts made up to 31 October 2016 (26 pages)
3 August 2017Full accounts made up to 31 October 2016 (26 pages)
3 January 2017Confirmation statement made on 15 December 2016 with updates (8 pages)
3 January 2017Confirmation statement made on 15 December 2016 with updates (8 pages)
18 July 2016Accounts for a medium company made up to 31 October 2015 (18 pages)
18 July 2016Accounts for a medium company made up to 31 October 2015 (18 pages)
2 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100
(5 pages)
2 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100
(5 pages)
18 September 2015Amended accounts for a medium company made up to 31 October 2014 (18 pages)
18 September 2015Amended accounts for a medium company made up to 31 October 2014 (18 pages)
29 July 2015Accounts for a medium company made up to 31 October 2014 (18 pages)
29 July 2015Accounts for a medium company made up to 31 October 2014 (18 pages)
27 May 2015Registered office address changed from 930 High Road North Finchley London N12 9RT to 930 High Road London N12 9RT on 27 May 2015 (1 page)
27 May 2015Registered office address changed from 930 High Road North Finchley London N12 9RT to 930 High Road London N12 9RT on 27 May 2015 (1 page)
5 February 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
5 February 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
17 July 2014Accounts for a medium company made up to 31 October 2013 (17 pages)
17 July 2014Accounts for a medium company made up to 31 October 2013 (17 pages)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 March 2014Sub-division of shares on 15 February 2014 (5 pages)
6 March 2014Sub-division of shares on 15 February 2014 (5 pages)
22 January 2014Annual return made up to 15 December 2013 with a full list of shareholders (4 pages)
22 January 2014Annual return made up to 15 December 2013 with a full list of shareholders (4 pages)
29 July 2013Accounts for a medium company made up to 31 October 2012 (18 pages)
29 July 2013Accounts for a medium company made up to 31 October 2012 (18 pages)
4 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
18 December 2012Secretary's details changed for Brian Alexander Stewart on 3 December 2012 (1 page)
18 December 2012Director's details changed for Brian Alexander Stewart on 3 December 2012 (2 pages)
18 December 2012Secretary's details changed for Brian Alexander Stewart on 3 December 2012 (1 page)
18 December 2012Director's details changed for Brian Alexander Stewart on 3 December 2012 (2 pages)
18 December 2012Director's details changed for Brian Alexander Stewart on 3 December 2012 (2 pages)
18 December 2012Secretary's details changed for Brian Alexander Stewart on 3 December 2012 (1 page)
18 September 2012Director's details changed for Mr John Harold Phillips on 18 September 2012 (2 pages)
18 September 2012Director's details changed for Mr John Harold Phillips on 18 September 2012 (2 pages)
18 September 2012Director's details changed for Mr John Harold Phillips on 18 September 2012 (2 pages)
18 September 2012Director's details changed for Mr John Harold Phillips on 18 September 2012 (2 pages)
14 August 2012Accounts for a medium company made up to 31 October 2011 (18 pages)
14 August 2012Accounts for a medium company made up to 31 October 2011 (18 pages)
25 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
9 June 2011Accounts for a medium company made up to 31 October 2010 (19 pages)
9 June 2011Accounts for a medium company made up to 31 October 2010 (19 pages)
11 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
5 August 2010Accounts for a medium company made up to 31 October 2009 (17 pages)
5 August 2010Accounts for a medium company made up to 31 October 2009 (17 pages)
23 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
15 June 2009Accounts for a small company made up to 31 October 2008 (6 pages)
15 June 2009Accounts for a small company made up to 31 October 2008 (6 pages)
14 January 2009Return made up to 15/12/08; full list of members (4 pages)
14 January 2009Return made up to 15/12/08; full list of members (4 pages)
30 June 2008Accounts for a small company made up to 31 October 2007 (6 pages)
30 June 2008Accounts for a small company made up to 31 October 2007 (6 pages)
11 January 2008Return made up to 15/12/07; full list of members (2 pages)
11 January 2008Return made up to 15/12/07; full list of members (2 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
27 June 2007Accounts for a small company made up to 31 October 2006 (6 pages)
27 June 2007Accounts for a small company made up to 31 October 2006 (6 pages)
19 December 2006Return made up to 15/12/06; full list of members (2 pages)
19 December 2006Return made up to 15/12/06; full list of members (2 pages)
25 August 2006Accounts for a small company made up to 31 October 2005 (6 pages)
25 August 2006Accounts for a small company made up to 31 October 2005 (6 pages)
21 December 2005Return made up to 15/12/05; full list of members (2 pages)
21 December 2005Return made up to 15/12/05; full list of members (2 pages)
25 May 2005Accounts for a small company made up to 31 October 2004 (6 pages)
25 May 2005Accounts for a small company made up to 31 October 2004 (6 pages)
3 December 2004Return made up to 15/12/04; full list of members (7 pages)
3 December 2004Return made up to 15/12/04; full list of members (7 pages)
10 May 2004Accounts for a small company made up to 31 October 2003 (6 pages)
10 May 2004Accounts for a small company made up to 31 October 2003 (6 pages)
24 December 2003Return made up to 15/12/03; full list of members (7 pages)
24 December 2003Return made up to 15/12/03; full list of members (7 pages)
2 September 2003Accounts for a small company made up to 31 October 2002 (4 pages)
2 September 2003Accounts for a small company made up to 31 October 2002 (4 pages)
11 August 2003Particulars of mortgage/charge (5 pages)
11 August 2003Particulars of mortgage/charge (5 pages)
24 December 2002Return made up to 15/12/02; full list of members (7 pages)
24 December 2002Return made up to 15/12/02; full list of members (7 pages)
29 May 2002Accounts for a small company made up to 31 October 2001 (5 pages)
29 May 2002Accounts for a small company made up to 31 October 2001 (5 pages)
13 December 2001Return made up to 15/12/01; full list of members (6 pages)
13 December 2001Return made up to 15/12/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 31 October 2000 (4 pages)
3 May 2001Accounts for a small company made up to 31 October 2000 (4 pages)
9 January 2001Return made up to 15/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 January 2001Registered office changed on 09/01/01 from: 317-319 kentish town road london NW5 2TJ (1 page)
9 January 2001Registered office changed on 09/01/01 from: 317-319 kentish town road london NW5 2TJ (1 page)
9 January 2001Return made up to 15/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 September 2000Declaration of satisfaction of mortgage/charge (1 page)
27 September 2000Declaration of satisfaction of mortgage/charge (1 page)
6 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
6 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
24 May 2000Particulars of mortgage/charge (3 pages)
24 May 2000Particulars of mortgage/charge (3 pages)
24 December 1999Return made up to 15/11/99; full list of members (6 pages)
24 December 1999Return made up to 15/11/99; full list of members (6 pages)
10 November 1999Auditor's resignation (1 page)
10 November 1999Auditor's resignation (1 page)
2 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
2 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
20 December 1998Return made up to 15/12/98; full list of members (6 pages)
20 December 1998Return made up to 15/12/98; full list of members (6 pages)
13 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
13 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
14 January 1998Return made up to 15/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 January 1998Return made up to 15/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 September 1997New secretary appointed;new director appointed (2 pages)
26 September 1997Secretary resigned (1 page)
26 September 1997Secretary resigned (1 page)
26 September 1997New secretary appointed;new director appointed (2 pages)
15 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
15 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
16 January 1997Return made up to 15/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 January 1997Return made up to 15/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
9 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
15 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 December 1995Return made up to 15/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 December 1995Return made up to 15/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 July 1995Accounting reference date notified as 31/10 (1 page)
19 July 1995Ad 08/05/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
19 July 1995Ad 08/05/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
19 July 1995Accounting reference date notified as 31/10 (1 page)
24 March 1995Particulars of mortgage/charge (10 pages)
24 March 1995Particulars of mortgage/charge (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
15 December 1994Incorporation (16 pages)