Epsom
Surrey
KT17 2NG
Director Name | Mrs Angela Susan Davies |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2020(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Kimber Road Wandsworth London SW18 4PP |
Secretary Name | John Llewellyn Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 May 1995) |
Role | Company Director |
Correspondence Address | Througham Slad Manor Bisley Stroud Gloucestershire GL6 7AW Wales |
Director Name | Palmerston Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Correspondence Address | Palmerston Business Centre 11 Palmerston Road Sutton Surrey SM1 4QL |
Secretary Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Correspondence Address | Palmerston Business Centre 11 Palmerston Road Sutton Surrey SM1 4QL |
Secretary Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1995(3 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 January 2010) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Secretary Name | Cheam Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2010(15 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 November 2017) |
Correspondence Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
Website | germanmotor.com |
---|---|
Telephone | 020 88710922 |
Telephone region | London |
Registered Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Angela Susan Davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,611 |
Cash | £15,456 |
Current Liabilities | £139,551 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
30 January 2013 | Delivered on: 7 February 2013 Persons entitled: Eliterank Limited Classification: Rent deposit deed Secured details: £7.098.00 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £7,098.00. Outstanding |
---|---|
3 August 2010 | Delivered on: 6 August 2010 Persons entitled: Eliterank Limited Classification: Rent deposit deed Secured details: £3,750 and all other 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: £3,750 plus a sum equivalent to vat see image for full details. Outstanding |
3 August 2010 | Delivered on: 6 August 2010 Persons entitled: Eliterank Limited Classification: Rent deposit deed Secured details: £16,875 and all other monies due or to become due from the company (t/a the german motor company) to the chargee. Particulars: £16,875 see image for full details. Outstanding |
27 May 1998 | Delivered on: 6 June 1998 Persons entitled: Midland 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. Outstanding |
11 May 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
---|---|
6 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
6 May 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
22 March 2022 | Appointment of Ms Isabelle Alice Schimek as a director on 6 November 2021 (2 pages) |
7 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
26 May 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
30 April 2021 | Appointment of Mrs Angela Susan Davies as a director on 4 December 2020 (2 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
2 June 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
5 December 2018 | Current accounting period shortened from 28 February 2019 to 31 January 2019 (1 page) |
20 August 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
4 January 2018 | Notification of Angela Susan Davies as a person with significant control on 6 April 2016 (2 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
14 November 2017 | Termination of appointment of Cheam Registrars Limited as a secretary on 13 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Cheam Registrars Limited as a secretary on 13 November 2017 (1 page) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
14 June 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
23 June 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
23 June 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
24 June 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
24 June 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
18 April 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
18 April 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
18 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
25 January 2011 | Annual return made up to 31 December 2010 (4 pages) |
25 January 2011 | Annual return made up to 31 December 2010 (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
15 September 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 February 2010 | Termination of appointment of Palmerston Secretaries Limited as a secretary (2 pages) |
11 February 2010 | Termination of appointment of Palmerston Secretaries Limited as a secretary (2 pages) |
5 February 2010 | Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 5 February 2010 (2 pages) |
5 February 2010 | Appointment of Cheam Registrars Limited as a secretary (3 pages) |
5 February 2010 | Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 5 February 2010 (2 pages) |
5 February 2010 | Appointment of Cheam Registrars Limited as a secretary (3 pages) |
21 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
7 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
29 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
29 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
5 February 2005 | Return made up to 18/01/05; full list of members (5 pages) |
5 February 2005 | Return made up to 18/01/05; full list of members (5 pages) |
29 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
29 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
27 January 2004 | Return made up to 18/01/04; full list of members (5 pages) |
27 January 2004 | Return made up to 18/01/04; full list of members (5 pages) |
22 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
22 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
3 February 2003 | Return made up to 18/01/03; full list of members (5 pages) |
3 February 2003 | Return made up to 18/01/03; full list of members (5 pages) |
24 December 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
24 December 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
12 February 2002 | Return made up to 18/01/02; full list of members (5 pages) |
12 February 2002 | Return made up to 18/01/02; full list of members (5 pages) |
21 December 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
21 December 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
6 November 2001 | Secretary's particulars changed (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: 11 palmerston road sutton surrey SM1 4QL (1 page) |
6 November 2001 | Secretary's particulars changed (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: 11 palmerston road sutton surrey SM1 4QL (1 page) |
3 April 2001 | Accounts for a small company made up to 29 February 2000 (5 pages) |
3 April 2001 | Accounts for a small company made up to 29 February 2000 (5 pages) |
9 February 2001 | Return made up to 18/01/01; full list of members (5 pages) |
9 February 2001 | Return made up to 18/01/01; full list of members (5 pages) |
26 January 2000 | Return made up to 18/01/00; full list of members (5 pages) |
26 January 2000 | Return made up to 18/01/00; full list of members (5 pages) |
24 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
24 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
17 February 1999 | Return made up to 18/01/99; full list of members (5 pages) |
17 February 1999 | Return made up to 18/01/99; full list of members (5 pages) |
1 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
1 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
19 January 1998 | Return made up to 18/01/98; full list of members (6 pages) |
19 January 1998 | Return made up to 18/01/98; full list of members (6 pages) |
19 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
19 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
20 January 1997 | Return made up to 18/01/97; full list of members (6 pages) |
20 January 1997 | Return made up to 18/01/97; full list of members (6 pages) |
13 November 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
13 November 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
19 October 1996 | Accounting reference date extended from 31/01/96 to 29/02/96 (1 page) |
19 October 1996 | Accounting reference date extended from 31/01/96 to 29/02/96 (1 page) |
23 January 1996 | Return made up to 18/01/96; full list of members (6 pages) |
23 January 1996 | Return made up to 18/01/96; full list of members (6 pages) |
25 May 1995 | New secretary appointed (2 pages) |
25 May 1995 | Secretary resigned (2 pages) |
25 May 1995 | Secretary resigned (2 pages) |
25 May 1995 | New secretary appointed (2 pages) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 March 1995 | Director resigned;new director appointed (2 pages) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 March 1995 | Director resigned;new director appointed (2 pages) |