28 Ottershaw Park Ottershaw
Chertsey
Surrey
KT16 0QG
Secretary Name | Mrs Bernadette Blanco |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Silverlawns 28 Ottershaw Park Ottershaw Chertsey Surrey KT16 0QG |
Director Name | Mr Piero Callari |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 14 December 1998(1 year, 10 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Coachwork Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 302 Woodham Lane New Haw Surrey KT15 3NZ |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Telephone | 01932 342870 |
---|---|
Telephone region | Weybridge |
Registered Address | Upper Floor Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
22.5k at £1 | Mr Piero Callari 45.00% Ordinary |
---|---|
13.8k at £1 | Mr Antonio Blanco 27.50% Ordinary |
13.8k at £1 | Mrs Bernadette Blanco 27.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,104,249 |
Cash | £150,575 |
Current Liabilities | £51,154 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 August 2023 (8 months ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 2 weeks from now) |
15 March 2006 | Delivered on: 17 March 2006 Satisfied on: 27 April 2013 Persons entitled: Norwich and Peterborough Building Society Norwich and Peterborough Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 306 woodham lane new haw addlestone surrey t/n SY262449. Fully Satisfied |
---|---|
21 March 1997 | Delivered on: 3 April 1997 Satisfied on: 1 March 2001 Persons entitled: New Haw Motors Limited Classification: Legal charge Secured details: £23,500 due or to become due from the company to the chargee. Particulars: Land at the broadway woodham lane weybridge surrey t/n SY321458. Fully Satisfied |
21 March 1997 | Delivered on: 28 March 1997 Satisfied on: 15 October 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being premises at the broadway woodham lane wybridge surrey and the present and future book debts by way of assignment the goodwill of the business and the benefit of all guarantees. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 March 1997 | Delivered on: 27 March 1997 Satisfied on: 15 October 2003 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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 |
25 April 2003 | Delivered on: 6 May 2003 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. Outstanding |
21 August 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
---|---|
21 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
16 October 2022 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
30 August 2022 | Register inspection address has been changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Lynx House Ferndown Northwood Hills Middx HA6 1PQ (1 page) |
26 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
7 March 2022 | Confirmation statement made on 19 August 2021 with updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
9 July 2021 | Cessation of Piero Callari as a person with significant control on 8 July 2021 (1 page) |
25 June 2021 | Confirmation statement made on 24 June 2021 with updates (4 pages) |
24 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
16 October 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
11 September 2020 | Satisfaction of charge 4 in full (1 page) |
26 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
22 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
22 February 2019 | Notification of Piero Callari as a person with significant control on 1 October 2018 (2 pages) |
24 December 2018 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE to Upper Floor Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ on 24 December 2018 (1 page) |
10 September 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
15 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
2 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
22 June 2017 | Register(s) moved to registered office address Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE (1 page) |
22 June 2017 | Register(s) moved to registered office address Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE (1 page) |
1 June 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 1 June 2017 (1 page) |
31 May 2017 | Registered office address changed from 2 Byron Road Addlestone Weybridge Surrey KT15 2SY to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from 2 Byron Road Addlestone Weybridge Surrey KT15 2SY to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 31 May 2017 (1 page) |
27 February 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
27 February 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
27 February 2017 | Register inspection address has been changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW England to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE (1 page) |
27 February 2017 | Register inspection address has been changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW England to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE (1 page) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 March 2016 | Annual return made up to 13 February 2016 Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 13 February 2016 Statement of capital on 2016-03-09
|
3 March 2016 | Director's details changed for Piero Callari on 1 June 2015 (2 pages) |
3 March 2016 | Director's details changed for Piero Callari on 1 June 2015 (2 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 March 2015 | Annual return made up to 13 February 2015 Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 13 February 2015 Statement of capital on 2015-03-04
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 February 2014 | Register(s) moved to registered inspection location (1 page) |
21 February 2014 | Director's details changed for Piero Callari on 13 February 2014 (2 pages) |
21 February 2014 | Director's details changed for Piero Callari on 13 February 2014 (2 pages) |
21 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Register(s) moved to registered inspection location (1 page) |
21 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Register inspection address has been changed (1 page) |
21 February 2014 | Register inspection address has been changed (1 page) |
4 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
27 April 2013 | Satisfaction of charge 5 in full (5 pages) |
27 April 2013 | Satisfaction of charge 5 in full (5 pages) |
14 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (7 pages) |
14 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Director's details changed for Piero Callari on 13 February 2013 (2 pages) |
13 March 2013 | Director's details changed for Piero Callari on 13 February 2013 (2 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 February 2012 | Annual return made up to 13 February 2012 (6 pages) |
21 February 2012 | Annual return made up to 13 February 2012 (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
8 March 2011 | Annual return made up to 13 February 2011 (6 pages) |
8 March 2011 | Annual return made up to 13 February 2011 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
18 February 2009 | Return made up to 13/02/09; full list of members (5 pages) |
18 February 2009 | Return made up to 13/02/09; full list of members (5 pages) |
3 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
1 October 2008 | Resolutions
|
1 October 2008 | Resolutions
|
13 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
13 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
26 November 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
26 November 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
13 April 2007 | Return made up to 13/02/07; no change of members (2 pages) |
13 April 2007 | Return made up to 13/02/07; no change of members (2 pages) |
18 December 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
18 December 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Return made up to 13/02/06; full list of members (3 pages) |
2 March 2006 | Return made up to 13/02/06; full list of members (3 pages) |
11 November 2005 | Full accounts made up to 30 April 2005 (12 pages) |
11 November 2005 | Full accounts made up to 30 April 2005 (12 pages) |
22 February 2005 | Return made up to 13/02/05; full list of members (7 pages) |
22 February 2005 | Return made up to 13/02/05; full list of members (7 pages) |
14 October 2004 | Full accounts made up to 30 April 2004 (12 pages) |
14 October 2004 | Full accounts made up to 30 April 2004 (12 pages) |
2 February 2004 | Return made up to 13/02/04; full list of members (7 pages) |
2 February 2004 | Return made up to 13/02/04; full list of members (7 pages) |
11 November 2003 | Full accounts made up to 30 April 2003 (13 pages) |
11 November 2003 | Full accounts made up to 30 April 2003 (13 pages) |
15 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2003 | Particulars of mortgage/charge (4 pages) |
6 May 2003 | Particulars of mortgage/charge (4 pages) |
24 February 2003 | Return made up to 13/02/03; full list of members (5 pages) |
24 February 2003 | Return made up to 13/02/03; full list of members (5 pages) |
2 January 2003 | Full accounts made up to 30 April 2002 (12 pages) |
2 January 2003 | Full accounts made up to 30 April 2002 (12 pages) |
21 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
21 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
20 September 2001 | Full accounts made up to 30 April 2001 (11 pages) |
20 September 2001 | Full accounts made up to 30 April 2001 (11 pages) |
1 May 2001 | Location of register of members (1 page) |
1 May 2001 | Return made up to 13/02/01; full list of members (5 pages) |
1 May 2001 | Location of register of members (1 page) |
1 May 2001 | Return made up to 13/02/01; full list of members (5 pages) |
1 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
14 March 2000 | Return made up to 13/02/00; full list of members (6 pages) |
14 March 2000 | Return made up to 13/02/00; full list of members (6 pages) |
17 December 1999 | Full accounts made up to 30 April 1999 (12 pages) |
17 December 1999 | Full accounts made up to 30 April 1999 (12 pages) |
18 February 1999 | Return made up to 13/02/99; full list of members (6 pages) |
18 February 1999 | Return made up to 13/02/99; full list of members (6 pages) |
10 February 1999 | Ad 21/01/99--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages) |
10 February 1999 | Ad 21/01/99--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
17 December 1998 | Full accounts made up to 30 April 1998 (13 pages) |
17 December 1998 | Full accounts made up to 30 April 1998 (13 pages) |
22 July 1998 | Resolutions
|
22 July 1998 | Nc inc already adjusted 21/03/97 (1 page) |
22 July 1998 | Resolutions
|
22 July 1998 | Nc inc already adjusted 21/03/97 (1 page) |
27 April 1998 | Accounting reference date extended from 28/02/98 to 30/04/98 (1 page) |
27 April 1998 | Accounting reference date extended from 28/02/98 to 30/04/98 (1 page) |
17 March 1998 | Registered office changed on 17/03/98 from: 2 byron road ripley surrey GU23 6ES (1 page) |
17 March 1998 | Return made up to 13/02/98; full list of members (6 pages) |
17 March 1998 | Return made up to 13/02/98; full list of members (6 pages) |
17 March 1998 | Registered office changed on 17/03/98 from: 2 byron road ripley surrey GU23 6ES (1 page) |
27 January 1998 | Resolutions
|
27 January 1998 | Resolutions
|
3 April 1997 | Particulars of mortgage/charge (3 pages) |
3 April 1997 | Particulars of mortgage/charge (3 pages) |
28 March 1997 | Particulars of mortgage/charge (4 pages) |
28 March 1997 | Particulars of mortgage/charge (4 pages) |
27 March 1997 | Particulars of mortgage/charge (6 pages) |
27 March 1997 | Particulars of mortgage/charge (6 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
5 March 1997 | Secretary resigned (1 page) |
5 March 1997 | Secretary resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | New secretary appointed (2 pages) |
5 March 1997 | New secretary appointed (2 pages) |
5 March 1997 | Director resigned (1 page) |
13 February 1997 | Incorporation (16 pages) |
13 February 1997 | Incorporation (16 pages) |