Company NameL.A. Motor Company Limited
DirectorsAntonio Blanco and Piero Callari
Company StatusActive
Company Number03317832
CategoryPrivate Limited Company
Incorporation Date13 February 1997(27 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Antonio Blanco
Date of BirthMay 1951 (Born 73 years ago)
NationalitySpanish
StatusCurrent
Appointed13 February 1997(same day as company formation)
RoleCoachwork Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressSilverlawns
28 Ottershaw Park Ottershaw
Chertsey
Surrey
KT16 0QG
Secretary NameMrs Bernadette Blanco
NationalityBritish
StatusCurrent
Appointed13 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSilverlawns
28 Ottershaw Park Ottershaw
Chertsey
Surrey
KT16 0QG
Director NameMr Piero Callari
Date of BirthOctober 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed14 December 1998(1 year, 10 months after company formation)
Appointment Duration25 years, 4 months
RoleCoachwork Specialist
Country of ResidenceUnited Kingdom
Correspondence Address302 Woodham Lane
New Haw
Surrey
KT15 3NZ
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Contact

Telephone01932 342870
Telephone regionWeybridge

Location

Registered AddressUpper Floor Lynx House
Ferndown
Northwood Hills
Middlesex
HA6 1PQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

22.5k at £1Mr Piero Callari
45.00%
Ordinary
13.8k at £1Mr Antonio Blanco
27.50%
Ordinary
13.8k at £1Mrs Bernadette Blanco
27.50%
Ordinary

Financials

Year2014
Net Worth£1,104,249
Cash£150,575
Current Liabilities£51,154

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 August 2023 (8 months ago)
Next Return Due2 September 2024 (4 months, 2 weeks from now)

Charges

15 March 2006Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 2003Delivered 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

Filing History

21 August 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
21 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
16 October 2022Total exemption full accounts made up to 30 April 2022 (12 pages)
30 August 2022Register 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 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
7 March 2022Confirmation statement made on 19 August 2021 with updates (3 pages)
16 December 2021Total exemption full accounts made up to 30 April 2021 (12 pages)
9 July 2021Cessation of Piero Callari as a person with significant control on 8 July 2021 (1 page)
25 June 2021Confirmation statement made on 24 June 2021 with updates (4 pages)
24 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
11 September 2020Satisfaction of charge 4 in full (1 page)
26 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
22 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
22 February 2019Notification of Piero Callari as a person with significant control on 1 October 2018 (2 pages)
24 December 2018Registered 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 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
15 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
2 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
22 June 2017Register(s) moved to registered office address Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE (1 page)
22 June 2017Register(s) moved to registered office address Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE (1 page)
1 June 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
27 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
27 February 2017Register 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 2017Register 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 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 March 2016Annual return made up to 13 February 2016
Statement of capital on 2016-03-09
  • GBP 50,000
(6 pages)
9 March 2016Annual return made up to 13 February 2016
Statement of capital on 2016-03-09
  • GBP 50,000
(6 pages)
3 March 2016Director's details changed for Piero Callari on 1 June 2015 (2 pages)
3 March 2016Director's details changed for Piero Callari on 1 June 2015 (2 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 March 2015Annual return made up to 13 February 2015
Statement of capital on 2015-03-04
  • GBP 50,000
(6 pages)
4 March 2015Annual return made up to 13 February 2015
Statement of capital on 2015-03-04
  • GBP 50,000
(6 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 February 2014Register(s) moved to registered inspection location (1 page)
21 February 2014Director's details changed for Piero Callari on 13 February 2014 (2 pages)
21 February 2014Director's details changed for Piero Callari on 13 February 2014 (2 pages)
21 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 50,000
(7 pages)
21 February 2014Register(s) moved to registered inspection location (1 page)
21 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 50,000
(7 pages)
21 February 2014Register inspection address has been changed (1 page)
21 February 2014Register inspection address has been changed (1 page)
4 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 April 2013Satisfaction of charge 5 in full (5 pages)
27 April 2013Satisfaction of charge 5 in full (5 pages)
14 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (7 pages)
14 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (7 pages)
13 March 2013Director's details changed for Piero Callari on 13 February 2013 (2 pages)
13 March 2013Director's details changed for Piero Callari on 13 February 2013 (2 pages)
28 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 February 2012Annual return made up to 13 February 2012 (6 pages)
21 February 2012Annual return made up to 13 February 2012 (6 pages)
10 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 March 2011Annual return made up to 13 February 2011 (6 pages)
8 March 2011Annual return made up to 13 February 2011 (6 pages)
29 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
19 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 February 2009Return made up to 13/02/09; full list of members (5 pages)
18 February 2009Return made up to 13/02/09; full list of members (5 pages)
3 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 February 2008Return made up to 13/02/08; full list of members (3 pages)
13 February 2008Return made up to 13/02/08; full list of members (3 pages)
26 November 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
26 November 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
13 April 2007Return made up to 13/02/07; no change of members (2 pages)
13 April 2007Return made up to 13/02/07; no change of members (2 pages)
18 December 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
18 December 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Return made up to 13/02/06; full list of members (3 pages)
2 March 2006Return made up to 13/02/06; full list of members (3 pages)
11 November 2005Full accounts made up to 30 April 2005 (12 pages)
11 November 2005Full accounts made up to 30 April 2005 (12 pages)
22 February 2005Return made up to 13/02/05; full list of members (7 pages)
22 February 2005Return made up to 13/02/05; full list of members (7 pages)
14 October 2004Full accounts made up to 30 April 2004 (12 pages)
14 October 2004Full accounts made up to 30 April 2004 (12 pages)
2 February 2004Return made up to 13/02/04; full list of members (7 pages)
2 February 2004Return made up to 13/02/04; full list of members (7 pages)
11 November 2003Full accounts made up to 30 April 2003 (13 pages)
11 November 2003Full accounts made up to 30 April 2003 (13 pages)
15 October 2003Declaration of satisfaction of mortgage/charge (1 page)
15 October 2003Declaration of satisfaction of mortgage/charge (1 page)
15 October 2003Declaration of satisfaction of mortgage/charge (1 page)
15 October 2003Declaration of satisfaction of mortgage/charge (1 page)
6 May 2003Particulars of mortgage/charge (4 pages)
6 May 2003Particulars of mortgage/charge (4 pages)
24 February 2003Return made up to 13/02/03; full list of members (5 pages)
24 February 2003Return made up to 13/02/03; full list of members (5 pages)
2 January 2003Full accounts made up to 30 April 2002 (12 pages)
2 January 2003Full accounts made up to 30 April 2002 (12 pages)
21 February 2002Return made up to 13/02/02; full list of members (6 pages)
21 February 2002Return made up to 13/02/02; full list of members (6 pages)
20 September 2001Full accounts made up to 30 April 2001 (11 pages)
20 September 2001Full accounts made up to 30 April 2001 (11 pages)
1 May 2001Location of register of members (1 page)
1 May 2001Return made up to 13/02/01; full list of members (5 pages)
1 May 2001Location of register of members (1 page)
1 May 2001Return made up to 13/02/01; full list of members (5 pages)
1 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2001Full accounts made up to 30 April 2000 (12 pages)
28 February 2001Full accounts made up to 30 April 2000 (12 pages)
14 March 2000Return made up to 13/02/00; full list of members (6 pages)
14 March 2000Return made up to 13/02/00; full list of members (6 pages)
17 December 1999Full accounts made up to 30 April 1999 (12 pages)
17 December 1999Full accounts made up to 30 April 1999 (12 pages)
18 February 1999Return made up to 13/02/99; full list of members (6 pages)
18 February 1999Return made up to 13/02/99; full list of members (6 pages)
10 February 1999Ad 21/01/99--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
10 February 1999Ad 21/01/99--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
17 December 1998Full accounts made up to 30 April 1998 (13 pages)
17 December 1998Full accounts made up to 30 April 1998 (13 pages)
22 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 July 1998Nc inc already adjusted 21/03/97 (1 page)
22 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 July 1998Nc inc already adjusted 21/03/97 (1 page)
27 April 1998Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
27 April 1998Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
17 March 1998Registered office changed on 17/03/98 from: 2 byron road ripley surrey GU23 6ES (1 page)
17 March 1998Return made up to 13/02/98; full list of members (6 pages)
17 March 1998Return made up to 13/02/98; full list of members (6 pages)
17 March 1998Registered office changed on 17/03/98 from: 2 byron road ripley surrey GU23 6ES (1 page)
27 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 1997Particulars of mortgage/charge (3 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
28 March 1997Particulars of mortgage/charge (4 pages)
28 March 1997Particulars of mortgage/charge (4 pages)
27 March 1997Particulars of mortgage/charge (6 pages)
27 March 1997Particulars of mortgage/charge (6 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
5 March 1997Secretary resigned (1 page)
5 March 1997Secretary resigned (1 page)
5 March 1997Director resigned (1 page)
5 March 1997New secretary appointed (2 pages)
5 March 1997New secretary appointed (2 pages)
5 March 1997Director resigned (1 page)
13 February 1997Incorporation (16 pages)
13 February 1997Incorporation (16 pages)