Becketon
London
E6 6ZE
Secretary Name | Mr David Peter Murr |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2003(5 years, 3 months after company formation) |
Appointment Duration | 20 years, 12 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 12 Tynemouth Close Becketon London E6 6ZE |
Director Name | William John Worley |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2003) |
Role | Retired |
Correspondence Address | 53 Crawley Court West Street Gravesend Kent DA11 0BE |
Director Name | Mr Ian Robert Wills |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 19 years, 10 months (resigned 24 January 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Gateway Farm Homash Lane Shadoxhurst Kent TN26 1HU |
Secretary Name | William John Worley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2003) |
Role | Retired |
Correspondence Address | 53 Crawley Court West Street Gravesend Kent DA11 0BE |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | motcanningtown.co.uk/station_page.asp |
---|---|
Telephone | 020 75112334 |
Telephone region | London |
Registered Address | 1st Floor 21 Station Road Watford WD17 1AP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
99 at £1 | David Murr 99.00% Ordinary |
---|---|
1 at £1 | I.r. Wills 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £249,113 |
Gross Profit | £100,955 |
Net Worth | £218,833 |
Cash | £177,994 |
Current Liabilities | £13,839 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 31 January 2024 (overdue) |
31 October 2003 | Delivered on: 4 November 2003 Persons entitled: Dencora (Docklands) Limited Classification: Rent deposit deed Secured details: All 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: First fixed equitable charge over the deposit balance. See the mortgage charge document for full details. Outstanding |
---|
18 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
---|---|
7 November 2022 | Total exemption full accounts made up to 30 June 2022 (4 pages) |
21 February 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
19 October 2021 | Total exemption full accounts made up to 30 June 2021 (4 pages) |
19 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
21 October 2020 | Total exemption full accounts made up to 30 June 2020 (4 pages) |
20 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 30 June 2018 (3 pages) |
13 February 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
24 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
24 January 2018 | Termination of appointment of Ian Robert Wills as a director on 24 January 2018 (1 page) |
27 February 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
27 February 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
23 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
3 February 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
3 February 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
26 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
12 December 2014 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
12 December 2014 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
14 February 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
14 February 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
14 March 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
14 March 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
20 February 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
20 February 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
23 January 2012 | Registered office address changed from C/O Canning Car Care Unit 1B North Crescent Cody Road Business Park London E16 4TG United Kingdom on 23 January 2012 (1 page) |
23 January 2012 | Registered office address changed from Unit 1C Standard Industrial Est Factory Road London E16 2EJ on 23 January 2012 (1 page) |
23 January 2012 | Registered office address changed from Unit 1C Standard Industrial Est Factory Road London E16 2EJ on 23 January 2012 (1 page) |
23 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Registered office address changed from C/O Canning Car Care Unit 1B North Crescent Cody Road Business Park London E16 4TG United Kingdom on 23 January 2012 (1 page) |
23 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
24 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
19 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Ian Robert Wills on 10 February 2010 (2 pages) |
15 February 2010 | Director's details changed for David Murr on 10 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Ian Robert Wills on 10 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for David Murr on 10 February 2010 (2 pages) |
6 January 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
6 January 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
4 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
8 December 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
8 December 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
8 April 2008 | Return made up to 19/01/08; full list of members (4 pages) |
8 April 2008 | Return made up to 19/01/08; full list of members (4 pages) |
7 December 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
7 December 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
14 March 2007 | Return made up to 19/01/07; full list of members (3 pages) |
14 March 2007 | Return made up to 19/01/07; full list of members (3 pages) |
6 December 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
6 December 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
9 February 2006 | Return made up to 19/01/06; full list of members (7 pages) |
9 February 2006 | Return made up to 19/01/06; full list of members (7 pages) |
5 February 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
5 February 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
1 February 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
1 February 2005 | Return made up to 19/01/05; full list of members
|
1 February 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
1 February 2005 | Return made up to 19/01/05; full list of members
|
30 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2004 | Registered office changed on 30/04/04 from: 95 barking road london E16 4HB (1 page) |
30 April 2004 | Return made up to 19/01/04; full list of members
|
30 April 2004 | Return made up to 19/01/04; full list of members
|
30 April 2004 | Registered office changed on 30/04/04 from: 95 barking road london E16 4HB (1 page) |
9 March 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
9 March 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
15 June 2003 | New secretary appointed;new director appointed (2 pages) |
15 June 2003 | New secretary appointed;new director appointed (2 pages) |
15 June 2003 | Secretary resigned;director resigned (1 page) |
15 June 2003 | Secretary resigned;director resigned (1 page) |
9 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
9 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
7 February 2003 | Return made up to 19/01/03; full list of members
|
7 February 2003 | Return made up to 19/01/03; full list of members
|
19 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
19 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
7 February 2002 | Return made up to 19/01/02; full list of members
|
7 February 2002 | Return made up to 19/01/02; full list of members
|
16 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
16 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
19 January 2001 | Return made up to 19/01/01; full list of members (6 pages) |
19 January 2001 | Return made up to 19/01/01; full list of members (6 pages) |
6 February 2000 | Ad 24/06/99--------- £ si 98@1 (2 pages) |
6 February 2000 | Ad 24/06/99--------- £ si 98@1 (2 pages) |
25 January 2000 | Return made up to 19/01/00; full list of members
|
25 January 2000 | Return made up to 19/01/00; full list of members
|
23 November 1999 | Full accounts made up to 30 June 1999 (10 pages) |
23 November 1999 | Full accounts made up to 30 June 1999 (10 pages) |
16 February 1999 | Return made up to 19/01/99; full list of members (6 pages) |
16 February 1999 | Return made up to 19/01/99; full list of members (6 pages) |
11 February 1999 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
11 February 1999 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Registered office changed on 20/03/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
20 March 1998 | Secretary resigned (1 page) |
20 March 1998 | Resolutions
|
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | £ nc 100/50000 10/03/98 (1 page) |
20 March 1998 | Registered office changed on 20/03/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
20 March 1998 | New secretary appointed;new director appointed (2 pages) |
20 March 1998 | New secretary appointed;new director appointed (2 pages) |
20 March 1998 | Resolutions
|
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | Secretary resigned (1 page) |
20 March 1998 | Resolutions
|
20 March 1998 | Resolutions
|
20 March 1998 | £ nc 100/50000 10/03/98 (1 page) |
19 January 1998 | Incorporation (8 pages) |
19 January 1998 | Incorporation (8 pages) |