London
EC2A 4LU
Secretary Name | Mr Raymond Francis Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
Director Name | Mrs Victoria Louise Flaherty |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2020(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
Director Name | Mr William Raymond Morris |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2020(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Telephone | 020 78335002 |
---|---|
Telephone region | London |
Registered Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Automatic Cars Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,067,869 |
Cash | £83,487 |
Current Liabilities | £114,970 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 19 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (5 months from now) |
31 July 2002 | Delivered on: 2 August 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as attwood house the street ash kent TN15 7HB. Outstanding |
---|---|
31 July 2002 | Delivered on: 2 August 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 30-40 high street (even) and 1-6 danson lane welling DA16 1TS. Outstanding |
26 May 2000 | Delivered on: 27 May 2000 Satisfied on: 20 June 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The cottage dower house rectory lane sidcup kent. Fully Satisfied |
30 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
---|---|
22 November 2022 | Accounts for a small company made up to 30 April 2022 (7 pages) |
30 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
25 January 2022 | Accounts for a small company made up to 30 April 2021 (7 pages) |
1 September 2021 | Confirmation statement made on 19 August 2021 with updates (4 pages) |
30 January 2021 | Accounts for a small company made up to 30 April 2020 (7 pages) |
19 August 2020 | Confirmation statement made on 19 August 2020 with updates (4 pages) |
17 January 2020 | Accounts for a small company made up to 30 April 2019 (8 pages) |
8 January 2020 | Appointment of Mrs Victoria Louise Flaherty as a director on 7 January 2020 (2 pages) |
8 January 2020 | Appointment of Mr William Raymond Morris as a director on 7 January 2020 (2 pages) |
16 October 2019 | Change of details for Automatic Cars Holdings Limited as a person with significant control on 14 October 2019 (2 pages) |
14 October 2019 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 14 October 2019 (1 page) |
21 August 2019 | Confirmation statement made on 19 August 2019 with updates (4 pages) |
27 January 2019 | Accounts for a small company made up to 30 April 2018 (10 pages) |
29 October 2018 | Director's details changed for Ms Deirdre Mary Morris on 26 October 2018 (2 pages) |
26 October 2018 | Director's details changed for Ms Deirdre Mary Morris on 26 October 2018 (2 pages) |
26 October 2018 | Secretary's details changed for Mr Raymond Francis Morris on 26 October 2018 (1 page) |
22 August 2018 | Confirmation statement made on 19 August 2018 with updates (4 pages) |
30 January 2018 | Accounts for a small company made up to 30 April 2017 (10 pages) |
19 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
19 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
19 July 2017 | Cessation of Automatic Cars Holdings Limited as a person with significant control on 7 April 2016 (1 page) |
19 July 2017 | Notification of Automatic Cars Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Cessation of Automatic Cars Holdings Limited as a person with significant control on 7 April 2016 (1 page) |
19 July 2017 | Cessation of Automatic Cars Holdings Limited as a person with significant control on 7 April 2016 (1 page) |
19 July 2017 | Notification of Automatic Cars Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Cessation of Automatic Cars Holdings Limited as a person with significant control on 7 April 2016 (1 page) |
17 July 2017 | Notification of Automatic Cars Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Automatic Cars Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
23 June 2017 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
1 February 2017 | Satisfaction of charge 2 in full (1 page) |
1 February 2017 | Satisfaction of charge 2 in full (1 page) |
31 January 2017 | Satisfaction of charge 3 in full (1 page) |
31 January 2017 | Satisfaction of charge 3 in full (1 page) |
30 January 2017 | Full accounts made up to 30 April 2016 (12 pages) |
30 January 2017 | Full accounts made up to 30 April 2016 (12 pages) |
14 September 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
5 November 2015 | Previous accounting period shortened from 31 August 2015 to 30 April 2015 (1 page) |
5 November 2015 | Previous accounting period shortened from 31 August 2015 to 30 April 2015 (1 page) |
28 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
27 January 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
29 January 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
8 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
20 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
8 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
8 December 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 8 December 2009 (1 page) |
20 August 2009 | Return made up to 19/08/09; full list of members (3 pages) |
20 August 2009 | Return made up to 19/08/09; full list of members (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
10 September 2008 | Return made up to 19/08/08; full list of members (3 pages) |
10 September 2008 | Return made up to 19/08/08; full list of members (3 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
23 August 2007 | Return made up to 19/08/07; full list of members (2 pages) |
23 August 2007 | Return made up to 19/08/07; full list of members (2 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
5 October 2006 | Return made up to 19/08/06; full list of members (2 pages) |
5 October 2006 | Return made up to 19/08/06; full list of members (2 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
14 October 2005 | Return made up to 12/09/05; full list of members (3 pages) |
14 October 2005 | Return made up to 12/09/05; full list of members (3 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
26 August 2004 | Return made up to 19/08/04; full list of members (6 pages) |
26 August 2004 | Return made up to 19/08/04; full list of members (6 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
20 August 2003 | Return made up to 19/08/03; full list of members (6 pages) |
20 August 2003 | Return made up to 19/08/03; full list of members (6 pages) |
28 February 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
28 February 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
16 August 2002 | Return made up to 19/08/02; full list of members (6 pages) |
16 August 2002 | Return made up to 19/08/02; full list of members (6 pages) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
11 September 2001 | Return made up to 19/08/01; full list of members (6 pages) |
11 September 2001 | Return made up to 19/08/01; full list of members (6 pages) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 January 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
2 January 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
22 September 2000 | Return made up to 19/08/00; full list of members
|
22 September 2000 | Return made up to 19/08/00; full list of members
|
9 June 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
9 June 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
27 May 2000 | Particulars of mortgage/charge (3 pages) |
27 May 2000 | Particulars of mortgage/charge (3 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: 60 doughty street london WC1N 2LS (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: 60 doughty street london WC1N 2LS (1 page) |
10 September 1999 | Return made up to 19/08/99; full list of members (5 pages) |
10 September 1999 | Return made up to 19/08/99; full list of members (5 pages) |
8 June 1999 | Ad 27/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 June 1999 | Ad 27/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | Secretary resigned (1 page) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | Secretary resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
19 August 1998 | Incorporation (15 pages) |
19 August 1998 | Incorporation (15 pages) |