Company NameAutomobiles Historiques Limited
DirectorsVanessa Finburgh and Flavien Marcais
Company StatusActive
Company Number03901069
CategoryPrivate Limited Company
Incorporation Date30 December 1999(24 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMiss Vanessa Finburgh
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2003(3 years, 10 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Greenway
London
N20 8EL
Director NameMr Flavien Marcais
Date of BirthMarch 1970 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed24 January 2017(17 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Greenway
London
N20 8EL
Director NameFlavien Marcais
Date of BirthMarch 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed30 December 1999(same day as company formation)
RoleJournalist
Correspondence Address46 Avenue Du President Wilson
Paris 75116
France
Foreign
Secretary NameMiss Vanessa Finburgh
NationalityBritish
StatusResigned
Appointed30 December 1999(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address79 Greenway
London
N20 8EL
Secretary NameMr Aubrey Finburgh
NationalityBritish
StatusResigned
Appointed06 November 2003(3 years, 10 months after company formation)
Appointment Duration18 years, 1 month (resigned 29 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Greenway
London
N20 8EL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed30 December 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.italianhistoriccarcup.net

Location

Registered Address79 Greenway
London
N20 8EL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

2 at £1Vanessa Finburgh
100.00%
Ordinary

Financials

Year2014
Net Worth£322,815
Cash£227,934
Current Liabilities£54,878

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Filing History

8 January 2024Confirmation statement made on 30 December 2023 with updates (4 pages)
12 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
5 January 2023Confirmation statement made on 30 December 2022 with updates (4 pages)
23 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
12 January 2022Confirmation statement made on 30 December 2021 with updates (4 pages)
12 January 2022Termination of appointment of Aubrey Finburgh as a secretary on 29 December 2021 (1 page)
1 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
25 January 2021Confirmation statement made on 30 December 2020 with updates (4 pages)
16 June 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
17 January 2020Director's details changed for Miss Vanessa Finburgh on 1 July 2019 (2 pages)
17 January 2020Confirmation statement made on 30 December 2019 with updates (4 pages)
17 January 2020Director's details changed for Mr Flavien Marcais on 1 July 2019 (2 pages)
17 January 2020Change of details for Miss Vanessa Finburgh as a person with significant control on 1 July 2019 (2 pages)
17 January 2020Change of details for Mr Flavien Marcais as a person with significant control on 1 July 2019 (2 pages)
11 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
16 January 2019Confirmation statement made on 30 December 2018 with updates (4 pages)
12 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 January 2018Confirmation statement made on 30 December 2017 with updates (5 pages)
11 January 2018Notification of Flavien Marcais as a person with significant control on 24 January 2017 (2 pages)
11 January 2018Notification of a person with significant control statement (2 pages)
11 January 2018Withdrawal of a person with significant control statement on 11 January 2018 (2 pages)
10 January 2018Change of details for Miss Vanessa Finburgh as a person with significant control on 30 January 2017 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 July 2017Change of details for Miss Vanessa Finburgh as a person with significant control on 30 January 2017 (2 pages)
21 July 2017Change of details for Miss Vanessa Finburgh as a person with significant control on 30 January 2017 (2 pages)
21 July 2017Director's details changed for Miss Vanessa Finburgh on 30 January 2017 (2 pages)
21 July 2017Director's details changed for Miss Vanessa Finburgh on 30 January 2017 (2 pages)
25 January 2017Appointment of Mr Flavien Marcais as a director on 24 January 2017 (2 pages)
25 January 2017Appointment of Mr Flavien Marcais as a director on 24 January 2017 (2 pages)
5 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(3 pages)
11 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(3 pages)
26 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(3 pages)
14 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(3 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 January 2013Secretary's details changed for Aubrey Finburgh on 30 December 2012 (1 page)
14 January 2013Director's details changed for Vanessa Finburgh on 30 December 2012 (2 pages)
14 January 2013Secretary's details changed for Aubrey Finburgh on 30 December 2012 (1 page)
14 January 2013Director's details changed for Vanessa Finburgh on 30 December 2012 (2 pages)
14 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 March 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2010Director's details changed for Vanessa Finburgh on 26 January 2010 (2 pages)
1 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Vanessa Finburgh on 26 January 2010 (2 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 February 2009Return made up to 30/12/08; full list of members (3 pages)
26 February 2009Return made up to 30/12/08; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2008Return made up to 30/12/07; full list of members (2 pages)
21 January 2008Return made up to 30/12/07; full list of members (2 pages)
13 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
13 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
9 January 2007Return made up to 30/12/06; full list of members (2 pages)
9 January 2007Return made up to 30/12/06; full list of members (2 pages)
17 January 2006Return made up to 30/12/05; full list of members (2 pages)
17 January 2006Return made up to 30/12/05; full list of members (2 pages)
22 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
22 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
31 January 2005Return made up to 30/12/04; full list of members (6 pages)
31 January 2005Return made up to 30/12/04; full list of members (6 pages)
18 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
18 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
12 February 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
12 February 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
6 December 2003New director appointed (1 page)
6 December 2003New director appointed (1 page)
6 December 2003New secretary appointed (2 pages)
6 December 2003New secretary appointed (2 pages)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
17 September 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
17 September 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
26 April 2003Ad 24/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 April 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
26 April 2003Ad 24/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
8 January 2003Return made up to 30/12/02; full list of members (6 pages)
8 January 2003Return made up to 30/12/02; full list of members (6 pages)
18 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
18 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
13 February 2002Return made up to 30/12/01; full list of members (6 pages)
13 February 2002Return made up to 30/12/01; full list of members (6 pages)
10 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
10 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
18 January 2001Return made up to 30/12/00; full list of members (6 pages)
18 January 2001Return made up to 30/12/00; full list of members (6 pages)
10 January 2000New director appointed (2 pages)
10 January 2000Director resigned (1 page)
10 January 2000New secretary appointed (2 pages)
10 January 2000Secretary resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000New secretary appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000Secretary resigned (1 page)
30 December 1999Incorporation (15 pages)
30 December 1999Incorporation (15 pages)