Company NameHounslow Tyres Limited
DirectorsSonia Chatterjee and Rafel Debono
Company StatusActive
Company Number03944998
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years ago)
Previous NameHigh Town Tyres Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sonia Chatterjee
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2000(same day as company formation)
RoleEducation Adviser
Country of ResidenceUnited Kingdom
Correspondence Address82 Avondale Gardens
Hounslow
Middlesex
TW4 5EU
Director NameMr Rafel Debono
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2000(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address82 Avondale Gardens
Middlesex
TW4 5EU
Secretary NameMrs Sonia Chatterjee
NationalityBritish
StatusCurrent
Appointed10 March 2000(same day as company formation)
RoleEducation Adviser
Country of ResidenceUnited Kingdom
Correspondence Address82 Avondale Gardens
Hounslow
Middlesex
TW4 5EU

Contact

Websitewww.hounslowtyres.co.uk
Telephone020 85770401
Telephone regionLondon

Location

Registered Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Rafel Debono
50.00%
Ordinary
10 at £1Sonia Chatterjee
50.00%
Ordinary

Financials

Year2014
Net Worth£80,838
Cash£91,813
Current Liabilities£255,748

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (2 weeks, 5 days ago)
Next Return Due24 March 2025 (11 months, 4 weeks from now)

Filing History

12 April 2023Confirmation statement made on 10 March 2023 with updates (4 pages)
7 February 2023Secretary's details changed for Mrs Sonia Chatterjee on 1 September 2016 (1 page)
7 February 2023Director's details changed for Mrs Sonia Chatterjee on 1 September 2016 (2 pages)
7 February 2023Change of details for Mrs Sonia Chatterjee as a person with significant control on 1 September 2016 (2 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
10 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
11 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 March 2018Notification of Sonia Chatterjee as a person with significant control on 1 September 2016 (2 pages)
19 March 2018Notification of Rafel Debono as a person with significant control on 1 June 2016 (2 pages)
19 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 20
(5 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 20
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 20
(5 pages)
19 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 20
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 20
(5 pages)
13 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 20
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 April 2009Return made up to 10/03/09; full list of members (4 pages)
16 April 2009Return made up to 10/03/09; full list of members (4 pages)
11 February 2009Return made up to 10/03/08; full list of members (4 pages)
11 February 2009Director and secretary's change of particulars / sonia chatterjee / 26/01/2009 (1 page)
11 February 2009Director and secretary's change of particulars / sonia chatterjee / 26/01/2009 (1 page)
11 February 2009Return made up to 10/03/08; full list of members (4 pages)
9 February 2009Registered office changed on 09/02/2009 from 325 staines road hounslow middlesex TW4 5AL (1 page)
9 February 2009Registered office changed on 09/02/2009 from 325 staines road hounslow middlesex TW4 5AL (1 page)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009Compulsory strike-off action has been discontinued (1 page)
27 January 2009Compulsory strike-off action has been discontinued (1 page)
26 January 2009Director's change of particulars / rafel debono / 26/01/2009 (1 page)
26 January 2009Director and secretary's change of particulars / sonia chatterjee / 26/01/2009 (1 page)
26 January 2009Return made up to 10/03/07; full list of members (4 pages)
26 January 2009Return made up to 10/03/07; full list of members (4 pages)
26 January 2009Director and secretary's change of particulars / sonia chatterjee / 26/01/2009 (1 page)
26 January 2009Director's change of particulars / rafel debono / 26/01/2009 (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 October 2006Return made up to 10/03/06; full list of members (2 pages)
26 October 2006Director's particulars changed (1 page)
26 October 2006Return made up to 10/03/06; full list of members (2 pages)
26 October 2006Registered office changed on 26/10/06 from: 368 staines road hounslow middlesex TW4 5BD (1 page)
26 October 2006Director's particulars changed (1 page)
26 October 2006Registered office changed on 26/10/06 from: 368 staines road hounslow middlesex TW4 5BD (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 March 2005Return made up to 10/03/05; full list of members (7 pages)
14 March 2005Return made up to 10/03/05; full list of members (7 pages)
15 December 2004Return made up to 10/03/04; full list of members (7 pages)
15 December 2004Return made up to 10/03/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 December 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 December 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 May 2003Return made up to 10/03/03; full list of members (7 pages)
12 May 2003Registered office changed on 12/05/03 from: 165 plashet road london E13 0QZ (1 page)
12 May 2003Director's particulars changed (1 page)
12 May 2003Secretary's particulars changed;director's particulars changed (2 pages)
12 May 2003Director's particulars changed (1 page)
12 May 2003Registered office changed on 12/05/03 from: 165 plashet road london E13 0QZ (1 page)
12 May 2003Secretary's particulars changed;director's particulars changed (2 pages)
12 May 2003Return made up to 10/03/03; full list of members (7 pages)
10 December 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 December 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 March 2002Return made up to 10/03/02; full list of members (6 pages)
14 March 2002Return made up to 10/03/02; full list of members (6 pages)
15 March 2001Return made up to 10/03/01; full list of members (6 pages)
15 March 2001Return made up to 10/03/01; full list of members (6 pages)
15 November 2000Company name changed high town tyres LIMITED\certificate issued on 16/11/00 (2 pages)
15 November 2000Company name changed high town tyres LIMITED\certificate issued on 16/11/00 (2 pages)
10 March 2000Incorporation (15 pages)
10 March 2000Incorporation (15 pages)