Hornchurch
RM12 4EU
Secretary Name | Mr Daniel Robert Rowley |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cardrome Direct Limited Upper Rainham Road Hornchurch RM12 4EU |
Director Name | Wendy Rowley |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2007(7 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Operations |
Country of Residence | United Kingdom |
Correspondence Address | 51 Victoria Place Airdrie ML6 9BY Scotland |
Director Name | Mr Robert George Rowley |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jacaranda Bodell Close Grays Essex RM16 2TB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | cardrome-motorcycle-training.co. |
---|
Registered Address | Studio 6 6 Hornsey Street London N7 8GR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Holloway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Daniel Robert Rowley 50.00% Ordinary |
---|---|
1 at £1 | Wendy Rowley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £653,374 |
Cash | £43,987 |
Current Liabilities | £1,042,044 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
18 January 2001 | Delivered on: 1 February 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or rowley cardrome limited 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 |
---|
27 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
---|---|
7 August 2023 | Change of details for Mr Daniel Robert Rowley as a person with significant control on 1 August 2023 (2 pages) |
7 August 2023 | Confirmation statement made on 1 August 2023 with updates (4 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
1 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
3 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
23 September 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
3 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
4 September 2019 | Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6UL England to Studio 6 6 Hornsey Street London N7 8GR on 4 September 2019 (1 page) |
3 September 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
6 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
24 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
29 September 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
31 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
30 August 2017 | Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF to Unit 003 Parma House Clarendon Road London N22 6UL on 30 August 2017 (1 page) |
17 November 2016 | Director's details changed for Mr Daniel Robert Rowley on 17 November 2016 (2 pages) |
17 November 2016 | Director's details changed for Mr Daniel Robert Rowley on 17 November 2016 (2 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
30 August 2016 | Secretary's details changed for Mr Daniel Robert Rowley on 30 August 2016 (1 page) |
30 August 2016 | Director's details changed for Wendy Rowley on 30 August 2016 (2 pages) |
30 August 2016 | Secretary's details changed for Mr Daniel Robert Rowley on 30 August 2016 (1 page) |
30 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
30 August 2016 | Director's details changed for Wendy Rowley on 30 August 2016 (2 pages) |
30 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
28 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
21 May 2015 | Registered office address changed from Second Floor 61 Old Street London EC1V 9HX to Unit 003 Parma House Clarendon Road London N22 6XF on 21 May 2015 (1 page) |
21 May 2015 | Registered office address changed from Second Floor 61 Old Street London EC1V 9HX to Unit 003 Parma House Clarendon Road London N22 6XF on 21 May 2015 (1 page) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
22 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
16 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
21 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
17 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Wendy Rowley on 16 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Wendy Rowley on 16 August 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
17 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
18 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | Accounting reference date extended from 31/08/07 to 31/01/08 (1 page) |
7 December 2007 | Accounting reference date extended from 31/08/07 to 31/01/08 (1 page) |
7 December 2007 | Director resigned (1 page) |
30 August 2007 | Return made up to 16/08/07; full list of members (7 pages) |
30 August 2007 | Return made up to 16/08/07; full list of members (7 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
8 September 2006 | Return made up to 16/08/06; full list of members (7 pages) |
8 September 2006 | Return made up to 16/08/06; full list of members (7 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
22 September 2005 | Return made up to 16/08/05; full list of members (7 pages) |
22 September 2005 | Return made up to 16/08/05; full list of members (7 pages) |
25 April 2005 | Accounts for a small company made up to 31 August 2003 (7 pages) |
25 April 2005 | Accounts for a small company made up to 31 August 2003 (7 pages) |
7 September 2004 | Return made up to 16/08/04; full list of members (7 pages) |
7 September 2004 | Return made up to 16/08/04; full list of members (7 pages) |
2 September 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
2 September 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
1 September 2003 | Return made up to 16/08/03; full list of members
|
1 September 2003 | Return made up to 16/08/03; full list of members
|
27 September 2002 | Return made up to 16/08/02; full list of members (7 pages) |
27 September 2002 | Return made up to 16/08/02; full list of members (7 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
18 October 2001 | Return made up to 16/08/01; full list of members (6 pages) |
18 October 2001 | Return made up to 16/08/01; full list of members (6 pages) |
1 February 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Particulars of mortgage/charge (3 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | New secretary appointed;new director appointed (2 pages) |
24 August 2000 | New secretary appointed;new director appointed (2 pages) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
16 August 2000 | Incorporation (15 pages) |
16 August 2000 | Incorporation (15 pages) |