Company NameCardrome Direct Limited
DirectorsDaniel Robert Rowley and Wendy Rowley
Company StatusActive
Company Number04053759
CategoryPrivate Limited Company
Incorporation Date16 August 2000(23 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Daniel Robert Rowley
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCardrome Direct Upper Rainham Road
Hornchurch
RM12 4EU
Secretary NameMr Daniel Robert Rowley
NationalityBritish
StatusCurrent
Appointed16 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCardrome Direct Limited Upper Rainham Road
Hornchurch
RM12 4EU
Director NameWendy Rowley
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2007(7 years, 2 months after company formation)
Appointment Duration16 years, 6 months
RoleOperations
Country of ResidenceUnited Kingdom
Correspondence Address51 Victoria Place
Airdrie
ML6 9BY
Scotland
Director NameMr Robert George Rowley
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJacaranda
Bodell Close
Grays
Essex
RM16 2TB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitecardrome-motorcycle-training.co.

Location

Registered AddressStudio 6 6 Hornsey Street
London
N7 8GR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Daniel Robert Rowley
50.00%
Ordinary
1 at £1Wendy Rowley
50.00%
Ordinary

Financials

Year2014
Net Worth£653,374
Cash£43,987
Current Liabilities£1,042,044

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

18 January 2001Delivered 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

Filing History

27 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
7 August 2023Change of details for Mr Daniel Robert Rowley as a person with significant control on 1 August 2023 (2 pages)
7 August 2023Confirmation statement made on 1 August 2023 with updates (4 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
1 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
3 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
4 September 2019Registered 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 2019Micro company accounts made up to 31 January 2019 (5 pages)
6 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 January 2018 (5 pages)
24 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 January 2017 (5 pages)
29 September 2017Micro company accounts made up to 31 January 2017 (5 pages)
31 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
30 August 2017Registered 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 2016Director's details changed for Mr Daniel Robert Rowley on 17 November 2016 (2 pages)
17 November 2016Director's details changed for Mr Daniel Robert Rowley on 17 November 2016 (2 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
30 August 2016Secretary's details changed for Mr Daniel Robert Rowley on 30 August 2016 (1 page)
30 August 2016Director's details changed for Wendy Rowley on 30 August 2016 (2 pages)
30 August 2016Secretary's details changed for Mr Daniel Robert Rowley on 30 August 2016 (1 page)
30 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
30 August 2016Director's details changed for Wendy Rowley on 30 August 2016 (2 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
28 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(5 pages)
28 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(5 pages)
21 May 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(5 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(5 pages)
22 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
22 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(5 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(5 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
21 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
17 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Wendy Rowley on 16 August 2010 (2 pages)
16 August 2010Director's details changed for Wendy Rowley on 16 August 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
17 August 2009Return made up to 16/08/09; full list of members (4 pages)
17 August 2009Return made up to 16/08/09; full list of members (4 pages)
18 August 2008Return made up to 16/08/08; full list of members (4 pages)
18 August 2008Return made up to 16/08/08; full list of members (4 pages)
9 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
9 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
7 December 2007New director appointed (2 pages)
7 December 2007Director resigned (1 page)
7 December 2007New director appointed (2 pages)
7 December 2007Accounting reference date extended from 31/08/07 to 31/01/08 (1 page)
7 December 2007Accounting reference date extended from 31/08/07 to 31/01/08 (1 page)
7 December 2007Director resigned (1 page)
30 August 2007Return made up to 16/08/07; full list of members (7 pages)
30 August 2007Return made up to 16/08/07; full list of members (7 pages)
9 August 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
9 August 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
8 September 2006Return made up to 16/08/06; full list of members (7 pages)
8 September 2006Return made up to 16/08/06; full list of members (7 pages)
23 August 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
23 August 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
27 January 2006Total exemption small company accounts made up to 31 August 2004 (7 pages)
27 January 2006Total exemption small company accounts made up to 31 August 2004 (7 pages)
22 September 2005Return made up to 16/08/05; full list of members (7 pages)
22 September 2005Return made up to 16/08/05; full list of members (7 pages)
25 April 2005Accounts for a small company made up to 31 August 2003 (7 pages)
25 April 2005Accounts for a small company made up to 31 August 2003 (7 pages)
7 September 2004Return made up to 16/08/04; full list of members (7 pages)
7 September 2004Return made up to 16/08/04; full list of members (7 pages)
2 September 2003Accounts for a small company made up to 31 August 2002 (6 pages)
2 September 2003Accounts for a small company made up to 31 August 2002 (6 pages)
1 September 2003Return made up to 16/08/03; full list of members
  • 363(287) ‐ Registered office changed on 01/09/03
(7 pages)
1 September 2003Return made up to 16/08/03; full list of members
  • 363(287) ‐ Registered office changed on 01/09/03
(7 pages)
27 September 2002Return made up to 16/08/02; full list of members (7 pages)
27 September 2002Return made up to 16/08/02; full list of members (7 pages)
19 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
19 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
18 October 2001Return made up to 16/08/01; full list of members (6 pages)
18 October 2001Return made up to 16/08/01; full list of members (6 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
24 August 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000New secretary appointed;new director appointed (2 pages)
24 August 2000New secretary appointed;new director appointed (2 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000Director resigned (1 page)
16 August 2000Incorporation (15 pages)
16 August 2000Incorporation (15 pages)