Edgware
HA8 4DU
Director Name | Mr Vincent Miller |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2018(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Delavale House High Street Po 585 Edgware HA8 4DU |
Director Name | James Paul Nicholson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 94 Norton Road Stotfold Hitchin Hertfordshire SG5 4PG |
Director Name | Ms Lindsay Ray |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Role | Admin Manager |
Country of Residence | England |
Correspondence Address | 94 Norton Road Stotfold Hitchin Hertfordshire SG5 4PG |
Secretary Name | Ms Lindsay Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Role | Admin Manager |
Country of Residence | England |
Correspondence Address | 94 Norton Road Stotfold Hitchin Hertfordshire SG5 4PG |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | onestopmotoristcentre.co.uk |
---|
Registered Address | Delavale House High Street Po 585 Edgware HA8 4DU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Lindsay Ray 50.00% Ordinary |
---|---|
1 at £1 | Paul Nicholson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81,151 |
Cash | £173,998 |
Current Liabilities | £192,246 |
Latest Accounts | 22 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 22 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 22 January |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
24 October 2023 | Previous accounting period shortened from 24 January 2023 to 23 January 2023 (1 page) |
---|---|
27 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
27 February 2023 | Cessation of Splash Prestige Motors Limited as a person with significant control on 27 February 2023 (1 page) |
27 February 2023 | Notification of Vincent Miller as a person with significant control on 27 February 2023 (2 pages) |
25 January 2023 | Micro company accounts made up to 24 January 2022 (3 pages) |
25 October 2022 | Previous accounting period shortened from 25 January 2022 to 24 January 2022 (1 page) |
23 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
25 January 2022 | Micro company accounts made up to 25 January 2021 (3 pages) |
25 October 2021 | Previous accounting period shortened from 26 January 2021 to 25 January 2021 (1 page) |
9 April 2021 | Registered office address changed from 17 Glenmore Business Park Ely Road Waterbeach Cambridge CB25 9PG England to Delavale House High Street Po 585 Edgware HA8 4DU on 9 April 2021 (1 page) |
7 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
26 January 2021 | Micro company accounts made up to 26 January 2020 (3 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
25 October 2019 | Micro company accounts made up to 26 January 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 26 January 2018 (7 pages) |
19 April 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
31 January 2018 | Withdrawal of a person with significant control statement on 31 January 2018 (2 pages) |
31 January 2018 | Notification of Splash Prestige Motors Limited as a person with significant control on 26 January 2018 (2 pages) |
26 January 2018 | Previous accounting period shortened from 31 May 2018 to 26 January 2018 (1 page) |
26 January 2018 | Appointment of Mr Vincent Miller as a director on 26 January 2018 (2 pages) |
26 January 2018 | Termination of appointment of Lindsay Ray as a secretary on 26 January 2018 (1 page) |
26 January 2018 | Termination of appointment of Lindsay Ray as a director on 26 January 2018 (1 page) |
26 January 2018 | Appointment of Mrs Rebecca Louise Miller as a director on 26 January 2018 (2 pages) |
26 January 2018 | Termination of appointment of James Paul Nicholson as a director on 26 January 2018 (1 page) |
26 January 2018 | Registered office address changed from The Barn Duck End Farm House Offord Road Graveley St Neots Cambridgeshire PE19 6PP to 17 Glenmore Business Park Ely Road Waterbeach Cambridge CB25 9PG on 26 January 2018 (1 page) |
23 January 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
23 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
6 June 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
10 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
5 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
10 June 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
2 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
29 March 2010 | Director's details changed for James Paul Nicholson on 1 November 2009 (2 pages) |
29 March 2010 | Director's details changed for Lindsay Ray on 1 November 2009 (2 pages) |
29 March 2010 | Director's details changed for Lindsay Ray on 1 November 2009 (2 pages) |
29 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for James Paul Nicholson on 1 November 2009 (2 pages) |
29 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Lindsay Ray on 1 November 2009 (2 pages) |
29 March 2010 | Director's details changed for James Paul Nicholson on 1 November 2009 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
27 February 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
27 February 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
21 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
26 March 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
26 March 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
23 May 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
23 May 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
8 May 2007 | Return made up to 26/03/07; full list of members (3 pages) |
8 May 2007 | Return made up to 26/03/07; full list of members (3 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: 1ST floor trillium house 32 new street st neots huntingdon cambridgeshire PE29 1XD (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: 1ST floor trillium house 32 new street st neots huntingdon cambridgeshire PE29 1XD (1 page) |
10 April 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
10 April 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
30 March 2006 | Return made up to 26/03/06; full list of members (7 pages) |
30 March 2006 | Return made up to 26/03/06; full list of members (7 pages) |
17 May 2005 | Return made up to 26/03/05; full list of members (7 pages) |
17 May 2005 | Return made up to 26/03/05; full list of members (7 pages) |
5 April 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
5 April 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
25 March 2004 | Return made up to 26/03/04; full list of members
|
25 March 2004 | Return made up to 26/03/04; full list of members
|
5 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
5 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
27 March 2003 | Return made up to 26/03/03; full list of members
|
27 March 2003 | Return made up to 26/03/03; full list of members
|
20 March 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
20 March 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
1 November 2002 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
1 November 2002 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
21 May 2002 | Return made up to 26/03/02; full list of members (6 pages) |
21 May 2002 | Return made up to 26/03/02; full list of members (6 pages) |
24 April 2001 | Ad 20/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 April 2001 | Ad 20/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Secretary resigned (1 page) |
26 March 2001 | Incorporation (20 pages) |
26 March 2001 | Incorporation (20 pages) |