Company NameBewley Motors Limited
Company StatusActive
Company Number04299197
CategoryPrivate Limited Company
Incorporation Date4 October 2001(22 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Mukeshkumar Keshavbhai Parmar
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2009(8 years, 2 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10b Oxford Road
Wealdstone
Harrow
Middlesex
HA3 7RG
Director NameMrs Ashmita Mukeshkumar Parmar
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2018(16 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address85 Kenton Road
Kenton
Middlesex
HA3 0AN
Director NameMr Deen Dayal Sharma
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2018(16 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleGarage Operator
Country of ResidenceEngland
Correspondence Address85 Kenton Road
Kenton
Middlesex
HA3 0AN
Director NameMr Balwant Singh Rao
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(same day as company formation)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodhall Avenue
Pinner
Middlesex
HA5 3DY
Secretary NameRita Rao
NationalityBritish
StatusResigned
Appointed04 October 2001(same day as company formation)
RoleBank Clerk
Correspondence Address7 Woodhall Avenue
Pinner
Middlesex
HA5 3DY
Director NameMr Bhupendra Pandya
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(8 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 September 2015)
RoleWarehouse Assistant
Country of ResidenceUnited Kingdom
Correspondence Address10b Oxford Road
Wealdstone
Harrow
Middlesex
Secretary NameMrs Ashmita Mukeshkumar Parmar
StatusResigned
Appointed21 December 2009(8 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 September 2015)
RoleCompany Director
Correspondence Address10b Oxford Road
Wealdstone
Harrow
Middlesex
HA3 7RG
Director NameMr Lateef Sulaimon
Date of BirthApril 1970 (Born 54 years ago)
NationalityNigerian
StatusResigned
Appointed03 September 2015(13 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 February 2018)
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address85 Kenton Road
Kenton
Middlesex
HA3 0AN
Secretary NameMrs Bola Sulaimon
StatusResigned
Appointed03 September 2015(13 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 February 2018)
RoleCompany Director
Correspondence Address85 Kenton Road
Kenton
Middlesex
HA3 0AN
Director NameMrs Bola Sulaimon
Date of BirthApril 1974 (Born 50 years ago)
NationalityNigerian
StatusResigned
Appointed06 September 2015(13 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 February 2018)
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address85 Kenton Road
Kenton
Middlesex
HA3 0AN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitebewleymoters.com

Location

Registered Address85 Kenton Road
Kenton
Middlesex
HA3 0AN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London

Shareholders

80 at £1Bola Sulaimon
80.00%
Ordinary
20 at £1Lateef Sulaimon
20.00%
Ordinary

Financials

Year2014
Net Worth£57,329
Cash£29,239
Current Liabilities£13,863

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due29 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 October

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Charges

15 January 2010Delivered on: 22 January 2010
Satisfied on: 17 April 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

3 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
7 July 2020Amended micro company accounts made up to 31 October 2018 (2 pages)
22 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
3 July 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
15 May 2019Previous accounting period shortened from 13 March 2019 to 31 October 2018 (1 page)
15 May 2019Micro company accounts made up to 31 October 2018 (2 pages)
12 December 2018Micro company accounts made up to 13 March 2018 (2 pages)
30 July 2018Previous accounting period extended from 31 October 2017 to 13 March 2018 (1 page)
9 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
8 May 2018Termination of appointment of Bola Sulaimon as a director on 27 February 2018 (1 page)
8 May 2018Termination of appointment of Lateef Sulaimon as a director on 27 February 2018 (1 page)
8 May 2018Appointment of Mr Deen Dayal Sharma as a director on 27 February 2018 (2 pages)
8 May 2018Appointment of Mrs Ashmita Mukeshkumar Parmar as a director on 27 February 2018 (2 pages)
8 May 2018Termination of appointment of Bola Sulaimon as a secretary on 27 February 2018 (1 page)
8 May 2018Cessation of Bola Sulaimon as a person with significant control on 27 February 2018 (1 page)
8 May 2018Cessation of Lateef Sulaimon as a person with significant control on 27 February 2018 (1 page)
8 May 2018Notification of Mukeshkumar Keshavbhai Parmar as a person with significant control on 27 February 2018 (2 pages)
11 October 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
23 January 2017Director's details changed for Mr Mukeshkumar Keshavbhai Parmar on 23 January 2017 (2 pages)
23 January 2017Director's details changed for Mr Mukeshkumar Keshavbhai Parmar on 23 January 2017 (2 pages)
14 September 2016Confirmation statement made on 5 September 2016 with updates (7 pages)
14 September 2016Confirmation statement made on 5 September 2016 with updates (7 pages)
13 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
13 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 November 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Bola Sulaimon
(5 pages)
26 November 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Bola Sulaimon
(5 pages)
21 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
18 September 2015Appointment of Mrs Bola Sulaimon as a director on 3 September 2015 (2 pages)
18 September 2015Appointment of Mrs Bola Sulaimon as a director on 6 September 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 26/11/2015
(3 pages)
18 September 2015Appointment of Mrs Bola Sulaimon as a director on 6 September 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 26/11/2015
(3 pages)
15 September 2015Termination of appointment of Ashmita Mukeshkumar Parmar as a secretary on 3 September 2015 (1 page)
15 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
15 September 2015Termination of appointment of Bhupendra Pandya as a director on 3 September 2015 (1 page)
15 September 2015Termination of appointment of Ashmita Mukeshkumar Parmar as a secretary on 3 September 2015 (1 page)
15 September 2015Appointment of Mr Lateef Sulaimon as a director on 3 September 2015 (2 pages)
15 September 2015Termination of appointment of Ashmita Mukeshkumar Parmar as a secretary on 3 September 2015 (1 page)
15 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
15 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
15 September 2015Appointment of Mrs Bola Sulaimon as a secretary on 3 September 2015 (2 pages)
15 September 2015Termination of appointment of Bhupendra Pandya as a director on 3 September 2015 (1 page)
15 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
15 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
15 September 2015Termination of appointment of Bhupendra Pandya as a director on 3 September 2015 (1 page)
15 September 2015Appointment of Mr Lateef Sulaimon as a director on 3 September 2015 (2 pages)
15 September 2015Appointment of Mr Lateef Sulaimon as a director on 3 September 2015 (2 pages)
15 September 2015Appointment of Mrs Bola Sulaimon as a secretary on 3 September 2015 (2 pages)
15 September 2015Appointment of Mrs Bola Sulaimon as a secretary on 3 September 2015 (2 pages)
15 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
21 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
21 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
17 April 2015Satisfaction of charge 1 in full (4 pages)
17 April 2015Satisfaction of charge 1 in full (4 pages)
30 March 2015All of the property or undertaking has been released from charge 1 (5 pages)
30 March 2015All of the property or undertaking has been released from charge 1 (5 pages)
13 March 2015All of the property or undertaking has been released from charge 1 (5 pages)
13 March 2015All of the property or undertaking has been released from charge 1 (5 pages)
30 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
30 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
30 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
18 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
18 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
25 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
6 April 2011Previous accounting period shortened from 31 December 2010 to 31 October 2010 (1 page)
6 April 2011Previous accounting period shortened from 31 December 2010 to 31 October 2010 (1 page)
23 November 2010Termination of appointment of Rita Rao as a secretary (1 page)
23 November 2010Termination of appointment of Balwant Rao as a director (1 page)
23 November 2010Termination of appointment of Rita Rao as a secretary (1 page)
23 November 2010Termination of appointment of Balwant Rao as a director (1 page)
8 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
8 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
8 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 June 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (2 pages)
14 June 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (2 pages)
25 February 2010Appointment of Mrs Ashmita Mukeshkumar Parmar as a secretary (1 page)
25 February 2010Appointment of Mr Mukeshkumar Keshavbhai Parmar as a director (2 pages)
25 February 2010Appointment of Mrs Ashmita Mukeshkumar Parmar as a secretary (1 page)
25 February 2010Appointment of Mr Mukeshkumar Keshavbhai Parmar as a director (2 pages)
25 February 2010Appointment of Mr Bhupendra Pandya as a director (2 pages)
25 February 2010Appointment of Mr Bhupendra Pandya as a director (2 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 November 2009Director's details changed for Balwant Singh Rao on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Balwant Singh Rao on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Balwant Singh Rao on 5 November 2009 (2 pages)
18 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
18 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
31 October 2008Return made up to 04/10/08; full list of members (3 pages)
31 October 2008Return made up to 04/10/08; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
21 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 October 2007Return made up to 04/10/07; full list of members (2 pages)
30 October 2007Return made up to 04/10/07; full list of members (2 pages)
3 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 November 2006Return made up to 04/10/06; full list of members (2 pages)
9 November 2006Return made up to 04/10/06; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
3 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
17 November 2005Return made up to 04/10/05; full list of members (6 pages)
17 November 2005Return made up to 04/10/05; full list of members (6 pages)
13 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
13 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
2 December 2004Return made up to 04/10/04; full list of members (6 pages)
2 December 2004Return made up to 04/10/04; full list of members (6 pages)
18 December 2003Total exemption small company accounts made up to 31 October 2003 (5 pages)
18 December 2003Total exemption small company accounts made up to 31 October 2003 (5 pages)
14 November 2003Return made up to 04/10/03; full list of members (6 pages)
14 November 2003Return made up to 04/10/03; full list of members (6 pages)
10 May 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
10 May 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
23 December 2002Return made up to 04/10/02; full list of members (6 pages)
23 December 2002Return made up to 04/10/02; full list of members (6 pages)
15 October 2001Registered office changed on 15/10/01 from: 237 preston road, wembley, middlesex, HA9 8PE (1 page)
15 October 2001New director appointed (2 pages)
15 October 2001Ad 04/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 2001New director appointed (2 pages)
15 October 2001New secretary appointed (2 pages)
15 October 2001Registered office changed on 15/10/01 from: 237 preston road wembley middlesex HA9 8PE (1 page)
15 October 2001New secretary appointed (2 pages)
15 October 2001Ad 04/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2001Director resigned (1 page)
4 October 2001Secretary resigned (1 page)
4 October 2001Incorporation (9 pages)
4 October 2001Incorporation (9 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001Director resigned (1 page)