Company NameThe Great Automobiles Ltd
Company StatusActive
Company Number04419423
CategoryPrivate Limited Company
Incorporation Date17 April 2002(22 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Poopalasingam Kirubhakaran
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Caversham Avenue
North Cheam
Sutton
Surrey
SM3 9AQ
Secretary NameMr Viswaratnam Shanmugalingam
NationalityBritish
StatusCurrent
Appointed17 April 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTga House
22 Franklin Road
Penge London
SE20 8HW
Director NameMr Mahalingam Mahasivam
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2002(1 month, 2 weeks after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressTga House
22 Franklin Road
Penge London
SE20 8HW
Director NameMr Viswaratnam Shanmugalingam
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2002(1 month, 2 weeks after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Glebe Gardens
New Malden
Surrey
KT3 5RU
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitetga-london.co.uk
Telephone020 86590919
Telephone regionLondon

Location

Registered AddressTga House
22 Franklin Road
Penge London
SE20 8HW
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London

Shareholders

100 at £1M. Mahasivam
33.33%
Ordinary
100 at £1P. Kirubhakaran
33.33%
Ordinary
100 at £1V. Shanmugalingam
33.33%
Ordinary

Financials

Year2014
Net Worth£484,873
Cash£163,063
Current Liabilities£127,646

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 February 2024 (3 months ago)
Next Return Due19 February 2025 (9 months, 2 weeks from now)

Charges

9 July 2021Delivered on: 23 July 2021
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
19 April 2016Delivered on: 20 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 22 franklin road penge london t/no SGL9307.
Outstanding
12 June 2015Delivered on: 23 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 March 2005Delivered on: 5 March 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 22 franklin road penge london.
Outstanding
13 July 2005Delivered on: 26 July 2005
Satisfied on: 16 July 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 October 2002Delivered on: 7 November 2002
Satisfied on: 21 March 2014
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 September 2002Delivered on: 18 September 2002
Satisfied on: 21 March 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 franklin road,penge,london SE20 8HW; t/no sgl 9307. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

21 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
11 June 2023Notification of Mahalingam Mahasivam as a person with significant control on 11 June 2023 (2 pages)
31 March 2023Notification of Viswaratnam Shanmugalingam as a person with significant control on 30 March 2023 (2 pages)
25 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
15 November 2022Satisfaction of charge 044194230006 in full (1 page)
14 May 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
23 March 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
22 December 2021Amended total exemption full accounts made up to 31 March 2020 (8 pages)
19 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
23 July 2021Registration of charge 044194230007, created on 9 July 2021 (23 pages)
29 June 2021Satisfaction of charge 044194230005 in full (1 page)
29 June 2021Satisfaction of charge 3 in full (1 page)
31 May 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
20 April 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
5 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
1 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
26 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
29 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
16 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 June 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
10 June 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 300
(5 pages)
6 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 300
(5 pages)
20 April 2016Registration of charge 044194230006, created on 19 April 2016 (40 pages)
20 April 2016Registration of charge 044194230006, created on 19 April 2016 (40 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
16 July 2015Satisfaction of charge 4 in full (1 page)
16 July 2015Satisfaction of charge 4 in full (1 page)
23 June 2015Registration of charge 044194230005, created on 12 June 2015 (44 pages)
23 June 2015Registration of charge 044194230005, created on 12 June 2015 (44 pages)
10 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 300
(5 pages)
10 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 300
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
14 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 300
(5 pages)
14 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 300
(5 pages)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
6 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 March 2014Satisfaction of charge 2 in full (1 page)
21 March 2014Satisfaction of charge 1 in full (2 pages)
21 March 2014Satisfaction of charge 2 in full (1 page)
21 March 2014Satisfaction of charge 1 in full (2 pages)
1 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
28 February 2013Amended accounts made up to 31 March 2012 (13 pages)
28 February 2013Amended accounts made up to 31 March 2012 (13 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 April 2010Secretary's details changed for Mr Viswaratnam Shanmugalingam on 17 April 2010 (1 page)
28 April 2010Secretary's details changed for Mr Viswaratnam Shanmugalingam on 17 April 2010 (1 page)
28 April 2010Director's details changed for Mahalingam Mahasivam on 17 April 2010 (2 pages)
28 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Mahalingam Mahasivam on 17 April 2010 (2 pages)
28 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
4 May 2009Return made up to 17/04/09; full list of members (4 pages)
4 May 2009Return made up to 17/04/09; full list of members (4 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
2 June 2008Return made up to 17/04/08; full list of members (4 pages)
2 June 2008Return made up to 17/04/08; full list of members (4 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
5 December 2007Return made up to 17/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2007Return made up to 17/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
7 July 2006Return made up to 17/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2006Return made up to 17/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
26 July 2005Particulars of mortgage/charge (9 pages)
26 July 2005Particulars of mortgage/charge (9 pages)
11 April 2005Return made up to 17/04/05; full list of members (7 pages)
11 April 2005Return made up to 17/04/05; full list of members (7 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
22 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
22 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
29 April 2004Return made up to 17/04/04; full list of members (7 pages)
29 April 2004Return made up to 17/04/04; full list of members (7 pages)
13 October 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
13 October 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
7 June 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 June 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 December 2002Registered office changed on 22/12/02 from: 54 drummond drive stanmore HA7 3PD (2 pages)
22 December 2002Registered office changed on 22/12/02 from: 54 drummond drive stanmore HA7 3PD (2 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
18 September 2002Particulars of mortgage/charge (3 pages)
18 September 2002Particulars of mortgage/charge (3 pages)
14 July 2002Ad 02/07/02--------- £ si 200@1=200 £ ic 1/201 (2 pages)
14 July 2002Nc inc already adjusted 01/07/02 (1 page)
14 July 2002Ad 02/07/02--------- £ si 200@1=200 £ ic 1/201 (2 pages)
14 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 July 2002Nc inc already adjusted 01/07/02 (1 page)
19 June 2002New director appointed (1 page)
19 June 2002New director appointed (1 page)
12 June 2002New director appointed (1 page)
12 June 2002New director appointed (1 page)
24 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
24 May 2002New secretary appointed (2 pages)
24 May 2002New director appointed (2 pages)
24 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
24 May 2002New director appointed (2 pages)
24 May 2002New secretary appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002Director resigned (1 page)
17 April 2002Incorporation (16 pages)
17 April 2002Incorporation (16 pages)