Bookham
Leatherhead
Surrey
KT23 3EU
Director Name | Mr Mark David Mellor |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Administration |
Country of Residence | England |
Correspondence Address | 12 Bookham Industrial Estate Bookham Leatherhead Surrey KT23 3EU |
Secretary Name | Rosa Yvonne West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Richmond Way Fetcham Surrey KT22 9NY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | motor-master.co.uk |
---|
Registered Address | 12 Bookham Industrial Estate Bookham Leatherhead Surrey KT23 3EU |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Bookham North |
Built Up Area | Greater London |
100 at £1 | Paul Nigel West 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,003 |
Cash | £7,663 |
Current Liabilities | £71,509 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months from now) |
14 February 2014 | Delivered on: 7 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property k/a unit 12 bookham industrial estate bookham surrey title no SY571304. Notification of addition to or amendment of charge. Outstanding |
---|
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
6 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
6 October 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
19 January 2022 | Total exemption full accounts made up to 29 January 2021 (10 pages) |
19 January 2022 | Current accounting period extended from 29 January 2022 to 31 January 2022 (1 page) |
14 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
19 October 2021 | Previous accounting period shortened from 30 January 2021 to 29 January 2021 (1 page) |
15 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
29 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
15 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
22 October 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
8 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
26 October 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
5 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
17 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
17 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
24 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
24 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
19 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Director's details changed for Paul Nigel West on 17 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Paul Nigel West on 17 January 2016 (2 pages) |
19 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
1 May 2014 | Appointment of Mr Mark David Mellor as a director (2 pages) |
1 May 2014 | Appointment of Mr Mark David Mellor as a director (2 pages) |
1 May 2014 | Appointment of Mr Mark David Mellor as a director (2 pages) |
1 May 2014 | Appointment of Mr Mark David Mellor as a director (2 pages) |
7 March 2014 | Registration of charge 046399630001 (41 pages) |
7 March 2014 | Registration of charge 046399630001 (41 pages) |
22 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
6 November 2013 | Registered office address changed from Unit 2 Bay Tree Avenue Kingston Road Leatherhead Surrey KT22 7UE United Kingdom on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from Unit 2 Bay Tree Avenue Kingston Road Leatherhead Surrey KT22 7UE United Kingdom on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from Unit 2 Bay Tree Avenue Kingston Road Leatherhead Surrey KT22 7UE United Kingdom on 6 November 2013 (1 page) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
23 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Registered office address changed from Unit 1 Ryebrook Industrial Estate Kingston Road Leatherhead Surrey KT22 7UE on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from Unit 1 Ryebrook Industrial Estate Kingston Road Leatherhead Surrey KT22 7UE on 23 January 2013 (1 page) |
8 November 2012 | Registered office address changed from Hallings Hatch Parkgate Road Newdigate Dorking Surrey RH5 5DY on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Hallings Hatch Parkgate Road Newdigate Dorking Surrey RH5 5DY on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Hallings Hatch Parkgate Road Newdigate Dorking Surrey RH5 5DY on 8 November 2012 (2 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
12 October 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
12 October 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
18 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
5 November 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
5 November 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
9 February 2010 | Director's details changed for Paul Nigel West on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Paul Nigel West on 1 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Paul Nigel West on 1 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
5 January 2010 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
2 March 2009 | Return made up to 17/01/09; no change of members (5 pages) |
2 March 2009 | Return made up to 17/01/09; no change of members (5 pages) |
2 March 2009 | Appointment terminated secretary rosa west (1 page) |
2 March 2009 | Appointment terminated secretary rosa west (1 page) |
30 December 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
30 December 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
13 February 2008 | Return made up to 17/01/08; no change of members (6 pages) |
13 February 2008 | Return made up to 17/01/08; no change of members (6 pages) |
5 December 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
5 December 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
26 January 2007 | Return made up to 17/01/07; full list of members
|
26 January 2007 | Return made up to 17/01/07; full list of members
|
21 November 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
21 November 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
30 March 2006 | Return made up to 17/01/06; full list of members
|
30 March 2006 | Return made up to 17/01/06; full list of members
|
5 September 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
5 September 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
17 January 2005 | Return made up to 17/01/05; full list of members (6 pages) |
17 January 2005 | Return made up to 17/01/05; full list of members (6 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: tanyard farm house langshott horley surrey RH6 9LN (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: tanyard farm house langshott horley surrey RH6 9LN (1 page) |
19 November 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
19 November 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
14 June 2004 | Registered office changed on 14/06/04 from: manor house, 1 the crescent leatherhead surrey KT22 8DY (1 page) |
14 June 2004 | Registered office changed on 14/06/04 from: manor house, 1 the crescent leatherhead surrey KT22 8DY (1 page) |
14 January 2004 | Return made up to 17/01/04; full list of members
|
14 January 2004 | Return made up to 17/01/04; full list of members
|
1 March 2003 | Ad 17/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 March 2003 | Ad 17/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Incorporation (17 pages) |
17 January 2003 | Incorporation (17 pages) |