Company NameAutobahn London Limited
DirectorsBarbara Jean Drury and Robert John Drury
Company StatusActive
Company Number04704128
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month 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 NameMs Barbara Jean Drury
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2003(1 day after company formation)
Appointment Duration21 years, 1 month
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Woldham Road
Bromley
Kent
BR2 9LA
Director NameMr Robert John Drury
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2003(1 day after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Woldham Road
Bromley
Kent
BR2 9LA
Secretary NameMs Barbara Jean Drury
NationalityBritish
StatusCurrent
Appointed20 March 2003(1 day after company formation)
Appointment Duration21 years, 1 month
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Woldham Road
Bromley
Kent
BR2 9LA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteautobahnlondonltd.co.uk
Telephone020 77033859
Telephone regionLondon

Location

Registered Address32 Woldham Road
Bromley
Kent
BR2 9LA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

2 at £1Mr Robert John Drury
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,173
Cash£5,106
Current Liabilities£60,655

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 March 2024 (1 month, 2 weeks ago)
Next Return Due2 April 2025 (11 months from now)

Filing History

20 March 2024Registered office address changed from 305 -308 Wyndham Road London SE5 0UN to 32 Woldham Road Bromley Kent BR2 9LA on 20 March 2024 (1 page)
20 March 2024Confirmation statement made on 19 March 2024 with no updates (3 pages)
11 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
23 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
19 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
17 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
19 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
26 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
25 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
22 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
11 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
7 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
7 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
10 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
10 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
17 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
17 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
26 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
1 June 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
22 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 May 2011Secretary's details changed for Ms Barbara Jean Drury on 19 March 2011 (1 page)
13 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
13 May 2011Director's details changed for Mr Robert John Drury on 19 March 2011 (2 pages)
13 May 2011Secretary's details changed for Ms Barbara Jean Drury on 19 March 2011 (1 page)
13 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
13 May 2011Director's details changed for Ms Barbara Jean Drury on 19 March 2011 (2 pages)
13 May 2011Director's details changed for Mr Robert John Drury on 19 March 2011 (2 pages)
13 May 2011Director's details changed for Ms Barbara Jean Drury on 19 March 2011 (2 pages)
21 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Robert John Drury on 19 March 2010 (2 pages)
1 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Barbara Jean Drury on 19 March 2010 (2 pages)
1 June 2010Director's details changed for Barbara Jean Drury on 19 March 2010 (2 pages)
1 June 2010Director's details changed for Robert John Drury on 19 March 2010 (2 pages)
27 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 April 2009Return made up to 19/03/09; full list of members (3 pages)
30 April 2009Return made up to 19/03/09; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
29 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 April 2008Return made up to 19/03/08; full list of members (3 pages)
16 April 2008Return made up to 19/03/08; full list of members (3 pages)
25 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 April 2007Return made up to 19/03/07; full list of members (2 pages)
17 April 2007Return made up to 19/03/07; full list of members (2 pages)
9 October 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
9 October 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
10 April 2006Return made up to 19/03/06; full list of members (7 pages)
10 April 2006Return made up to 19/03/06; full list of members (7 pages)
9 November 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
9 November 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
17 May 2005Return made up to 19/03/05; full list of members (7 pages)
17 May 2005Return made up to 19/03/05; full list of members (7 pages)
1 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
1 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
20 April 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
20 April 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
15 April 2004Return made up to 19/03/04; full list of members (7 pages)
15 April 2004Return made up to 19/03/04; full list of members (7 pages)
30 April 2003New secretary appointed;new director appointed (2 pages)
30 April 2003New secretary appointed;new director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
31 March 2003Director resigned (1 page)
31 March 2003Registered office changed on 31/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
31 March 2003Registered office changed on 31/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
31 March 2003Registered office changed on 31/03/03 from: ward divecha LIMITED chartered accountants 29 welbeck street london W1M 8DA (1 page)
31 March 2003Secretary resigned (1 page)
31 March 2003Secretary resigned (1 page)
31 March 2003Registered office changed on 31/03/03 from: ward divecha LIMITED chartered accountants 29 welbeck street london W1M 8DA (1 page)
31 March 2003Director resigned (1 page)
19 March 2003Incorporation (6 pages)
19 March 2003Incorporation (6 pages)