116 St Pauls Wood Hill
Orpington
Kent
BR5 2SR
Director Name | Pauline Mary Hay |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2005(1 year, 8 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Birchfield Grove Ewell Epsom KT77 3ES |
Director Name | Mr Steven Simkins |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2005(1 year, 8 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 226-236 Clapham Road Stockwell London SW9 0PZ |
Director Name | Mr Robert William Hay |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 67 Cornwall Road Cheam Surrey SM2 6DU |
Secretary Name | Mr Robert William Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 67 Cornwall Road Cheam Surrey SM2 6DU |
Director Name | Mr Lloyd Osborne |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 25 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Chislehurst Road Orpington Kent BR6 0DW |
Secretary Name | Mr Lloyd Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(10 months, 1 week after company formation) |
Appointment Duration | 10 years, 3 months (resigned 25 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Chislehurst Road Orpington Kent BR6 0DW |
Director Name | Mr Nigel Victor Osborne |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Oaktree Gardens Bromley Kent BR1 5BE |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | stockwellmotors.co.uk |
---|---|
Telephone | 020 75823666 |
Telephone region | London |
Registered Address | 226-236 Clapham Road Stockwell London SW9 0PZ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Stockwell |
Built Up Area | Greater London |
12 at £1 | Cassandra Laura Hay 8.00% Ordinary |
---|---|
12 at £1 | Rebecca Louise Hay 8.00% Ordinary |
50 at £1 | Michael Simkins 33.33% Ordinary |
50 at £1 | Steven Simkins 33.33% Ordinary |
25 at £1 | Robert William Hay 16.67% Ordinary |
1 at £1 | Rebecca Louise Hay & Cassandra Laura Hay 0.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £205,149 |
Cash | £9,523 |
Current Liabilities | £755,028 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 13 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (3 weeks, 2 days from now) |
13 July 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Accounts for a dormant company made up to 30 September 2022 (4 pages) |
27 September 2022 | Accounts for a dormant company made up to 30 September 2021 (4 pages) |
11 July 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
9 December 2021 | Director's details changed for Pauline Mary Hay on 23 November 2020 (2 pages) |
18 June 2021 | Accounts for a dormant company made up to 30 September 2020 (4 pages) |
2 June 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
14 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
12 March 2020 | Accounts for a dormant company made up to 30 September 2019 (4 pages) |
13 February 2020 | Director's details changed for Mr Steven Simkins on 19 November 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
2 April 2019 | Accounts for a dormant company made up to 30 September 2018 (9 pages) |
21 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
1 May 2018 | Change of name notice (2 pages) |
1 May 2018 | Resolutions
|
6 March 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
16 November 2017 | Previous accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
16 November 2017 | Previous accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
22 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
20 March 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
20 March 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
2 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 June 2014 | Termination of appointment of Lloyd Osborne as a secretary (1 page) |
25 June 2014 | Termination of appointment of Lloyd Osborne as a director (1 page) |
25 June 2014 | Termination of appointment of Lloyd Osborne as a director (1 page) |
25 June 2014 | Termination of appointment of Lloyd Osborne as a secretary (1 page) |
29 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
29 May 2013 | Director's details changed for Mr Steven Simkins on 1 June 2012 (2 pages) |
29 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (8 pages) |
29 May 2013 | Director's details changed for Mr Steven Simkins on 1 June 2012 (2 pages) |
29 May 2013 | Director's details changed for Mr Steven Simkins on 1 June 2012 (2 pages) |
29 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (8 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (8 pages) |
29 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (8 pages) |
13 April 2012 | Termination of appointment of Nigel Osborne as a director (1 page) |
13 April 2012 | Termination of appointment of Nigel Osborne as a director (1 page) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (9 pages) |
17 May 2011 | Director's details changed for Mr Steven Simkins on 1 September 2010 (2 pages) |
17 May 2011 | Director's details changed for Mr Steven Simkins on 1 September 2010 (2 pages) |
17 May 2011 | Director's details changed for Mr Steven Simkins on 1 September 2010 (2 pages) |
17 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (9 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (7 pages) |
13 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (7 pages) |
13 May 2010 | Director's details changed for Pauline Mary Hay on 13 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Pauline Mary Hay on 13 May 2010 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 May 2009 | Return made up to 13/05/09; full list of members (6 pages) |
18 May 2009 | Director's change of particulars / steven simkins / 01/08/2008 (2 pages) |
18 May 2009 | Return made up to 13/05/09; full list of members (6 pages) |
18 May 2009 | Director's change of particulars / steven simkins / 01/08/2008 (2 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 June 2008 | Return made up to 13/05/08; full list of members (6 pages) |
5 June 2008 | Return made up to 13/05/08; full list of members (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Return made up to 13/05/07; full list of members (4 pages) |
8 June 2007 | Return made up to 13/05/07; full list of members (4 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
15 June 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
15 June 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
15 June 2006 | Return made up to 13/05/06; no change of members
|
15 June 2006 | Return made up to 13/05/06; no change of members
|
24 May 2005 | Return made up to 13/05/05; no change of members (8 pages) |
24 May 2005 | Return made up to 13/05/05; no change of members (8 pages) |
4 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
4 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: 60 welbeck street london W1G 9BH (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: 60 welbeck street london W1G 9BH (1 page) |
2 February 2005 | New director appointed (3 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New director appointed (3 pages) |
2 February 2005 | New director appointed (3 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New director appointed (3 pages) |
8 June 2004 | Return made up to 13/05/04; full list of members
|
8 June 2004 | Return made up to 13/05/04; full list of members
|
19 April 2004 | New secretary appointed (2 pages) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | New secretary appointed (2 pages) |
17 October 2003 | New director appointed (3 pages) |
17 October 2003 | New director appointed (3 pages) |
4 July 2003 | Company name changed s & h securities LIMITED\certificate issued on 04/07/03 (2 pages) |
4 July 2003 | Company name changed s & h securities LIMITED\certificate issued on 04/07/03 (2 pages) |
17 June 2003 | Ad 04/06/03--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
17 June 2003 | Ad 04/06/03--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
17 June 2003 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
17 June 2003 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
1 June 2003 | New secretary appointed;new director appointed (3 pages) |
1 June 2003 | New director appointed (3 pages) |
1 June 2003 | Secretary resigned (1 page) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | Secretary resigned (1 page) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | New director appointed (3 pages) |
1 June 2003 | New secretary appointed;new director appointed (3 pages) |
13 May 2003 | Incorporation (17 pages) |
13 May 2003 | Incorporation (17 pages) |