Company NameMarlborough Isleworth Motors Limited
DirectorsWilliam Thompson and Leah Elizabeth Gliddon
Company StatusActive
Company Number04865296
CategoryPrivate Limited Company
Incorporation Date13 August 2003(20 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameWilliam Thompson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Manor Court Road
Hanwell
London
W7 3EJ
Secretary NameMr William Thompson
StatusCurrent
Appointed10 August 2015(12 years after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address9 Manor Court Road
London
W7 3EJ
Director NameMiss Leah Elizabeth Gliddon
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2023(20 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOsborne House 143-145 Stanwell Road
Ashford
Middlesex
TW15 3QN
Secretary NameColin Thomas James Allen
NationalityBritish
StatusResigned
Appointed13 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cottage
High Street, Streatley
Reading
Berkshire
RG8 9HY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 August 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewestlondonjeep.co.uk
Telephone020 85681414
Telephone regionLondon

Location

Registered AddressOsborne House
143 - 145 Stanwell Road
Ashford
Middlesex
TW15 3QN
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100k at £1Marlborough Isleworth LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,312,471
Net Worth-£506,317
Cash£1,107
Current Liabilities£3,822,935

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 August 2023 (8 months, 1 week ago)
Next Return Due27 August 2024 (4 months, 1 week from now)

Charges

29 March 2005Delivered on: 31 March 2005
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.
Outstanding
1 December 2004Delivered on: 4 December 2004
Satisfied on: 12 March 2011
Persons entitled: Capital 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 January 2024Appointment of Miss Leah Elizabeth Gliddon as a director on 2 November 2023 (2 pages)
5 January 2024Director's details changed (2 pages)
13 October 2023Confirmation statement made on 13 August 2023 with updates (4 pages)
25 May 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
20 March 2023Confirmation statement made on 20 March 2023 with updates (4 pages)
29 September 2022Confirmation statement made on 13 August 2022 with updates (4 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
17 August 2021Confirmation statement made on 13 August 2021 with updates (4 pages)
25 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
10 November 2020Confirmation statement made on 13 August 2020 with updates (4 pages)
15 January 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
13 August 2019Confirmation statement made on 13 August 2019 with updates (4 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
6 September 2018Confirmation statement made on 13 August 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
14 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
12 January 2017Registered office address changed from 396-414 London Road Isleworth Middlesex TW7 5AG to Osborne House 143 - 145 Stanwell Road Ashford Middlesex TW15 3QN on 12 January 2017 (1 page)
12 January 2017Registered office address changed from 396-414 London Road Isleworth Middlesex TW7 5AG to Osborne House 143 - 145 Stanwell Road Ashford Middlesex TW15 3QN on 12 January 2017 (1 page)
20 December 2016Confirmation statement made on 13 August 2016 with updates (25 pages)
20 December 2016Confirmation statement made on 13 August 2016 with updates (25 pages)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
7 March 2016Full accounts made up to 30 June 2015 (19 pages)
7 March 2016Full accounts made up to 30 June 2015 (19 pages)
3 November 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100,000
(4 pages)
3 November 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100,000
(4 pages)
10 August 2015Appointment of Mr William Thompson as a secretary on 10 August 2015 (2 pages)
10 August 2015Appointment of Mr William Thompson as a secretary on 10 August 2015 (2 pages)
10 August 2015Termination of appointment of Colin Thomas James Allen as a secretary on 10 August 2015 (1 page)
10 August 2015Termination of appointment of Colin Thomas James Allen as a secretary on 10 August 2015 (1 page)
8 December 2014Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
8 December 2014Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
28 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100,000
(4 pages)
28 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100,000
(4 pages)
11 July 2014Accounts for a medium company made up to 31 December 2013 (14 pages)
11 July 2014Accounts for a medium company made up to 31 December 2013 (14 pages)
19 September 2013Accounts for a medium company made up to 31 December 2012 (14 pages)
19 September 2013Accounts for a medium company made up to 31 December 2012 (14 pages)
16 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100,000
(4 pages)
16 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100,000
(4 pages)
23 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
13 July 2012Accounts for a medium company made up to 31 December 2011 (13 pages)
13 July 2012Accounts for a medium company made up to 31 December 2011 (13 pages)
3 October 2011Accounts for a medium company made up to 31 December 2010 (13 pages)
3 October 2011Accounts for a medium company made up to 31 December 2010 (13 pages)
23 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
2 August 2010Accounts for a medium company made up to 31 December 2009 (13 pages)
2 August 2010Accounts for a medium company made up to 31 December 2009 (13 pages)
17 August 2009Return made up to 13/08/09; full list of members (3 pages)
17 August 2009Return made up to 13/08/09; full list of members (3 pages)
14 July 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
14 July 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
29 August 2008Return made up to 13/08/08; full list of members (3 pages)
29 August 2008Return made up to 13/08/08; full list of members (3 pages)
11 August 2008Accounts for a medium company made up to 31 December 2007 (14 pages)
11 August 2008Accounts for a medium company made up to 31 December 2007 (14 pages)
30 August 2007Return made up to 13/08/07; full list of members (2 pages)
30 August 2007Return made up to 13/08/07; full list of members (2 pages)
9 August 2007Accounts for a medium company made up to 31 December 2006 (16 pages)
9 August 2007Accounts for a medium company made up to 31 December 2006 (16 pages)
13 September 2006Return made up to 13/08/06; full list of members (6 pages)
13 September 2006Return made up to 13/08/06; full list of members (6 pages)
6 September 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
6 September 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
15 September 2005Return made up to 13/08/05; full list of members (6 pages)
15 September 2005Return made up to 13/08/05; full list of members (6 pages)
14 June 2005Accounts for a medium company made up to 31 December 2004 (14 pages)
14 June 2005Accounts for a medium company made up to 31 December 2004 (14 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
4 December 2004Particulars of mortgage/charge (11 pages)
4 December 2004Particulars of mortgage/charge (11 pages)
1 September 2004Return made up to 13/08/04; full list of members (6 pages)
1 September 2004Return made up to 13/08/04; full list of members (6 pages)
20 August 2004Resolutions
  • RES13 ‐ Sec 320 transfer prohib 28/07/04
(1 page)
20 August 2004Resolutions
  • RES13 ‐ Sec 320 transfer prohib 28/07/04
(1 page)
11 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 April 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
20 April 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
20 April 2004Ad 13/08/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
20 April 2004Ad 13/08/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
13 August 2003Secretary resigned (1 page)
13 August 2003Secretary resigned (1 page)
13 August 2003Incorporation (17 pages)
13 August 2003Incorporation (17 pages)