Company NameSociety Of Motor Auctions Limited
DirectorSusan Ann Robinson
Company StatusActive
Company Number05710685
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 February 2006(18 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMs Susan Ann Robinson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(8 months, 2 weeks after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Great Portland Street
London
W1W 5AB
Director NameLord Matthew Hadrian Marshall Carrington
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Ladbroke Square
London
W11 3NB
Director NameMr Kevin John Waterman
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLower House Whyle Lane
Pudleston
Leominster
Herefordshire
HR6 0RQ
Wales
Secretary NameMr Kevin John Waterman
NationalityBritish
StatusResigned
Appointed15 February 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLower House Whyle Lane
Pudleston
Leominster
Herefordshire
HR6 0RQ
Wales
Director NameSusan Ann Robinson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(11 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 18 January 2007)
RoleCompany Director
Correspondence Address13 Oast Lodge Corney Reach Way
London
W4 2TN
Director NameMr Kevin John Briggs
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2014(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 05 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address201 Great Portland Street
London
Wiw 5ab
Secretary NameMr Kevin John Briggs
StatusResigned
Appointed26 September 2014(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 05 October 2015)
RoleCompany Director
Correspondence Address201 Great Portland Street
London
Wiw 5ab
Director NameMr Christopher David Thomas
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(9 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 July 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address201 Great Portland Street
London
W1W 5AB
Secretary NameMr Christopher David Thomas
StatusResigned
Appointed05 October 2015(9 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 July 2022)
RoleCompany Director
Correspondence Address201 Great Portland Street
London
W1W 5AB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.bigoilassociates.net

Location

Registered Address201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

15 April 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
2 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
19 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
23 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
16 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
16 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
20 February 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
20 February 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
26 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
26 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
9 March 2016Annual return made up to 15 February 2016 no member list (4 pages)
9 March 2016Annual return made up to 15 February 2016 no member list (4 pages)
6 October 2015Appointment of Mr Christopher David Thomas as a secretary on 5 October 2015 (2 pages)
6 October 2015Appointment of Mr Christopher David Thomas as a secretary on 5 October 2015 (2 pages)
5 October 2015Termination of appointment of Kevin John Briggs as a director on 5 October 2015 (1 page)
5 October 2015Appointment of Mr Christopher David Thomas as a director on 5 October 2015 (2 pages)
5 October 2015Termination of appointment of Kevin John Briggs as a director on 5 October 2015 (1 page)
5 October 2015Termination of appointment of Kevin John Briggs as a secretary on 5 October 2015 (1 page)
5 October 2015Termination of appointment of Kevin John Briggs as a secretary on 5 October 2015 (1 page)
5 October 2015Appointment of Mr Christopher David Thomas as a director on 5 October 2015 (2 pages)
17 May 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 May 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
1 April 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
1 April 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
20 February 2015Annual return made up to 15 February 2015 no member list (4 pages)
20 February 2015Annual return made up to 15 February 2015 no member list (4 pages)
7 October 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
7 October 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
30 September 2014Appointment of Mr Kevin John Briggs as a director on 26 September 2014 (2 pages)
30 September 2014Appointment of Mr Kevin John Briggs as a secretary on 26 September 2014 (2 pages)
30 September 2014Appointment of Mr Kevin John Briggs as a secretary on 26 September 2014 (2 pages)
30 September 2014Appointment of Mr Kevin John Briggs as a director on 26 September 2014 (2 pages)
1 September 2014Termination of appointment of Kevin John Waterman as a director on 31 August 2014 (1 page)
1 September 2014Termination of appointment of Kevin John Waterman as a secretary on 31 August 2014 (1 page)
1 September 2014Termination of appointment of Kevin John Waterman as a secretary on 31 August 2014 (1 page)
1 September 2014Termination of appointment of Kevin John Waterman as a director on 31 August 2014 (1 page)
4 March 2014Annual return made up to 15 February 2014 no member list (4 pages)
4 March 2014Annual return made up to 15 February 2014 no member list (4 pages)
17 July 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
17 July 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
25 February 2013Annual return made up to 15 February 2013 no member list (4 pages)
25 February 2013Annual return made up to 15 February 2013 no member list (4 pages)
14 September 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
14 September 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
5 March 2012Annual return made up to 15 February 2012 no member list (4 pages)
5 March 2012Annual return made up to 15 February 2012 no member list (4 pages)
10 October 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
10 October 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
8 March 2011Annual return made up to 15 February 2011 no member list (4 pages)
8 March 2011Annual return made up to 15 February 2011 no member list (4 pages)
17 September 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
17 September 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Annual return made up to 15 February 2010 no member list (4 pages)
16 March 2010Annual return made up to 15 February 2010 no member list (4 pages)
16 March 2010Register inspection address has been changed (1 page)
17 September 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
17 September 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
7 April 2009Annual return made up to 15/02/09 (2 pages)
7 April 2009Annual return made up to 15/02/09 (2 pages)
9 September 2008Accounts for a dormant company made up to 29 February 2008 (4 pages)
9 September 2008Accounts for a dormant company made up to 29 February 2008 (4 pages)
18 February 2008Annual return made up to 15/02/08 (2 pages)
18 February 2008Annual return made up to 15/02/08 (2 pages)
10 July 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
10 July 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
16 March 2007Annual return made up to 15/02/07 (2 pages)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Annual return made up to 15/02/07 (2 pages)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
9 March 2007New director appointed (1 page)
9 March 2007New director appointed (1 page)
9 March 2007New director appointed (1 page)
9 March 2007New director appointed (1 page)
22 June 2006New secretary appointed;new director appointed (3 pages)
22 June 2006New director appointed (2 pages)
22 June 2006Secretary resigned;director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006New secretary appointed;new director appointed (3 pages)
22 June 2006Director resigned (1 page)
22 June 2006Secretary resigned;director resigned (1 page)
22 June 2006New director appointed (2 pages)
15 February 2006Incorporation (21 pages)
15 February 2006Incorporation (21 pages)