Banstead
Surrey
SN7 1RF
Secretary Name | Mr Andrew Shelly |
---|---|
Status | Current |
Appointed | 07 May 2010(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | 13 Cuddington Park Close Banstead Surrey SM7 1RF |
Director Name | Ms Lesley Shelly |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 20 June 2016(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Warren Place Birch Vale Cobham Surrey KT11 2PX |
Director Name | Mr Christopher James Cambridge |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(12 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit E Felstead Road Longmead Industrial Estate Epsom Surrey KT19 9QG |
Director Name | Mr Barry Charles Albert Green |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priory Cottage Priory Green Edwardstone Suffolk C010 5pn |
Secretary Name | Mr Barry Charles Albert Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priory Cottage Priory Green Edwardstone Suffolk C010 5pn |
Director Name | Mr Sean Patrick Kelly |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 June 2016) |
Role | Garage Director |
Country of Residence | England |
Correspondence Address | Ridgelands House Barkham Road Barkham Berkshire RG41 4TG |
Director Name | Pailex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2006(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Secretary Name | Pailex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2006(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Website | www.lovekyncitroen.co.uk |
---|
Registered Address | Unit E Felstead Road Longmead Industrial Estate Epsom Surrey KT19 9QG |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Court |
Built Up Area | Greater London |
130 at £1 | Blackwater Inc 56.52% Ordinary |
---|---|
100 at £1 | Mr Andrew James Shelly 43.48% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,652,263 |
Gross Profit | £543,578 |
Net Worth | -£662,191 |
Cash | £110,629 |
Current Liabilities | £1,745,279 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 4 weeks from now) |
16 June 2015 | Delivered on: 23 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
5 May 2015 | Delivered on: 12 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
5 March 2015 | Delivered on: 11 March 2015 Persons entitled: International Motors Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
11 May 2007 | Delivered on: 17 May 2007 Satisfied on: 30 June 2010 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 |
4 January 2024 | Notification of Andrew James Shelly as a person with significant control on 11 December 2023 (2 pages) |
---|---|
28 December 2023 | Cessation of Lesley Shelly as a person with significant control on 11 December 2023 (1 page) |
22 December 2023 | Statement of capital following an allotment of shares on 6 December 2023
|
10 December 2023 | Confirmation statement made on 8 December 2023 with updates (4 pages) |
5 July 2023 | Full accounts made up to 31 December 2022 (19 pages) |
21 December 2022 | Confirmation statement made on 8 December 2022 with updates (4 pages) |
24 May 2022 | Full accounts made up to 31 December 2021 (17 pages) |
21 December 2021 | Registered office address changed from Warren Place Birch Vale Cobham Surrey KT11 2PX to Unit E Felstead Road Longmead Industrial Estate Epsom Surrey KT19 9QG on 21 December 2021 (1 page) |
9 December 2021 | Confirmation statement made on 8 December 2021 with updates (4 pages) |
22 September 2021 | Full accounts made up to 31 December 2020 (26 pages) |
10 December 2020 | Confirmation statement made on 8 December 2020 with updates (4 pages) |
23 September 2020 | Full accounts made up to 31 December 2019 (25 pages) |
23 July 2020 | Statement of capital following an allotment of shares on 1 July 2018
|
23 July 2020 | Change of details for Ms Lesley Shelly as a person with significant control on 1 July 2018 (2 pages) |
20 December 2019 | Confirmation statement made on 8 December 2019 with updates (4 pages) |
24 May 2019 | Full accounts made up to 31 December 2018 (17 pages) |
10 May 2019 | Auditor's resignation (1 page) |
3 April 2019 | Appointment of Mr Christopher James Cambridge as a director on 1 April 2019 (2 pages) |
20 December 2018 | Confirmation statement made on 8 December 2018 with updates (5 pages) |
5 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
18 July 2018 | Statement of capital following an allotment of shares on 1 July 2018
|
17 July 2018 | Resolutions
|
20 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
3 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
3 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
19 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
17 September 2016 | Satisfaction of charge 060238260002 in full (3 pages) |
17 September 2016 | Satisfaction of charge 060238260002 in full (3 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
28 June 2016 | Appointment of Ms Lesley Shelly as a director on 20 June 2016 (2 pages) |
28 June 2016 | Appointment of Ms Lesley Shelly as a director on 20 June 2016 (2 pages) |
28 June 2016 | Termination of appointment of Sean Patrick Kelly as a director on 20 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Sean Patrick Kelly as a director on 20 June 2016 (1 page) |
16 February 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
16 February 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
29 January 2016 | Company name changed barry shelley LIMITED\certificate issued on 29/01/16
|
29 January 2016 | Company name changed barry shelley LIMITED\certificate issued on 29/01/16
|
10 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
23 June 2015 | Registration of charge 060238260004, created on 16 June 2015 (20 pages) |
23 June 2015 | Registration of charge 060238260004, created on 16 June 2015 (20 pages) |
27 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
27 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
12 May 2015 | Registration of charge 060238260003, created on 5 May 2015 (44 pages) |
12 May 2015 | Registration of charge 060238260003, created on 5 May 2015 (44 pages) |
12 May 2015 | Registration of charge 060238260003, created on 5 May 2015 (44 pages) |
11 March 2015 | Registration of charge 060238260002, created on 5 March 2015 (8 pages) |
11 March 2015 | Registration of charge 060238260002, created on 5 March 2015 (8 pages) |
11 March 2015 | Registration of charge 060238260002, created on 5 March 2015 (8 pages) |
9 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
4 July 2014 | Auditor's resignation (1 page) |
4 July 2014 | Auditor's resignation (1 page) |
6 January 2014 | Accounts for a small company made up to 31 December 2012 (8 pages) |
6 January 2014 | Accounts for a small company made up to 31 December 2012 (8 pages) |
17 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
28 August 2013 | Director's details changed for Mr Andrew James Shelly on 31 May 2013 (2 pages) |
28 August 2013 | Director's details changed for Mr Andrew James Shelly on 31 May 2013 (2 pages) |
11 January 2013 | Statement of company's objects (2 pages) |
11 January 2013 | Statement of capital following an allotment of shares on 24 December 2012
|
11 January 2013 | Statement of capital following an allotment of shares on 24 December 2012
|
11 January 2013 | Resolutions
|
11 January 2013 | Resolutions
|
11 January 2013 | Statement of company's objects (2 pages) |
17 December 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
17 December 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
11 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (14 pages) |
13 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (14 pages) |
13 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (14 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
21 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 June 2010 | Appointment of Mr Sean Patrick Kelly as a director (2 pages) |
28 June 2010 | Appointment of Mr Sean Patrick Kelly as a director (2 pages) |
13 May 2010 | Appointment of Mr Andrew Shelly as a secretary (1 page) |
13 May 2010 | Appointment of Mr Andrew Shelly as a secretary (1 page) |
7 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Statement of capital following an allotment of shares on 3 October 2008
|
21 October 2009 | Statement of capital following an allotment of shares on 3 October 2008
|
21 October 2009 | Statement of capital following an allotment of shares on 3 October 2008
|
17 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
17 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
11 August 2009 | Appointment terminated director barry green (1 page) |
11 August 2009 | Appointment terminated director barry green (1 page) |
11 August 2009 | Appointment terminated secretary barry green (1 page) |
11 August 2009 | Appointment terminated secretary barry green (1 page) |
13 July 2009 | Director's change of particulars / andrew shelly / 01/07/2009 (1 page) |
13 July 2009 | Director's change of particulars / andrew shelly / 01/07/2009 (1 page) |
23 December 2008 | Ad 03/10/08\gbp si 229@1=229\gbp ic 1/230\ (2 pages) |
23 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
23 December 2008 | Ad 03/10/08\gbp si 229@1=229\gbp ic 1/230\ (2 pages) |
2 December 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
2 December 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
11 January 2008 | Return made up to 08/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 08/12/07; full list of members (2 pages) |
17 May 2007 | Particulars of mortgage/charge (6 pages) |
17 May 2007 | Particulars of mortgage/charge (6 pages) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | Secretary's particulars changed (1 page) |
9 May 2007 | Secretary's particulars changed (1 page) |
31 January 2007 | Registered office changed on 31/01/07 from: adelaide house london bridge london EC4R 9HA (1 page) |
31 January 2007 | Registered office changed on 31/01/07 from: adelaide house london bridge london EC4R 9HA (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
8 December 2006 | Incorporation (21 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Incorporation (21 pages) |