Hounslow
TW4 6BY
Secretary Name | Mrs Deborah Ann Lowles |
---|---|
Status | Current |
Appointed | 23 July 2014(7 years after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | Speed House Green Lane Hounslow TW4 6BY |
Director Name | Mrs Deborah Ann Lowles |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 October 2016(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Speed House Green Lane Hounslow TW4 6BY |
Director Name | Mr John Barry Naylor |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Director Corporate Sales |
Country of Residence | England |
Correspondence Address | 6 Shield Drive Brentford Middlesex TW8 9EX |
Secretary Name | Wayne Robert Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitecroft Cottage 18 Downs Road Istead Rise Kent DA13 9HE |
Telephone | 020 85606557 |
---|---|
Telephone region | London |
Registered Address | Speed House Green Lane Hounslow TW4 6BY |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100k at £1 | Mr John Barry Naylor 50.00% Ordinary |
---|---|
100k at £1 | Wayne Robert Berry 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £130,913,601 |
Gross Profit | £16,597,773 |
Net Worth | £3,545,440 |
Cash | £6,225,092 |
Current Liabilities | £34,228,341 |
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 | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
9 June 2016 | Delivered on: 14 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
17 January 2008 | Delivered on: 19 January 2008 Persons entitled: Bmw Financial Services (GB) Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights to any monies which may become due and payable by bmw (UK) LTD to the company. See the mortgage charge document for full details. Outstanding |
17 January 2008 | Delivered on: 19 January 2008 Persons entitled: Bmw Financial Services (GB) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All undertaking property and assets. See the mortgage charge document for full details. Outstanding |
11 August 2023 | Full accounts made up to 31 December 2022 (31 pages) |
---|---|
25 July 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
4 August 2022 | Full accounts made up to 31 December 2021 (33 pages) |
25 July 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
14 August 2021 | Full accounts made up to 31 December 2020 (33 pages) |
23 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
14 October 2020 | Termination of appointment of John Barry Naylor as a director on 14 October 2020 (1 page) |
2 October 2020 | Full accounts made up to 31 December 2019 (29 pages) |
23 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
14 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
26 July 2019 | Confirmation statement made on 23 July 2019 with updates (4 pages) |
17 June 2019 | Notification of Marsh Wall Property Holdings Limited as a person with significant control on 11 June 2019 (2 pages) |
17 June 2019 | Cessation of Wayne Robert Berry as a person with significant control on 11 June 2019 (1 page) |
2 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
26 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
25 July 2017 | Cessation of John Barry Naylor as a person with significant control on 30 September 2016 (1 page) |
25 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
25 July 2017 | Cessation of John Barry Naylor as a person with significant control on 30 September 2016 (1 page) |
4 July 2017 | Full accounts made up to 31 December 2016 (29 pages) |
4 July 2017 | Full accounts made up to 31 December 2016 (29 pages) |
21 December 2016 | Auditor's resignation (1 page) |
21 December 2016 | Auditor's resignation (1 page) |
22 November 2016 | Cancellation of shares. Statement of capital on 30 September 2016
|
22 November 2016 | Cancellation of shares. Statement of capital on 30 September 2016
|
7 November 2016 | Purchase of own shares. (3 pages) |
7 November 2016 | Purchase of own shares. (3 pages) |
7 November 2016 | Resolutions
|
7 November 2016 | Resolutions
|
21 October 2016 | Appointment of Mrs Deborah Ann Lowles as a director on 1 October 2016 (2 pages) |
21 October 2016 | Appointment of Mrs Deborah Ann Lowles as a director on 1 October 2016 (2 pages) |
29 July 2016 | Full accounts made up to 31 December 2015 (29 pages) |
29 July 2016 | Full accounts made up to 31 December 2015 (29 pages) |
27 July 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
14 June 2016 | Registration of charge 063198690003, created on 9 June 2016 (18 pages) |
14 June 2016 | Registration of charge 063198690003, created on 9 June 2016 (18 pages) |
18 August 2015 | Full accounts made up to 31 December 2014 (23 pages) |
18 August 2015 | Full accounts made up to 31 December 2014 (23 pages) |
7 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Director's details changed for John Barry Naylor on 23 July 2015 (2 pages) |
7 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Director's details changed for John Barry Naylor on 23 July 2015 (2 pages) |
26 February 2015 | Director's details changed for Wayne Robert Berry on 30 January 2015 (2 pages) |
26 February 2015 | Director's details changed for Wayne Robert Berry on 30 January 2015 (2 pages) |
23 July 2014 | Termination of appointment of Wayne Robert Berry as a secretary on 23 July 2014 (1 page) |
23 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Termination of appointment of Wayne Robert Berry as a secretary on 23 July 2014 (1 page) |
23 July 2014 | Appointment of Mrs Deborah Ann Lowles as a secretary on 23 July 2014 (2 pages) |
23 July 2014 | Appointment of Mrs Deborah Ann Lowles as a secretary on 23 July 2014 (2 pages) |
23 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
19 May 2014 | Full accounts made up to 31 December 2013 (24 pages) |
19 May 2014 | Full accounts made up to 31 December 2013 (24 pages) |
25 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
14 May 2013 | Full accounts made up to 31 December 2012 (22 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (22 pages) |
14 November 2012 | Auditors resignation (1 page) |
14 November 2012 | Auditors resignation (1 page) |
6 November 2012 | Auditors resignation (1 page) |
6 November 2012 | Auditors resignation (1 page) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Full accounts made up to 31 December 2011 (23 pages) |
25 April 2012 | Full accounts made up to 31 December 2011 (23 pages) |
1 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (22 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (22 pages) |
20 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
20 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
26 July 2010 | Director's details changed for Wayne Robert Berry on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Wayne Robert Berry on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Wayne Robert Berry on 1 October 2009 (2 pages) |
26 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
10 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
20 April 2009 | Full accounts made up to 31 December 2008 (22 pages) |
20 April 2009 | Full accounts made up to 31 December 2008 (22 pages) |
11 November 2008 | Resolutions
|
11 November 2008 | Resolutions
|
29 October 2008 | Return made up to 23/07/08; full list of members (5 pages) |
29 October 2008 | Return made up to 23/07/08; full list of members (5 pages) |
29 October 2008 | Director and secretary's change of particulars / wayne berry / 10/10/2008 (1 page) |
29 October 2008 | Director and secretary's change of particulars / wayne berry / 10/10/2008 (1 page) |
29 October 2008 | Director and secretary's change of particulars / wayne berry / 10/10/2008 (1 page) |
29 October 2008 | Director and secretary's change of particulars / wayne berry / 10/10/2008 (1 page) |
29 October 2008 | Nc inc already adjusted 09/09/08 (2 pages) |
29 October 2008 | Nc inc already adjusted 09/09/08 (2 pages) |
8 October 2008 | Resolutions
|
8 October 2008 | Ad 09/09/08\gbp si 199998@1=199998\gbp ic 2/200000\ (2 pages) |
8 October 2008 | Nc inc already adjusted 09/09/08 (1 page) |
8 October 2008 | Resolutions
|
8 October 2008 | Ad 09/09/08\gbp si 199998@1=199998\gbp ic 2/200000\ (2 pages) |
8 October 2008 | Nc inc already adjusted 09/09/08 (1 page) |
4 March 2008 | Curr ext from 31/07/2008 to 31/12/2008 (1 page) |
4 March 2008 | Curr ext from 31/07/2008 to 31/12/2008 (1 page) |
19 January 2008 | Particulars of mortgage/charge (3 pages) |
19 January 2008 | Particulars of mortgage/charge (3 pages) |
19 January 2008 | Particulars of mortgage/charge (3 pages) |
19 January 2008 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Registered office changed on 07/12/07 from: whitecroft cottage 18 downs road istead rise gravesend kent DA13 9HE (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: whitecroft cottage 18 downs road istead rise gravesend kent DA13 9HE (1 page) |
23 July 2007 | Incorporation (24 pages) |
23 July 2007 | Incorporation (24 pages) |