Company NameHow 2 Mot Ltd
DirectorIan Michael Neary
Company StatusActive
Company Number06368295
CategoryPrivate Limited Company
Incorporation Date12 September 2007(16 years, 7 months ago)
Previous NamesThe Party Village Limited and Holidays On Wheels Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan Michael Neary
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2007(same day as company formation)
RoleMotor Repair Co Proprietor
Country of ResidenceEngland
Correspondence AddressManor House 10-12 Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Secretary NameDarran James Stevens
NationalityBritish
StatusResigned
Appointed12 September 2007(same day as company formation)
RoleAccountant
Correspondence Address53 West Way
Edgware
Middlesex
HA8 9LA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 September 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRear Of 16-20 Shenley Road
Shenely Road
Borehamwood
Herts
WD6 1DS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Financials

Year2012
Net Worth-£39,615
Cash£187
Current Liabilities£55,394

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return8 September 2023 (7 months, 4 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Filing History

13 November 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
19 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
15 October 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
26 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
9 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-27
(3 pages)
31 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-27
(3 pages)
21 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
21 October 2015Registered office address changed from Paul Anthony House 724 Holloway Road London N19 3JD to Suites 3 and 4 63-67 Athenaeum Place Muswell Hill London N10 3HL on 21 October 2015 (1 page)
21 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
21 October 2015Registered office address changed from Paul Anthony House 724 Holloway Road London N19 3JD to Suites 3 and 4 63-67 Athenaeum Place Muswell Hill London N10 3HL on 21 October 2015 (1 page)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2014Annual return made up to 12 September 2014
Statement of capital on 2014-10-13
  • GBP 1
(13 pages)
13 October 2014Annual return made up to 12 September 2014
Statement of capital on 2014-10-13
  • GBP 1
(13 pages)
13 October 2014Termination of appointment of Darran James Stevens as a secretary on 14 March 2014 (1 page)
13 October 2014Termination of appointment of Darran James Stevens as a secretary on 14 March 2014 (1 page)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 July 2014Change of name notice (2 pages)
8 July 2014Company name changed the party village LIMITED\certificate issued on 08/07/14
  • RES15 ‐ Change company name resolution on 2014-06-12
(2 pages)
8 July 2014Change of name notice (2 pages)
8 July 2014Company name changed the party village LIMITED\certificate issued on 08/07/14
  • RES15 ‐ Change company name resolution on 2014-06-12
(2 pages)
25 March 2014Termination of appointment of Darran Stevens as a secretary (1 page)
25 March 2014Termination of appointment of Darran Stevens as a secretary (1 page)
29 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(12 pages)
29 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(12 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 November 2012Annual return made up to 12 September 2012 (13 pages)
2 November 2012Annual return made up to 12 September 2012 (13 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (13 pages)
13 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (13 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (13 pages)
17 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (13 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 October 2009Return made up to 12/09/09; full list of members (6 pages)
2 October 2009Return made up to 12/09/09; full list of members (6 pages)
26 June 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
26 June 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
16 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
16 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
22 December 2008Return made up to 12/09/08; full list of members (6 pages)
22 December 2008Return made up to 12/09/08; full list of members (6 pages)
16 December 2008Appointment terminated director company directors LIMITED (1 page)
16 December 2008Director appointed ian neary (2 pages)
16 December 2008Secretary appointed darran james stevens (2 pages)
16 December 2008Appointment terminated director company directors LIMITED (1 page)
16 December 2008Director appointed ian neary (2 pages)
16 December 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
16 December 2008Secretary appointed darran james stevens (2 pages)
16 December 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
12 September 2007Incorporation (16 pages)
12 September 2007Incorporation (16 pages)