London
NW1 3ER
Secretary Name | Theia Celeste Nankivell Turnbull |
---|---|
Status | Current |
Appointed | 01 June 2021(13 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Robert Douglas Turnbull |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(same day as company formation) |
Role | Car Importer |
Country of Residence | United Kingdom |
Correspondence Address | Hawkstone House Park Lane Redbourne Gainsborough Lincolnshire DN21 4RB |
Secretary Name | Helen Kay Turnbull |
---|---|
Status | Resigned |
Appointed | 29 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Rectory Street Epworth Doncaster South Yorkshire DN9 1HS |
Director Name | Mr Duncan Philip Ledger |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2014(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 June 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Website | 1stcarimports.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Pitax House 33 Baldwins Lane Croxley Green Rickmansworth Herts WD3 3LS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Durrants |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
80 at £1 | Giles Richard Douglas Turnbull 80.00% Ordinary |
---|---|
20 at £1 | Duncan Philip Ledger 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,928 |
Cash | £43,734 |
Current Liabilities | £39,405 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 29 May 2023 (10 months ago) |
---|---|
Next Return Due | 12 June 2024 (2 months, 2 weeks from now) |
31 May 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
---|---|
31 May 2023 | Confirmation statement made on 29 May 2023 with updates (4 pages) |
7 November 2022 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Pitax House 33 Baldwins Lane Croxley Green Rickmansworth Herts WD3 3LS on 7 November 2022 (1 page) |
16 June 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
3 November 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
2 July 2021 | Appointment of Theia Celeste Nankivell Turnbull as a secretary on 1 June 2021 (2 pages) |
2 July 2021 | Termination of appointment of Helen Kay Turnbull as a secretary on 1 June 2021 (1 page) |
2 July 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
19 January 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
28 July 2020 | Termination of appointment of Duncan Philip Ledger as a director on 27 June 2019 (1 page) |
16 June 2020 | Change of details for Mr Giles Richard Douglas Turnbull as a person with significant control on 6 April 2016 (2 pages) |
15 June 2020 | Confirmation statement made on 29 May 2020 with updates (4 pages) |
25 November 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
19 November 2019 | Director's details changed for Mr Giles Richard Douglas Turnbull on 19 November 2019 (2 pages) |
19 November 2019 | Change of details for Mr Giles Richard Douglas Turnbull as a person with significant control on 19 November 2019 (2 pages) |
4 September 2019 | Director's details changed for Mr Giles Richard Douglas Turnbull on 4 September 2019 (2 pages) |
4 September 2019 | Change of details for Mr Giles Richard Douglas Turnbull as a person with significant control on 4 September 2019 (2 pages) |
31 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
5 June 2018 | Confirmation statement made on 29 May 2018 with updates (4 pages) |
24 May 2018 | Director's details changed for Mr Duncan Philip Ledger on 24 May 2018 (2 pages) |
30 October 2017 | Registered office address changed from 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ to Acre House 11/15 William Road London NW1 3ER on 30 October 2017 (1 page) |
30 October 2017 | Registered office address changed from 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ to Acre House 11/15 William Road London NW1 3ER on 30 October 2017 (1 page) |
7 September 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
7 September 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
27 June 2017 | Confirmation statement made on 29 May 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 29 May 2017 with no updates (3 pages) |
26 June 2017 | Notification of Giles Richard Turnbull as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Giles Richard Turnbull as a person with significant control on 26 June 2017 (2 pages) |
3 November 2016 | Director's details changed for Giles Richard Douglas Turnbull on 3 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Giles Richard Douglas Turnbull on 3 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Mr Duncan Philip Ledger on 3 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Mr Duncan Philip Ledger on 3 November 2016 (2 pages) |
2 November 2016 | Director's details changed for Giles Richard Douglas Turnbull on 2 November 2016 (2 pages) |
2 November 2016 | Director's details changed for Giles Richard Douglas Turnbull on 2 November 2016 (2 pages) |
2 November 2016 | Director's details changed for Mr Duncan Philip Ledger on 2 November 2016 (2 pages) |
2 November 2016 | Director's details changed for Mr Duncan Philip Ledger on 2 November 2016 (2 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
8 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
5 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
27 October 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
27 October 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
27 October 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
9 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
19 January 2015 | Statement of capital following an allotment of shares on 24 September 2014
|
19 January 2015 | Statement of capital following an allotment of shares on 24 September 2014
|
7 November 2014 | Appointment of Mr Duncan Philip Ledger as a director on 24 September 2014 (2 pages) |
7 November 2014 | Appointment of Mr Duncan Philip Ledger as a director on 24 September 2014 (2 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
7 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
10 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
23 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Director's details changed for Giles Richard Douglas Turnbull on 29 May 2012 (2 pages) |
23 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Secretary's details changed for Helen Kay Turnbull on 29 May 2012 (2 pages) |
23 July 2012 | Secretary's details changed for Helen Kay Turnbull on 29 May 2012 (2 pages) |
23 July 2012 | Director's details changed for Giles Richard Douglas Turnbull on 29 May 2012 (2 pages) |
20 March 2012 | Registered office address changed from Hawkstone House Park Lane Redbourne Gainsborough Lincolnshire DN21 4RB United Kingdom on 20 March 2012 (1 page) |
20 March 2012 | Registered office address changed from Hawkstone House Park Lane Redbourne Gainsborough Lincolnshire DN21 4RB United Kingdom on 20 March 2012 (1 page) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
18 August 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
4 February 2011 | Termination of appointment of Robert Turnbull as a director (1 page) |
4 February 2011 | Termination of appointment of Robert Turnbull as a director (1 page) |
16 August 2010 | Director's details changed for Giles Richard Douglas Turnbull on 29 May 2010 (2 pages) |
16 August 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Giles Richard Douglas Turnbull on 29 May 2010 (2 pages) |
16 August 2010 | Director's details changed for Robert Douglas Turnbull on 29 May 2010 (2 pages) |
16 August 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Robert Douglas Turnbull on 29 May 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
2 July 2009 | Return made up to 29/05/09; full list of members (4 pages) |
2 July 2009 | Return made up to 29/05/09; full list of members (4 pages) |
29 May 2008 | Incorporation (12 pages) |
29 May 2008 | Incorporation (12 pages) |