Mawsley
Northants
NN14 1GG
Director Name | Mr Jason Brawn |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Linnet Close Wellingborough Northants NN8 4UJ |
Secretary Name | Laura Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | 60 Linnet Close Wellingborough Northants NN8 4UJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.mawsleymotorcompanyltd.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01604 269683 |
Telephone region | Northampton |
Registered Address | Rear Of No.2 Glenthorne Road London N11 3HT |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Coppetts |
Built Up Area | Greater London |
50 at £1 | Jason Brawn 50.00% Ordinary |
---|---|
50 at £1 | Rishi Booluck 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £261,312 |
Cash | £960 |
Current Liabilities | £131,466 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 9 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month, 3 weeks from now) |
9 November 2018 | Delivered on: 21 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a 16 mawsley chase mawsley village kettering northamptonshire. Outstanding |
---|---|
24 March 2016 | Delivered on: 13 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 41 merrivale close kettering. Outstanding |
16 November 2015 | Delivered on: 25 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 51 merrivale close kettering. Outstanding |
17 September 2014 | Delivered on: 24 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 19 merrivale close kettering. Outstanding |
17 January 2014 | Delivered on: 24 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property known as 36 windermere close, wellingborough. Notification of addition to or amendment of charge. Outstanding |
17 April 2013 | Delivered on: 1 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property k/a 60 linnet close wellingborough northamptonshire t/n NN132716. Notification of addition to or amendment of charge. Outstanding |
18 February 2013 | Delivered on: 23 February 2013 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
---|---|
6 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
13 April 2016 | Registration of charge 066466150006, created on 24 March 2016 (41 pages) |
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 November 2015 | Registration of charge 066466150005, created on 16 November 2015 (41 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
3 March 2015 | Termination of appointment of Laura Hughes as a secretary on 3 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Laura Hughes as a secretary on 3 March 2015 (1 page) |
24 September 2014 | Registration of charge 066466150004, created on 17 September 2014 (41 pages) |
23 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
24 January 2014 | Registration of charge 066466150003 (41 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Registration of charge 066466150002 (41 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 February 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
23 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
18 November 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Statement of capital following an allotment of shares on 15 July 2010
|
17 November 2010 | Director's details changed for Jason Brawn on 15 July 2010 (2 pages) |
17 November 2010 | Director's details changed for Rishi Booluck on 15 July 2010 (2 pages) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
31 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
5 August 2008 | Secretary appointed laura hughes (2 pages) |
5 August 2008 | Ad 15/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
5 August 2008 | Director appointed rishi booluck (2 pages) |
5 August 2008 | Director appointed jason brawn (2 pages) |
18 July 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
18 July 2008 | Appointment terminated director company directors LIMITED (1 page) |
15 July 2008 | Incorporation (16 pages) |