Company NameMawsley Motor Company Ltd
DirectorsRishi Booluck and Jason Brawn
Company StatusActive
Company Number06646615
CategoryPrivate Limited Company
Incorporation Date15 July 2008(15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Rishi Booluck
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Warren End
Mawsley
Northants
NN14 1GG
Director NameMr Jason Brawn
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Linnet Close
Wellingborough
Northants
NN8 4UJ
Secretary NameLaura Hughes
NationalityBritish
StatusResigned
Appointed15 July 2008(same day as company formation)
RoleSecretary
Correspondence Address60 Linnet Close
Wellingborough
Northants
NN8 4UJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.mawsleymotorcompanyltd.co.uk/
Email address[email protected]
Telephone01604 269683
Telephone regionNorthampton

Location

Registered AddressRear Of No.2
Glenthorne Road
London
N11 3HT
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London

Shareholders

50 at £1Jason Brawn
50.00%
Ordinary
50 at £1Rishi Booluck
50.00%
Ordinary

Financials

Year2014
Net Worth£261,312
Cash£960
Current Liabilities£131,466

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 May 2023 (10 months, 3 weeks ago)
Next Return Due23 May 2024 (1 month, 3 weeks from now)

Charges

9 November 2018Delivered 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 2016Delivered on: 13 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 41 merrivale close kettering.
Outstanding
16 November 2015Delivered on: 25 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 51 merrivale close kettering.
Outstanding
17 September 2014Delivered on: 24 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 19 merrivale close kettering.
Outstanding
17 January 2014Delivered 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 2013Delivered 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 2013Delivered 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

Filing History

28 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
6 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
13 April 2016Registration of charge 066466150006, created on 24 March 2016 (41 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
25 November 2015Registration of charge 066466150005, created on 16 November 2015 (41 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
3 March 2015Termination of appointment of Laura Hughes as a secretary on 3 March 2015 (1 page)
3 March 2015Termination of appointment of Laura Hughes as a secretary on 3 March 2015 (1 page)
24 September 2014Registration of charge 066466150004, created on 17 September 2014 (41 pages)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
24 January 2014Registration of charge 066466150003 (41 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
1 May 2013Registration of charge 066466150002 (41 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
23 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 November 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
17 November 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 100
(3 pages)
17 November 2010Director's details changed for Jason Brawn on 15 July 2010 (2 pages)
17 November 2010Director's details changed for Rishi Booluck on 15 July 2010 (2 pages)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
31 July 2009Return made up to 15/07/09; full list of members (4 pages)
5 August 2008Secretary appointed laura hughes (2 pages)
5 August 2008Ad 15/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 August 2008Director appointed rishi booluck (2 pages)
5 August 2008Director appointed jason brawn (2 pages)
18 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
18 July 2008Appointment terminated director company directors LIMITED (1 page)
15 July 2008Incorporation (16 pages)