Sutton
Surrey
SM3 9BL
Website | www.fergussonsauto.co.uk/ |
---|---|
Telephone | 020 86444518 |
Telephone region | London |
Registered Address | Unit 10 Io Centre Minden Road Sutton Surrey SM3 9BL |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Stonecot |
Built Up Area | Greater London |
1 at £1 | Russell James Fergusson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,957 |
Cash | £9,523 |
Current Liabilities | £85,967 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 19 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (2 months, 4 weeks from now) |
9 January 2017 | Delivered on: 11 January 2017 Persons entitled: Alfandari Private Equities Limited Classification: A registered charge Particulars: The chargor charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the chargor charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|---|
7 January 2012 | Delivered on: 12 January 2012 Persons entitled: Barclays 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 |
22 July 2020 | Confirmation statement made on 19 July 2020 with updates (4 pages) |
---|---|
16 June 2020 | Change of details for Mrs Michelle Fergusson as a person with significant control on 16 June 2020 (2 pages) |
1 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
29 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
24 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 19 July 2018 with updates (5 pages) |
19 July 2018 | Change of details for Mr Russell James Fergusson as a person with significant control on 1 May 2017 (2 pages) |
19 July 2018 | Notification of Michelle Fergusson as a person with significant control on 1 May 2017 (2 pages) |
6 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
11 January 2017 | Registration of charge 068687720002, created on 9 January 2017 (17 pages) |
11 January 2017 | Registration of charge 068687720002, created on 9 January 2017 (17 pages) |
18 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
14 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Director's details changed for Mr Russell James Fergusson on 1 April 2014 (2 pages) |
29 May 2014 | Director's details changed for Mr Russell James Fergusson on 1 April 2014 (2 pages) |
29 May 2014 | Director's details changed for Mr Russell James Fergusson on 1 April 2014 (2 pages) |
29 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
28 March 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Total exemption full accounts made up to 30 April 2011 (6 pages) |
3 February 2012 | Total exemption full accounts made up to 30 April 2011 (6 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
23 June 2011 | Registered office address changed from 114 Benhill Avenue Sutton Surrey SM14DL United Kingdom on 23 June 2011 (1 page) |
23 June 2011 | Registered office address changed from 114 Benhill Avenue Sutton Surrey SM14DL United Kingdom on 23 June 2011 (1 page) |
22 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 July 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Mr Russell James Fergusson on 1 November 2009 (2 pages) |
12 July 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Mr Russell James Fergusson on 1 November 2009 (2 pages) |
12 July 2010 | Director's details changed for Mr Russell James Fergusson on 1 November 2009 (2 pages) |
3 April 2009 | Incorporation (11 pages) |
3 April 2009 | Incorporation (11 pages) |