London
SW14 8AH
Director Name | Mr Garry John Elms |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2010(same day as company formation) |
Role | Motor Vehicle Technician |
Country of Residence | England |
Correspondence Address | 222 Upper Richmond Road West London SW14 8AH |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | cwkmotors.co.uk |
---|---|
Telephone | 01372 276334 |
Telephone region | Esher |
Registered Address | 222 Upper Richmond Road West London SW14 8AH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
70 at £1 | Terence Bartlett 70.00% Ordinary |
---|---|
30 at £1 | Gary Elms 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,943 |
Cash | £6,050 |
Current Liabilities | £43,623 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
12 April 2010 | Delivered on: 15 April 2010 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
28 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
20 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
21 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
18 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
19 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 April 2016 | Director's details changed for Garry John Elms on 1 September 2015 (2 pages) |
4 April 2016 | Director's details changed for Terence David Bartlett on 1 September 2015 (2 pages) |
4 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Director's details changed for Terence David Bartlett on 1 September 2015 (2 pages) |
4 April 2016 | Director's details changed for Garry John Elms on 1 September 2015 (2 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 August 2015 | Registered office address changed from 35 Coombe Road Kingston upon Thames Surrey KT2 7BA to 222 Upper Richmond Road West London SW14 8AH on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from 35 Coombe Road Kingston upon Thames Surrey KT2 7BA to 222 Upper Richmond Road West London SW14 8AH on 26 August 2015 (1 page) |
20 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
2 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Resolutions
|
15 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 April 2010 | Appointment of Garry John Elms as a director (3 pages) |
7 April 2010 | Appointment of Terence David Bartlett as a director (3 pages) |
7 April 2010 | Appointment of Terence David Bartlett as a director (3 pages) |
7 April 2010 | Appointment of Garry John Elms as a director (3 pages) |
24 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
18 March 2010 | Incorporation
|
18 March 2010 | Incorporation
|
18 March 2010 | Incorporation
|