Company NameEpsom & Ewell Cars Limited
DirectorNaseem Jan
Company StatusActive
Company Number07483192
CategoryPrivate Limited Company
Incorporation Date5 January 2011(13 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Director

Director NameMr Naseem Jan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clock Tower High Street
Epsom
Surrey
KT19 8BA

Contact

Websitewww.clocktowercarsuk.com
Telephone01372 747747
Telephone regionEsher

Location

Registered AddressThe Clock Tower
High Street
Epsom
Surrey
KT19 8BA
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Shareholders

100 at £1Naseem Jan
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,958
Cash£8,471

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return5 January 2024 (3 months, 4 weeks ago)
Next Return Due19 January 2025 (8 months, 2 weeks from now)

Charges

14 August 2019Delivered on: 22 August 2019
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as unit 1, molesey business centre, central avenue, west molesey, KT8 2QZ and registered at the land registry with title absolute under title number SY594295. All that freehold interest in the land and property known as roadway and pavement adjoining molesey business centre, central avenue, molesey and registered at the land registry with title absolute under title number SY656117.
Outstanding
14 August 2019Delivered on: 22 August 2019
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as unit 1, molesey business centre, central avenue, west molesey, KT8 2QZ and registered at the land registry with title absolute under title number SY594295. All that freehold interest in the land and property known as roadway and pavement adjoining molesey business centre, central avenue, molesey and registered at the land registry with title absolute under title number SY656117.
Outstanding

Filing History

19 February 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
30 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
14 January 2020Change of details for Mr Naseem Jan as a person with significant control on 14 January 2020 (2 pages)
14 January 2020Director's details changed for Mr Naseem Jan on 14 January 2020 (2 pages)
7 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
22 August 2019Registration of charge 074831920002, created on 14 August 2019 (29 pages)
22 August 2019Registration of charge 074831920001, created on 14 August 2019 (28 pages)
4 February 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
19 February 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
3 January 2018Compulsory strike-off action has been discontinued (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
29 December 2017Micro company accounts made up to 31 January 2017 (2 pages)
3 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
22 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
22 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Registered office address changed from Justin Plaza 3 341 London Road Mitcham Surrey CR4 4BE to The Clock Tower High Street Epsom Surrey KT19 8BA on 12 March 2015 (1 page)
12 March 2015Registered office address changed from Justin Plaza 3 341 London Road Mitcham Surrey CR4 4BE to The Clock Tower High Street Epsom Surrey KT19 8BA on 12 March 2015 (1 page)
22 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
27 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
27 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
10 December 2013Registered office address changed from the Clock Tower High Street Epsom Surrey KT19 8BA United Kingdom on 10 December 2013 (1 page)
10 December 2013Registered office address changed from the Clock Tower High Street Epsom Surrey KT19 8BA United Kingdom on 10 December 2013 (1 page)
1 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
9 February 2013Director's details changed for Mr Naseem Jan on 1 October 2012 (2 pages)
9 February 2013Director's details changed for Mr Naseem Jan on 1 October 2012 (2 pages)
9 February 2013Director's details changed for Mr Naseem Jan on 1 October 2012 (2 pages)
30 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
5 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
5 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
5 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)