London
WC1X 8QT
Director Name | Mr Winston Esnard |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 253 Gray's Inn Road London WC1X 8QT |
Website | www.redhillvehicles.com |
---|---|
Telephone | 01737 769777 |
Telephone region | Redhill |
Registered Address | 253 Gray's Inn Road London WC1X 8QT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£62,958 |
Cash | £4,233 |
Current Liabilities | £191,882 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 2 weeks from now) |
20 April 2012 | Delivered on: 24 April 2012 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
---|
26 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
---|---|
30 November 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
19 February 2020 | Director's details changed for Mr Winston Esnard on 19 February 2020 (2 pages) |
28 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
29 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
31 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
14 February 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
14 February 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 March 2014 | Director's details changed for Mr Andrew Melnick on 11 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Mr Andrew Melnick on 11 March 2014 (2 pages) |
10 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 April 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
26 April 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
30 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Company name changed camberwell motors LIMITED\certificate issued on 05/09/12
|
5 September 2012 | Company name changed camberwell motors LIMITED\certificate issued on 05/09/12
|
30 August 2012 | Resolutions
|
30 August 2012 | Resolutions
|
24 April 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 January 2012 | Incorporation
|
20 January 2012 | Incorporation
|
20 January 2012 | Incorporation
|