Company NameScooterised Ltd
Company StatusActive
Company Number08236994
CategoryPrivate Limited Company
Incorporation Date2 October 2012(11 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Ercilio Oliveira
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2012(1 month, 2 weeks after company formation)
Appointment Duration11 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence Address11 Steele Road
Park Royal
London
NW10 7AS
Director NameMrs Andreia Cristina Tonet
Date of BirthApril 1981 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed16 September 2021(8 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address11 Steele Road
Park Royal
London
NW10 7AS
Director NameMr Mateus Francisco Junior Tonet
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed16 September 2021(8 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleDealer Principal
Country of ResidenceEngland
Correspondence Address11 Steele Road
Park Royal
London
NW10 7AS
Director NameMrs Andreia Tonet
Date of BirthApril 1981 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed02 October 2012(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address270 Allenby Road
Southall
Middlesex
UB1 2HP
Secretary NameMr Ercilio De Oliveira
StatusResigned
Appointed02 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address12 Steele Road
Park Royal
London
NW10 7AS

Location

Registered Address11 Steele Road
Park Royal
London
NW10 7AS
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Ercilio De Oliveira
100.00%
Ordinary

Financials

Year2014
Net Worth£1,473
Cash£1,385

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return2 October 2023 (6 months, 4 weeks ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Charges

26 July 2022Delivered on: 2 August 2022
Persons entitled: Time Vendor Finance Limited

Classification: A registered charge
Particulars: The company charges to the lender as a continuing security for the payment or discharge of the secured liabilities with full title guarantee:. 3.1.1 by way of legal mortgage the property together with:. 3.1.1.1 any premises, plant and equipment and fixtures on or in that property;. 3.1.1.2 the proceeds of sale of that property;. 3.1.1.3 the benefit of any covenants or rights attaching to that property;. 3.1.3.6 all intellectual property rights and all agreements under which the company is now or may become entitled to a payment or any royalty fee or similar income;. Intellectual property rights. All patents, patent applications, trade marks, know how, copyrights, business names, registered designs, confidential information or other intellectual property rights of the company and any licence or interest in any such rights;. Property. All real property whether freehold and/or leasehold and whether owned or leased by the company at any time during the continuation of this debenture;.
Outstanding
22 July 2020Delivered on: 27 July 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 November 2023Change of details for Mr Ercilio Fonseca De Oliveira as a person with significant control on 16 October 2023 (2 pages)
20 October 2023Change of details for Mr Ercilio Fonseca De Oliveira as a person with significant control on 16 October 2023 (2 pages)
20 October 2023Director's details changed for Mr Ercilio Oliveira on 20 October 2023 (2 pages)
20 October 2023Confirmation statement made on 2 October 2023 with updates (4 pages)
20 October 2023Director's details changed for Mr Mateus Francisco Tonet on 20 October 2023 (2 pages)
20 October 2023Notification of Andreia Cristina Tonet as a person with significant control on 16 October 2023 (2 pages)
31 August 2023Unaudited abridged accounts made up to 30 November 2022 (8 pages)
13 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
2 August 2022Registration of charge 082369940002, created on 26 July 2022 (25 pages)
20 May 2022Unaudited abridged accounts made up to 30 November 2021 (8 pages)
19 October 2021Confirmation statement made on 2 October 2021 with updates (4 pages)
16 September 2021Appointment of Mr Mateus Francisco Tonet as a director on 16 September 2021 (2 pages)
16 September 2021Appointment of Mrs Andreia Cristina Tonet as a director on 16 September 2021 (2 pages)
28 July 2021Unaudited abridged accounts made up to 30 November 2020 (9 pages)
1 December 2020Unaudited abridged accounts made up to 30 November 2019 (9 pages)
9 November 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
27 July 2020Registration of charge 082369940001, created on 22 July 2020 (39 pages)
27 May 2020Registered office address changed from 2nd Floor Elstree Way Borehamwood WD6 1JH England to 11 Steele Road Park Royal London NW10 7AS on 27 May 2020 (1 page)
27 May 2020Registered office address changed from 11 Steele Road Park Royal London NW10 7AS England to 11 Steele Road Park Royal London NW10 7AS on 27 May 2020 (1 page)
10 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
14 November 2018Registered office address changed from 12 Steele Road London NW10 7AS to 2nd Floor Elstree Way Borehamwood WD6 1JH on 14 November 2018 (1 page)
14 November 2018Micro company accounts made up to 30 November 2017 (2 pages)
12 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
13 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
26 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
26 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
31 July 2017Previous accounting period extended from 31 October 2016 to 30 November 2016 (1 page)
31 July 2017Previous accounting period extended from 31 October 2016 to 30 November 2016 (1 page)
11 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 May 2015Registered office address changed from 270 Allenby Road Southall Middlesex UB1 2HP to 12 Steele Road London NW10 7AS on 18 May 2015 (1 page)
18 May 2015Registered office address changed from 270 Allenby Road Southall Middlesex UB1 2HP to 12 Steele Road London NW10 7AS on 18 May 2015 (1 page)
24 October 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 October 2014Compulsory strike-off action has been discontinued (1 page)
8 October 2014Compulsory strike-off action has been discontinued (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
29 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
29 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
29 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
1 March 2013Registered office address changed from 12 Steele Road Park Royal London NW10 7AS England on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 12 Steele Road Park Royal London NW10 7AS England on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 12 Steele Road Park Royal London NW10 7AS England on 1 March 2013 (1 page)
19 November 2012Registered office address changed from 270 Allenby Road Southall Middlesex UB1 2HP England on 19 November 2012 (1 page)
19 November 2012Registered office address changed from 270 Allenby Road Southall Middlesex UB1 2HP England on 19 November 2012 (1 page)
16 November 2012Termination of appointment of Andreia Tonet as a director (1 page)
16 November 2012Termination of appointment of Ercilio De Oliveira as a secretary (1 page)
16 November 2012Appointment of Mr Ercilio Oliveira as a director (2 pages)
16 November 2012Appointment of Mr Ercilio Oliveira as a director (2 pages)
16 November 2012Termination of appointment of Ercilio De Oliveira as a secretary (1 page)
16 November 2012Termination of appointment of Andreia Tonet as a director (1 page)
2 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
2 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
2 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)