ELITE MOTORS LIMITED
HARROW ELITE MOTORS(TOOTING)LIMITED

Hellopages » Greater London » Harrow » HA1 1RA

Company number 00354354
Status Active
Incorporation Date 26 June 1939
Company Type Private Limited Company
Address 166 COLLEGE ROAD, HARROW, MIDDLESEX, ENGLAND, HA1 1RA
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 7 July 2016 with updates; Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 21 July 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ELITE MOTORS LIMITED are www.elitemotors.co.uk, and www.elite-motors.co.uk. The predicted number of employees is 10 to 20. The company’s age is eighty-six years and four months. Elite Motors Limited is a Private Limited Company. The company registration number is 00354354. Elite Motors Limited has been working since 26 June 1939. The present status of the company is Active. The registered address of Elite Motors Limited is 166 College Road Harrow Middlesex England Ha1 1ra. The company`s financial liabilities are £296.24k. It is £-207.58k against last year. The cash in hand is £84.49k. It is £-122.49k against last year. And the total assets are £418.76k, which is £-217.11k against last year. FARR, Gary Anthony is a Director of the company. YOUNG, Alan Walter is a Director of the company. Secretary PRICE, Philip Vincent has been resigned. Secretary WHITE, Ian has been resigned. Director FOGG, Arthur Walter Peter has been resigned. Director WHITE, Ian has been resigned. Director YOUNG, Walter Henry George has been resigned. The company operates in "Sale of new cars and light motor vehicles".


elite motors Key Finiance

LIABILITIES £296.24k
-42%
CASH £84.49k
-60%
TOTAL ASSETS £418.76k
-35%
All Financial Figures

Current Directors

Director
FARR, Gary Anthony
Appointed Date: 30 October 2003
64 years old

Director
YOUNG, Alan Walter

77 years old

Resigned Directors

Secretary
PRICE, Philip Vincent
Resigned: 02 July 2012
Appointed Date: 31 May 2006

Secretary
WHITE, Ian
Resigned: 31 May 2006

Director
FOGG, Arthur Walter Peter
Resigned: 22 October 1991
115 years old

Director
WHITE, Ian
Resigned: 31 May 2006
82 years old

Director
YOUNG, Walter Henry George
Resigned: 20 February 1997
109 years old

ELITE MOTORS LIMITED Events

26 Aug 2016
Confirmation statement made on 7 July 2016 with updates
21 Jul 2016
Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 21 July 2016
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 Aug 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 58,750

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 124 more events
15 Sep 1987
Director resigned

11 Aug 1987
Return made up to 28/02/86; full list of members

22 Apr 1987
Group of companies' accounts made up to 31 December 1985

02 Dec 1986
Group of companies' accounts made up to 31 December 1984

24 May 1986
Registered office changed on 24/05/86 from: ashley house 18/20 george street richmond surrey TW9 1HD

ELITE MOTORS LIMITED Charges

11 February 2010
Legal charge
Delivered: 27 February 2010
Status: Satisfied on 12 September 2012
Persons entitled: Barclays Converted Investments (No.2) Limited (B"CI2")
Description: Catford t/no 224864. 961-967 garratt lane t/nos SGL188535…
28 September 2009
Debenture
Delivered: 30 September 2009
Status: Satisfied on 12 September 2012
Persons entitled: Santander Consumer (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
9 February 2009
Legal charge
Delivered: 18 February 2009
Status: Satisfied on 12 September 2012
Persons entitled: Barclays Bank PLC
Description: F/H 844-860 garratt lane london t/no:71758,70636,175166…
9 February 2007
Legal charge
Delivered: 15 February 2007
Status: Satisfied on 12 September 2012
Persons entitled: Barclays Bank PLC
Description: F/H indusrial unit k/a 963 garratt lane tooting london.
20 February 2006
Deed of assignment of keyman insurance policies
Delivered: 3 March 2006
Status: Satisfied on 12 September 2012
Persons entitled: Fce Bank PLC
Description: Assigns the policies and all monies bonuses profits…
2 November 2004
Charge on vehicle stocks
Delivered: 5 November 2004
Status: Satisfied on 12 September 2012
Persons entitled: Fce Bank PLC
Description: All new and used motor vehicles all proceeds of sale or…
2 November 2004
Debenture
Delivered: 5 November 2004
Status: Satisfied on 12 September 2012
Persons entitled: Fce Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 April 1999
Legal charge
Delivered: 20 April 1999
Status: Satisfied on 12 September 2012
Persons entitled: Barclays Bank PLC
Description: Property k/a land on the south east side of broadwater road…
8 April 1999
Legal charge
Delivered: 20 April 1999
Status: Satisfied on 12 September 2012
Persons entitled: Barclays Bank PLC
Description: Property k/a westmoreland house 967 garratt lane london…
8 April 1999
Legal charge
Delivered: 20 April 1999
Status: Satisfied on 12 September 2012
Persons entitled: Barclays Bank PLC
Description: Property k/a 2 charsley road catford london borough of…
8 April 1999
Legal charge
Delivered: 20 April 1999
Status: Satisfied on 12 September 2012
Persons entitled: Barclays Bank PLC
Description: Property k/a 965 garratt lane london borough of wandsworth…
8 April 1999
Legal charge
Delivered: 20 April 1999
Status: Satisfied on 12 September 2012
Persons entitled: Barclays Bank PLC
Description: Property k/a salvation army hall 965 garratt lane lower…
8 April 1999
Legal charge
Delivered: 20 April 1999
Status: Satisfied on 12 September 2012
Persons entitled: Barclays Bank PLC
Description: Property k/a 104 and 106 bromley road catford london…
15 June 1994
Legal charge
Delivered: 21 June 1994
Status: Satisfied on 12 September 2012
Persons entitled: Barclays Bank PLC
Description: 963 garratt lane, tooting, l/b of wandsworth t/no. 365811.
9 August 1985
Floating charge
Delivered: 19 August 1985
Status: Satisfied on 19 January 2009
Persons entitled: Lombard North Central PLC.
Description: Floating charge over all the company's stocks of new and…
18 June 1969
Legal charge
Delivered: 2 July 1969
Status: Satisfied on 19 January 2009
Persons entitled: North Central Finance (Southern Counties) LTD
Description: 844-860 (even) with land at rear of 858 garratt lane…
3 June 1964
Inst. Of charge
Delivered: 16 June 1964
Status: Satisfied on 12 September 2012
Persons entitled: Barclays Bank PLC
Description: 46 rostello road wandsworth.
3 June 1964
Inst. Of charge
Delivered: 16 June 1964
Status: Satisfied on 12 September 2012
Persons entitled: Barclays Bank PLC
Description: Land in greaves place at rear of 882/4/6 garratt lane…
18 March 1961
Inst. Of charge
Delivered: 24 March 1961
Status: Satisfied on 12 September 2012
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the N.E. side of garratt lane…