H.L.AUSTIN & SON LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW18 5HT

Company number 00602022
Status Active
Incorporation Date 2 April 1958
Company Type Private Limited Company
Address 60-62 WEST HILL ROAD, LONDON, SW18 5HT
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 26,100 . The most likely internet sites of H.L.AUSTIN & SON LIMITED are www.hlaustinson.co.uk, and www.h-l-austin-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and seven months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brentford Rail Station is 5.3 miles; to Brondesbury Park Rail Station is 6.2 miles; to Barbican Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H L Austin Son Limited is a Private Limited Company. The company registration number is 00602022. H L Austin Son Limited has been working since 02 April 1958. The present status of the company is Active. The registered address of H L Austin Son Limited is 60 62 West Hill Road London Sw18 5ht. . AUSTIN, Celia Ann is a Secretary of the company. AUSTIN, Michael David Herbert is a Director of the company. Secretary AUSTIN, Celia Ann has been resigned. Secretary AUSTIN, Michael David Herbert has been resigned. Director AUSTIN, Celia Ann has been resigned. Director AUSTIN, David Hamlin has been resigned. Director GARROD, William has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
AUSTIN, Celia Ann
Appointed Date: 19 February 2007

Director

Resigned Directors

Secretary
AUSTIN, Celia Ann
Resigned: 28 January 1994

Secretary
AUSTIN, Michael David Herbert
Resigned: 19 February 2007
Appointed Date: 28 January 1994

Director
AUSTIN, Celia Ann
Resigned: 28 January 1994
86 years old

Director
AUSTIN, David Hamlin
Resigned: 19 February 2007
92 years old

Director
GARROD, William
Resigned: 03 February 1992

Persons With Significant Control

Michael David Herbert Austin
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

H.L.AUSTIN & SON LIMITED Events

09 Feb 2017
Confirmation statement made on 9 February 2017 with updates
10 Sep 2016
Total exemption small company accounts made up to 30 April 2016
23 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 26,100

15 Nov 2015
Total exemption small company accounts made up to 30 April 2015
09 Feb 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 26,100

...
... and 72 more events
20 Jun 1986
Accounts made up to 30 April 1985

20 Jun 1986
Return made up to 31/12/85; full list of members

20 Jun 1986
Return made up to 31/12/85; full list of members

20 Jun 1986
Return made up to 06/05/86; full list of members

20 Jun 1986
Return made up to 06/05/86; full list of members

H.L.AUSTIN & SON LIMITED Charges

15 November 2011
Legal charge
Delivered: 19 November 2011
Status: Outstanding
Persons entitled: Michael David Herbert and Celia Ann Austin as Trustees of Hl Austin & Son Limited Directors Pension Scheme
Description: F/H property k/a or being 60, 60A and 62 west hill road…
24 May 2011
Legal charge
Delivered: 4 June 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 39-41 wimbledon park road, london t/no SGL313929.
3 June 1980
Mortgage
Delivered: 11 June 1980
Status: Satisfied
Persons entitled: Lombard North Central Limited
Description: Sunseeker 235 type motor yacht no. 120235.
26 March 1979
Mortgage
Delivered: 4 April 1979
Status: Satisfied on 26 August 2005
Persons entitled: Lombard North Central Limited
Description: Sunseeker 23 type motor yacht "dose of salts".
29 March 1978
Mortgage
Delivered: 11 April 1978
Status: Satisfied on 26 August 2005
Persons entitled: Lombard North Central Limited
Description: One winner cougar boat serial number 1238.
17 June 1969
Maritime mortgage
Delivered: 18 June 1969
Status: Satisfied on 26 August 2005
Persons entitled: United Dominions Trust LTD.
Description: Motor, ship, tuiner screw 'linmisue' no. 337748.