Harlow
Essex
CM20 2EG
Director Name | Mr Graham John Nolan |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 January 2000) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Peascod Hall London Road St Ippolyts Hitchin Hertfordshire SG4 7NJ |
Director Name | Mr Andrew George Strazza |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 January 2000) |
Role | Sales Director |
Correspondence Address | 158a Tippendell Lane Park St. St. Albans Hertfordshire AL2 2HJ |
Director Name | Godfrey David Holmes |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(9 years, 3 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 09 June 2022) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Cmc Car Dealership Edinburgh Way Harlow Essex CM20 2EG |
Secretary Name | Mr Graham John Nolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peascod Hall London Road St Ippolyts Hitchin Hertfordshire SG4 7NJ |
Secretary Name | Mrs Beverley Jane Spyer-Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2000(16 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 January 2001) |
Role | Interior Designer |
Correspondence Address | Wood Croft Burnham Green Road Tewin Hertfordshire AL6 0NJ |
Secretary Name | Paul Richard Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(17 years, 3 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 15 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cmc Car Dealership Edinburgh Way Harlow Essex CM20 2EG |
Website | seat.co.uk |
---|
Registered Address | Cmc Car Dealership Edinburgh Way Harlow Essex CM20 2EG |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
185k at £1 | Paul Richard Holmes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,792,872 |
Gross Profit | £1,217,965 |
Net Worth | £672,344 |
Cash | £146,889 |
Current Liabilities | £886,579 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
18 June 2009 | Delivered on: 19 June 2009 Persons entitled: Volkswagen Bank Gmbh T/a Volkswagen Bank United Kingdom Branch Classification: General charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
22 June 2006 | Delivered on: 27 June 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 February 2000 | Delivered on: 9 February 2000 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: General charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the assets of whatsoever nature and wheresoever situate both present and future. Outstanding |
31 March 1994 | Delivered on: 18 April 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 132/134 turners hill cheshunt hertfordshire t/n hd 313355. Outstanding |
1 February 1994 | Delivered on: 8 February 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 132/136 turners hill,cheshunt,hertfordshire. Outstanding |
26 February 1987 | Delivered on: 5 March 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Manor garage, 74, high road, wormley, herts. Outstanding |
25 September 1986 | Delivered on: 3 October 1986 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or cheshunt used car centre limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 November 1983 | Delivered on: 30 November 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H. 132/136 turners, hill cheshunt hertfordshire all nos. (Inclusive). Outstanding |
5 March 2019 | Delivered on: 6 March 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings on the north west side of edinburgh way, harlow, essex, CM20 2EG registered at hm land registry under title numbers EX317810 EX794298, and EX792732. Outstanding |
21 December 2018 | Delivered on: 9 January 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings on the north west side of edinburgh way, harlow registered at hm land registry under title numbers EX317810, EX794298, EX792732. Outstanding |
20 December 2018 | Delivered on: 9 January 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land lying to the north of edinburgh way, harlow, registered at hm land registry under title number EX322856. Outstanding |
23 November 1983 | Delivered on: 30 November 1983 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 October 2020 | Accounts for a small company made up to 31 December 2019 (6 pages) |
---|---|
15 July 2020 | Termination of appointment of Paul Richard Holmes as a secretary on 15 July 2020 (1 page) |
29 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
6 March 2019 | Registration of charge 017547480012, created on 5 March 2019 (9 pages) |
5 March 2019 | Satisfaction of charge 017547480011 in full (1 page) |
30 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
9 January 2019 | Registration of charge 017547480011, created on 21 December 2018 (9 pages) |
9 January 2019 | Registration of charge 017547480010, created on 20 December 2018 (7 pages) |
22 November 2018 | Satisfaction of charge 1 in full (1 page) |
22 November 2018 | Satisfaction of charge 4 in full (1 page) |
22 November 2018 | Satisfaction of charge 6 in full (1 page) |
22 November 2018 | Satisfaction of charge 5 in full (1 page) |
22 November 2018 | Satisfaction of charge 3 in full (1 page) |
22 November 2018 | Satisfaction of charge 2 in full (1 page) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
8 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
7 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
11 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
12 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
29 January 2015 | Director's details changed for Paul Richard Holmes on 16 January 2015 (2 pages) |
29 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Director's details changed for Paul Richard Holmes on 16 January 2015 (2 pages) |
29 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
28 January 2015 | Director's details changed for Godfrey David Holmes on 16 January 2015 (2 pages) |
28 January 2015 | Secretary's details changed for Paul Richard Holmes on 16 January 2015 (1 page) |
28 January 2015 | Director's details changed for Godfrey David Holmes on 16 January 2015 (2 pages) |
28 January 2015 | Secretary's details changed for Paul Richard Holmes on 16 January 2015 (1 page) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
4 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
17 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
31 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 August 2010 | Registered office address changed from 132-136 Turners Hill Cheshunt in the County of Hertfordshire EN8 9BP on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 132-136 Turners Hill Cheshunt in the County of Hertfordshire EN8 9BP on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 132-136 Turners Hill Cheshunt in the County of Hertfordshire EN8 9BP on 2 August 2010 (1 page) |
21 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Paul Richard Holmes on 1 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Godfrey David Holmes on 1 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Paul Richard Holmes on 1 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Paul Richard Holmes on 1 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Godfrey David Holmes on 1 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Godfrey David Holmes on 1 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
3 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
3 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
10 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
15 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
15 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
28 December 2006 | Return made up to 06/12/06; full list of members (2 pages) |
28 December 2006 | Return made up to 06/12/06; full list of members (2 pages) |
25 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
25 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Director's particulars changed (1 page) |
5 February 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
5 February 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
3 January 2006 | Return made up to 06/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 06/12/05; full list of members (2 pages) |
15 December 2004 | Return made up to 06/12/04; full list of members
|
15 December 2004 | Return made up to 06/12/04; full list of members
|
31 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
31 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
16 December 2003 | Return made up to 06/12/03; full list of members
|
16 December 2003 | Return made up to 06/12/03; full list of members
|
31 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
31 December 2002 | Return made up to 20/12/02; full list of members (7 pages) |
31 December 2002 | Return made up to 20/12/02; full list of members (7 pages) |
4 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
4 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
21 February 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
21 February 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
31 December 2001 | Return made up to 29/12/01; full list of members (6 pages) |
31 December 2001 | Return made up to 29/12/01; full list of members (6 pages) |
30 January 2001 | New secretary appointed (2 pages) |
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | New secretary appointed (2 pages) |
30 January 2001 | Return made up to 29/12/00; full list of members
|
30 January 2001 | Return made up to 29/12/00; full list of members
|
1 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | Particulars of mortgage/charge (3 pages) |
9 February 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Declaration of assistance for shares acquisition (4 pages) |
8 February 2000 | Resolutions
|
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Resolutions
|
8 February 2000 | New secretary appointed;new director appointed (2 pages) |
8 February 2000 | Resolutions
|
8 February 2000 | New secretary appointed;new director appointed (2 pages) |
8 February 2000 | Resolutions
|
8 February 2000 | Declaration of assistance for shares acquisition (4 pages) |
8 February 2000 | Secretary resigned;director resigned (1 page) |
8 February 2000 | Secretary resigned;director resigned (1 page) |
27 January 2000 | Return made up to 29/12/99; full list of members
|
27 January 2000 | Return made up to 29/12/99; full list of members
|
3 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
12 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
12 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
19 March 1998 | Return made up to 29/12/97; no change of members (4 pages) |
19 March 1998 | Return made up to 29/12/97; no change of members (4 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
9 July 1997 | Return made up to 29/12/96; full list of members
|
9 July 1997 | Return made up to 29/12/96; full list of members
|
10 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
22 December 1995 | Return made up to 29/12/95; no change of members (4 pages) |
22 December 1995 | Return made up to 29/12/95; no change of members (4 pages) |
23 June 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
23 June 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |