LONDON SUZUKI GROUP(THE) - BRENTFORD


Company Profile Company Filings

Overview

LONDON SUZUKI GROUP(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRENTFORD ENGLAND and has the status: Active.
LONDON SUZUKI GROUP(THE) was incorporated 38 years ago on 13/08/1985 and has the registered number: 01938686. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.

LONDON SUZUKI GROUP(THE) - BRENTFORD

This company is listed in the following categories:
85520 - Cultural education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

UNIT C, QWEST BUILDING
BRENTFORD
TW8 0GP
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/09/2023 14/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMEY MICHAEL WHITNALL Secretary 2013-10-01 CURRENT
EDWARD DE NOR Sep 1967 British Director 2015-11-16 CURRENT
MS MELISSA ANAIS GAMAGE Aug 1979 British Director 2022-05-16 CURRENT
MRS ANNE THOMAS Jun 1967 British,American Director 2020-01-01 CURRENT
MR JAMEY MICHAEL WHITNALL Aug 1964 South African Director 2013-10-01 CURRENT
MS HELEN URSULA BRUNNER Jan 1940 British Director CURRENT
JENNY YAP May 1976 British Director 2022-05-16 CURRENT
MR CEDRIC PHILIP WAKE May 1950 British Director 1995-06-26 UNTIL 2007-09-30 RESIGNED
LAWRENCE WONG Jun 1962 British Director 2005-02-08 UNTIL 2012-06-04 RESIGNED
MR WILLEM AART MANLIFFE VERBEEK Sep 1948 British Director RESIGNED
MARIE THONG May 1959 British Director 2005-06-28 UNTIL 2016-05-09 RESIGNED
NICHOLAS PETER THOMPSELL Sep 1959 British Director 1998-01-20 UNTIL 2019-11-30 RESIGNED
MR DAVID MAYHEW ALLEN STOKES Feb 1944 British Director RESIGNED
YEREVAG SYLVIA HAGOPIAN Jul 1957 British Director 1998-01-20 UNTIL 2005-02-08 RESIGNED
MRS ELIZABETH JEAN SHIELDS Jun 1944 British Director RESIGNED
MS REBECCA ANNE EUGENIE SIMOR May 1965 British Director 2009-10-09 UNTIL 2015-11-08 RESIGNED
MRS REBEKA RUSSELL Jan 1977 British Director 2015-11-16 UNTIL 2017-09-25 RESIGNED
MR ANTHONY JOHN DAVID RHODES Feb 1948 British Director 1994-11-01 UNTIL 1996-01-02 RESIGNED
JOHN LAWRENCE MOORE Jun 1944 British Director RESIGNED
DR CHRISTINE SARAH ANN MELVILLE Apr 1961 British Director 1997-11-07 UNTIL 2000-11-30 RESIGNED
MRS CAROLINE JANE SAINTE CROIX MARRIAGE Jun 1947 British Director 1996-01-31 UNTIL 2005-10-17 RESIGNED
MRS MICHAL LYONS Nov 1950 British Director 1992-12-16 UNTIL 1995-06-26 RESIGNED
NONA LIANG Aug 1964 American Director 2007-06-05 UNTIL 2022-05-01 RESIGNED
ROBERT GEORGE JUDE Aug 1952 British Director RESIGNED
MRS SABINA AHMED KHAN Jun 1976 British Director 2015-11-16 UNTIL 2018-04-24 RESIGNED
MR MICHAEL PETER ROSE Sep 1961 British Director 2009-10-09 UNTIL 2015-11-08 RESIGNED
MR CEDRIC PHILIP WAKE May 1950 British Secretary 2000-03-02 UNTIL 2007-06-05 RESIGNED
ROBERT EDWARD AFIA Jan 1943 British Secretary 2007-06-05 UNTIL 2013-09-30 RESIGNED
VENUS BORDEN Apr 1966 Usa Director 2005-02-08 UNTIL 2005-10-17 RESIGNED
MR CLAUDIO FORCADA May 1965 Spanish Director 2009-10-09 UNTIL 2013-01-01 RESIGNED
JOHN LAWRENCE MOORE Jun 1944 British Secretary RESIGNED
DOCTOR PETER FELDSCHREIBER Jun 1943 English Director RESIGNED
LINDA MERRILL ELY Oct 1957 American Director 2001-06-24 UNTIL 2004-09-26 RESIGNED
MR ANDREW MARTIN JAMES EBORN Jul 1963 British Director 2006-10-31 UNTIL 2009-12-31 RESIGNED
MRS CHARLOTTE CLAIRE DIMPFL Oct 1950 British Director RESIGNED
ISABELLE MARIE MONIQUE LUCIE DE HENNIN Sep 1960 British Director 1999-12-02 UNTIL 2001-11-05 RESIGNED
MR IAN MUNRO CURROR Jun 1944 British Director RESIGNED
PETER GUY BROWN May 1948 British Director 1996-10-01 UNTIL 2004-09-26 RESIGNED
MISS KIMBERLEY WONG Jul 1988 British Director 2013-11-18 UNTIL 2022-05-01 RESIGNED
DOUGLAS LAWRENCE BORDEN Feb 1966 American Director 2003-05-06 UNTIL 2005-02-08 RESIGNED
MR JAMES DAVID INNES BARCLAY Jul 1935 British Director RESIGNED
ROBERT EDWARD AFIA Jan 1943 British Director 2000-03-02 UNTIL 2013-09-30 RESIGNED
JANE ELIZABETH AFIA Jul 1952 British Director 2001-03-27 UNTIL 2013-09-30 RESIGNED
HANNAH BISS Jun 1975 British Director 2004-01-27 UNTIL 2013-11-18 RESIGNED
MR MELVILLE ELLIS VERNON HAGGARD Mar 1949 British Director 1992-12-16 UNTIL 1997-11-11 RESIGNED
MISS ELIZABETH ANNE FOX Mar 1966 British Director 2009-10-09 UNTIL 2016-10-02 RESIGNED
MISS MALLORY HAMM Nov 1986 American Director 2016-10-10 UNTIL 2019-08-31 RESIGNED
LADY JOSEPHINE SPENCER WALEY-COHEN Jun 1943 British Director 1992-12-16 UNTIL 2001-03-27 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HARLEY HOUSE (MARYLEBONE) MANAGEMENT LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
BOSTON NOMINEES LIMITED BEACONSFIELD Active MICRO ENTITY 66190 - Activities auxiliary to financial intermediation n.e.c.
THE AMERICAN SCHOOL IN LONDON FOUNDATION (UK) LIMITED Active SMALL 85200 - Primary education
AKARI THERAPEUTICS, PLC WORTHING UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
OCTOPUS TV LIMITED LONDON Active MICRO ENTITY 58190 - Other publishing activities
THE FACULTY OF PHARMACEUTICAL MEDICINE OF THE ROYAL COLLEGES OF PHYSICIANS OF THE UNITED KINGDOM LONDON ENGLAND Active SMALL 94120 - Activities of professional membership organizations
BOXATRICKS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE PEOPLE'S BOOK PRIZE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
GROOVE MEDIA AND ENTERTAINMENT LTD. ALTON ENGLAND Active TOTAL EXEMPTION FULL 47429 - Retail sale of telecommunications equipment other than mobile telephones
GET ME TO THE TOP LTD LONDON Dissolved... DORMANT 60200 - Television programming and broadcasting activities
TRICKS AND TRACKS LTD LONDON Dissolved... DORMANT 18201 - Reproduction of sound recording
MIGHTY MITYE LIMITED LONDON UNITED KINGDOM Dissolved... UNAUDITED ABRIDGED 90020 - Support activities to performing arts
RED OCTOPUS STUDIOS LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 59111 - Motion picture production activities
UKHARVEST LIMITED CHICHESTER ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
HOLUSION FRANCHISE LTD ALTON ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
MOUNT MANAGEMENT (KENT) LTD CANTERBURY UNITED KINGDOM Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
KNOT THE TRUTH LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
SATIVA FOUNDATION FROME Dissolved... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
CAMCON ROBOTICS LTD SOUTHAMPTON ENGLAND Active MICRO ENTITY 72110 - Research and experimental development on biotechnology

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - LONDON SUZUKI GROUP(THE) 2016-10-01 31-12-2015 £237,290 Cash £641,807 equity
Abbreviated Company Accounts - LONDON SUZUKI GROUP(THE) 2015-10-01 31-12-2014 £202,752 Cash £602,363 equity
Abbreviated Company Accounts - LONDON SUZUKI GROUP(THE) 2014-09-30 31-12-2013 £218,156 Cash £586,326 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KAREN FARDELL & ASSOCIATES LTD BRENTFORD ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
K MIRZA LIMITED BRENTFORD UNITED KINGDOM Active MICRO ENTITY 86900 - Other human health activities
JTW CONTRACTORS LIMITED BRENTFORD ENGLAND Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
ICON GLOBAL SERVICES LTD BRENTFORD ENGLAND Active TOTAL EXEMPTION FULL 46690 - Wholesale of other machinery and equipment
ITALY TRADE LIMITED BRENTFORD ENGLAND Active MICRO ENTITY 47770 - Retail sale of watches and jewellery in specialised stores
KOL LIMITED BRENTFORD Active UNAUDITED ABRIDGED 62012 - Business and domestic software development
JAMUNA FINANCIAL SERVICES (UK) LTD BRENTFORD ENGLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified
ICON GLOBAL PROPERTIES LTD. BRENTFORD ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
TENET ENTERPRISE LTD BRENTFORD ENGLAND Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
PURI'S KITCHEN LTD BRENTFORD UNITED KINGDOM Active DORMANT 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes