About

Registered Number: 01938686
Date of Incorporation: 13/08/1985 (39 years and 7 months ago)
Company Status: Active
Registered Address: Unit C, Qwest Building, Great West Road, Brentford, TW8 0GP,

 

The London Suzuki Group was established in 1985, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The company has 31 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE NOR, Edward James 16 November 2015 - 1
HAMM, Mallory 10 October 2016 - 1
LIANG, Nona 05 June 2007 - 1
WHITNALL, Jamey Michael 01 October 2013 - 1
WONG, Kimberley 18 November 2013 - 1
AFIA, Jane Elizabeth 27 March 2001 30 September 2013 1
AFIA, Robert Edward 02 March 2000 30 September 2013 1
BISS, Hannah 27 January 2004 18 November 2013 1
BORDEN, Douglas Lawrence 06 May 2003 08 February 2005 1
BORDEN, Venus 08 February 2005 17 October 2005 1
BROWN, Peter Guy 01 October 1996 26 September 2004 1
CURROR, Ian Munro N/A 28 January 1992 1
DE HENNIN, Isabelle Marie Monique Lucie 02 December 1999 05 November 2001 1
ELY, Linda Merrill 24 June 2001 26 September 2004 1
FORCADA, Claudio 09 October 2009 01 January 2013 1
FOX, Elizabeth Anne 09 October 2009 02 October 2016 1
HAGOPIAN, Yerevag Sylvia 20 January 1998 08 February 2005 1
JUDE, Robert George N/A 06 October 1996 1
KHAN, Sabina Ahmed 16 November 2015 24 April 2018 1
LYONS, Michal 16 December 1992 26 June 1995 1
MARRIAGE, Caroline Jane Sainte Croix 31 January 1996 17 October 2005 1
MELVILLE, Christine Sarah Ann, Dr 07 November 1997 30 November 2000 1
RUSSELL, Rebeka 16 November 2015 25 September 2017 1
SHIELDS, Elizabeth Jean N/A 02 March 2000 1
SIMOR, Rebecca Anne Eugenie 09 October 2009 08 November 2015 1
STOKES, David Mayhew Allen N/A 15 February 1994 1
THOMPSELL, Nicholas Peter 20 January 1998 30 November 2019 1
THONG, Marie 28 June 2005 09 May 2016 1
VERBEEK, Willem Aart Manliffe N/A 11 July 1994 1
WONG, Lawrence 08 February 2005 04 June 2012 1
Secretary Name Appointed Resigned Total Appointments
WHITNALL, Jamey Michael 01 October 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
TM01 - Termination of appointment of director 03 December 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 03 October 2018
AP01 - Appointment of director 03 October 2018
TM01 - Termination of appointment of director 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
AD01 - Change of registered office address 30 September 2018
AA - Annual Accounts 27 June 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 30 September 2017
AA01 - Change of accounting reference date 19 September 2017
AA01 - Change of accounting reference date 18 September 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 30 September 2016
AP01 - Appointment of director 02 February 2016
AP01 - Appointment of director 02 February 2016
AP01 - Appointment of director 02 February 2016
AD01 - Change of registered office address 31 January 2016
TM01 - Termination of appointment of director 31 January 2016
TM01 - Termination of appointment of director 31 January 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 11 November 2014
CH03 - Change of particulars for secretary 11 November 2014
AP01 - Appointment of director 11 November 2014
CH01 - Change of particulars for director 11 November 2014
TM01 - Termination of appointment of director 11 November 2014
AA - Annual Accounts 29 September 2014
AD01 - Change of registered office address 23 October 2013
AP03 - Appointment of secretary 21 October 2013
AP01 - Appointment of director 21 October 2013
TM01 - Termination of appointment of director 21 October 2013
TM02 - Termination of appointment of secretary 21 October 2013
TM01 - Termination of appointment of director 21 October 2013
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 02 October 2013
TM01 - Termination of appointment of director 25 September 2013
AR01 - Annual Return 23 October 2012
TM01 - Termination of appointment of director 22 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 29 October 2010
TM01 - Termination of appointment of director 28 October 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 30 October 2009
AP01 - Appointment of director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AP01 - Appointment of director 30 October 2009
AP01 - Appointment of director 30 October 2009
AP01 - Appointment of director 30 October 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 01 November 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
287 - Change in situation or address of Registered Office 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 01 December 2006
AA - Annual Accounts 13 November 2006
363s - Annual Return 02 November 2006
288a - Notice of appointment of directors or secretaries 04 November 2005
363s - Annual Return 04 November 2005
AA - Annual Accounts 27 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
288b - Notice of resignation of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
363s - Annual Return 08 November 2004
AA - Annual Accounts 02 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 24 November 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
AA - Annual Accounts 30 December 2002
288b - Notice of resignation of directors or secretaries 07 December 2002
363s - Annual Return 04 October 2002
288b - Notice of resignation of directors or secretaries 09 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
363s - Annual Return 16 October 2001
225 - Change of Accounting Reference Date 10 August 2001
AA - Annual Accounts 18 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 02 August 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
287 - Change in situation or address of Registered Office 16 March 2000
363s - Annual Return 04 November 1999
AA - Annual Accounts 19 October 1999
AA - Annual Accounts 19 October 1999
AA - Annual Accounts 06 January 1999
363s - Annual Return 24 November 1998
363s - Annual Return 21 November 1997
288a - Notice of appointment of directors or secretaries 21 November 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 31 October 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
363s - Annual Return 04 December 1995
AA - Annual Accounts 30 October 1995
288 - N/A 29 June 1995
288 - N/A 29 June 1995
363s - Annual Return 17 November 1994
288 - N/A 17 November 1994
AA - Annual Accounts 02 August 1994
395 - Particulars of a mortgage or charge 15 July 1994
395 - Particulars of a mortgage or charge 12 July 1994
288 - N/A 16 March 1994
288 - N/A 16 March 1994
363s - Annual Return 21 October 1993
AA - Annual Accounts 14 July 1993
288 - N/A 04 February 1993
288 - N/A 22 January 1993
288 - N/A 22 January 1993
RESOLUTIONS - N/A 10 January 1993
363s - Annual Return 18 October 1992
AA - Annual Accounts 03 September 1992
288 - N/A 24 February 1992
288 - N/A 24 February 1992
AA - Annual Accounts 07 October 1991
363a - Annual Return 07 October 1991
363a - Annual Return 12 February 1991
288 - N/A 28 January 1991
288 - N/A 28 January 1991
AA - Annual Accounts 28 January 1991
288 - N/A 10 January 1991
288 - N/A 09 March 1990
287 - Change in situation or address of Registered Office 16 February 1990
AA - Annual Accounts 11 October 1989
288 - N/A 11 October 1989
363 - Annual Return 22 August 1989
288 - N/A 20 June 1988
AA - Annual Accounts 20 June 1988
288 - N/A 27 May 1988
363 - Annual Return 27 May 1988
287 - Change in situation or address of Registered Office 04 May 1988
288 - N/A 22 April 1988
288 - N/A 07 March 1988
395 - Particulars of a mortgage or charge 26 January 1988
AA - Annual Accounts 19 June 1987
363 - Annual Return 04 March 1987
REREG(U) - N/A 16 January 1987
288 - N/A 09 January 1987
287 - Change in situation or address of Registered Office 09 January 1987
288 - N/A 05 November 1986
288 - N/A 11 October 1986
288 - N/A 07 October 1986
288 - N/A 17 July 1986

Mortgages & Charges

Description Date Status Charge by
Deed of legal charge 24 June 1994 Fully Satisfied

N/A

Legal charge 24 June 1994 Fully Satisfied

N/A

Legal mortgage 07 January 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.