Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M.A. AUTOS (RUSKIN PARK) LIMITED
Company Information for

M.A. AUTOS (RUSKIN PARK) LIMITED

194 STANLEY ROAD, TEDDINGTON, MIDDLESEX, TW11 8UE,
Company Registration Number
00625191
Private Limited Company
Active

Company Overview

About M.a. Autos (ruskin Park) Ltd
M.A. AUTOS (RUSKIN PARK) LIMITED was founded on 1959-04-07 and has its registered office in Teddington. The organisation's status is listed as "Active". M.a. Autos (ruskin Park) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
M.A. AUTOS (RUSKIN PARK) LIMITED
 
Legal Registered Office
194 STANLEY ROAD
TEDDINGTON
MIDDLESEX
TW11 8UE
Other companies in TW11
 
Filing Information
Company Number 00625191
Company ID Number 00625191
Date formed 1959-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 21:17:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M.A. AUTOS (RUSKIN PARK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of M.A. AUTOS (RUSKIN PARK) LIMITED

Current Directors
Officer Role Date Appointed
DIANA LILIAN GOFF
Company Secretary 1990-10-15
TANIA COFFEY
Director 2012-11-06
MATTHEW CUNLIFFE
Director 2012-11-06
DIANA LILIAN GOFF
Director 2001-08-16
JOHN MORTON GOFF
Director 1990-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE JAMES MACKEY
Director 1990-10-15 1993-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MORTON GOFF 1-ENTITY SOFTWARE LIMITED Director 2001-07-10 CURRENT 2001-07-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-09-30CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES
2023-09-30CS01CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-18MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-26CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2019-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2018-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2017-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-15CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2016-10-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-01LATEST SOC01/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-01CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-02AR0123/09/15 ANNUAL RETURN FULL LIST
2015-08-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-04LATEST SOC04/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-04AR0123/09/14 ANNUAL RETURN FULL LIST
2014-08-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-12LATEST SOC12/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-12AR0123/09/13 ANNUAL RETURN FULL LIST
2013-07-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-09AP01DIRECTOR APPOINTED MATTHEW CUNLIFFE
2012-11-09AP01DIRECTOR APPOINTED TANIA COFFEY
2012-10-18AR0123/09/12 ANNUAL RETURN FULL LIST
2012-09-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-28AR0123/09/11 ANNUAL RETURN FULL LIST
2011-09-27CH03SECRETARY'S DETAILS CHNAGED FOR DIANA LILIAN GOFF on 2011-01-01
2011-08-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-28AR0123/09/10 ANNUAL RETURN FULL LIST
2010-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MORTON GOFF / 01/01/2010
2010-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA LILIAN GOFF / 01/01/2010
2010-07-19AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-12AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-12AR0123/09/09 ANNUAL RETURN FULL LIST
2008-10-06363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-07-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-22363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2008-04-17287REGISTERED OFFICE CHANGED ON 17/04/2008 FROM 64 WELLINGTON ROAD HAMPTON HILL TW12 1JT
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-20363aRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-10-20287REGISTERED OFFICE CHANGED ON 20/10/06 FROM: 1ST FLOOR 64 WELLINGTON ROAD HAMPTON HILL MIDDX TW12 1JT
2006-10-19190LOCATION OF DEBENTURE REGISTER
2006-10-19353LOCATION OF REGISTER OF MEMBERS
2006-06-28287REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 137/143, HIGH STREET, SUTTON, SURREY, SM1 1JH.
2005-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-13363sRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-20363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2003-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-10363sRETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2002-10-23363sRETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS
2002-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-29122DIV 16/08/01
2001-10-29RES13SHARES DIVIDED & NO VOT 16/08/01
2001-10-29363aRETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS
2001-10-29288aNEW DIRECTOR APPOINTED
2000-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-24363sRETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
1999-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-10-26363sRETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS
1999-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-10-20363sRETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS
1998-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-11-02363sRETURN MADE UP TO 15/10/97; NO CHANGE OF MEMBERS
1997-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-11-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-11-11363sRETURN MADE UP TO 15/10/96; NO CHANGE OF MEMBERS
1996-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-12-05363sRETURN MADE UP TO 15/10/95; FULL LIST OF MEMBERS
1995-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-12-01363sRETURN MADE UP TO 15/10/94; NO CHANGE OF MEMBERS
1994-01-08363(288)DIRECTOR RESIGNED
1994-01-08363sRETURN MADE UP TO 15/10/93; NO CHANGE OF MEMBERS
1993-12-24AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-12-06288DIRECTOR RESIGNED
1993-03-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-03-08363sRETURN MADE UP TO 15/10/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68202 - Letting and operating of conference and exhibition centres



Licences & Regulatory approval
We could not find any licences issued to M.A. AUTOS (RUSKIN PARK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M.A. AUTOS (RUSKIN PARK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1979-04-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1973-03-21 Outstanding SHELL-MEX AND B.P. LTD
LETTER OF CHARGE 1972-06-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1970-11-06 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M.A. AUTOS (RUSKIN PARK) LIMITED

Intangible Assets
Patents
We have not found any records of M.A. AUTOS (RUSKIN PARK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M.A. AUTOS (RUSKIN PARK) LIMITED
Trademarks
We have not found any records of M.A. AUTOS (RUSKIN PARK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.A. AUTOS (RUSKIN PARK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as M.A. AUTOS (RUSKIN PARK) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where M.A. AUTOS (RUSKIN PARK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M.A. AUTOS (RUSKIN PARK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M.A. AUTOS (RUSKIN PARK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.