Cdg House C/O Metroline Limited
London
NW2 6JP
Director Name | Mr Rakesh Prasad Jattan |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2022(64 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 329 Edgware Road Cdg House C/O Metroline Limited London NW2 6JP |
Director Name | Ms Karen Long |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2022(64 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 329 Edgware Road Cdg House C/O Metroline Limited London NW2 6JP |
Director Name | Mr Edward Sabu Thomas |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 14 January 2024(66 years after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 329 Edgware Road Cdg House C/O Metroline Limited London NW2 6JP |
Director Name | Mr Michael Francis Hanton |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 May 1996) |
Role | Taxi Proprietor |
Correspondence Address | 21 Haworth Drive Bootle Merseyside L20 6EJ |
Director Name | Mr David Hugh Griffith |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(33 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 September 2008) |
Role | Taxi Proprietor |
Correspondence Address | 17 Gourley Road Liverpool L13 4AY |
Director Name | Anthony Kidd |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 March 1994) |
Role | Taxi Proprietor |
Correspondence Address | 227 Speke Road Liverpool L25 0LA |
Director Name | Mr Clifford Henry Mc Goldrick |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(33 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 September 2008) |
Role | Taxi Proprietor |
Correspondence Address | 126 Ashbourne Crescent Huyton Liverpool Merseyside L36 4JW |
Director Name | Mr Claude Graham Read |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(33 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 October 1991) |
Role | Taxi Proprietor |
Correspondence Address | 9 Edgemoor Road Liverpool Merseyside L12 9JE |
Director Name | Mr George James Ross |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(33 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 18 July 1994) |
Role | Taxi Proprietor |
Correspondence Address | 77 Carr Lane West Derby Liverpool Merseyside L11 2UE |
Director Name | Mr Robert Stevenson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(33 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 September 2008) |
Role | Taxi Proprietor |
Correspondence Address | 12 Holly Close Liverpool Merseyside L24 4BY |
Secretary Name | Mr Charles Douglas Watts |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 19 July 1991(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 February 1993) |
Role | Company Director |
Correspondence Address | 31 Parkside Drive Liverpool Merseyside L12 5EQ |
Director Name | Mr David Edward Jump |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(33 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 June 1996) |
Role | Taxi Proprietor |
Correspondence Address | 15 Fletcher Drive Liverpool Merseyside L19 0PA |
Secretary Name | Karen Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(35 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 6 Kilmore Close Liverpool Merseyside L9 0NX |
Director Name | Robert Barlow |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(38 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 September 2008) |
Role | Taxi Proprietor |
Correspondence Address | 6 Rainbow Drive Halewood Liverpool Merseyside L26 7AG |
Director Name | Ronald Evans |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 October 1998) |
Role | Taxi Driver |
Correspondence Address | 36 Archerfield Road Liverpool L18 7HS |
Director Name | Bernard Buxton |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(42 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 2008) |
Role | Taxi Propreitor |
Correspondence Address | 5 Dannette Hey Liverpool Knowsley L28 4YL |
Director Name | John Lee Kah Wah |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 30 September 2008(50 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | Flat 7 Heathcroft London W5 3BF |
Director Name | Mr Jaspal Singh |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 30 September 2008(50 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Advantage House Mitre Bridge Industrial Park, Mitr London W10 6AU |
Secretary Name | Mr Mandeep Singh Kalsi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(50 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 2010) |
Role | Accountant |
Correspondence Address | 19 Hill Road Pinner Middlesex HA5 1JY |
Director Name | Mr Robert John Leversha |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 2009(51 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 July 2010) |
Role | IT Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 5/40 Canfield Gardens London NW6 3EB |
Secretary Name | Mr Rakesh Prasad Jattan |
---|---|
Status | Resigned |
Appointed | 30 January 2010(52 years after company formation) |
Appointment Duration | 9 months (resigned 01 November 2010) |
Role | Company Director |
Correspondence Address | Advantage House Mitre Bridge Industrial Park, Mitr London W10 6AU |
Director Name | Mr Damian John Rowbotham |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(52 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Advantage House Mitre Bridge Industrial Park, Mitr London W10 6AU |
Secretary Name | Mr Damian John Rowbotham |
---|---|
Status | Resigned |
Appointed | 01 November 2010(52 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 April 2012) |
Role | Company Director |
Correspondence Address | Advantage House Mitre Bridge Industrial Park, Mitr London W10 6AU |
Director Name | Mr Malcolm Douglas Paice |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(54 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Woodfield Road London W9 2BA |
Director Name | Mr Sean Poul O'Shea |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2018(60 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 7 Woodfield Road London W9 2BA |
Director Name | Mr Rudy Tan Lai Wah |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 30 September 2018(60 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2022) |
Role | Chief Executive Officer |
Country of Residence | Singapore |
Correspondence Address | 7 Woodfield Road London W9 2BA |
Director Name | Mr Damian John Rowbotham |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2022(64 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 14 January 2024) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 329 Edgware Road Cdg House C/O Metroline Limited London NW2 6JP |
Website | merseycabs.co.uk |
---|---|
Telephone | 0151 2982222 |
Telephone region | Liverpool |
Registered Address | 329 Edgware Road Cdg House C/O Metroline Limited London NW2 6JP |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
19 at £1 | Cityfleet Networks LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,013,030 |
Gross Profit | £688,488 |
Net Worth | £752,893 |
Cash | £74,249 |
Current Liabilities | £240,506 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
13 September 1999 | Delivered on: 18 September 1999 Satisfied on: 29 August 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a abbey house, 13 & 5 falkland street and 21 & 23 bay horse lane, liverpool comprised in lease dated 7TH july 1999. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
29 September 1992 | Delivered on: 6 October 1992 Satisfied on: 29 August 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Propert k/a abbey house, 5-7 falkland street, liverpool K3 8HB. Land and buildings under t/no. Ms 85265 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 August 1990 | Delivered on: 24 August 1990 Satisfied on: 2 February 2000 Persons entitled: Alliance & Leicester Building Society Classification: Mortgage debenture Secured details: £50,000 and all other monies due or to become due from the company to the chargee. Under the terms of the facility letter dated 3/7/90. Particulars: All assets property and undertaking of the company. Fully Satisfied |
24 January 1985 | Delivered on: 5 February 1985 Satisfied on: 29 August 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h and l/h properties and/or proceeds of sale thereof fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts. Fully Satisfied |
6 January 1976 | Delivered on: 12 January 1976 Satisfied on: 29 August 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 169/171, lodge lane, liverpool, merseyside.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
---|---|
8 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages) |
8 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (42 pages) |
8 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
1 July 2020 | Register(s) moved to registered office address 31 Colville Road London W3 8BL (1 page) |
1 July 2020 | Registered office address changed from Advantage House Mitre Bridge Industrial Park, Mitre Way London W10 6AU to 31 Colville Road London W3 8BL on 1 July 2020 (1 page) |
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
14 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages) |
14 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
14 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (39 pages) |
14 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
9 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
13 October 2018 | Termination of appointment of Jaspal Singh as a director on 30 September 2018 (1 page) |
13 October 2018 | Appointment of Mr Sean Poul O'shea as a director on 30 September 2018 (2 pages) |
13 October 2018 | Appointment of Mr Rudy Tan Lai Wah as a director on 30 September 2018 (2 pages) |
9 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
9 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
9 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (39 pages) |
9 October 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
6 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
17 July 2018 | Notification of Cityfleet Networks Limited as a person with significant control on 6 April 2016 (2 pages) |
17 July 2018 | Cessation of Comfortdelgro Corporation Limited as a person with significant control on 6 April 2016 (1 page) |
17 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
17 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (36 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (36 pages) |
14 August 2017 | Cessation of Cabcharge Australia Limited as a person with significant control on 1 August 2017 (1 page) |
14 August 2017 | Cessation of Cabcharge Australia Limited as a person with significant control on 1 August 2017 (1 page) |
7 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
12 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (30 pages) |
12 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
12 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (30 pages) |
12 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
12 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
12 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
12 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages) |
12 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages) |
25 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
16 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages) |
16 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
16 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
16 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages) |
21 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (28 pages) |
21 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (28 pages) |
21 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
21 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
7 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
24 November 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages) |
24 November 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages) |
18 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
18 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
11 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages) |
11 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages) |
24 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
24 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
12 October 2014 | Termination of appointment of Malcolm Paice as a director on 10 September 2014 (1 page) |
12 October 2014 | Termination of appointment of Malcolm Paice as a director on 10 September 2014 (1 page) |
2 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
26 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (27 pages) |
26 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (27 pages) |
23 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
23 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
16 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
16 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
31 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
31 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
18 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
12 September 2012 | Register inspection address has been changed (1 page) |
12 September 2012 | Register(s) moved to registered inspection location (1 page) |
12 September 2012 | Register inspection address has been changed (1 page) |
12 September 2012 | Register(s) moved to registered inspection location (1 page) |
12 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Appointment of Mr Malcolm Paice as a director (2 pages) |
21 May 2012 | Appointment of Mr Malcolm Paice as a director (2 pages) |
7 May 2012 | Appointment of Mr Rakesh Jattan as a secretary (2 pages) |
7 May 2012 | Termination of appointment of Damian Rowbotham as a secretary (1 page) |
7 May 2012 | Termination of appointment of Damian Rowbotham as a director (1 page) |
7 May 2012 | Termination of appointment of Damian Rowbotham as a secretary (1 page) |
7 May 2012 | Appointment of Mr Rakesh Jattan as a secretary (2 pages) |
7 May 2012 | Termination of appointment of Damian Rowbotham as a director (1 page) |
30 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
30 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
1 February 2011 | Appointment of Mr Damian John Rowbotham as a secretary (1 page) |
1 February 2011 | Termination of appointment of Rakesh Jattan as a secretary (1 page) |
1 February 2011 | Appointment of Mr Damian John Rowbotham as a secretary (1 page) |
1 February 2011 | Termination of appointment of Rakesh Jattan as a secretary (1 page) |
1 October 2010 | Appointment of Mr Damian John Rowbotham as a director (2 pages) |
1 October 2010 | Appointment of Mr Damian John Rowbotham as a director (2 pages) |
1 October 2010 | Termination of appointment of Damian Rowbotham as a director (1 page) |
1 October 2010 | Termination of appointment of Damian Rowbotham as a director (1 page) |
23 September 2010 | Appointment of Mr Damian John Rowbotham as a director (2 pages) |
23 September 2010 | Termination of appointment of Robert Leversha as a director (1 page) |
23 September 2010 | Appointment of Mr Damian John Rowbotham as a director (2 pages) |
23 September 2010 | Termination of appointment of Robert Leversha as a director (1 page) |
16 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Mr Jaspal Singh on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Jaspal Singh on 15 February 2010 (2 pages) |
12 February 2010 | Appointment of Mr Rakesh Prasad Jattan as a secretary (1 page) |
12 February 2010 | Termination of appointment of Mandeep Kalsi as a secretary (1 page) |
12 February 2010 | Appointment of Mr Rakesh Prasad Jattan as a secretary (1 page) |
12 February 2010 | Termination of appointment of Mandeep Kalsi as a secretary (1 page) |
31 December 2009 | Registered office address changed from Hygeia House 66-68 College Road Harrow Middlesex HA1 1BE on 31 December 2009 (1 page) |
31 December 2009 | Registered office address changed from Hygeia House 66-68 College Road Harrow Middlesex HA1 1BE on 31 December 2009 (1 page) |
1 September 2009 | Director appointed mr robert john leversha (1 page) |
1 September 2009 | Director appointed mr robert john leversha (1 page) |
31 August 2009 | Appointment terminated director john kah wah (1 page) |
31 August 2009 | Appointment terminated director john kah wah (1 page) |
22 July 2009 | Director's change of particulars / jaspal singh / 18/07/2009 (1 page) |
22 July 2009 | Return made up to 19/07/09; full list of members (10 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from hygeia house 66-68 college road harrow middlesex HA1 1BE (1 page) |
22 July 2009 | Location of debenture register (1 page) |
22 July 2009 | Return made up to 19/07/09; full list of members (10 pages) |
22 July 2009 | Location of debenture register (1 page) |
22 July 2009 | Location of register of members (1 page) |
22 July 2009 | Director's change of particulars / jaspal singh / 18/07/2009 (1 page) |
22 July 2009 | Location of register of members (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from hygeia house 66-68 college road harrow middlesex HA1 1BE (1 page) |
1 May 2009 | Memorandum and Articles of Association (12 pages) |
1 May 2009 | Memorandum and Articles of Association (12 pages) |
25 April 2009 | Company name changed merseyside radio meter cabs LIMITED\certificate issued on 28/04/09 (2 pages) |
25 April 2009 | Company name changed merseyside radio meter cabs LIMITED\certificate issued on 28/04/09 (2 pages) |
23 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
23 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
17 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
17 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
21 January 2009 | Resolutions
|
21 January 2009 | Resolutions
|
15 December 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
15 December 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from 5-7 falkland street liverpool merseyside L3 8HB (1 page) |
20 October 2008 | Director appointed jaspal singh (3 pages) |
20 October 2008 | Director appointed john lee kah wah (3 pages) |
20 October 2008 | Appointment terminated director clifford mc goldrick (1 page) |
20 October 2008 | Appointment terminated secretary karen long (1 page) |
20 October 2008 | Secretary appointed mandeep kalsi (2 pages) |
20 October 2008 | Secretary appointed mandeep kalsi (2 pages) |
20 October 2008 | Appointment terminated director robert stevenson (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from 5-7 falkland street liverpool merseyside L3 8HB (1 page) |
20 October 2008 | Appointment terminated director robert stevenson (1 page) |
20 October 2008 | Appointment terminated director robert barlow (1 page) |
20 October 2008 | Appointment terminated director clifford mc goldrick (1 page) |
20 October 2008 | Appointment terminated director david griffith (1 page) |
20 October 2008 | Director appointed john lee kah wah (3 pages) |
20 October 2008 | Appointment terminated director bernard buxton (1 page) |
20 October 2008 | Appointment terminated secretary karen long (1 page) |
20 October 2008 | Director appointed jaspal singh (3 pages) |
20 October 2008 | Appointment terminated director robert barlow (1 page) |
20 October 2008 | Appointment terminated director david griffith (1 page) |
20 October 2008 | Appointment terminated director bernard buxton (1 page) |
7 October 2008 | Auditor's resignation (1 page) |
7 October 2008 | Auditor's resignation (1 page) |
2 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 September 2008 | Return made up to 19/07/08; change of members; amend (8 pages) |
2 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
2 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
2 September 2008 | Return made up to 19/07/08; change of members; amend (8 pages) |
2 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
2 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
11 August 2008 | Location of register of members (1 page) |
11 August 2008 | Location of register of members (1 page) |
7 August 2008 | Return made up to 19/07/08; full list of members (12 pages) |
7 August 2008 | Return made up to 19/07/08; full list of members (12 pages) |
29 July 2008 | Gbp ic 41/19\30/06/08\gbp sr 22@1=22\ (1 page) |
29 July 2008 | Gbp ic 41/19\30/06/08\gbp sr 22@1=22\ (1 page) |
11 July 2008 | Resolutions
|
11 July 2008 | Resolutions
|
22 October 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
22 October 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
21 August 2007 | Return made up to 19/07/07; change of members (8 pages) |
21 August 2007 | Return made up to 19/07/07; change of members (8 pages) |
20 August 2007 | Memorandum and Articles of Association (8 pages) |
20 August 2007 | Resolutions
|
20 August 2007 | Resolutions
|
20 August 2007 | Memorandum and Articles of Association (8 pages) |
17 November 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
17 November 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
22 August 2006 | Return made up to 19/07/06; full list of members
|
22 August 2006 | Return made up to 19/07/06; full list of members
|
19 October 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
19 October 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
24 August 2005 | Return made up to 19/07/05; change of members (8 pages) |
24 August 2005 | Return made up to 19/07/05; change of members (8 pages) |
9 December 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
9 December 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
30 July 2004 | Return made up to 19/07/04; change of members (8 pages) |
30 July 2004 | Return made up to 19/07/04; change of members (8 pages) |
28 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
28 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
29 July 2003 | Return made up to 19/07/03; full list of members
|
29 July 2003 | Return made up to 19/07/03; full list of members
|
1 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
1 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
5 August 2002 | Return made up to 19/07/02; change of members (8 pages) |
5 August 2002 | Return made up to 19/07/02; change of members (8 pages) |
28 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
28 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
25 July 2001 | Return made up to 19/07/01; change of members
|
25 July 2001 | Return made up to 19/07/01; change of members
|
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
2 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
2 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
14 August 2000 | Return made up to 19/07/00; full list of members
|
14 August 2000 | Return made up to 19/07/00; full list of members
|
26 June 2000 | Resolutions
|
26 June 2000 | Memorandum and Articles of Association (9 pages) |
26 June 2000 | Memorandum and Articles of Association (9 pages) |
26 June 2000 | Resolutions
|
2 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
3 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
18 September 1999 | Particulars of mortgage/charge (3 pages) |
18 September 1999 | Particulars of mortgage/charge (3 pages) |
19 July 1999 | Return made up to 19/07/99; change of members
|
19 July 1999 | Return made up to 19/07/99; change of members
|
28 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
28 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
17 September 1998 | Return made up to 19/07/98; full list of members (7 pages) |
17 September 1998 | Return made up to 19/07/98; full list of members (7 pages) |
14 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
14 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
19 August 1997 | Return made up to 19/07/97; change of members (5 pages) |
19 August 1997 | Return made up to 19/07/97; change of members (5 pages) |
14 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
14 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
20 September 1996 | Return made up to 19/07/96; full list of members (9 pages) |
20 September 1996 | Return made up to 19/07/96; full list of members (9 pages) |
11 July 1996 | Director resigned (2 pages) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Director resigned (2 pages) |
11 July 1996 | New director appointed (1 page) |
11 July 1996 | New director appointed (1 page) |
31 May 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
31 May 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
29 August 1995 | Return made up to 19/07/95; change of members (8 pages) |
29 August 1995 | Return made up to 19/07/95; change of members (8 pages) |
20 January 1958 | Certificate of incorporation (1 page) |
20 January 1958 | Certificate of incorporation (1 page) |