Company NameComputer Cab (Liverpool) Limited
Company StatusActive
Company Number00597443
CategoryPrivate Limited Company
Incorporation Date20 January 1958(66 years, 3 months ago)
Previous NameMerseyside Radio Meter Cabs Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Secretary NameMr Rakesh Jattan
StatusCurrent
Appointed23 April 2012(54 years, 3 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address329 Edgware Road
Cdg House C/O Metroline Limited
London
NW2 6JP
Director NameMr Rakesh Prasad Jattan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(64 years, 12 months after company formation)
Appointment Duration1 year, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address329 Edgware Road
Cdg House C/O Metroline Limited
London
NW2 6JP
Director NameMs Karen Long
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(64 years, 12 months after company formation)
Appointment Duration1 year, 3 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address329 Edgware Road
Cdg House C/O Metroline Limited
London
NW2 6JP
Director NameMr Edward Sabu Thomas
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed14 January 2024(66 years after company formation)
Appointment Duration3 months, 1 week
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address329 Edgware Road
Cdg House C/O Metroline Limited
London
NW2 6JP
Director NameMr Michael Francis Hanton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(33 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 May 1996)
RoleTaxi Proprietor
Correspondence Address21 Haworth Drive
Bootle
Merseyside
L20 6EJ
Director NameMr David Hugh Griffith
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(33 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 30 September 2008)
RoleTaxi Proprietor
Correspondence Address17 Gourley Road
Liverpool
L13 4AY
Director NameAnthony Kidd
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(33 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 March 1994)
RoleTaxi Proprietor
Correspondence Address227 Speke Road
Liverpool
L25 0LA
Director NameMr Clifford Henry Mc Goldrick
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(33 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 30 September 2008)
RoleTaxi Proprietor
Correspondence Address126 Ashbourne Crescent
Huyton
Liverpool
Merseyside
L36 4JW
Director NameMr Claude Graham Read
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(33 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 October 1991)
RoleTaxi Proprietor
Correspondence Address9 Edgemoor Road
Liverpool
Merseyside
L12 9JE
Director NameMr George James Ross
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(33 years, 6 months after company formation)
Appointment Duration3 years (resigned 18 July 1994)
RoleTaxi Proprietor
Correspondence Address77 Carr Lane
West Derby
Liverpool
Merseyside
L11 2UE
Director NameMr Robert Stevenson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(33 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 30 September 2008)
RoleTaxi Proprietor
Correspondence Address12 Holly Close
Liverpool
Merseyside
L24 4BY
Secretary NameMr Charles Douglas Watts
NationalityEnglish
StatusResigned
Appointed19 July 1991(33 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 February 1993)
RoleCompany Director
Correspondence Address31 Parkside Drive
Liverpool
Merseyside
L12 5EQ
Director NameMr David Edward Jump
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(33 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 June 1996)
RoleTaxi Proprietor
Correspondence Address15 Fletcher Drive
Liverpool
Merseyside
L19 0PA
Secretary NameKaren Long
NationalityBritish
StatusResigned
Appointed18 February 1993(35 years, 1 month after company formation)
Appointment Duration15 years, 7 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address6 Kilmore Close
Liverpool
Merseyside
L9 0NX
Director NameRobert Barlow
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(38 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 September 2008)
RoleTaxi Proprietor
Correspondence Address6 Rainbow Drive
Halewood
Liverpool
Merseyside
L26 7AG
Director NameRonald Evans
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(38 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 October 1998)
RoleTaxi Driver
Correspondence Address36 Archerfield Road
Liverpool
L18 7HS
Director NameBernard Buxton
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(42 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 2008)
RoleTaxi Propreitor
Correspondence Address5 Dannette Hey
Liverpool
Knowsley
L28 4YL
Director NameJohn Lee Kah Wah
Date of BirthApril 1955 (Born 69 years ago)
NationalitySingaporean
StatusResigned
Appointed30 September 2008(50 years, 8 months after company formation)
Appointment Duration10 months (resigned 31 July 2009)
RoleCompany Director
Correspondence AddressFlat 7 Heathcroft
London
W5 3BF
Director NameMr Jaspal Singh
Date of BirthJune 1953 (Born 70 years ago)
NationalitySingaporean
StatusResigned
Appointed30 September 2008(50 years, 8 months after company formation)
Appointment Duration10 years (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdvantage House Mitre Bridge Industrial Park, Mitr
London
W10 6AU
Secretary NameMr Mandeep Singh Kalsi
NationalityBritish
StatusResigned
Appointed30 September 2008(50 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 2010)
RoleAccountant
Correspondence Address19 Hill Road
Pinner
Middlesex
HA5 1JY
Director NameMr Robert John Leversha
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 2009(51 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 July 2010)
RoleIT Specialist
Country of ResidenceUnited Kingdom
Correspondence Address5/40 Canfield Gardens
London
NW6 3EB
Secretary NameMr Rakesh Prasad Jattan
StatusResigned
Appointed30 January 2010(52 years after company formation)
Appointment Duration9 months (resigned 01 November 2010)
RoleCompany Director
Correspondence AddressAdvantage House Mitre Bridge Industrial Park, Mitr
London
W10 6AU
Director NameMr Damian John Rowbotham
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(52 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 19 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdvantage House Mitre Bridge Industrial Park, Mitr
London
W10 6AU
Secretary NameMr Damian John Rowbotham
StatusResigned
Appointed01 November 2010(52 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 April 2012)
RoleCompany Director
Correspondence AddressAdvantage House Mitre Bridge Industrial Park, Mitr
London
W10 6AU
Director NameMr Malcolm Douglas Paice
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(54 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Woodfield Road
London
W9 2BA
Director NameMr Sean Poul O'Shea
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2018(60 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address7 Woodfield Road
London
W9 2BA
Director NameMr Rudy Tan Lai Wah
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySingaporean
StatusResigned
Appointed30 September 2018(60 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2022)
RoleChief Executive Officer
Country of ResidenceSingapore
Correspondence Address7 Woodfield Road
London
W9 2BA
Director NameMr Damian John Rowbotham
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2022(64 years, 12 months after company formation)
Appointment Duration1 year (resigned 14 January 2024)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address329 Edgware Road
Cdg House C/O Metroline Limited
London
NW2 6JP

Contact

Websitemerseycabs.co.uk
Telephone0151 2982222
Telephone regionLiverpool

Location

Registered Address329 Edgware Road
Cdg House C/O Metroline Limited
London
NW2 6JP
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

19 at £1Cityfleet Networks LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,013,030
Gross Profit£688,488
Net Worth£752,893
Cash£74,249
Current Liabilities£240,506

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

13 September 1999Delivered 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 1992Delivered 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 1990Delivered 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 1985Delivered 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 1976Delivered 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

Filing History

8 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
8 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
8 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (42 pages)
8 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
1 July 2020Register(s) moved to registered office address 31 Colville Road London W3 8BL (1 page)
1 July 2020Registered 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 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
14 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages)
14 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
14 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (39 pages)
14 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
9 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
13 October 2018Termination of appointment of Jaspal Singh as a director on 30 September 2018 (1 page)
13 October 2018Appointment of Mr Sean Poul O'shea as a director on 30 September 2018 (2 pages)
13 October 2018Appointment of Mr Rudy Tan Lai Wah as a director on 30 September 2018 (2 pages)
9 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
9 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
9 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (39 pages)
9 October 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
6 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
17 July 2018Notification of Cityfleet Networks Limited as a person with significant control on 6 April 2016 (2 pages)
17 July 2018Cessation of Comfortdelgro Corporation Limited as a person with significant control on 6 April 2016 (1 page)
17 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
17 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (36 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (36 pages)
14 August 2017Cessation of Cabcharge Australia Limited as a person with significant control on 1 August 2017 (1 page)
14 August 2017Cessation of Cabcharge Australia Limited as a person with significant control on 1 August 2017 (1 page)
7 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
12 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (30 pages)
12 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
12 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (30 pages)
12 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
12 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
12 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
12 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages)
12 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages)
25 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
16 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
16 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
16 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
16 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
21 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (28 pages)
21 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (28 pages)
21 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
21 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
7 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 19
(4 pages)
7 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 19
(4 pages)
24 November 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
24 November 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
18 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
18 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
11 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages)
11 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages)
24 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
24 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
12 October 2014Termination of appointment of Malcolm Paice as a director on 10 September 2014 (1 page)
12 October 2014Termination of appointment of Malcolm Paice as a director on 10 September 2014 (1 page)
2 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 19
(6 pages)
2 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 19
(6 pages)
26 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
26 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
26 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (27 pages)
26 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (27 pages)
23 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
23 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
16 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
16 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
31 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 19
(6 pages)
31 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 19
(6 pages)
18 September 2012Full accounts made up to 31 December 2011 (14 pages)
18 September 2012Full accounts made up to 31 December 2011 (14 pages)
12 September 2012Register inspection address has been changed (1 page)
12 September 2012Register(s) moved to registered inspection location (1 page)
12 September 2012Register inspection address has been changed (1 page)
12 September 2012Register(s) moved to registered inspection location (1 page)
12 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
21 May 2012Appointment of Mr Malcolm Paice as a director (2 pages)
21 May 2012Appointment of Mr Malcolm Paice as a director (2 pages)
7 May 2012Appointment of Mr Rakesh Jattan as a secretary (2 pages)
7 May 2012Termination of appointment of Damian Rowbotham as a secretary (1 page)
7 May 2012Termination of appointment of Damian Rowbotham as a director (1 page)
7 May 2012Termination of appointment of Damian Rowbotham as a secretary (1 page)
7 May 2012Appointment of Mr Rakesh Jattan as a secretary (2 pages)
7 May 2012Termination of appointment of Damian Rowbotham as a director (1 page)
30 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
30 June 2011Full accounts made up to 31 December 2010 (15 pages)
30 June 2011Full accounts made up to 31 December 2010 (15 pages)
1 February 2011Appointment of Mr Damian John Rowbotham as a secretary (1 page)
1 February 2011Termination of appointment of Rakesh Jattan as a secretary (1 page)
1 February 2011Appointment of Mr Damian John Rowbotham as a secretary (1 page)
1 February 2011Termination of appointment of Rakesh Jattan as a secretary (1 page)
1 October 2010Appointment of Mr Damian John Rowbotham as a director (2 pages)
1 October 2010Appointment of Mr Damian John Rowbotham as a director (2 pages)
1 October 2010Termination of appointment of Damian Rowbotham as a director (1 page)
1 October 2010Termination of appointment of Damian Rowbotham as a director (1 page)
23 September 2010Appointment of Mr Damian John Rowbotham as a director (2 pages)
23 September 2010Termination of appointment of Robert Leversha as a director (1 page)
23 September 2010Appointment of Mr Damian John Rowbotham as a director (2 pages)
23 September 2010Termination of appointment of Robert Leversha as a director (1 page)
16 September 2010Full accounts made up to 31 December 2009 (15 pages)
16 September 2010Full accounts made up to 31 December 2009 (15 pages)
2 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Mr Jaspal Singh on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Jaspal Singh on 15 February 2010 (2 pages)
12 February 2010Appointment of Mr Rakesh Prasad Jattan as a secretary (1 page)
12 February 2010Termination of appointment of Mandeep Kalsi as a secretary (1 page)
12 February 2010Appointment of Mr Rakesh Prasad Jattan as a secretary (1 page)
12 February 2010Termination of appointment of Mandeep Kalsi as a secretary (1 page)
31 December 2009Registered office address changed from Hygeia House 66-68 College Road Harrow Middlesex HA1 1BE on 31 December 2009 (1 page)
31 December 2009Registered office address changed from Hygeia House 66-68 College Road Harrow Middlesex HA1 1BE on 31 December 2009 (1 page)
1 September 2009Director appointed mr robert john leversha (1 page)
1 September 2009Director appointed mr robert john leversha (1 page)
31 August 2009Appointment terminated director john kah wah (1 page)
31 August 2009Appointment terminated director john kah wah (1 page)
22 July 2009Director's change of particulars / jaspal singh / 18/07/2009 (1 page)
22 July 2009Return made up to 19/07/09; full list of members (10 pages)
22 July 2009Registered office changed on 22/07/2009 from hygeia house 66-68 college road harrow middlesex HA1 1BE (1 page)
22 July 2009Location of debenture register (1 page)
22 July 2009Return made up to 19/07/09; full list of members (10 pages)
22 July 2009Location of debenture register (1 page)
22 July 2009Location of register of members (1 page)
22 July 2009Director's change of particulars / jaspal singh / 18/07/2009 (1 page)
22 July 2009Location of register of members (1 page)
22 July 2009Registered office changed on 22/07/2009 from hygeia house 66-68 college road harrow middlesex HA1 1BE (1 page)
1 May 2009Memorandum and Articles of Association (12 pages)
1 May 2009Memorandum and Articles of Association (12 pages)
25 April 2009Company name changed merseyside radio meter cabs LIMITED\certificate issued on 28/04/09 (2 pages)
25 April 2009Company name changed merseyside radio meter cabs LIMITED\certificate issued on 28/04/09 (2 pages)
23 April 2009Full accounts made up to 31 December 2008 (16 pages)
23 April 2009Full accounts made up to 31 December 2008 (16 pages)
17 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
17 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
21 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
21 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
15 December 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
15 December 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
20 October 2008Registered office changed on 20/10/2008 from 5-7 falkland street liverpool merseyside L3 8HB (1 page)
20 October 2008Director appointed jaspal singh (3 pages)
20 October 2008Director appointed john lee kah wah (3 pages)
20 October 2008Appointment terminated director clifford mc goldrick (1 page)
20 October 2008Appointment terminated secretary karen long (1 page)
20 October 2008Secretary appointed mandeep kalsi (2 pages)
20 October 2008Secretary appointed mandeep kalsi (2 pages)
20 October 2008Appointment terminated director robert stevenson (1 page)
20 October 2008Registered office changed on 20/10/2008 from 5-7 falkland street liverpool merseyside L3 8HB (1 page)
20 October 2008Appointment terminated director robert stevenson (1 page)
20 October 2008Appointment terminated director robert barlow (1 page)
20 October 2008Appointment terminated director clifford mc goldrick (1 page)
20 October 2008Appointment terminated director david griffith (1 page)
20 October 2008Director appointed john lee kah wah (3 pages)
20 October 2008Appointment terminated director bernard buxton (1 page)
20 October 2008Appointment terminated secretary karen long (1 page)
20 October 2008Director appointed jaspal singh (3 pages)
20 October 2008Appointment terminated director robert barlow (1 page)
20 October 2008Appointment terminated director david griffith (1 page)
20 October 2008Appointment terminated director bernard buxton (1 page)
7 October 2008Auditor's resignation (1 page)
7 October 2008Auditor's resignation (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 September 2008Return made up to 19/07/08; change of members; amend (8 pages)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
2 September 2008Return made up to 19/07/08; change of members; amend (8 pages)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
11 August 2008Location of register of members (1 page)
11 August 2008Location of register of members (1 page)
7 August 2008Return made up to 19/07/08; full list of members (12 pages)
7 August 2008Return made up to 19/07/08; full list of members (12 pages)
29 July 2008Gbp ic 41/19\30/06/08\gbp sr 22@1=22\ (1 page)
29 July 2008Gbp ic 41/19\30/06/08\gbp sr 22@1=22\ (1 page)
11 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Adopt reg of members/ company business 30/06/2008
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(8 pages)
11 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Adopt reg of members/ company business 30/06/2008
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(8 pages)
22 October 2007Accounts for a small company made up to 30 April 2007 (7 pages)
22 October 2007Accounts for a small company made up to 30 April 2007 (7 pages)
21 August 2007Return made up to 19/07/07; change of members (8 pages)
21 August 2007Return made up to 19/07/07; change of members (8 pages)
20 August 2007Memorandum and Articles of Association (8 pages)
20 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 August 2007Memorandum and Articles of Association (8 pages)
17 November 2006Accounts for a small company made up to 30 April 2006 (7 pages)
17 November 2006Accounts for a small company made up to 30 April 2006 (7 pages)
22 August 2006Return made up to 19/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
22 August 2006Return made up to 19/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
19 October 2005Accounts for a small company made up to 30 April 2005 (7 pages)
19 October 2005Accounts for a small company made up to 30 April 2005 (7 pages)
24 August 2005Return made up to 19/07/05; change of members (8 pages)
24 August 2005Return made up to 19/07/05; change of members (8 pages)
9 December 2004Accounts for a small company made up to 30 April 2004 (7 pages)
9 December 2004Accounts for a small company made up to 30 April 2004 (7 pages)
30 July 2004Return made up to 19/07/04; change of members (8 pages)
30 July 2004Return made up to 19/07/04; change of members (8 pages)
28 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
28 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
29 July 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
29 July 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
1 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
1 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
5 August 2002Return made up to 19/07/02; change of members (8 pages)
5 August 2002Return made up to 19/07/02; change of members (8 pages)
28 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
28 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
25 July 2001Return made up to 19/07/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2001Return made up to 19/07/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
2 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
2 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
14 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
14 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
26 June 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 June 2000Memorandum and Articles of Association (9 pages)
26 June 2000Memorandum and Articles of Association (9 pages)
26 June 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 February 2000Declaration of satisfaction of mortgage/charge (1 page)
2 February 2000Declaration of satisfaction of mortgage/charge (1 page)
3 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
3 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
18 September 1999Particulars of mortgage/charge (3 pages)
18 September 1999Particulars of mortgage/charge (3 pages)
19 July 1999Return made up to 19/07/99; change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 July 1999Return made up to 19/07/99; change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
28 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
17 September 1998Return made up to 19/07/98; full list of members (7 pages)
17 September 1998Return made up to 19/07/98; full list of members (7 pages)
14 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
14 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
19 August 1997Return made up to 19/07/97; change of members (5 pages)
19 August 1997Return made up to 19/07/97; change of members (5 pages)
14 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
14 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
20 September 1996Return made up to 19/07/96; full list of members (9 pages)
20 September 1996Return made up to 19/07/96; full list of members (9 pages)
11 July 1996Director resigned (2 pages)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (2 pages)
11 July 1996New director appointed (1 page)
11 July 1996New director appointed (1 page)
31 May 1996Accounts for a small company made up to 30 April 1995 (8 pages)
31 May 1996Accounts for a small company made up to 30 April 1995 (8 pages)
29 August 1995Return made up to 19/07/95; change of members (8 pages)
29 August 1995Return made up to 19/07/95; change of members (8 pages)
20 January 1958Certificate of incorporation (1 page)
20 January 1958Certificate of incorporation (1 page)