Company NameGreater London Hire Limited
Company StatusActive
Company Number01156173
CategoryPrivate Limited Company
Incorporation Date10 January 1974(50 years, 4 months ago)
Previous NameMolenoon Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Secretary NameNeil Savvas Michaeloudis
NationalityBritish
StatusCurrent
Appointed22 June 1998(24 years, 5 months after company formation)
Appointment Duration25 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Bellamy Drive
Stanmore
Middlesex
HA7 2DD
Director NameMr Robert Marshall Charles Scott
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2008(34 years, 9 months after company formation)
Appointment Duration15 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Ludlow Way
London
N2 0JZ
Director NameMr Paul Dominic Anthony
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2009(35 years, 11 months after company formation)
Appointment Duration14 years, 4 months
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Gateway Mews, Bounds Green
London
N11 2UT
Director NameMrs Zoe Walsh
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2010(36 years, 8 months after company formation)
Appointment Duration13 years, 7 months
RoleSales & Customers Relations Director
Country of ResidenceEngland
Correspondence Address14-15 Gateway Mews, Bounds Green
London
N11 2UT
Director NameMrs Juana Rossana Scott
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2017(43 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleAssistant Managing Director
Country of ResidenceEngland
Correspondence Address3 Ludlow Way Ludlow Way
London
N2 0JZ
Director NameMr Tomasz Mariusz Szeja
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(47 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address14-15 Gateway Mews, Bounds Green
London
N11 2UT
Director NameBarry Trevor Kniveton
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(18 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 November 1996)
RoleCar Hire Operator
Correspondence AddressLongridge 6 Rollswood Road
Welwyn
Hertfordshire
AL6 9TX
Director NameRobert Daniel Rosling
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(18 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 27 December 2002)
RoleCar Hire Operator
Correspondence Address151 Belswains Lane
Hemel Hempstead
Hertfordshire
HP3 9UZ
Director NameJohn Marshall Scott
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(18 years, 6 months after company formation)
Appointment Duration18 years, 10 months (resigned 12 May 2011)
RoleCar Hire Operator
Country of ResidenceEngland
Correspondence Address3 Ludlow Way
London
N2 0JZ
Director NameStewart Shrank
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(18 years, 6 months after company formation)
Appointment Duration11 months (resigned 15 June 1993)
RoleSolicitor
Correspondence Address29 Michleham Down
London
N12 7JJ
Secretary NameMrs Patricia Mary McCartney
NationalityBritish
StatusResigned
Appointed15 July 1992(18 years, 6 months after company formation)
Appointment Duration4 years (resigned 19 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Barwis Terrace
Penzance
Cornwall
TR18 2AW
Director NameIan Ross Gibbons
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(22 years, 1 month after company formation)
Appointment Duration19 years, 11 months (resigned 29 January 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGlh House
12-18 High Road
East Finchley
London
N2 9PJ
Secretary NameDanielle Liza Conn
NationalityBritish
StatusResigned
Appointed19 July 1996(22 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 June 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Meadway
London
NW11 7JR
Director NameNeil Savvas Michaeloudis
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(28 years, 1 month after company formation)
Appointment Duration19 years, 8 months (resigned 01 November 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Bellamy Drive
Stanmore
Middlesex
HA7 2DD
Director NameDaniel Gurney
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(32 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 December 2008)
RoleOperations
Correspondence AddressFlat 2
66 Holden Road
London
N12 7DY
Director NameMs Cara Elizabeth Hurley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(35 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 June 2017)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Gateway Mews, Bounds Green
London
N11 2UT

Contact

Websiteglh.co.uk
Telephone020 74904222
Telephone regionLondon

Location

Registered Address14-15 Gateway Mews, Bounds Green
London
N11 2UT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London

Shareholders

7.9k at £1Robert Charles Marshall Scott
98.63%
Ordinary
88 at £1Barry Trevor Kniveton
1.10%
Ordinary
17 at £1Robert Charles Marshall Scott
0.21%
A Non Voting
5 at £1Ian Ross Gibbons
0.06%
A Non Voting

Financials

Year2014
Turnover£13,491,602
Gross Profit£5,095,952
Net Worth£1,869,342
Cash£136,657
Current Liabilities£2,050,078

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due24 January 2025 (9 months from now)
Accounts CategoryFull
Accounts Year End24 April

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

31 January 2020Delivered on: 5 February 2020
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
28 September 2016Delivered on: 13 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Units 14 and 15 gateway mews london N11 2UT registered at land registry under title number AGL180003 and all such other security (including under clause 2) in the charge document.
Outstanding
15 September 1989Delivered on: 22 September 1989
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: Unit 11.44 to 48 wharf road hackney title no. Egl 210850 and the proceedsof sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 October 1988Delivered on: 1 November 1988
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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

2 October 2020Director's details changed for Mr Robert Marshall Charles Scott on 2 October 2020 (2 pages)
26 September 2020Confirmation statement made on 15 July 2020 with updates (4 pages)
13 July 2020Full accounts made up to 30 April 2019 (31 pages)
20 April 2020Previous accounting period shortened from 27 April 2019 to 26 April 2019 (1 page)
5 February 2020Registration of charge 011561730004, created on 31 January 2020 (39 pages)
23 January 2020Previous accounting period shortened from 28 April 2019 to 27 April 2019 (1 page)
23 July 2019Full accounts made up to 30 April 2018 (32 pages)
18 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
8 April 2019Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page)
9 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
21 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
18 April 2018Full accounts made up to 30 April 2017 (30 pages)
22 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
3 July 2017Director's details changed for Mrs Zoe Walsh on 26 June 2017 (2 pages)
3 July 2017Director's details changed for Mrs Zoe Walsh on 26 June 2017 (2 pages)
23 June 2017Termination of appointment of Cara Elizabeth Hurley as a director on 21 June 2017 (1 page)
23 June 2017Termination of appointment of Cara Elizabeth Hurley as a director on 21 June 2017 (1 page)
13 June 2017Registered office address changed from Glh House 12-18 High Road East Finchley London N2 9PJ to 14-15 Gateway Mews, Bounds Green London N11 2UT on 13 June 2017 (1 page)
13 June 2017Registered office address changed from Glh House 12-18 High Road East Finchley London N2 9PJ to 14-15 Gateway Mews, Bounds Green London N11 2UT on 13 June 2017 (1 page)
23 May 2017Appointment of Mrs Juana Rossana Scott as a director on 23 May 2017 (2 pages)
23 May 2017Appointment of Mrs Juana Rossana Scott as a director on 23 May 2017 (2 pages)
16 January 2017Full accounts made up to 30 April 2016 (29 pages)
16 January 2017Full accounts made up to 30 April 2016 (29 pages)
13 October 2016Registration of charge 011561730003, created on 28 September 2016 (8 pages)
13 October 2016Registration of charge 011561730003, created on 28 September 2016 (8 pages)
10 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
9 August 2016Director's details changed for Mrs Zoe Grant on 9 August 2016 (2 pages)
9 August 2016Director's details changed for Miss Zoe Powers on 9 August 2016 (2 pages)
9 August 2016Director's details changed for Mrs Zoe Grant on 9 August 2016 (2 pages)
9 August 2016Director's details changed for Miss Zoe Powers on 9 August 2016 (2 pages)
16 March 2016Full accounts made up to 30 April 2015 (34 pages)
16 March 2016Full accounts made up to 30 April 2015 (34 pages)
9 March 2016Previous accounting period extended from 28 April 2015 to 30 April 2015 (1 page)
9 March 2016Previous accounting period extended from 28 April 2015 to 30 April 2015 (1 page)
29 January 2016Termination of appointment of Ian Ross Gibbons as a director on 29 January 2016 (1 page)
29 January 2016Termination of appointment of Ian Ross Gibbons as a director on 29 January 2016 (1 page)
25 January 2016Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
25 January 2016Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
22 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 8,022
(8 pages)
22 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 8,022
(8 pages)
11 February 2015Full accounts made up to 30 April 2014 (22 pages)
11 February 2015Full accounts made up to 30 April 2014 (22 pages)
30 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
30 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
1 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 8,022
(8 pages)
1 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 8,022
(8 pages)
28 January 2014Full accounts made up to 30 April 2013 (22 pages)
28 January 2014Full accounts made up to 30 April 2013 (22 pages)
3 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-03
(8 pages)
3 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-03
(8 pages)
19 February 2013Full accounts made up to 30 April 2012 (21 pages)
19 February 2013Full accounts made up to 30 April 2012 (21 pages)
20 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (8 pages)
20 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (8 pages)
25 January 2012Full accounts made up to 30 April 2011 (21 pages)
25 January 2012Full accounts made up to 30 April 2011 (21 pages)
30 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (8 pages)
30 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (8 pages)
29 July 2011Termination of appointment of John Scott as a director (1 page)
29 July 2011Termination of appointment of John Scott as a director (1 page)
6 January 2011Full accounts made up to 30 April 2010 (21 pages)
6 January 2011Full accounts made up to 30 April 2010 (21 pages)
22 September 2010Appointment of Miss Zoe Powers as a director (2 pages)
22 September 2010Appointment of Miss Zoe Powers as a director (2 pages)
29 July 2010Director's details changed for John Marshall Scott on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Robert Scott on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Ian Ross Gibbons on 1 July 2010 (2 pages)
29 July 2010Director's details changed for John Marshall Scott on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Robert Scott on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Neil Savvas Michaeloudis on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Neil Savvas Michaeloudis on 1 July 2010 (2 pages)
29 July 2010Director's details changed for John Marshall Scott on 1 July 2010 (2 pages)
29 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (8 pages)
29 July 2010Director's details changed for Neil Savvas Michaeloudis on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Ian Ross Gibbons on 1 July 2010 (2 pages)
29 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (8 pages)
29 July 2010Director's details changed for Robert Scott on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Ian Ross Gibbons on 1 July 2010 (2 pages)
16 January 2010Full accounts made up to 30 April 2009 (19 pages)
16 January 2010Full accounts made up to 30 April 2009 (19 pages)
24 December 2009Appointment of Ms Cara Elizabeth Hurley as a director (2 pages)
24 December 2009Appointment of Ms Cara Elizabeth Hurley as a director (2 pages)
23 December 2009Appointment of Mr Paul Dominic Anthony as a director (2 pages)
23 December 2009Appointment of Mr Paul Dominic Anthony as a director (2 pages)
31 July 2009Director's change of particulars / robert scott / 01/06/2009 (1 page)
31 July 2009Return made up to 15/07/09; full list of members (5 pages)
31 July 2009Return made up to 15/07/09; full list of members (5 pages)
31 July 2009Director's change of particulars / robert scott / 01/06/2009 (1 page)
24 February 2009Full accounts made up to 30 April 2008 (19 pages)
24 February 2009Full accounts made up to 30 April 2008 (19 pages)
19 December 2008Appointment terminated director daniel gurney (1 page)
19 December 2008Appointment terminated director daniel gurney (1 page)
22 October 2008Director appointed robert scott (2 pages)
22 October 2008Director appointed robert scott (2 pages)
13 August 2008Return made up to 15/07/08; full list of members (5 pages)
13 August 2008Return made up to 15/07/08; full list of members (5 pages)
15 February 2008Full accounts made up to 30 April 2007 (18 pages)
15 February 2008Full accounts made up to 30 April 2007 (18 pages)
2 August 2007Return made up to 15/07/07; full list of members (3 pages)
2 August 2007Return made up to 15/07/07; full list of members (3 pages)
2 August 2007Director's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
26 January 2007Full accounts made up to 30 April 2006 (18 pages)
26 January 2007Full accounts made up to 30 April 2006 (18 pages)
7 August 2006Return made up to 15/07/06; full list of members (3 pages)
7 August 2006Return made up to 15/07/06; full list of members (3 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
25 November 2005Accounts for a medium company made up to 30 April 2005 (14 pages)
25 November 2005Accounts for a medium company made up to 30 April 2005 (14 pages)
22 September 2005Location of register of members (1 page)
22 September 2005Location of register of members (1 page)
22 September 2005Return made up to 15/07/05; full list of members (3 pages)
22 September 2005Location of debenture register (1 page)
22 September 2005Location of debenture register (1 page)
22 September 2005Return made up to 15/07/05; full list of members (3 pages)
9 April 2005Registered office changed on 09/04/05 from: 14 high rd east finchley london N2 9PJ (1 page)
9 April 2005Registered office changed on 09/04/05 from: 14 high rd east finchley london N2 9PJ (1 page)
22 November 2004Accounts for a medium company made up to 30 April 2004 (11 pages)
22 November 2004Accounts for a medium company made up to 30 April 2004 (11 pages)
11 August 2004Return made up to 15/07/04; full list of members (7 pages)
11 August 2004Return made up to 15/07/04; full list of members (7 pages)
12 November 2003Full accounts made up to 30 April 2003 (14 pages)
12 November 2003Full accounts made up to 30 April 2003 (14 pages)
20 August 2003Return made up to 15/07/03; full list of members (7 pages)
20 August 2003Return made up to 15/07/03; full list of members (7 pages)
25 February 2003Full accounts made up to 30 April 2002 (18 pages)
25 February 2003Full accounts made up to 30 April 2002 (18 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
15 August 2002Return made up to 15/07/02; full list of members (8 pages)
15 August 2002Return made up to 15/07/02; full list of members (8 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
28 November 2001Full accounts made up to 30 April 2001 (17 pages)
28 November 2001Full accounts made up to 30 April 2001 (17 pages)
17 July 2001Return made up to 15/07/01; full list of members (7 pages)
17 July 2001Return made up to 15/07/01; full list of members (7 pages)
14 November 2000Full accounts made up to 30 April 2000 (19 pages)
14 November 2000Full accounts made up to 30 April 2000 (19 pages)
25 July 2000Return made up to 15/07/00; full list of members (7 pages)
25 July 2000Return made up to 15/07/00; full list of members (7 pages)
23 November 1999Full accounts made up to 30 April 1999 (19 pages)
23 November 1999Full accounts made up to 30 April 1999 (19 pages)
12 August 1999Return made up to 15/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 August 1999Return made up to 15/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 November 1998Full accounts made up to 30 April 1998 (17 pages)
17 November 1998Full accounts made up to 30 April 1998 (17 pages)
20 July 1998Return made up to 15/07/98; full list of members (6 pages)
20 July 1998Return made up to 15/07/98; full list of members (6 pages)
15 July 1998Secretary resigned (1 page)
15 July 1998New secretary appointed (1 page)
15 July 1998Secretary resigned (1 page)
15 July 1998New secretary appointed (1 page)
3 November 1997Full accounts made up to 30 April 1997 (17 pages)
3 November 1997Full accounts made up to 30 April 1997 (17 pages)
11 August 1997Return made up to 15/07/97; full list of members (6 pages)
11 August 1997Return made up to 15/07/97; full list of members (6 pages)
4 December 1996Full accounts made up to 30 April 1996 (20 pages)
4 December 1996Full accounts made up to 30 April 1996 (20 pages)
15 November 1996Director resigned (1 page)
15 November 1996Director resigned (1 page)
14 August 1996Secretary resigned (1 page)
14 August 1996Secretary resigned (1 page)
25 July 1996New secretary appointed (2 pages)
25 July 1996New secretary appointed (2 pages)
18 July 1996Return made up to 15/07/96; no change of members (4 pages)
18 July 1996Return made up to 15/07/96; no change of members (4 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
14 November 1995Full accounts made up to 30 April 1995 (18 pages)
14 November 1995Full accounts made up to 30 April 1995 (18 pages)
27 July 1995Nc inc already adjusted 04/10/94 (1 page)
27 July 1995Nc inc already adjusted 04/10/94 (1 page)
21 July 1995Return made up to 15/07/95; full list of members (6 pages)
21 July 1995Return made up to 15/07/95; full list of members (6 pages)