Eltham
London
SE9 2QJ
Director Name | Gary Ronald Mitchell |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 1978(3 weeks after company formation) |
Appointment Duration | 46 years (closed 09 April 2024) |
Role | Body Repairer |
Country of Residence | United Kingdom |
Correspondence Address | The Olivias Dunmow Road Takeley Hertfordshire CM22 6SP |
Director Name | Mr Glen Mitchell |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 1978(3 weeks after company formation) |
Appointment Duration | 46 years (closed 09 April 2024) |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sidewood Road New Eltham London SE9 2HA |
Director Name | Ronald Thomas Mitchell |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1978(same day as company formation) |
Role | Garage Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ermington Road New Eltham Kent |
Secretary Name | Edna May Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(13 years, 6 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 27 July 2011) |
Role | Company Director |
Correspondence Address | 4 Ermington Road New Eltham Kent |
Website | stabletaxis.co.uk |
---|
Registered Address | Unit 2-3 Cedar Court 1 Royal Oak Yard London SE1 3GA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
34 at £1 | Glen Mitchell 34.00% Ordinary |
---|---|
33 at £1 | Gary Ronald Mitchell 33.00% Ordinary |
33 at £1 | Gill Leslie Mitchell 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,887 |
Cash | £25,975 |
Current Liabilities | £457,267 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 June 1994 | Delivered on: 8 July 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details. Outstanding |
---|
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
22 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
22 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
14 November 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
11 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 August 2011 | Termination of appointment of Ronald Mitchell as a director (1 page) |
2 August 2011 | Termination of appointment of Ronald Mitchell as a director (1 page) |
2 August 2011 | Termination of appointment of Edna Mitchell as a secretary (1 page) |
2 August 2011 | Termination of appointment of Edna Mitchell as a secretary (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (8 pages) |
9 September 2010 | Director's details changed for Glen Mitchell on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Ronald Thomas Mitchell on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Gary Ronald Mitchell on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Ronald Thomas Mitchell on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Gill Leslie Gros on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Glen Mitchell on 8 September 2010 (2 pages) |
9 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (8 pages) |
9 September 2010 | Director's details changed for Gill Leslie Gros on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Gary Ronald Mitchell on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Ronald Thomas Mitchell on 8 September 2010 (2 pages) |
9 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (8 pages) |
9 September 2010 | Director's details changed for Gill Leslie Gros on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Glen Mitchell on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Gary Ronald Mitchell on 8 September 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (5 pages) |
3 April 2009 | Return made up to 08/09/08; full list of members (5 pages) |
3 April 2009 | Return made up to 08/09/08; full list of members (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
11 September 2007 | Return made up to 08/09/07; full list of members (3 pages) |
11 September 2007 | Return made up to 08/09/07; full list of members (3 pages) |
11 September 2007 | Location of debenture register (1 page) |
11 September 2007 | Location of register of members (1 page) |
11 September 2007 | Location of register of members (1 page) |
11 September 2007 | Location of debenture register (1 page) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 November 2006 | Return made up to 08/09/06; full list of members (3 pages) |
16 November 2006 | Return made up to 08/09/06; full list of members (3 pages) |
11 November 2005 | Return made up to 08/09/05; full list of members (3 pages) |
11 November 2005 | Return made up to 08/09/05; full list of members (3 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page) |
11 November 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
11 November 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
11 October 2004 | Return made up to 08/09/04; full list of members (9 pages) |
11 October 2004 | Return made up to 08/09/04; full list of members (9 pages) |
16 October 2003 | Return made up to 08/09/03; full list of members (9 pages) |
16 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
16 October 2003 | Return made up to 08/09/03; full list of members (9 pages) |
16 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
26 September 2002 | Return made up to 08/09/02; full list of members
|
26 September 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
26 September 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
26 September 2002 | Return made up to 08/09/02; full list of members
|
26 November 2001 | Return made up to 08/09/01; full list of members (8 pages) |
26 November 2001 | Return made up to 08/09/01; full list of members (8 pages) |
2 August 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
2 August 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
18 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
18 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
2 October 2000 | Return made up to 08/09/00; full list of members
|
2 October 2000 | Return made up to 08/09/00; full list of members
|
14 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
7 January 2000 | Full accounts made up to 31 March 1998 (10 pages) |
7 January 2000 | Full accounts made up to 31 March 1998 (10 pages) |
17 September 1999 | Return made up to 08/09/99; full list of members (6 pages) |
17 September 1999 | Return made up to 08/09/99; full list of members (6 pages) |
26 July 1999 | Full accounts made up to 31 March 1997 (11 pages) |
26 July 1999 | Full accounts made up to 31 March 1997 (11 pages) |
1 October 1998 | Return made up to 08/09/98; full list of members (6 pages) |
1 October 1998 | Return made up to 08/09/98; full list of members (6 pages) |
20 October 1997 | Return made up to 08/09/97; full list of members (6 pages) |
20 October 1997 | Return made up to 08/09/97; full list of members (6 pages) |
19 March 1997 | Full accounts made up to 31 March 1996 (14 pages) |
19 March 1997 | Full accounts made up to 31 March 1996 (14 pages) |
8 November 1996 | Return made up to 08/09/96; no change of members (6 pages) |
8 November 1996 | Return made up to 08/09/96; no change of members (6 pages) |
21 September 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
21 September 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
19 September 1995 | Return made up to 08/09/95; no change of members (4 pages) |
19 September 1995 | Return made up to 08/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |