Company NameStable Taxi Garages Limited
Company StatusDissolved
Company Number01356266
CategoryPrivate Limited Company
Incorporation Date7 March 1978(46 years, 2 months ago)
Dissolution Date9 April 2024 (3 weeks, 5 days ago)

Business Activity

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

Directors

Director NameMrs Gill Leslie Gros
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1978(3 weeks after company formation)
Appointment Duration46 years (closed 09 April 2024)
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence Address35 Colepits Wood Road
Eltham
London
SE9 2QJ
Director NameGary Ronald Mitchell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1978(3 weeks after company formation)
Appointment Duration46 years (closed 09 April 2024)
RoleBody Repairer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Olivias
Dunmow Road
Takeley
Hertfordshire
CM22 6SP
Director NameMr Glen Mitchell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1978(3 weeks after company formation)
Appointment Duration46 years (closed 09 April 2024)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address2 Sidewood Road
New Eltham
London
SE9 2HA
Director NameRonald Thomas Mitchell
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1978(same day as company formation)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address4 Ermington Road
New Eltham
Kent
Secretary NameEdna May Mitchell
NationalityBritish
StatusResigned
Appointed08 September 1991(13 years, 6 months after company formation)
Appointment Duration19 years, 10 months (resigned 27 July 2011)
RoleCompany Director
Correspondence Address4 Ermington Road
New Eltham
Kent

Contact

Websitestabletaxis.co.uk

Location

Registered AddressUnit 2-3 Cedar Court
1 Royal Oak Yard
London
SE1 3GA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

34 at £1Glen Mitchell
34.00%
Ordinary
33 at £1Gary Ronald Mitchell
33.00%
Ordinary
33 at £1Gill Leslie Mitchell
33.00%
Ordinary

Financials

Year2014
Net Worth£77,887
Cash£25,975
Current Liabilities£457,267

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

28 June 1994Delivered 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

Filing History

30 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
22 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
22 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
14 November 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
23 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
3 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
23 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
9 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
9 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
9 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 August 2011Termination of appointment of Ronald Mitchell as a director (1 page)
2 August 2011Termination of appointment of Ronald Mitchell as a director (1 page)
2 August 2011Termination of appointment of Edna Mitchell as a secretary (1 page)
2 August 2011Termination of appointment of Edna Mitchell as a secretary (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (8 pages)
9 September 2010Director's details changed for Glen Mitchell on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Ronald Thomas Mitchell on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Gary Ronald Mitchell on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Ronald Thomas Mitchell on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Gill Leslie Gros on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Glen Mitchell on 8 September 2010 (2 pages)
9 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (8 pages)
9 September 2010Director's details changed for Gill Leslie Gros on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Gary Ronald Mitchell on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Ronald Thomas Mitchell on 8 September 2010 (2 pages)
9 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (8 pages)
9 September 2010Director's details changed for Gill Leslie Gros on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Glen Mitchell on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Gary Ronald Mitchell on 8 September 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (5 pages)
3 April 2009Return made up to 08/09/08; full list of members (5 pages)
3 April 2009Return made up to 08/09/08; full list of members (5 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 September 2007Registered office changed on 11/09/07 from: 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
11 September 2007Registered office changed on 11/09/07 from: 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
11 September 2007Return made up to 08/09/07; full list of members (3 pages)
11 September 2007Return made up to 08/09/07; full list of members (3 pages)
11 September 2007Location of debenture register (1 page)
11 September 2007Location of register of members (1 page)
11 September 2007Location of register of members (1 page)
11 September 2007Location of debenture register (1 page)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 November 2006Return made up to 08/09/06; full list of members (3 pages)
16 November 2006Return made up to 08/09/06; full list of members (3 pages)
11 November 2005Return made up to 08/09/05; full list of members (3 pages)
11 November 2005Return made up to 08/09/05; full list of members (3 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 January 2005Registered office changed on 18/01/05 from: charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
18 January 2005Registered office changed on 18/01/05 from: charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
11 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
11 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
11 October 2004Return made up to 08/09/04; full list of members (9 pages)
11 October 2004Return made up to 08/09/04; full list of members (9 pages)
16 October 2003Return made up to 08/09/03; full list of members (9 pages)
16 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
16 October 2003Return made up to 08/09/03; full list of members (9 pages)
16 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
26 September 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 September 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
26 September 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
26 September 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 November 2001Return made up to 08/09/01; full list of members (8 pages)
26 November 2001Return made up to 08/09/01; full list of members (8 pages)
2 August 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
2 August 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
18 October 2000Full accounts made up to 31 March 2000 (11 pages)
18 October 2000Full accounts made up to 31 March 2000 (11 pages)
2 October 2000Return made up to 08/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 2000Return made up to 08/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2000Full accounts made up to 31 March 1999 (11 pages)
14 January 2000Full accounts made up to 31 March 1999 (11 pages)
7 January 2000Full accounts made up to 31 March 1998 (10 pages)
7 January 2000Full accounts made up to 31 March 1998 (10 pages)
17 September 1999Return made up to 08/09/99; full list of members (6 pages)
17 September 1999Return made up to 08/09/99; full list of members (6 pages)
26 July 1999Full accounts made up to 31 March 1997 (11 pages)
26 July 1999Full accounts made up to 31 March 1997 (11 pages)
1 October 1998Return made up to 08/09/98; full list of members (6 pages)
1 October 1998Return made up to 08/09/98; full list of members (6 pages)
20 October 1997Return made up to 08/09/97; full list of members (6 pages)
20 October 1997Return made up to 08/09/97; full list of members (6 pages)
19 March 1997Full accounts made up to 31 March 1996 (14 pages)
19 March 1997Full accounts made up to 31 March 1996 (14 pages)
8 November 1996Return made up to 08/09/96; no change of members (6 pages)
8 November 1996Return made up to 08/09/96; no change of members (6 pages)
21 September 1995Accounts for a small company made up to 31 March 1995 (9 pages)
21 September 1995Accounts for a small company made up to 31 March 1995 (9 pages)
19 September 1995Return made up to 08/09/95; no change of members (4 pages)
19 September 1995Return made up to 08/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)