Company NameLondon Hire Limited
Company StatusActive
Company Number01773149
CategoryPrivate Limited Company
Incorporation Date25 November 1983(40 years, 4 months ago)
Previous NameSt James Service Station Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMrs Evita Maria Monique Evans
Date of BirthNovember 1952 (Born 71 years ago)
NationalityDutch
StatusCurrent
Appointed28 June 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Manor Road
Erith
DA8 2AD
Director NameMr Robert David Evans
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Manor Road
Erith
DA8 2AD
Secretary NameMrs Evita Maria Monique Evans
NationalityDutch
StatusCurrent
Appointed28 June 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Manor Road
Erith
DA8 2AD
Director NameMr Nigel Colin Farr
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2013(29 years, 11 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Manor Road
Erith
DA8 2AD
Director NameMr Matthew James Barbrook
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(34 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address185 Manor Road
Erith
DA8 2AD
Director NameMr Peter Moxom
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2021(37 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address185 Manor Road
Erith
DA8 2AD
Director NameMrs Elizabeth Evans
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(7 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 May 2000)
RoleSecretary (Administrator)
Correspondence Address12 Spinney Gardens
London
SE19 1LL
Director NameMr James Frank Perks
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(7 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 04 February 2000)
RoleManagement / Service Analyst
Correspondence Address40 The Shires
March
Cambridgeshire
PE15 9HH
Director NameMr Eion Artan Alexander Rowe
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(11 years, 9 months after company formation)
Appointment Duration16 years, 2 months (resigned 03 November 2011)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address18 Studley Crescent
New Barn
Kent
DA3 7JL
Director NameRichard Roy Akers
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(15 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 06 April 2012)
RoleRetired Banker Finance Directo
Country of ResidenceUnited Kingdom
Correspondence AddressRiver Cottage
Cage Lane
Smarden Ashford
Kent
TN27 8QD

Contact

Websitewww.londonhireltd.com/
Telephone0845 2574257
Telephone regionUnknown

Location

Registered Address185 Manor Road
Erith
DA8 2AD
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardNorth End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

7.9k at £1Nigel Colin Farr
5.00%
Ordinary B
76.5k at £1Robert David Evans
48.45%
Ordinary
73.5k at £1Evita Maria Monique Evans
46.55%
Ordinary

Financials

Year2014
Turnover£11,936,746
Gross Profit£3,300,167
Net Worth£4,424,560
Cash£844,758
Current Liabilities£6,737,907

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

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

Charges

14 April 2000Delivered on: 18 April 2000
Satisfied on: 7 January 2009
Persons entitled: Royscot Trust PLC

Classification: Supplementary schedule executed pursuant to a master agreement dated 1ST june 1992
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title and interest in the sub hire agreements described in the schedule t form 395 (see form for details) together with the benefit of all ancillary contracts relating thereto. See the mortgage charge document for full details.
Fully Satisfied
13 October 1999Delivered on: 21 October 1999
Satisfied on: 7 January 2009
Persons entitled: Bg PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the tems of the lease of even date.
Particulars: £5,000 held in an account by the chargee.
Fully Satisfied
8 August 1997Delivered on: 9 August 1997
Satisfied on: 6 October 2000
Persons entitled: Lloyds Bowmaker Leasing Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of leasing and/or hire agreements.
Particulars: The sub-hiring agreements in respect of the goods and briefly described in the schedule attached to the form 395 and the full benefit and advantage of the said sub-hiring agreements. Schedule:-ford transit 120, reg no N198 dmg TR67183, date of sub-hire agreement-05.05.96, Commencement of hire-02.05.96, Sub-hirer-conference craft limited (for the other four sub-hire agreements see form 395).. see the mortgage charge document for full details.
Fully Satisfied
29 August 1995Delivered on: 30 August 1995
Satisfied on: 7 January 2009
Persons entitled: United Dominions Trust Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All contracts for the sub-hire or sub-hire purchase of the goods. See the mortgage charge document for full details.
Fully Satisfied
29 November 1994Delivered on: 1 December 1994
Satisfied on: 7 January 2009
Persons entitled: Royscot Spa Leasing

Classification: Supplementary schedule
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a master agreement dated the 1 june 1992.
Particulars: All the company's right title and interest in the sub-hire agreements hirer l/b of bromley goods freeway mini buses reg no L122 foj. See the mortgage charge document for full details.
Fully Satisfied
11 February 2010Delivered on: 24 February 2010
Satisfied on: 19 December 2013
Persons entitled: Paccar Financial PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge over the benefit of related sub-hire agreements in respect of assets financed.
Fully Satisfied
1 June 1992Delivered on: 9 June 1992
Satisfied on: 7 January 2009
Persons entitled: Royscot Trust PLC and the Lenders (As Defined)

Classification: Master agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the companys right title and interest in the sub-hire agreements see 395 120C 10/6 for full details.
Fully Satisfied
2 September 2005Delivered on: 14 September 2005
Satisfied on: 19 December 2013
Persons entitled: Fortis Lease UK LTD

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title benefit and interest in repect of the hire agreements,. See the mortgage charge document for full details.
Fully Satisfied
25 September 2002Delivered on: 26 September 2002
Satisfied on: 7 January 2009
Persons entitled: Fce Bank PLC

Classification: Charge on hiring agreements
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all such of the present and future propery and assets - rent hire charges etc, vehicles leased hired or sold, contracts deposited , title and interest, proceeds, insurance monies, benefits of guarantees indemnites and securities, debts, enforcement rights. See the mortgage charge document for full details.
Fully Satisfied
23 November 2000Delivered on: 24 November 2000
Satisfied on: 7 January 2009
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Master charge
Secured details: All monies due or to become due from the company to the chargee under the agreements as defined in the charge.
Particulars: All the rights and interest under each deposited agreement,all monies payable under each deposited agreement,the benefit of all guarantees indemnities negotiable instruments and securties the benefit of all insurances pursuant to the terms of any such deposited agreement in respect of the goods comprised therein.
Fully Satisfied
1 September 2000Delivered on: 2 September 2000
Satisfied on: 7 January 2009
Persons entitled: Ge Capital Equipment Finance Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under and in accordance with any or all of the agreements.
Particulars: The company's rights under any form of lease hire or similar agreement from time to time entered into by the company with a third party in respect of the goods and all rental and other amounts payable under such agreement.
Fully Satisfied
11 January 1995Delivered on: 13 January 1995
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Assignment and charge of sub-leasing agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the rights title and interest of the company in sub leases now made or hereafter to be made. See the mortgage charge document for full details.
Outstanding
14 September 2022Delivered on: 15 September 2022
Persons entitled: De Lage Landen Leasing Limited

Classification: A registered charge
Outstanding
9 March 1994Delivered on: 11 March 1994
Persons entitled: Mercedes-Benz Finance Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee under the hire purchase or lease agreements.
Particulars: All sub-lease agreements and full benefit of moneys payable,guarantees,indemnities and insurances. See the mortgage charge document for full details.
Outstanding
1 April 2022Delivered on: 19 April 2022
Persons entitled: Peac Business Finance Limited

Classification: A registered charge
Outstanding
10 June 2021Delivered on: 15 June 2021
Persons entitled: United Dominions Trust Limited

Classification: A registered charge
Outstanding
15 November 2016Delivered on: 30 November 2016
Persons entitled: Close Brothers Limited Ta Close Brothers Business Finance

Classification: A registered charge
Particulars: Chattels mortgage.
Outstanding
1 July 2015Delivered on: 10 July 2015
Persons entitled: Psa Finance UK LTD

Classification: A registered charge
Outstanding
19 January 2015Delivered on: 23 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 December 2014Delivered on: 16 December 2014
Persons entitled: Abn Amro Lease N.V.

Classification: A registered charge
Outstanding
4 March 2014Delivered on: 6 March 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 August 2012Delivered on: 15 August 2012
Persons entitled: Singers Corporate Asset Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the subcontracts. By way of floating charge the charged property see image for full details.
Outstanding
12 April 2011Delivered on: 13 April 2011
Persons entitled: Lombard North Central PLC

Classification: Charge over sub-hire agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor as security for the due and punctual payment repayment satisfaction performance and discharge of the secured obligations charges by way of first fixed charge and assigns and agrees to assign absolutely to the mortgagee the secured property see image for full details.
Outstanding
17 November 2005Delivered on: 23 November 2005
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All sub-hiring agreements all moneys payable under the said sub-hiring agreements full benefit and advantages of all indemnities and guarantees. See the mortgage charge document for full details.
Outstanding
7 July 2004Delivered on: 8 July 2004
Persons entitled: Bank of Ireland Business Finance Limited

Classification: Asset sub-hire agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's rights, title and interest in the sub-hire agreements and all related contracts. See the mortgage charge document for full details.
Outstanding
12 February 2004Delivered on: 17 February 2004
Persons entitled: Clydesdale Bank Asset Finance LTD

Classification: Assignment and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the hirer's right title benefit and interest under or arising out of or in respect of the hire agreement. See the mortgage charge document for full details.
Outstanding
5 March 2001Delivered on: 21 March 2001
Persons entitled: Clydesdale Bank Asset Finance Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under or in connection with the hire agreements dated 29 march 2000, 12 april 2000 and 9 february 2001 and numbered 9063476800, 9063482000 and 9063603600 respectively.
Particulars: All right title and interst under the approved sub-hire agreementsdated 28 january 2000.
Outstanding
8 February 2001Delivered on: 14 February 2001
Persons entitled: Hitachi Credit (UK) PLC

Classification: Debenture over contract hire and leasing agreements
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Charge over the benefit of related sub hire contracts.
Outstanding
1 December 2000Delivered on: 2 December 2000
Persons entitled: Lloyds Udt Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sub-hiring agreementes and all monies payable thereunder, the benefit of all indemnities and guarantees and all monies payable under any insurances.
Outstanding
1 February 1991Delivered on: 13 February 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
31 May 2023Group of companies' accounts made up to 31 August 2022 (54 pages)
15 September 2022Registration of charge 017731490030, created on 14 September 2022 (11 pages)
28 June 2022Confirmation statement made on 15 June 2022 with updates (6 pages)
4 May 2022Group of companies' accounts made up to 31 August 2021 (57 pages)
25 April 2022Previous accounting period extended from 31 July 2021 to 31 August 2021 (1 page)
19 April 2022Registration of charge 017731490029, created on 1 April 2022 (12 pages)
24 March 2022Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to 185 Manor Road Erith DA8 2AD on 24 March 2022 (1 page)
11 January 2022Memorandum and Articles of Association (23 pages)
11 January 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 January 2022Second filing of a statement of capital following an allotment of shares on 6 December 2021
  • GBP 157,897
(5 pages)
20 December 2021Statement of capital following an allotment of shares on 6 December 2021
  • GBP 157,897
  • ANNOTATION Clarification a second filed SH01 was registered on 10/01/22
(5 pages)
10 September 2021Appointment of Mr Peter Moxom as a director on 10 September 2021 (2 pages)
30 July 2021Group of companies' accounts made up to 31 July 2020 (48 pages)
7 July 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
15 June 2021Registration of charge 017731490028, created on 10 June 2021 (16 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
18 May 2020Group of companies' accounts made up to 31 July 2019 (39 pages)
25 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
17 May 2019Director's details changed for Mrs Evita Maria Monique Evans on 5 May 2019 (2 pages)
17 May 2019Director's details changed for Mr Robert David Evans on 8 May 2019 (2 pages)
7 May 2019Group of companies' accounts made up to 31 July 2018 (38 pages)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
12 June 2018Director's details changed for Mr Robert David Evans on 10 June 2018 (2 pages)
12 June 2018Secretary's details changed for Mrs Evita Maria Monique Evans on 10 June 2018 (1 page)
12 June 2018Director's details changed for Mrs Evita Maria Monique Evans on 10 June 2018 (2 pages)
12 June 2018Director's details changed for Mr Nigel Colin Farr on 10 June 2018 (2 pages)
19 February 2018Group of companies' accounts made up to 31 July 2017 (38 pages)
12 February 2018Appointment of Mr Matthew James Barbrook as a director on 1 February 2018 (2 pages)
7 July 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
7 July 2017Notification of Evita Maria Monique Evans as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Robert David Evans as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Robert David Evans as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
7 July 2017Notification of Evita Maria Monique Evans as a person with significant control on 6 April 2016 (2 pages)
30 March 2017Group of companies' accounts made up to 31 July 2016 (36 pages)
30 March 2017Group of companies' accounts made up to 31 July 2016 (36 pages)
19 January 2017Memorandum and Articles of Association (33 pages)
19 January 2017Memorandum and Articles of Association (33 pages)
19 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 January 2017Particulars of variation of rights attached to shares (2 pages)
19 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 January 2017Particulars of variation of rights attached to shares (2 pages)
30 November 2016Registration of charge 017731490027, created on 15 November 2016 (19 pages)
30 November 2016Registration of charge 017731490027, created on 15 November 2016 (19 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 157,895
(7 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 157,895
(7 pages)
26 April 2016Group of companies' accounts made up to 31 July 2015 (30 pages)
26 April 2016Group of companies' accounts made up to 31 July 2015 (30 pages)
5 August 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 157,895
(7 pages)
5 August 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 157,895
(7 pages)
10 July 2015Registration of charge 017731490026, created on 1 July 2015 (17 pages)
10 July 2015Registration of charge 017731490026, created on 1 July 2015 (17 pages)
10 July 2015Registration of charge 017731490026, created on 1 July 2015 (17 pages)
19 May 2015Statement of company's objects (2 pages)
19 May 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 157,895
(4 pages)
19 May 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 157,895
(4 pages)
19 May 2015Particulars of variation of rights attached to shares (2 pages)
19 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(36 pages)
19 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
19 May 2015Statement of company's objects (2 pages)
19 May 2015Particulars of variation of rights attached to shares (2 pages)
23 March 2015Group of companies' accounts made up to 31 July 2014 (32 pages)
23 March 2015Group of companies' accounts made up to 31 July 2014 (32 pages)
23 January 2015Registration of charge 017731490025, created on 19 January 2015 (26 pages)
23 January 2015Registration of charge 017731490025, created on 19 January 2015 (26 pages)
16 December 2014Registration of charge 017731490024, created on 16 December 2014 (23 pages)
16 December 2014Registration of charge 017731490024, created on 16 December 2014 (23 pages)
13 August 2014Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page)
13 August 2014Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page)
27 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 150,000
(6 pages)
27 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 150,000
(6 pages)
6 March 2014Registration of charge 017731490023 (16 pages)
6 March 2014Registration of charge 017731490023 (16 pages)
19 December 2013Satisfaction of charge 18 in full (1 page)
19 December 2013Satisfaction of charge 18 in full (1 page)
19 December 2013Satisfaction of charge 20 in full (1 page)
19 December 2013Satisfaction of charge 20 in full (1 page)
1 December 2013Appointment of Mr Nigel Colin Farr as a director (2 pages)
1 December 2013Appointment of Mr Nigel Colin Farr as a director (2 pages)
18 September 2013Full accounts made up to 30 April 2013 (22 pages)
18 September 2013Full accounts made up to 30 April 2013 (22 pages)
3 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
11 October 2012Full accounts made up to 30 April 2012 (21 pages)
11 October 2012Full accounts made up to 30 April 2012 (21 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 22 (5 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 22 (5 pages)
11 July 2012Director's details changed for Mr Robert David Evans on 22 June 2012 (3 pages)
11 July 2012Secretary's details changed for Mrs Evita Maria Monique Evans on 22 June 2012 (2 pages)
11 July 2012Director's details changed for Mr Robert David Evans on 22 June 2012 (3 pages)
11 July 2012Director's details changed for Mrs Evita Maria Monique Evans on 22 June 2012 (3 pages)
11 July 2012Director's details changed for Mrs Evita Maria Monique Evans on 22 June 2012 (3 pages)
11 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
11 July 2012Secretary's details changed for Mrs Evita Maria Monique Evans on 22 June 2012 (2 pages)
11 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
16 April 2012Termination of appointment of Richard Akers as a director (2 pages)
16 April 2012Termination of appointment of Richard Akers as a director (2 pages)
21 November 2011Termination of appointment of Eion Rowe as a director (2 pages)
21 November 2011Termination of appointment of Eion Rowe as a director (2 pages)
3 October 2011Full accounts made up to 30 April 2011 (22 pages)
3 October 2011Full accounts made up to 30 April 2011 (22 pages)
15 September 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
15 September 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 21 (6 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 21 (6 pages)
18 October 2010Full accounts made up to 30 April 2010 (21 pages)
18 October 2010Full accounts made up to 30 April 2010 (21 pages)
24 August 2010Director's details changed for Mrs Evita Maria Monique Evans on 15 June 2010 (2 pages)
24 August 2010Director's details changed for Mrs Evita Maria Monique Evans on 15 June 2010 (2 pages)
24 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (7 pages)
24 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (7 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
13 October 2009Full accounts made up to 30 April 2009 (20 pages)
13 October 2009Full accounts made up to 30 April 2009 (20 pages)
19 June 2009Return made up to 15/06/09; full list of members (4 pages)
19 June 2009Return made up to 15/06/09; full list of members (4 pages)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
13 October 2008Full accounts made up to 30 April 2008 (21 pages)
13 October 2008Full accounts made up to 30 April 2008 (21 pages)
20 June 2008Return made up to 15/06/08; full list of members (4 pages)
20 June 2008Return made up to 15/06/08; full list of members (4 pages)
24 September 2007Full accounts made up to 30 April 2007 (21 pages)
24 September 2007Full accounts made up to 30 April 2007 (21 pages)
18 July 2007Return made up to 15/06/07; full list of members (3 pages)
18 July 2007Return made up to 15/06/07; full list of members (3 pages)
21 September 2006Full accounts made up to 30 April 2006 (22 pages)
21 September 2006Full accounts made up to 30 April 2006 (22 pages)
11 July 2006Registered office changed on 11/07/06 from: the quadrangle 2ND floro 180 wardour street london W1F 8FY (1 page)
11 July 2006Registered office changed on 11/07/06 from: the quadrangle 2ND floro 180 wardour street london W1F 8FY (1 page)
11 July 2006Return made up to 15/06/06; full list of members (3 pages)
11 July 2006Return made up to 15/06/06; full list of members (3 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
18 November 2005Full accounts made up to 30 April 2005 (22 pages)
18 November 2005Full accounts made up to 30 April 2005 (22 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
1 July 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
1 July 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
1 March 2005Auditor's resignation (1 page)
1 March 2005Auditor's resignation (1 page)
23 February 2005Registered office changed on 23/02/05 from: rex house 354 ballards lane north finchley london N12 0EG (1 page)
23 February 2005Registered office changed on 23/02/05 from: rex house 354 ballards lane north finchley london N12 0EG (1 page)
1 October 2004Full accounts made up to 30 April 2004 (21 pages)
1 October 2004Full accounts made up to 30 April 2004 (21 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
7 July 2004Return made up to 28/06/04; full list of members (8 pages)
7 July 2004Return made up to 28/06/04; full list of members (8 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
12 December 2003Full accounts made up to 30 April 2003 (19 pages)
12 December 2003Full accounts made up to 30 April 2003 (19 pages)
23 June 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2002Full accounts made up to 30 April 2002 (19 pages)
25 October 2002Full accounts made up to 30 April 2002 (19 pages)
26 September 2002Particulars of mortgage/charge (5 pages)
26 September 2002Particulars of mortgage/charge (5 pages)
24 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2002Full accounts made up to 30 April 2001 (18 pages)
14 January 2002Full accounts made up to 30 April 2001 (18 pages)
24 July 2001Return made up to 28/06/01; full list of members (7 pages)
24 July 2001Return made up to 28/06/01; full list of members (7 pages)
21 March 2001Particulars of mortgage/charge (7 pages)
21 March 2001Particulars of mortgage/charge (7 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
12 February 2001Full accounts made up to 30 April 2000 (19 pages)
12 February 2001Full accounts made up to 30 April 2000 (19 pages)
2 December 2000Particulars of mortgage/charge (3 pages)
2 December 2000Particulars of mortgage/charge (3 pages)
24 November 2000Particulars of mortgage/charge (4 pages)
24 November 2000Particulars of mortgage/charge (4 pages)
6 October 2000Declaration of satisfaction of mortgage/charge (1 page)
6 October 2000Declaration of satisfaction of mortgage/charge (1 page)
2 September 2000Particulars of mortgage/charge (3 pages)
2 September 2000Particulars of mortgage/charge (3 pages)
12 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 July 2000Nc inc already adjusted 29/04/94 (1 page)
12 July 2000Nc inc already adjusted 29/04/94 (1 page)
12 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 July 2000Return made up to 28/06/00; full list of members (7 pages)
4 July 2000Return made up to 28/06/00; full list of members (7 pages)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
18 April 2000Particulars of mortgage/charge (4 pages)
18 April 2000Particulars of mortgage/charge (4 pages)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
29 January 2000Full accounts made up to 30 April 1999 (15 pages)
29 January 2000Full accounts made up to 30 April 1999 (15 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
26 July 1999Return made up to 28/06/99; no change of members (6 pages)
26 July 1999Return made up to 28/06/99; no change of members (6 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
29 September 1998Full accounts made up to 30 April 1998 (17 pages)
29 September 1998Full accounts made up to 30 April 1998 (17 pages)
21 August 1998Return made up to 28/06/98; full list of members (8 pages)
21 August 1998Return made up to 28/06/98; full list of members (8 pages)
19 December 1997Full accounts made up to 30 April 1997 (18 pages)
19 December 1997Full accounts made up to 30 April 1997 (18 pages)
12 August 1997Nc inc already adjusted 29/04/97 (1 page)
12 August 1997Nc inc already adjusted 29/04/97 (1 page)
12 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 August 1997Particulars of mortgage/charge (4 pages)
9 August 1997Particulars of mortgage/charge (4 pages)
21 July 1997Return made up to 28/06/97; no change of members (6 pages)
21 July 1997Return made up to 28/06/97; no change of members (6 pages)
13 October 1996Full accounts made up to 30 April 1996 (15 pages)
13 October 1996Full accounts made up to 30 April 1996 (15 pages)
28 July 1996Return made up to 28/06/96; no change of members (6 pages)
28 July 1996Return made up to 28/06/96; no change of members (6 pages)
3 January 1996Full accounts made up to 30 April 1995 (15 pages)
3 January 1996Full accounts made up to 30 April 1995 (15 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
13 January 1995Particulars of mortgage/charge (3 pages)
13 January 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
17 October 1994Amendg 882R for 882R rec 050994 (2 pages)
17 October 1994Amendg 882R for 882R rec 050994 (2 pages)
7 August 1994Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
7 August 1994Particulars of contract relating to shares (3 pages)
7 August 1994Particulars of contract relating to shares (3 pages)
7 August 1994Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
11 March 1994Particulars of mortgage/charge (4 pages)
11 March 1994Particulars of mortgage/charge (4 pages)
18 May 1988New director appointed (2 pages)
18 May 1988New director appointed (2 pages)
29 March 1988Company name changed st james service station LIMITED\certificate issued on 30/03/88 (2 pages)
29 March 1988Company name changed st james service station LIMITED\certificate issued on 30/03/88 (2 pages)
12 February 1988New director appointed (2 pages)
12 February 1988New director appointed (2 pages)
25 November 1983Incorporation (16 pages)
25 November 1983Incorporation (16 pages)