Erith
DA8 2AD
Director Name | Mr Robert David Evans |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 185 Manor Road Erith DA8 2AD |
Secretary Name | Mrs Evita Maria Monique Evans |
---|---|
Nationality | Dutch |
Status | Current |
Appointed | 28 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 185 Manor Road Erith DA8 2AD |
Director Name | Mr Nigel Colin Farr |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2013(29 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 185 Manor Road Erith DA8 2AD |
Director Name | Mr Matthew James Barbrook |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(34 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 185 Manor Road Erith DA8 2AD |
Director Name | Mr Peter Moxom |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2021(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 185 Manor Road Erith DA8 2AD |
Director Name | Mrs Elizabeth Evans |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 May 2000) |
Role | Secretary (Administrator) |
Correspondence Address | 12 Spinney Gardens London SE19 1LL |
Director Name | Mr James Frank Perks |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 February 2000) |
Role | Management / Service Analyst |
Correspondence Address | 40 The Shires March Cambridgeshire PE15 9HH |
Director Name | Mr Eion Artan Alexander Rowe |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(11 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 03 November 2011) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 18 Studley Crescent New Barn Kent DA3 7JL |
Director Name | Richard Roy Akers |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(15 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 06 April 2012) |
Role | Retired Banker Finance Directo |
Country of Residence | United Kingdom |
Correspondence Address | River Cottage Cage Lane Smarden Ashford Kent TN27 8QD |
Website | www.londonhireltd.com/ |
---|---|
Telephone | 0845 2574257 |
Telephone region | Unknown |
Registered Address | 185 Manor Road Erith DA8 2AD |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
7.9k at £1 | Nigel Colin Farr 5.00% Ordinary B |
---|---|
76.5k at £1 | Robert David Evans 48.45% Ordinary |
73.5k at £1 | Evita Maria Monique Evans 46.55% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,936,746 |
Gross Profit | £3,300,167 |
Net Worth | £4,424,560 |
Cash | £844,758 |
Current Liabilities | £6,737,907 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 August |
Latest Return | 15 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (3 months from now) |
14 April 2000 | Delivered 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 1999 | Delivered 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 1997 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 2010 | Delivered 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 1992 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1995 | Delivered 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 2022 | Delivered on: 15 September 2022 Persons entitled: De Lage Landen Leasing Limited Classification: A registered charge Outstanding |
9 March 1994 | Delivered 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 2022 | Delivered on: 19 April 2022 Persons entitled: Peac Business Finance Limited Classification: A registered charge Outstanding |
10 June 2021 | Delivered on: 15 June 2021 Persons entitled: United Dominions Trust Limited Classification: A registered charge Outstanding |
15 November 2016 | Delivered on: 30 November 2016 Persons entitled: Close Brothers Limited Ta Close Brothers Business Finance Classification: A registered charge Particulars: Chattels mortgage. Outstanding |
1 July 2015 | Delivered on: 10 July 2015 Persons entitled: Psa Finance UK LTD Classification: A registered charge Outstanding |
19 January 2015 | Delivered on: 23 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
16 December 2014 | Delivered on: 16 December 2014 Persons entitled: Abn Amro Lease N.V. Classification: A registered charge Outstanding |
4 March 2014 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1991 | Delivered 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 |
20 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Group of companies' accounts made up to 31 August 2022 (54 pages) |
15 September 2022 | Registration of charge 017731490030, created on 14 September 2022 (11 pages) |
28 June 2022 | Confirmation statement made on 15 June 2022 with updates (6 pages) |
4 May 2022 | Group of companies' accounts made up to 31 August 2021 (57 pages) |
25 April 2022 | Previous accounting period extended from 31 July 2021 to 31 August 2021 (1 page) |
19 April 2022 | Registration of charge 017731490029, created on 1 April 2022 (12 pages) |
24 March 2022 | Registered 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 2022 | Memorandum and Articles of Association (23 pages) |
11 January 2022 | Resolutions
|
10 January 2022 | Second filing of a statement of capital following an allotment of shares on 6 December 2021
|
20 December 2021 | Statement of capital following an allotment of shares on 6 December 2021
|
10 September 2021 | Appointment of Mr Peter Moxom as a director on 10 September 2021 (2 pages) |
30 July 2021 | Group of companies' accounts made up to 31 July 2020 (48 pages) |
7 July 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
15 June 2021 | Registration of charge 017731490028, created on 10 June 2021 (16 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
18 May 2020 | Group of companies' accounts made up to 31 July 2019 (39 pages) |
25 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
17 May 2019 | Director's details changed for Mrs Evita Maria Monique Evans on 5 May 2019 (2 pages) |
17 May 2019 | Director's details changed for Mr Robert David Evans on 8 May 2019 (2 pages) |
7 May 2019 | Group of companies' accounts made up to 31 July 2018 (38 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
12 June 2018 | Director's details changed for Mr Robert David Evans on 10 June 2018 (2 pages) |
12 June 2018 | Secretary's details changed for Mrs Evita Maria Monique Evans on 10 June 2018 (1 page) |
12 June 2018 | Director's details changed for Mrs Evita Maria Monique Evans on 10 June 2018 (2 pages) |
12 June 2018 | Director's details changed for Mr Nigel Colin Farr on 10 June 2018 (2 pages) |
19 February 2018 | Group of companies' accounts made up to 31 July 2017 (38 pages) |
12 February 2018 | Appointment of Mr Matthew James Barbrook as a director on 1 February 2018 (2 pages) |
7 July 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
7 July 2017 | Notification of Evita Maria Monique Evans as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Robert David Evans as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Robert David Evans as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
7 July 2017 | Notification of Evita Maria Monique Evans as a person with significant control on 6 April 2016 (2 pages) |
30 March 2017 | Group of companies' accounts made up to 31 July 2016 (36 pages) |
30 March 2017 | Group of companies' accounts made up to 31 July 2016 (36 pages) |
19 January 2017 | Memorandum and Articles of Association (33 pages) |
19 January 2017 | Memorandum and Articles of Association (33 pages) |
19 January 2017 | Resolutions
|
19 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
19 January 2017 | Resolutions
|
19 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
30 November 2016 | Registration of charge 017731490027, created on 15 November 2016 (19 pages) |
30 November 2016 | Registration of charge 017731490027, created on 15 November 2016 (19 pages) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
26 April 2016 | Group of companies' accounts made up to 31 July 2015 (30 pages) |
26 April 2016 | Group of companies' accounts made up to 31 July 2015 (30 pages) |
5 August 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
10 July 2015 | Registration of charge 017731490026, created on 1 July 2015 (17 pages) |
10 July 2015 | Registration of charge 017731490026, created on 1 July 2015 (17 pages) |
10 July 2015 | Registration of charge 017731490026, created on 1 July 2015 (17 pages) |
19 May 2015 | Statement of company's objects (2 pages) |
19 May 2015 | Statement of capital following an allotment of shares on 21 April 2015
|
19 May 2015 | Statement of capital following an allotment of shares on 21 April 2015
|
19 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
19 May 2015 | Resolutions
|
19 May 2015 | Resolutions
|
19 May 2015 | Statement of company's objects (2 pages) |
19 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
23 March 2015 | Group of companies' accounts made up to 31 July 2014 (32 pages) |
23 March 2015 | Group of companies' accounts made up to 31 July 2014 (32 pages) |
23 January 2015 | Registration of charge 017731490025, created on 19 January 2015 (26 pages) |
23 January 2015 | Registration of charge 017731490025, created on 19 January 2015 (26 pages) |
16 December 2014 | Registration of charge 017731490024, created on 16 December 2014 (23 pages) |
16 December 2014 | Registration of charge 017731490024, created on 16 December 2014 (23 pages) |
13 August 2014 | Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page) |
13 August 2014 | Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page) |
27 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
6 March 2014 | Registration of charge 017731490023 (16 pages) |
6 March 2014 | Registration of charge 017731490023 (16 pages) |
19 December 2013 | Satisfaction of charge 18 in full (1 page) |
19 December 2013 | Satisfaction of charge 18 in full (1 page) |
19 December 2013 | Satisfaction of charge 20 in full (1 page) |
19 December 2013 | Satisfaction of charge 20 in full (1 page) |
1 December 2013 | Appointment of Mr Nigel Colin Farr as a director (2 pages) |
1 December 2013 | Appointment of Mr Nigel Colin Farr as a director (2 pages) |
18 September 2013 | Full accounts made up to 30 April 2013 (22 pages) |
18 September 2013 | Full accounts made up to 30 April 2013 (22 pages) |
3 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
11 October 2012 | Full accounts made up to 30 April 2012 (21 pages) |
11 October 2012 | Full accounts made up to 30 April 2012 (21 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
11 July 2012 | Director's details changed for Mr Robert David Evans on 22 June 2012 (3 pages) |
11 July 2012 | Secretary's details changed for Mrs Evita Maria Monique Evans on 22 June 2012 (2 pages) |
11 July 2012 | Director's details changed for Mr Robert David Evans on 22 June 2012 (3 pages) |
11 July 2012 | Director's details changed for Mrs Evita Maria Monique Evans on 22 June 2012 (3 pages) |
11 July 2012 | Director's details changed for Mrs Evita Maria Monique Evans on 22 June 2012 (3 pages) |
11 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Secretary's details changed for Mrs Evita Maria Monique Evans on 22 June 2012 (2 pages) |
11 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Termination of appointment of Richard Akers as a director (2 pages) |
16 April 2012 | Termination of appointment of Richard Akers as a director (2 pages) |
21 November 2011 | Termination of appointment of Eion Rowe as a director (2 pages) |
21 November 2011 | Termination of appointment of Eion Rowe as a director (2 pages) |
3 October 2011 | Full accounts made up to 30 April 2011 (22 pages) |
3 October 2011 | Full accounts made up to 30 April 2011 (22 pages) |
15 September 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
15 September 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
18 October 2010 | Full accounts made up to 30 April 2010 (21 pages) |
18 October 2010 | Full accounts made up to 30 April 2010 (21 pages) |
24 August 2010 | Director's details changed for Mrs Evita Maria Monique Evans on 15 June 2010 (2 pages) |
24 August 2010 | Director's details changed for Mrs Evita Maria Monique Evans on 15 June 2010 (2 pages) |
24 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (7 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
13 October 2009 | Full accounts made up to 30 April 2009 (20 pages) |
13 October 2009 | Full accounts made up to 30 April 2009 (20 pages) |
19 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
19 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
7 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
7 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
7 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
7 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
7 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
7 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
7 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
7 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
7 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
7 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
7 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
7 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
7 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
7 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
13 October 2008 | Full accounts made up to 30 April 2008 (21 pages) |
13 October 2008 | Full accounts made up to 30 April 2008 (21 pages) |
20 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
24 September 2007 | Full accounts made up to 30 April 2007 (21 pages) |
24 September 2007 | Full accounts made up to 30 April 2007 (21 pages) |
18 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
18 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
21 September 2006 | Full accounts made up to 30 April 2006 (22 pages) |
21 September 2006 | Full accounts made up to 30 April 2006 (22 pages) |
11 July 2006 | Registered office changed on 11/07/06 from: the quadrangle 2ND floro 180 wardour street london W1F 8FY (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: the quadrangle 2ND floro 180 wardour street london W1F 8FY (1 page) |
11 July 2006 | Return made up to 15/06/06; full list of members (3 pages) |
11 July 2006 | Return made up to 15/06/06; full list of members (3 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
18 November 2005 | Full accounts made up to 30 April 2005 (22 pages) |
18 November 2005 | Full accounts made up to 30 April 2005 (22 pages) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Return made up to 15/06/05; full list of members
|
1 July 2005 | Return made up to 15/06/05; full list of members
|
1 March 2005 | Auditor's resignation (1 page) |
1 March 2005 | Auditor's resignation (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: rex house 354 ballards lane north finchley london N12 0EG (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: rex house 354 ballards lane north finchley london N12 0EG (1 page) |
1 October 2004 | Full accounts made up to 30 April 2004 (21 pages) |
1 October 2004 | Full accounts made up to 30 April 2004 (21 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Return made up to 28/06/04; full list of members (8 pages) |
7 July 2004 | Return made up to 28/06/04; full list of members (8 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
12 December 2003 | Full accounts made up to 30 April 2003 (19 pages) |
12 December 2003 | Full accounts made up to 30 April 2003 (19 pages) |
23 June 2003 | Return made up to 28/06/03; full list of members
|
23 June 2003 | Return made up to 28/06/03; full list of members
|
25 October 2002 | Full accounts made up to 30 April 2002 (19 pages) |
25 October 2002 | Full accounts made up to 30 April 2002 (19 pages) |
26 September 2002 | Particulars of mortgage/charge (5 pages) |
26 September 2002 | Particulars of mortgage/charge (5 pages) |
24 July 2002 | Return made up to 28/06/02; full list of members
|
24 July 2002 | Return made up to 28/06/02; full list of members
|
14 January 2002 | Full accounts made up to 30 April 2001 (18 pages) |
14 January 2002 | Full accounts made up to 30 April 2001 (18 pages) |
24 July 2001 | Return made up to 28/06/01; full list of members (7 pages) |
24 July 2001 | Return made up to 28/06/01; full list of members (7 pages) |
21 March 2001 | Particulars of mortgage/charge (7 pages) |
21 March 2001 | Particulars of mortgage/charge (7 pages) |
14 February 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Particulars of mortgage/charge (3 pages) |
12 February 2001 | Full accounts made up to 30 April 2000 (19 pages) |
12 February 2001 | Full accounts made up to 30 April 2000 (19 pages) |
2 December 2000 | Particulars of mortgage/charge (3 pages) |
2 December 2000 | Particulars of mortgage/charge (3 pages) |
24 November 2000 | Particulars of mortgage/charge (4 pages) |
24 November 2000 | Particulars of mortgage/charge (4 pages) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2000 | Particulars of mortgage/charge (3 pages) |
2 September 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Resolutions
|
12 July 2000 | Nc inc already adjusted 29/04/94 (1 page) |
12 July 2000 | Nc inc already adjusted 29/04/94 (1 page) |
12 July 2000 | Resolutions
|
4 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
4 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
18 April 2000 | Particulars of mortgage/charge (4 pages) |
18 April 2000 | Particulars of mortgage/charge (4 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
29 January 2000 | Full accounts made up to 30 April 1999 (15 pages) |
29 January 2000 | Full accounts made up to 30 April 1999 (15 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
26 July 1999 | Return made up to 28/06/99; no change of members (6 pages) |
26 July 1999 | Return made up to 28/06/99; no change of members (6 pages) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | New director appointed (2 pages) |
29 September 1998 | Full accounts made up to 30 April 1998 (17 pages) |
29 September 1998 | Full accounts made up to 30 April 1998 (17 pages) |
21 August 1998 | Return made up to 28/06/98; full list of members (8 pages) |
21 August 1998 | Return made up to 28/06/98; full list of members (8 pages) |
19 December 1997 | Full accounts made up to 30 April 1997 (18 pages) |
19 December 1997 | Full accounts made up to 30 April 1997 (18 pages) |
12 August 1997 | Nc inc already adjusted 29/04/97 (1 page) |
12 August 1997 | Nc inc already adjusted 29/04/97 (1 page) |
12 August 1997 | Resolutions
|
12 August 1997 | Resolutions
|
9 August 1997 | Particulars of mortgage/charge (4 pages) |
9 August 1997 | Particulars of mortgage/charge (4 pages) |
21 July 1997 | Return made up to 28/06/97; no change of members (6 pages) |
21 July 1997 | Return made up to 28/06/97; no change of members (6 pages) |
13 October 1996 | Full accounts made up to 30 April 1996 (15 pages) |
13 October 1996 | Full accounts made up to 30 April 1996 (15 pages) |
28 July 1996 | Return made up to 28/06/96; no change of members (6 pages) |
28 July 1996 | Return made up to 28/06/96; no change of members (6 pages) |
3 January 1996 | Full accounts made up to 30 April 1995 (15 pages) |
3 January 1996 | Full accounts made up to 30 April 1995 (15 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
13 January 1995 | Particulars of mortgage/charge (3 pages) |
13 January 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
17 October 1994 | Amendg 882R for 882R rec 050994 (2 pages) |
17 October 1994 | Amendg 882R for 882R rec 050994 (2 pages) |
7 August 1994 | Resolutions
|
7 August 1994 | Particulars of contract relating to shares (3 pages) |
7 August 1994 | Particulars of contract relating to shares (3 pages) |
7 August 1994 | Resolutions
|
11 March 1994 | Particulars of mortgage/charge (4 pages) |
11 March 1994 | Particulars of mortgage/charge (4 pages) |
18 May 1988 | New director appointed (2 pages) |
18 May 1988 | New director appointed (2 pages) |
29 March 1988 | Company name changed st james service station LIMITED\certificate issued on 30/03/88 (2 pages) |
29 March 1988 | Company name changed st james service station LIMITED\certificate issued on 30/03/88 (2 pages) |
12 February 1988 | New director appointed (2 pages) |
12 February 1988 | New director appointed (2 pages) |
25 November 1983 | Incorporation (16 pages) |
25 November 1983 | Incorporation (16 pages) |