London
N13 5HU
Director Name | Mr Mark Michael Lewis |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Mimms Hall Road Potters Bar EN6 3BZ |
Secretary Name | Mr Mark Michael Lewis |
---|---|
Status | Current |
Appointed | 01 July 2020(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 2a Moxon Street Barnet EN5 5TS |
Director Name | Jacqueline Simnock |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(6 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 19 July 2004) |
Role | Company Director |
Correspondence Address | 39 Southbourne Crescent London NW4 2JX |
Director Name | Stanley Donald Simnock |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(6 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 19 July 2004) |
Role | Company Director |
Correspondence Address | 39 Southbourne Crescent London NW4 2JX |
Secretary Name | Jacqueline Simnock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(6 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 19 July 2004) |
Role | Company Director |
Correspondence Address | 39 Southbourne Crescent London NW4 2JX |
Director Name | Paul Nigel Davies |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(19 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 06 March 2017) |
Role | Minicab Controller |
Country of Residence | United Kingdom |
Correspondence Address | 105b Woodberry Avenue Winchmore Hill London N21 3LG |
Director Name | Mr Mark Michael Lewis |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(19 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Mimms Hall Road Potters Bar Hertfordshire EN6 3BZ |
Director Name | Mr Trevor Pearson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(19 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 06 March 2017) |
Role | Systems Manager |
Country of Residence | England |
Correspondence Address | 28 Sleaps Hyde Stevenage Hertfordshire SG2 8JP |
Director Name | Mrs Rosemary Jane Riley |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(19 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 06 March 2017) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 21 Mimms Hall Road Potters Bar Hertfordshire EN6 3BZ |
Director Name | Glen Rust |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(19 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 02 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Great North Road Barnet Hertfordshire EN5 1AY |
Secretary Name | Glen Rust |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(19 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 02 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Great North Road Barnet Hertfordshire EN5 1AY |
Telephone | 020 84414141 |
---|---|
Telephone region | London |
Registered Address | 2a Moxon Street Barnet EN5 5TS |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £64,728 |
Cash | £261 |
Current Liabilities | £2,473 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks from now) |
12 February 2015 | Delivered on: 18 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
15 January 2008 | Delivered on: 17 January 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £76,500 and all other monies due or to become due. Particulars: F/H land and property at 2A moxon street barnet hertfordshire. Outstanding |
11 March 1985 | Delivered on: 27 March 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2A moxon street barnet london borough of barnet title no ngl 438542. Outstanding |
11 March 1985 | Delivered on: 19 March 1985 Satisfied on: 27 February 2004 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: Including trade fixtures. 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. Fully Satisfied |
9 July 2020 | Appointment of Mr Mark Michael Lewis as a secretary on 1 July 2020 (2 pages) |
---|---|
6 July 2020 | Appointment of Mr Mark Michael Lewis as a director on 1 July 2020 (2 pages) |
6 July 2020 | Appointment of Mr Paul Nigel Davies as a director on 1 July 2020 (2 pages) |
6 July 2020 | Registered office address changed from Savernake House 1 Tudor Court Westhorpe Stowmarket IP14 4TR England to 2a Moxon Street Barnet EN5 5TS on 6 July 2020 (1 page) |
6 July 2020 | Termination of appointment of Glen Rust as a director on 2 July 2020 (1 page) |
6 July 2020 | Notification of Mark Michael Lewis as a person with significant control on 1 July 2020 (2 pages) |
6 July 2020 | Cessation of Glen Rust as a person with significant control on 2 July 2020 (1 page) |
6 July 2020 | Notification of Paul Nigel Davies as a person with significant control on 1 July 2020 (2 pages) |
6 July 2020 | Termination of appointment of Glen Rust as a secretary on 2 July 2020 (1 page) |
11 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
5 January 2018 | Registered office address changed from 2a Moxon Street Barnet Hertfordshire EN5 5TS to Savernake House 1 Tudor Court Westhorpe Stowmarket IP14 4TR on 5 January 2018 (1 page) |
5 January 2018 | Registered office address changed from 2a Moxon Street Barnet Hertfordshire EN5 5TS to Savernake House 1 Tudor Court Westhorpe Stowmarket IP14 4TR on 5 January 2018 (1 page) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (4 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (4 pages) |
23 March 2017 | Termination of appointment of Rosemary Jane Riley as a director on 6 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Mark Michael Lewis as a director on 6 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Trevor Pearson as a director on 6 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Trevor Pearson as a director on 6 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Mark Michael Lewis as a director on 6 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Rosemary Jane Riley as a director on 6 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Paul Nigel Davies as a director on 6 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Paul Nigel Davies as a director on 6 March 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
18 February 2015 | Registration of charge 018806610004, created on 12 February 2015 (26 pages) |
18 February 2015 | Registration of charge 018806610004, created on 12 February 2015 (26 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Director's details changed for Rosemary Jane Riley on 9 December 2013 (2 pages) |
19 December 2014 | Director's details changed for Rosemary Jane Riley on 9 December 2013 (2 pages) |
19 December 2014 | Director's details changed for Rosemary Jane Riley on 9 December 2013 (2 pages) |
19 December 2014 | Director's details changed for Mark Michael Lewis on 9 December 2013 (2 pages) |
19 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Director's details changed for Mark Michael Lewis on 9 December 2013 (2 pages) |
19 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Director's details changed for Mark Michael Lewis on 9 December 2013 (2 pages) |
26 February 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 March 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (8 pages) |
1 March 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (8 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (8 pages) |
5 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (8 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (8 pages) |
22 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (8 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 April 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (6 pages) |
1 April 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for Trevor Pearson on 22 November 2009 (2 pages) |
29 March 2010 | Director's details changed for Mark Michael Lewis on 22 November 2009 (2 pages) |
29 March 2010 | Director's details changed for Rosemary Jane Riley on 22 November 2009 (2 pages) |
29 March 2010 | Director's details changed for Mark Michael Lewis on 22 November 2009 (2 pages) |
29 March 2010 | Director's details changed for Glen Rust on 22 November 2009 (2 pages) |
29 March 2010 | Director's details changed for Rosemary Jane Riley on 22 November 2009 (2 pages) |
29 March 2010 | Director's details changed for Trevor Pearson on 22 November 2009 (2 pages) |
29 March 2010 | Director's details changed for Paul Nigel Davies on 22 November 2009 (2 pages) |
29 March 2010 | Director's details changed for Paul Nigel Davies on 22 November 2009 (2 pages) |
29 March 2010 | Director's details changed for Glen Rust on 22 November 2009 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 January 2009 | Return made up to 22/11/08; full list of members (5 pages) |
6 January 2009 | Return made up to 22/11/08; full list of members (5 pages) |
28 August 2008 | Return made up to 22/11/07; full list of members (5 pages) |
28 August 2008 | Return made up to 22/11/07; full list of members (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 November 2006 | Return made up to 22/11/06; full list of members (8 pages) |
29 November 2006 | Return made up to 22/11/06; full list of members (8 pages) |
10 October 2006 | Return made up to 22/11/04; full list of members; amend (8 pages) |
10 October 2006 | Return made up to 22/11/04; full list of members; amend (8 pages) |
10 October 2006 | Return made up to 22/11/05; full list of members; amend (8 pages) |
13 July 2006 | Return made up to 22/11/05; full list of members (3 pages) |
13 July 2006 | Return made up to 22/11/05; full list of members (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
22 November 2004 | Return made up to 22/11/04; full list of members (7 pages) |
22 November 2004 | Return made up to 22/11/04; full list of members (7 pages) |
4 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | Registered office changed on 04/08/04 from: 39 southbourne crescent london NW4 2JX (1 page) |
4 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | Registered office changed on 04/08/04 from: 39 southbourne crescent london NW4 2JX (1 page) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Secretary resigned;director resigned (1 page) |
27 July 2004 | Secretary resigned;director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
13 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 December 2003 | Return made up to 22/11/03; full list of members (7 pages) |
29 December 2003 | Return made up to 22/11/03; full list of members (7 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
23 December 2002 | Return made up to 22/11/02; full list of members (7 pages) |
23 December 2002 | Return made up to 22/11/02; full list of members (7 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
7 December 2001 | Return made up to 22/11/01; full list of members (6 pages) |
7 December 2001 | Return made up to 22/11/01; full list of members (6 pages) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 December 2000 | Return made up to 22/11/00; full list of members (6 pages) |
22 December 2000 | Return made up to 22/11/00; full list of members (6 pages) |
2 March 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
2 March 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
24 December 1999 | Return made up to 22/11/99; full list of members (6 pages) |
24 December 1999 | Return made up to 22/11/99; full list of members (6 pages) |
17 December 1998 | Return made up to 22/11/98; full list of members (6 pages) |
17 December 1998 | Return made up to 22/11/98; full list of members (6 pages) |
17 December 1998 | Group accounts for a small company made up to 31 March 1998 (10 pages) |
17 December 1998 | Group accounts for a small company made up to 31 March 1998 (10 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
16 December 1997 | Return made up to 22/11/97; full list of members (6 pages) |
16 December 1997 | Return made up to 22/11/97; full list of members (6 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
21 December 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
21 December 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
21 December 1996 | Return made up to 22/11/96; full list of members (6 pages) |
21 December 1996 | Return made up to 22/11/96; full list of members (6 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
28 December 1995 | Return made up to 22/11/95; no change of members (4 pages) |
28 December 1995 | Return made up to 22/11/95; no change of members (4 pages) |
15 March 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
15 March 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |