Company NameLocation Cars Limited
DirectorsPaul Barter and Terry Allan Moreau
Company StatusActive
Company Number02245520
CategoryPrivate Limited Company
Incorporation Date19 April 1988(36 years ago)

Business Activity

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

Directors

Director NameMr Paul Barter
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2010(22 years, 6 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Larch Close
London
SW12 9SY
Director NameMr Terry Allan Moreau
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2010(22 years, 6 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Lorne Road
Harrow
Middlesex
HA3 7NJ
Director NameIvan Green
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(4 years after company formation)
Appointment Duration18 years, 6 months (resigned 29 October 2010)
RoleDirector Controller
Correspondence Address6 Whitney Avenue
Ilford
Essex
IG4 5PN
Secretary NameSheila Anne Catherine Keable
NationalityBritish
StatusResigned
Appointed30 April 1992(4 years after company formation)
Appointment Duration18 years, 6 months (resigned 29 October 2010)
RoleCompany Director
Correspondence Address10 Beamish Close
North Weald
Epping
Essex
CM16 6JN
Director NameMr David Jason Green
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(15 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Maxwell Court
Sunnymede
Chigwell
Essex
IG7 6DZ
Director NameMr David John Glaisby Mann
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(22 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Alexandra Road
Poole
Dorset
BH14 9EW
Secretary NameDavid John Glaisby Mann
NationalityBritish
StatusResigned
Appointed29 October 2010(22 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 February 2015)
RoleCompany Director
Correspondence Address82 Alexandra Road
Poole
Dorset
BH14 9EW

Contact

Websitewww.locationcars.co.uk/
Telephone020 78341177
Telephone regionLondon

Location

Registered AddressLower Ground
23 Sussex Street
London
SW1V 4RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

50 at £1David Mann
33.33%
Ordinary
50 at £1Paul Barter
33.33%
Ordinary
50 at £1Terry Moreau
33.33%
Ordinary

Financials

Year2014
Net Worth£187,573
Cash£814
Current Liabilities£288,483

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week, 4 days from now)

Charges

7 August 2014Delivered on: 7 August 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
16 May 1996Delivered on: 22 May 1996
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement (or otherwise howsoever). See the mortgage charge document for full details.
Outstanding

Filing History

25 October 2023Unaudited abridged accounts made up to 30 April 2023 (10 pages)
6 July 2023Appointment of Mr Hans Manku as a director on 1 May 2023 (2 pages)
2 May 2023Confirmation statement made on 30 April 2023 with updates (5 pages)
2 May 2023Change of details for Mr Terry Allan Moreau as a person with significant control on 30 April 2023 (2 pages)
2 May 2023Director's details changed for Mr Terry Allan Moreau on 30 April 2023 (2 pages)
18 April 2023Appointment of Mr Samir Patel as a director on 14 April 2023 (2 pages)
18 April 2023Cessation of Paul Barter as a person with significant control on 31 March 2023 (1 page)
17 April 2023Termination of appointment of Paul Barter as a director on 14 April 2023 (1 page)
12 April 2023Satisfaction of charge 022455200002 in full (1 page)
12 April 2023Satisfaction of charge 1 in full (1 page)
13 November 2022Unaudited abridged accounts made up to 30 April 2022 (9 pages)
6 May 2022Confirmation statement made on 30 April 2022 with updates (5 pages)
2 September 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
15 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
8 May 2019Confirmation statement made on 30 April 2019 with updates (5 pages)
17 July 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
17 May 2018Confirmation statement made on 30 April 2018 with updates (5 pages)
5 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
16 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 200
(5 pages)
16 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 200
(5 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
5 January 2016Statement of capital following an allotment of shares on 15 September 2015
  • GBP 200
(4 pages)
5 January 2016Statement of capital following an allotment of shares on 15 September 2015
  • GBP 200
(4 pages)
5 January 2016Statement of capital following an allotment of shares on 15 September 2015
  • GBP 200
(4 pages)
5 January 2016Statement of capital following an allotment of shares on 15 September 2015
  • GBP 200
(4 pages)
15 September 2015Termination of appointment of David John Glaisby Mann as a director on 4 September 2015 (1 page)
15 September 2015Termination of appointment of David John Glaisby Mann as a director on 4 September 2015 (1 page)
15 September 2015Termination of appointment of David John Glaisby Mann as a director on 4 September 2015 (1 page)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 150
(5 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 150
(5 pages)
10 March 2015Amended total exemption small company accounts made up to 30 April 2014 (7 pages)
10 March 2015Amended total exemption small company accounts made up to 30 April 2014 (7 pages)
6 March 2015Termination of appointment of David John Glaisby Mann as a secretary on 28 February 2015 (1 page)
6 March 2015Termination of appointment of David John Glaisby Mann as a secretary on 28 February 2015 (1 page)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
7 August 2014Registration of charge 022455200002, created on 7 August 2014 (23 pages)
7 August 2014Registration of charge 022455200002, created on 7 August 2014 (23 pages)
7 August 2014Registration of charge 022455200002, created on 7 August 2014 (23 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 150
(6 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 150
(6 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
4 November 2013Amended accounts made up to 30 April 2012 (6 pages)
4 November 2013Amended accounts made up to 30 April 2012 (6 pages)
5 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
27 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
27 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 July 2011Registered office address changed from 8 Blandfield Road London SW12 8BG on 26 July 2011 (1 page)
26 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
26 July 2011Registered office address changed from 8 Blandfield Road London SW12 8BG on 26 July 2011 (1 page)
26 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
3 November 2010Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 3 November 2010 (2 pages)
3 November 2010Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 3 November 2010 (2 pages)
3 November 2010Appointment of David John Glaisby Mann as a secretary (3 pages)
3 November 2010Termination of appointment of Ivan Green as a director (2 pages)
3 November 2010Appointment of Mr Paul Barter as a director (3 pages)
3 November 2010Termination of appointment of Sheila Keable as a secretary (2 pages)
3 November 2010Appointment of David John Glaisby Mann as a director (3 pages)
3 November 2010Appointment of Mr Paul Barter as a director (3 pages)
3 November 2010Termination of appointment of Ivan Green as a director (2 pages)
3 November 2010Appointment of David John Glaisby Mann as a secretary (3 pages)
3 November 2010Appointment of Terry Allan Moreau as a director (3 pages)
3 November 2010Termination of appointment of Sheila Keable as a secretary (2 pages)
3 November 2010Appointment of David John Glaisby Mann as a director (3 pages)
3 November 2010Appointment of Terry Allan Moreau as a director (3 pages)
3 November 2010Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 3 November 2010 (2 pages)
1 November 2010Amended accounts made up to 30 April 2010 (6 pages)
1 November 2010Amended accounts made up to 30 April 2010 (6 pages)
2 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 July 2010Termination of appointment of David Green as a director (1 page)
22 July 2010Termination of appointment of David Green as a director (1 page)
27 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
14 January 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
14 January 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
18 May 2009Return made up to 30/04/09; full list of members (4 pages)
18 May 2009Return made up to 30/04/09; full list of members (4 pages)
26 January 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
26 January 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
20 May 2008Return made up to 30/04/08; full list of members (4 pages)
20 May 2008Return made up to 30/04/08; full list of members (4 pages)
25 February 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
25 February 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
21 November 2007Director's particulars changed (1 page)
21 November 2007Director's particulars changed (1 page)
13 June 2007Return made up to 30/04/07; full list of members (2 pages)
13 June 2007Return made up to 30/04/07; full list of members (2 pages)
31 January 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
31 January 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
10 May 2006Return made up to 30/04/06; full list of members (2 pages)
10 May 2006Return made up to 30/04/06; full list of members (2 pages)
18 January 2006Director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
25 November 2005Total exemption full accounts made up to 30 April 2005 (13 pages)
25 November 2005Total exemption full accounts made up to 30 April 2005 (13 pages)
6 June 2005Return made up to 30/04/05; full list of members (2 pages)
6 June 2005Return made up to 30/04/05; full list of members (2 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (14 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (14 pages)
25 May 2004Return made up to 30/04/04; full list of members (5 pages)
25 May 2004Return made up to 30/04/04; full list of members (5 pages)
10 February 2004Total exemption full accounts made up to 30 April 2003 (13 pages)
10 February 2004Total exemption full accounts made up to 30 April 2003 (13 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
20 May 2003Return made up to 30/04/03; full list of members (5 pages)
20 May 2003Return made up to 30/04/03; full list of members (5 pages)
26 November 2002Total exemption full accounts made up to 30 April 2002 (12 pages)
26 November 2002Total exemption full accounts made up to 30 April 2002 (12 pages)
10 July 2002Secretary's particulars changed (1 page)
10 July 2002Secretary's particulars changed (1 page)
3 July 2002Return made up to 30/04/02; full list of members (5 pages)
3 July 2002Return made up to 30/04/02; full list of members (5 pages)
28 February 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
28 February 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
26 June 2001Return made up to 30/04/01; full list of members (5 pages)
26 June 2001Return made up to 30/04/01; full list of members (5 pages)
29 January 2001Full accounts made up to 30 April 2000 (15 pages)
29 January 2001Full accounts made up to 30 April 2000 (15 pages)
18 July 2000Director's particulars changed (1 page)
18 July 2000Director's particulars changed (1 page)
13 June 2000Return made up to 30/04/00; full list of members (5 pages)
13 June 2000Return made up to 30/04/00; full list of members (5 pages)
25 October 1999Full accounts made up to 30 April 1999 (15 pages)
25 October 1999Full accounts made up to 30 April 1999 (15 pages)
11 May 1999Return made up to 30/04/99; full list of members (5 pages)
11 May 1999Return made up to 30/04/99; full list of members (5 pages)
17 November 1998Full accounts made up to 30 April 1998 (14 pages)
17 November 1998Full accounts made up to 30 April 1998 (14 pages)
21 May 1998Return made up to 30/04/98; full list of members (5 pages)
21 May 1998Return made up to 30/04/98; full list of members (5 pages)
9 December 1997Full accounts made up to 30 April 1997 (13 pages)
9 December 1997Full accounts made up to 30 April 1997 (13 pages)
11 June 1997Return made up to 30/04/97; full list of members (5 pages)
11 June 1997Return made up to 30/04/97; full list of members (5 pages)
8 October 1996Full accounts made up to 30 April 1996 (14 pages)
8 October 1996Full accounts made up to 30 April 1996 (14 pages)
30 May 1996Return made up to 30/04/96; full list of members (3 pages)
30 May 1996Return made up to 30/04/96; full list of members (3 pages)
22 May 1996Particulars of mortgage/charge (4 pages)
22 May 1996Particulars of mortgage/charge (4 pages)
24 October 1995Full accounts made up to 30 April 1995 (12 pages)
24 October 1995Full accounts made up to 30 April 1995 (12 pages)
7 June 1995Return made up to 30/04/95; full list of members (5 pages)
7 June 1995Return made up to 30/04/95; full list of members (5 pages)
19 April 1988Incorporation (13 pages)
19 April 1988Incorporation (13 pages)