Victoria Road
London
W3 6UU
Director Name | My Syed Barry Bassett |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2015(23 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Victoria Industrial Estate Victoria Road London W3 6UU |
Director Name | Mr George Panayiotou |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(same day as company formation) |
Role | Departmental Manager |
Country of Residence | England |
Correspondence Address | 3 Northumbria Drive Henleaze Bristol BS9 4HL |
Director Name | Mr Jeffrey George Charles Berning |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Skimpot Cottage Biddestone Chippenham Wiltshire SN14 7DD |
Secretary Name | Mr George Panayiotou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(same day as company formation) |
Role | Departmental Manager |
Country of Residence | England |
Correspondence Address | 3 Northumbria Drive Henleaze Bristol BS9 4HL |
Director Name | Mr Peter John Rowe |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 December 1991(7 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 6 months (resigned 01 June 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39 Homewood Road St Albans Hertfordshire AL1 4BG |
Secretary Name | Lisa Michele Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(5 years, 10 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 05 January 2015) |
Role | Office Manager |
Correspondence Address | 60 Woodside Road Downend Bristol BS16 2SL |
Director Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1991(same day as company formation) |
Correspondence Address | 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1991(same day as company formation) |
Correspondence Address | 174-180 Old Street London EC1V 9BP |
Website | thehireco.co.uk |
---|---|
Telephone | 0117 9277473 |
Telephone region | Bristol |
Registered Address | Unit 7 Victoria Industrial Estate Victoria Road London W3 6UU |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
52k at £1 | Vmi Tv Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £92,277 |
Current Liabilities | £37,708 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 January 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 30 January 2024 (1 month, 3 weeks from now) |
28 July 2020 | Delivered on: 30 July 2020 Persons entitled: The Co-Operative Bank P.L.C. Classification: A registered charge Outstanding |
---|---|
1 October 1997 | Delivered on: 22 October 1997 Satisfied on: 3 February 2005 Persons entitled: 3I PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixe charge: 2 sony dvw 700WSP camcorders, 2 canon lenses for use with those camcorders and 2 dvw 250 portable recorders together with all additions alterations.... See the mortgage charge document for full details. Fully Satisfied |
1 October 1997 | Delivered on: 22 October 1997 Satisfied on: 3 February 2005 Persons entitled: 3I Group 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. See the mortgage charge document for full details. Fully Satisfied |
25 May 1994 | Delivered on: 27 May 1994 Satisfied on: 23 January 2015 Persons entitled: Lloyds Bank PLC Trust)(As Trustee of the Schroder Exempt Property Unit Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 2 june 1988. Particulars: All the company's right title and interest in the deposit of £1,500. Fully Satisfied |
20 December 1991 | Delivered on: 2 January 1992 Satisfied on: 12 January 2015 Persons entitled: Lloyds Bank PLC Classification: Single 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. Fully Satisfied |
4 June 1991 | Delivered on: 6 June 1991 Satisfied on: 21 January 2005 Persons entitled: 3I 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 |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
30 July 2020 | Registration of charge 026025110006, created on 28 July 2020 (28 pages) |
11 February 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
5 March 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
18 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 March 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 February 2015 | Director's details changed for Mr Barry Syed Bassett on 5 January 2015 (2 pages) |
20 February 2015 | Director's details changed for Mr Barry Syed Bassett on 5 January 2015 (2 pages) |
20 February 2015 | Director's details changed for Mr Barry Syed Bassett on 5 January 2015 (2 pages) |
23 January 2015 | Satisfaction of charge 3 in full (1 page) |
23 January 2015 | Satisfaction of charge 3 in full (1 page) |
22 January 2015 | Company name changed the hire company (uk) LIMITED\certificate issued on 22/01/15
|
22 January 2015 | Company name changed the hire company (uk) LIMITED\certificate issued on 22/01/15
|
22 January 2015 | Change of name notice (2 pages) |
22 January 2015 | Change of name notice (2 pages) |
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
15 January 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
15 January 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
13 January 2015 | Appointment of Mr Barry Syed Bassett as a director on 5 January 2015 (2 pages) |
13 January 2015 | Appointment of Mr Barry Syed Bassett as a director on 5 January 2015 (2 pages) |
13 January 2015 | Appointment of Mr Barry Syed Bassett as a director on 5 January 2015 (2 pages) |
12 January 2015 | Satisfaction of charge 2 in full (1 page) |
12 January 2015 | Satisfaction of charge 2 in full (1 page) |
8 January 2015 | Registered office address changed from 4, Lower Park Row Bristol Avon BS1 5BJ to Unit 7 Victoria Industrial Estate Victoria Road London W3 6UU on 8 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Jeffrey George Charles Berning as a director on 5 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Lisa Michele Egan as a secretary on 5 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Jeffrey George Charles Berning as a director on 5 January 2015 (1 page) |
8 January 2015 | Appointment of Mr Kevin John Oaten as a director on 5 January 2015 (2 pages) |
8 January 2015 | Registered office address changed from 4, Lower Park Row Bristol Avon BS1 5BJ to Unit 7 Victoria Industrial Estate Victoria Road London W3 6UU on 8 January 2015 (1 page) |
8 January 2015 | Appointment of Mr Kevin John Oaten as a director on 5 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr Kevin John Oaten as a director on 5 January 2015 (2 pages) |
8 January 2015 | Registered office address changed from 4, Lower Park Row Bristol Avon BS1 5BJ to Unit 7 Victoria Industrial Estate Victoria Road London W3 6UU on 8 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Lisa Michele Egan as a secretary on 5 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Lisa Michele Egan as a secretary on 5 January 2015 (1 page) |
7 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
7 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
11 June 2013 | Termination of appointment of Peter Rowe as a director (1 page) |
11 June 2013 | Termination of appointment of Peter Rowe as a director (1 page) |
26 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
16 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
18 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 April 2010 | Director's details changed for Mr Jeffrey George Charles Berning on 12 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Jeffrey George Charles Berning on 12 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Peter John Rowe on 12 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Peter John Rowe on 12 April 2010 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
21 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
15 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
24 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
24 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
28 April 2006 | Return made up to 12/04/06; full list of members (8 pages) |
28 April 2006 | Return made up to 12/04/06; full list of members (8 pages) |
23 March 2006 | Resolutions
|
23 March 2006 | Resolutions
|
23 January 2006 | Accounts for a small company made up to 31 May 2005 (5 pages) |
23 January 2006 | Accounts for a small company made up to 31 May 2005 (5 pages) |
4 May 2005 | Return made up to 12/04/05; full list of members (8 pages) |
4 May 2005 | Return made up to 12/04/05; full list of members (8 pages) |
26 April 2005 | £ ic 85015/52015 29/03/05 £ sr 33000@1=33000 (1 page) |
26 April 2005 | £ ic 85015/52015 29/03/05 £ sr 33000@1=33000 (1 page) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
14 September 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
28 April 2004 | Return made up to 12/04/04; full list of members (8 pages) |
28 April 2004 | Return made up to 12/04/04; full list of members (8 pages) |
20 February 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
20 February 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
8 May 2003 | Return made up to 12/04/03; full list of members (8 pages) |
8 May 2003 | Return made up to 12/04/03; full list of members (8 pages) |
28 August 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
28 August 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
25 April 2002 | Return made up to 12/04/02; full list of members (7 pages) |
25 April 2002 | Return made up to 12/04/02; full list of members (7 pages) |
25 September 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
25 September 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
15 May 2001 | Return made up to 12/04/01; full list of members (7 pages) |
15 May 2001 | Return made up to 12/04/01; full list of members (7 pages) |
3 October 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
3 October 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
12 May 2000 | Return made up to 12/04/00; full list of members (6 pages) |
12 May 2000 | Return made up to 12/04/00; full list of members (6 pages) |
13 January 2000 | Resolutions
|
13 January 2000 | Memorandum and Articles of Association (16 pages) |
13 January 2000 | Resolutions
|
13 January 2000 | Memorandum and Articles of Association (16 pages) |
2 September 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
2 September 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
15 April 1999 | Return made up to 12/04/99; no change of members (4 pages) |
15 April 1999 | Return made up to 12/04/99; no change of members (4 pages) |
15 September 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
15 September 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
13 May 1998 | Return made up to 12/04/98; full list of members (6 pages) |
13 May 1998 | Return made up to 12/04/98; full list of members (6 pages) |
19 November 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
19 November 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
22 October 1997 | Particulars of mortgage/charge (3 pages) |
22 October 1997 | Particulars of mortgage/charge (3 pages) |
22 October 1997 | Particulars of mortgage/charge (3 pages) |
22 October 1997 | Particulars of mortgage/charge (3 pages) |
16 May 1997 | New secretary appointed (2 pages) |
16 May 1997 | Return made up to 12/04/97; full list of members (6 pages) |
16 May 1997 | Return made up to 12/04/97; full list of members (6 pages) |
16 May 1997 | New secretary appointed (2 pages) |
17 February 1997 | Secretary resigned;director resigned (1 page) |
17 February 1997 | Secretary resigned;director resigned (1 page) |
21 May 1996 | Return made up to 12/04/96; full list of members (6 pages) |
21 May 1996 | Return made up to 12/04/96; full list of members (6 pages) |
3 August 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
3 August 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
11 May 1995 | Return made up to 12/04/95; full list of members
|
11 May 1995 | Return made up to 12/04/95; full list of members
|
22 March 1995 | Ad 10/03/95--------- £ si 33@1=33 £ ic 67/100 (2 pages) |
22 March 1995 | Ad 10/03/95--------- £ si 33@1=33 £ ic 67/100 (2 pages) |
12 April 1991 | Incorporation (17 pages) |
12 April 1991 | Incorporation (17 pages) |