Company NameThe London Taxi Times Limited
Company StatusDissolved
Company Number03155060
CategoryPrivate Limited Company
Incorporation Date5 February 1996(28 years, 3 months ago)
Dissolution Date1 March 2022 (2 years, 2 months ago)
Previous NameSpeed 5348 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Dave Waiser
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIsraeli
StatusClosed
Appointed28 April 2016(20 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 01 March 2022)
RoleBusinessman
Country of ResidenceIsrael
Correspondence AddressElm Yard 13 - 16 Elm Street
London
WC1X 0BJ
Director NameAlan Clive Fresco
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(4 days after company formation)
Appointment Duration3 years, 1 month (resigned 06 April 1999)
RoleTaxi Driver Journalist
Correspondence Address10 Devonport Gardens
Gants Hill
Ilford
Essex
IG1 3QQ
Secretary NameMr Martin Charles Cox
NationalityBritish
StatusResigned
Appointed09 February 1996(4 days after company formation)
Appointment Duration8 years, 4 months (resigned 18 June 2004)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address43 Cookson Grove
Northumberland Heath
Erith
Kent
DA8 1YE
Director NameMr Martin Charles Cox
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(2 weeks, 3 days after company formation)
Appointment Duration8 years, 4 months (resigned 25 June 2004)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address43 Cookson Grove
Northumberland Heath
Erith
Kent
DA8 1YE
Director NameGerrald Harris
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(1 year, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 June 2004)
RoleCompany Director
Correspondence Address6 Highview Gardens
Edgware
Middlesex
HA8 9UE
Director NameHarvey Student
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(1 year, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 June 2004)
RoleCompany Director
Correspondence Address41 Queenborough Gardens
Ilford
Essex
IG2 6XZ
Director NameAndrew Charles Herbert
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(8 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 December 2007)
RoleCompany Director
Correspondence Address8 Albert Street
Tring
Hertfordshire
HP23 6AU
Director NameGeoffrey Michael Riesel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(8 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 28 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Redbridge Lane East
Ilford
Essex
IG4 5BT
Secretary NameAlan Woolf
NationalityBritish
StatusResigned
Appointed18 June 2004(8 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 January 2006)
RoleCompany Director
Correspondence Address90 Chiltern Avenue
Bushey
Watford
Hertfordshire
WD23 4RG
Secretary NameMs Helen Lipscomb
NationalityBritish
StatusResigned
Appointed18 January 2006(9 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 June 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Herbert Road
London
N11 2QN
Director NameMr Peter Gibson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(11 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Pynchon Paddocks
Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7RJ
Director NameAlan James Franks
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(11 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dene Road
London
N11 1ES
Secretary NameMrs Trina Jeanne Hill
NationalityBritish
StatusResigned
Appointed16 June 2008(12 years, 4 months after company formation)
Appointment Duration3 months (resigned 17 September 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address28 Hasse Road
Soham
Ely
Cambridgeshire
CB7 5UW
Secretary NameRobert MacDonald Watson
NationalityBritish
StatusResigned
Appointed07 October 2008(12 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 April 2016)
RoleCompany Director
Correspondence Address85, Elsenham Street
London
SW18 5NX
Director NameGordon Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(12 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Ravenscroft Park
Barnet
Hertfordshire
EN5 4NH
Director NameMr Steve John Kearney
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(20 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 June 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1 Swan Lane
London
EC4R 3TN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressElm Yard
13 - 16 Elm Street
London
WC1X 0BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

22 June 2004Delivered on: 7 July 2004
Satisfied on: 9 February 2011
Persons entitled: Mcbride-Rtl Income Partners UK, Llc

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

22 December 2020Confirmation statement made on 30 November 2020 with updates (3 pages)
29 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
6 December 2019Confirmation statement made on 30 November 2019 with updates (3 pages)
16 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
21 December 2018Change of details for Mountview House Group Limited as a person with significant control on 20 December 2018 (2 pages)
21 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
6 December 2018Registered office address changed from 1 Swan Lane London EC4R 3TN United Kingdom to 1 Plough Place London EC4A 1DE on 6 December 2018 (1 page)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
15 June 2018Termination of appointment of Steve John Kearney as a director on 15 June 2018 (1 page)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 September 2017Change of details for Mountview House Group Limited as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Change of details for Mountview House Group Limited as a person with significant control on 25 September 2017 (2 pages)
5 September 2017Director's details changed for Mr Steve John Kearney on 16 June 2017 (2 pages)
5 September 2017Director's details changed for Mr Steve John Kearney on 16 June 2017 (2 pages)
4 August 2017Registered office address changed from Suite 100-Building 3 North London Business Park Oakleigh Road South London N11 1GN to 1 Swan Lane London EC4R 3TN on 4 August 2017 (1 page)
4 August 2017Registered office address changed from Suite 100-Building 3 North London Business Park Oakleigh Road South London N11 1GN to 1 Swan Lane London EC4R 3TN on 4 August 2017 (1 page)
14 March 2017Director's details changed for Mr Shahar Smirin on 13 March 2017 (2 pages)
14 March 2017Director's details changed for Mr Shahar Smirin on 13 March 2017 (2 pages)
7 March 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
7 March 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
19 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
19 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
14 July 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
14 July 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
17 May 2016Appointment of Mr Steven John Kearney as a director on 28 April 2016 (2 pages)
17 May 2016Appointment of Mr Shahar Smirin as a director on 28 April 2016 (2 pages)
17 May 2016Appointment of Mr Steven John Kearney as a director on 28 April 2016 (2 pages)
17 May 2016Appointment of Mr Shahar Smirin as a director on 28 April 2016 (2 pages)
4 May 2016Termination of appointment of Robert Macdonald Watson as a secretary on 28 April 2016 (1 page)
4 May 2016Termination of appointment of Gordon Brown as a director on 28 April 2016 (1 page)
4 May 2016Termination of appointment of Robert Macdonald Watson as a secretary on 28 April 2016 (1 page)
4 May 2016Termination of appointment of Geoffrey Michael Riesel as a director on 28 April 2016 (1 page)
4 May 2016Termination of appointment of Geoffrey Michael Riesel as a director on 28 April 2016 (1 page)
4 May 2016Termination of appointment of Alan James Franks as a director on 28 April 2016 (1 page)
4 May 2016Termination of appointment of Gordon Brown as a director on 28 April 2016 (1 page)
4 May 2016Termination of appointment of Alan James Franks as a director on 28 April 2016 (1 page)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(6 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(6 pages)
6 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
6 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
25 August 2015Registered office address changed from Mountview House Lennox Road London N4 3TX to Suite 100-Building 3 North London Business Park Oakleigh Road South London N11 1GN on 25 August 2015 (1 page)
25 August 2015Registered office address changed from Mountview House Lennox Road London N4 3TX to Suite 100-Building 3 North London Business Park Oakleigh Road South London N11 1GN on 25 August 2015 (1 page)
4 June 2015Termination of appointment of Peter Gibson as a director on 19 May 2015 (1 page)
4 June 2015Termination of appointment of Peter Gibson as a director on 19 May 2015 (1 page)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(7 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(7 pages)
29 April 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
29 April 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(7 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(7 pages)
16 April 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
16 April 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
3 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
3 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
3 August 2011Director's details changed for Mr Peter Gibson on 2 August 2011 (2 pages)
3 August 2011Director's details changed for Mr Peter Gibson on 2 August 2011 (2 pages)
3 August 2011Director's details changed for Mr Peter Gibson on 2 August 2011 (2 pages)
12 May 2011Accounts made up to 30 November 2010 (11 pages)
12 May 2011Accounts made up to 30 November 2010 (11 pages)
10 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
22 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
26 April 2010Accounts made up to 30 November 2009 (11 pages)
26 April 2010Accounts made up to 30 November 2009 (11 pages)
4 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
4 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
27 May 2009Accounts made up to 30 November 2008 (10 pages)
27 May 2009Accounts made up to 30 November 2008 (10 pages)
16 December 2008Return made up to 30/11/08; full list of members (4 pages)
16 December 2008Return made up to 30/11/08; full list of members (4 pages)
1 November 2008Director appointed gordon brown (1 page)
1 November 2008Director appointed gordon brown (1 page)
27 October 2008Director's change of particulars / peter gibson / 20/09/2008 (1 page)
27 October 2008Director's change of particulars / peter gibson / 20/09/2008 (1 page)
8 October 2008Secretary appointed robert andrew macdonald watson (1 page)
8 October 2008Secretary appointed robert andrew macdonald watson (1 page)
22 September 2008Appointment terminated secretary trina hill (1 page)
22 September 2008Appointment terminated secretary trina hill (1 page)
28 July 2008Accounts made up to 30 November 2007 (10 pages)
28 July 2008Accounts made up to 30 November 2007 (10 pages)
17 June 2008Appointment terminated secretary helen lipscomb (1 page)
17 June 2008Secretary appointed mrs trina janice hill (1 page)
17 June 2008Secretary appointed mrs trina janice hill (1 page)
17 June 2008Appointment terminated secretary helen lipscomb (1 page)
4 January 2008New director appointed (1 page)
4 January 2008New director appointed (1 page)
20 December 2007Director resigned (1 page)
20 December 2007New director appointed (1 page)
20 December 2007New director appointed (1 page)
20 December 2007Director resigned (1 page)
13 December 2007Return made up to 30/11/07; full list of members (2 pages)
13 December 2007Return made up to 30/11/07; full list of members (2 pages)
30 September 2007Accounts made up to 30 November 2006 (10 pages)
30 September 2007Accounts made up to 30 November 2006 (10 pages)
3 January 2007Accounts made up to 30 November 2005 (10 pages)
3 January 2007Accounts made up to 30 November 2005 (10 pages)
12 December 2006Return made up to 30/11/06; full list of members (7 pages)
12 December 2006Return made up to 30/11/06; full list of members (7 pages)
16 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2006Return made up to 05/02/06; full list of members (7 pages)
14 February 2006Return made up to 05/02/06; full list of members (7 pages)
5 February 2006Secretary resigned (1 page)
5 February 2006Secretary resigned (1 page)
5 February 2006New secretary appointed (1 page)
5 February 2006New secretary appointed (1 page)
25 October 2005Accounts made up to 30 November 2004 (11 pages)
25 October 2005Accounts made up to 30 November 2004 (11 pages)
15 March 2005Return made up to 05/02/05; full list of members (7 pages)
15 March 2005Return made up to 05/02/05; full list of members (7 pages)
1 October 2004Accounts made up to 30 November 2003 (11 pages)
1 October 2004Accounts made up to 30 November 2003 (11 pages)
17 September 2004Return made up to 05/02/04; full list of members (7 pages)
17 September 2004Return made up to 05/02/04; full list of members (7 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
12 July 2004Registered office changed on 12/07/04 from: harben house harben parade, finchley road london NW3 6LH (1 page)
12 July 2004Registered office changed on 12/07/04 from: harben house harben parade, finchley road london NW3 6LH (1 page)
7 July 2004Particulars of mortgage/charge (11 pages)
7 July 2004Particulars of mortgage/charge (11 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Secretary resigned (1 page)
6 July 2004Director resigned (1 page)
30 June 2004New director appointed (2 pages)
30 June 2004Director resigned (1 page)
30 June 2004New secretary appointed (2 pages)
30 June 2004Director resigned (1 page)
30 June 2004New secretary appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
22 October 2003Accounts for a small company made up to 30 November 2002 (6 pages)
22 October 2003Accounts for a small company made up to 30 November 2002 (6 pages)
25 February 2003Return made up to 05/02/03; full list of members (7 pages)
25 February 2003Return made up to 05/02/03; full list of members (7 pages)
16 May 2002Return made up to 05/02/02; full list of members (7 pages)
16 May 2002Return made up to 05/02/02; full list of members (7 pages)
10 May 2002Accounts for a small company made up to 30 November 2001 (6 pages)
10 May 2002Accounts for a small company made up to 30 November 2001 (6 pages)
25 January 2002Registered office changed on 25/01/02 from: c/o shelley simmons pinnick 4TH floor 66-68 margaret street london W1N 8PX (1 page)
25 January 2002Registered office changed on 25/01/02 from: c/o shelley simmons pinnick 4TH floor 66-68 margaret street london W1N 8PX (1 page)
20 December 2001Accounts for a small company made up to 30 November 2000 (6 pages)
20 December 2001Accounts for a small company made up to 30 November 2000 (6 pages)
7 March 2001Return made up to 05/02/01; full list of members (8 pages)
7 March 2001Return made up to 05/02/01; full list of members (8 pages)
1 December 2000Accounts for a small company made up to 30 November 1999 (5 pages)
1 December 2000Accounts for a small company made up to 30 November 1999 (5 pages)
15 March 2000Return made up to 05/02/00; full list of members (8 pages)
15 March 2000Return made up to 05/02/00; full list of members (8 pages)
26 August 1999Accounts for a small company made up to 30 November 1998 (5 pages)
26 August 1999Accounts for a small company made up to 30 November 1998 (5 pages)
15 June 1999Return made up to 05/02/99; no change of members (4 pages)
15 June 1999Return made up to 05/02/99; no change of members (4 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
20 April 1998Accounts for a small company made up to 30 November 1997 (4 pages)
20 April 1998Accounts for a small company made up to 30 November 1997 (4 pages)
23 February 1998Return made up to 05/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 February 1998Return made up to 05/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
9 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
25 September 1997Accounting reference date shortened from 28/02/98 to 30/11/97 (1 page)
25 September 1997Accounting reference date shortened from 28/02/98 to 30/11/97 (1 page)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
17 April 1997Return made up to 05/02/97; full list of members (6 pages)
17 April 1997Return made up to 05/02/97; full list of members (6 pages)
24 March 1997Ad 22/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 March 1997Ad 22/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 March 1996New director appointed (2 pages)
22 March 1996New director appointed (2 pages)
29 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 February 1996Director resigned (1 page)
27 February 1996Director resigned (1 page)
27 February 1996Secretary resigned (1 page)
27 February 1996New director appointed (1 page)
27 February 1996New secretary appointed (1 page)
27 February 1996New director appointed (1 page)
27 February 1996Secretary resigned (1 page)
27 February 1996New secretary appointed (1 page)
21 February 1996Company name changed speed 5348 LIMITED\certificate issued on 22/02/96 (2 pages)
21 February 1996Company name changed speed 5348 LIMITED\certificate issued on 22/02/96 (2 pages)
19 February 1996Registered office changed on 19/02/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
19 February 1996Registered office changed on 19/02/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
5 February 1996Incorporation (19 pages)
5 February 1996Incorporation (19 pages)