Feltham
Middlesex
TW14 0UQ
Director Name | David Cullen-Crouch |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | Shiel Firle Road Seaford East Sussex BN25 2JD |
Secretary Name | Elaine Cullen Crouch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | Shiel Firle Road Seaford East Sussex BN25 2JD |
Director Name | Elaine Cullen Crouch |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2004) |
Role | Company Director |
Correspondence Address | Shiel Firle Road Seaford East Sussex BN25 2JD |
Director Name | Mr Terence Patrick McCarthy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 24 August 2012) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2 Druce Wood Ascot Berkshire SL5 8NA |
Secretary Name | John Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 September 2007) |
Role | Company Director |
Correspondence Address | 47 Cuckoo Dene London W7 3DS |
Secretary Name | Vanessa Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2009) |
Role | Company Director |
Correspondence Address | 60 Thames Close Hampton Middlesex TW12 2ET |
Secretary Name | June Kay Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(13 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 May 2020) |
Role | Company Director |
Correspondence Address | Falcon House Central Way Feltham Middlesex TW14 0UQ |
Director Name | Ms Sarah Davison |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2014) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Broomfield Yard Afton Road Freshwater Isle Of Wight PO40 9UH |
Director Name | De Costa Corporation (IOM) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | 7 Hamilton Parade Feltham Middlesex TW13 4PJ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Director Name | Checker Cars (Gatwick) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2012(16 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 24 May 2013) |
Correspondence Address | 3 Broomfield Yard Afton Road Freshwater Isle Of Wight PO40 9UH |
Telephone | 020 87512000 |
---|---|
Telephone region | London |
Registered Address | Falcon House Central Way Feltham Middlesex TW14 0UQ |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,335 |
Cash | £10,143 |
Current Liabilities | £14,027 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 3 May 2021 (2 years, 12 months ago) |
---|---|
Next Return Due | 17 May 2022 (overdue) |
30 October 2020 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
---|---|
14 May 2020 | Termination of appointment of June Kay Griffiths as a secretary on 1 May 2020 (1 page) |
14 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
21 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
10 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
24 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
17 April 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
21 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
21 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
12 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
11 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 March 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
13 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
26 February 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
1 December 2014 | Termination of appointment of Sarah Davison as a director on 30 November 2014 (1 page) |
1 December 2014 | Appointment of Mr David Crouch as a director on 30 November 2014 (2 pages) |
1 December 2014 | Termination of appointment of Sarah Davison as a director on 30 November 2014 (1 page) |
1 December 2014 | Appointment of Mr David Crouch as a director on 30 November 2014 (2 pages) |
20 September 2014 | Registered office address changed from C/O Afton Business Services 3 Broomfield Yard Afton Road Freshwater Isle of Wight PO40 9AH to Falcon House Central Way Feltham Middlesex TW14 0UQ on 20 September 2014 (1 page) |
20 September 2014 | Registered office address changed from C/O Afton Business Services 3 Broomfield Yard Afton Road Freshwater Isle of Wight PO40 9AH to Falcon House Central Way Feltham Middlesex TW14 0UQ on 20 September 2014 (1 page) |
9 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
7 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Secretary's details changed for June Kay Griffiths on 2 May 2014 (1 page) |
7 May 2014 | Secretary's details changed for June Kay Griffiths on 2 May 2014 (1 page) |
7 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Secretary's details changed for June Kay Griffiths on 2 May 2014 (1 page) |
26 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
24 May 2013 | Termination of appointment of Checker Cars (Gatwick) Ltd as a director (1 page) |
24 May 2013 | Termination of appointment of Checker Cars (Gatwick) Ltd as a director (1 page) |
10 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Appointment of Ms Sarah Davison as a director (2 pages) |
10 January 2013 | Appointment of Ms Sarah Davison as a director (2 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
28 August 2012 | Company name changed intercity mini-cabs LIMITED\certificate issued on 28/08/12
|
28 August 2012 | Appointment of Checker Cars (Gatwick) Ltd as a director (2 pages) |
28 August 2012 | Company name changed intercity mini-cabs LIMITED\certificate issued on 28/08/12
|
28 August 2012 | Appointment of Checker Cars (Gatwick) Ltd as a director (2 pages) |
24 August 2012 | Termination of appointment of Terence Mccarthy as a director (1 page) |
24 August 2012 | Termination of appointment of Terence Mccarthy as a director (1 page) |
17 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Registered office address changed from Building 219 Epsom Square Eastern Perimeter Road Heathrow Airport Middx TW6 2BJ on 17 May 2012 (1 page) |
17 May 2012 | Registered office address changed from Building 219 Epsom Square Eastern Perimeter Road Heathrow Airport Middx TW6 2BJ on 17 May 2012 (1 page) |
17 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
9 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
9 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
19 November 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
29 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
2 December 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
2 November 2009 | Termination of appointment of Vanessa Perkins as a secretary (2 pages) |
2 November 2009 | Appointment of June Kay Griffiths as a secretary (3 pages) |
2 November 2009 | Termination of appointment of Vanessa Perkins as a secretary (2 pages) |
2 November 2009 | Appointment of June Kay Griffiths as a secretary (3 pages) |
11 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
27 November 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
27 November 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
13 August 2008 | Return made up to 03/05/08; full list of members (3 pages) |
13 August 2008 | Return made up to 03/05/08; full list of members (3 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from cecil house 52 st andrew street hertford SG14 1JA (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from cecil house 52 st andrew street hertford SG14 1JA (1 page) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
25 October 2007 | Return made up to 03/05/07; no change of members
|
25 October 2007 | Return made up to 03/05/07; no change of members
|
15 October 2007 | New secretary appointed (1 page) |
15 October 2007 | New secretary appointed (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: hugill house swanfield road waltham cross hertfordshire EN8 7JR (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: hugill house swanfield road waltham cross hertfordshire EN8 7JR (1 page) |
6 January 2007 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
6 January 2007 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
11 December 2006 | Registered office changed on 11/12/06 from: 1 station approach staines middlesex TW18 4LY (1 page) |
11 December 2006 | Registered office changed on 11/12/06 from: 1 station approach staines middlesex TW18 4LY (1 page) |
5 October 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
28 April 2005 | Return made up to 03/05/05; full list of members
|
28 April 2005 | Return made up to 03/05/05; full list of members
|
17 December 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
17 December 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
6 December 2004 | Accounting reference date shortened from 31/05/04 to 31/01/04 (1 page) |
6 December 2004 | Accounting reference date shortened from 31/05/04 to 31/01/04 (1 page) |
2 November 2004 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2004 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2004 | Return made up to 03/05/04; full list of members (7 pages) |
1 November 2004 | Return made up to 03/05/04; full list of members (7 pages) |
19 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2003 | Return made up to 03/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (7 pages) |
24 February 2003 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
24 February 2003 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
27 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
27 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
22 February 2002 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
22 February 2002 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
2 February 2002 | Registered office changed on 02/02/02 from: 7 hamilton parade feltham middlesex TW13 4PJ (1 page) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Registered office changed on 02/02/02 from: 7 hamilton parade feltham middlesex TW13 4PJ (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | Return made up to 03/05/01; full list of members
|
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | Return made up to 03/05/01; full list of members
|
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | Return made up to 03/05/00; full list of members; amend (6 pages) |
18 June 2001 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
18 June 2001 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
26 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
26 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
23 March 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
23 March 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
28 May 1999 | Return made up to 03/05/99; no change of members (4 pages) |
28 May 1999 | Return made up to 03/05/99; no change of members (4 pages) |
17 June 1998 | Return made up to 03/05/98; no change of members (4 pages) |
17 June 1998 | Return made up to 03/05/98; no change of members (4 pages) |
5 June 1998 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
5 June 1998 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
3 March 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
3 March 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
4 June 1997 | Return made up to 03/05/97; full list of members (6 pages) |
4 June 1997 | Return made up to 03/05/97; full list of members (6 pages) |
26 May 1996 | New director appointed (1 page) |
26 May 1996 | New director appointed (1 page) |
26 May 1996 | Registered office changed on 26/05/96 from: 372 old street london EC1V 9LT (1 page) |
26 May 1996 | Director resigned (2 pages) |
26 May 1996 | Director resigned (2 pages) |
26 May 1996 | Registered office changed on 26/05/96 from: 372 old street london EC1V 9LT (1 page) |
3 May 1996 | Incorporation (12 pages) |
3 May 1996 | Incorporation (12 pages) |