Company NameFlightlink International Limited
DirectorsRudy Tan Lai Wah and Rakesh Prasad Jattan
Company StatusActive
Company Number03201374
CategoryPrivate Limited Company
Incorporation Date21 May 1996(27 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Secretary NameMr Rakesh Jattan
StatusCurrent
Appointed23 April 2012(15 years, 11 months after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Correspondence Address329 Edgware Road
Cdg House C/O Metroline Limited
London
NW2 6JP
Director NameMr Rudy Tan Lai Wah
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySingaporean
StatusCurrent
Appointed30 September 2018(22 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleChief Executive Officer
Country of ResidenceSingapore
Correspondence Address329 Edgware Road
Cdg House C/O Metroline Limited
London
NW2 6JP
Director NameMr Rakesh Prasad Jattan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(26 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address329 Edgware Road
Cdg House C/O Metroline Limited
London
NW2 6JP
Director NameGeoffrey John Bird
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(same day as company formation)
RoleTransport Consultant
Correspondence AddressLos Arqueros Golf & Country Club
34 Los Almendros Ctra De Ronda
29679 Benhavis
Malaga
Foreign
Director NameLuz Amparo Bird
Date of BirthJuly 1960 (Born 63 years ago)
NationalityColombian
StatusResigned
Appointed21 May 1996(same day as company formation)
RoleTransport Co-Ordinator
Correspondence AddressLos Arqueros Golf & Country Club
34 Los Almendros Ctra De Ronda
29679 Benhavisa
Malaga
Foreign
Secretary NameMr Derek Sidney White
NationalityBritish
StatusResigned
Appointed21 May 1996(same day as company formation)
RoleChartered Secretary
Correspondence Address69 Buxton Lane
Caterham
Surrey
CR3 5HL
Secretary NameMargaret Doyle
NationalityBritish
StatusResigned
Appointed25 September 1996(4 months, 1 week after company formation)
Appointment Duration1 year (resigned 22 October 1997)
RoleOffice Manager
Correspondence Address13 Salmon Lane
London
E14 7NA
Secretary NameMrs Ilze Grieve
NationalityBritish
StatusResigned
Appointed22 October 1997(1 year, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Telegraph Place
London
E14 9XD
Director NameMrs Ilze Grieve
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address130 Telegraph Place
London
E14 9XD
Director NamePeter Axford
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 May 2000)
RoleGeneral Manager
Correspondence Address21 Kilmartin Road
Goodmayes
Essex
IG3 9PF
Director NameRobert John Grieve
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(3 years, 11 months after company formation)
Appointment Duration4 months (resigned 31 August 2000)
RoleIT Manager
Correspondence Address130 Telegraph Place
Docklands
London
E14 9XD
Director NameDermot Christopher John Barrow
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(3 years, 11 months after company formation)
Appointment Duration2 months (resigned 06 July 2000)
RoleMarketing Director
Correspondence AddressCornflower Cottage
Durgates
Wadhurst
East Sussex
TN5 6RS
Director NameRobert John Grieve
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 December 2002)
RoleIT Manager
Correspondence Address130 Telegraph Place
Docklands
London
E14 9XD
Secretary NameJames Fernando Diaz
NationalityBritish
StatusResigned
Appointed01 October 2002(6 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 July 2006)
RoleCompany Director
Correspondence AddressFlat 5 Bellmaker Court
London
E3 4AD
Director NameMr James Fernando Diaz
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2004(7 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 April 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address186 Barrier Point
Barrier Point Road
London
E16 2SE
Director NameRonald Coss
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 April 2006)
RoleCompany Director
Correspondence Address139 Lee High Road
London
SE13 5PF
Director NameKah Wah Lee
Date of BirthApril 1955 (Born 69 years ago)
NationalitySingaporean
StatusResigned
Appointed03 July 2006(10 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 July 2009)
RoleChief Executive
Correspondence AddressFlat 7 Heathcroft
London
W5 3BF
Director NameMr Jaspal Singh
Date of BirthJune 1953 (Born 70 years ago)
NationalitySingaporean
StatusResigned
Appointed03 July 2006(10 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdvantage House Mitre Bridge Industrial Park, Mitr
London
W10 6AU
Secretary NameMr Damian Rowbotham
NationalityBritish
StatusResigned
Appointed03 July 2006(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2008)
RoleAccountant
Correspondence Address104 Lansdowne Road
London
W11 2LS
Secretary NameMr Mandeep Singh Kalsi
NationalityBritish
StatusResigned
Appointed01 June 2008(12 years after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 2010)
RoleAccountant
Correspondence Address19 Hill Road
Pinner
Middlesex
HA5 1JY
Director NameMr Robert John Leversha
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 2009(13 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 July 2010)
RoleIT Specialist
Country of ResidenceUnited Kingdom
Correspondence Address5/40 Canfield Gardens
London
NW6 3EB
Secretary NameMr Rakesh Prasad Jattan
StatusResigned
Appointed30 January 2010(13 years, 8 months after company formation)
Appointment Duration9 months (resigned 01 November 2010)
RoleCompany Director
Correspondence AddressAdvantage House Mitre Bridge Industrial Park, Mitr
London
W10 6AU
Director NameMr Damian John Rowbotham
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(14 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdvantage House Mitre Bridge Industrial Park, Mitr
London
W10 6AU
Secretary NameMr Damian John Rowbotham
StatusResigned
Appointed01 November 2010(14 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 April 2012)
RoleCompany Director
Correspondence AddressAdvantage House Mitre Bridge Industrial Park, Mitr
London
W10 6AU
Director NameMr Rakesh Jattan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(15 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 23 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodfield Road
London
W9 2BA
Director NameMr Malcolm Douglas Paice
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(15 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Woodfield Road
London
W9 2BA
Director NameMr Sean Poul O'Shea
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2018(22 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address329 Edgware Road
Cdg House C/O Metroline Limited
London
NW2 6JP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed21 May 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed21 May 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.flchauffeurs.com/
Telephone020 75374777
Telephone regionLondon

Location

Registered Address329 Edgware Road
Cdg House C/O Metroline Limited
London
NW2 6JP
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Cityfleet Networks LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,675,148
Gross Profit£869,373
Net Worth£664,694
Cash£268,384
Current Liabilities£252,338

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Charges

11 September 1998Delivered on: 15 September 1998
Persons entitled: Credit Lyonnais Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under an agreement dated 14TH august 1998 or any amedment or addition thereto or replacement thereof.
Particulars: All the book and other debts due to the company from time to time howsoever by way of a first fixed charge.
Outstanding
28 August 1996Delivered on: 10 September 1996
Satisfied on: 23 February 2005
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

11 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
11 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
11 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (43 pages)
11 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
20 June 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
15 January 2023Appointment of Mr Rakesh Jattan as a director on 31 December 2022 (2 pages)
15 January 2023Termination of appointment of Sean Poul O'shea as a director on 31 December 2022 (1 page)
5 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages)
5 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
5 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
5 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (45 pages)
31 July 2022Registered office address changed from 31 Colville Road London W3 8BL England to 329 Edgware Road Cdg House C/O Metroline Limited London NW2 6JP on 31 July 2022 (1 page)
23 June 2022Secretary's details changed for Mr Rakesh Jattan on 22 June 2022 (1 page)
23 June 2022Director's details changed for Mr Rudy Tan Lai Wah on 22 June 2022 (2 pages)
23 June 2022Director's details changed for Mr Sean Poul O'shea on 22 June 2022 (2 pages)
23 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
9 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages)
9 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
9 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (45 pages)
9 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
23 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
23 June 2021Register inspection address has been changed from 7 Woodfield Road London W9 2BA England to 31 Colville Road London W3 8BL (1 page)
14 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages)
14 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
14 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (42 pages)
14 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
1 July 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
1 July 2020Register(s) moved to registered office address 31 Colville Road London W3 8BL (1 page)
1 July 2020Registered office address changed from Advantage House Mitre Bridge Industrial Park, Mitre Way London W10 6AU to 31 Colville Road London W3 8BL on 1 July 2020 (1 page)
15 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages)
15 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (39 pages)
15 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
15 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
21 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
12 October 2018Appointment of Mr Rudy Tan Lai Wah as a director on 30 September 2018 (2 pages)
12 October 2018Termination of appointment of Jaspal Singh as a director on 30 September 2018 (1 page)
12 October 2018Appointment of Mr Sean Poul O'shea as a director on 30 September 2018 (2 pages)
9 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (39 pages)
9 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
9 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages)
9 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
14 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
14 June 2018Register inspection address has been changed to 7 Woodfield Road London W9 2BA (1 page)
14 June 2018Notification of Cityfleet Networks Limited as a person with significant control on 6 June 2016 (2 pages)
14 June 2018Cessation of Comfortdelgro Corporation Ltd as a person with significant control on 14 June 2018 (1 page)
14 June 2018Register(s) moved to registered inspection location 7 Woodfield Road London W9 2BA (1 page)
17 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
17 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
17 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
17 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (36 pages)
17 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
17 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (36 pages)
14 August 2017Cessation of Cabcharge Australia Limited as a person with significant control on 1 August 2017 (1 page)
14 August 2017Cessation of Cabcharge Australia Limited as a person with significant control on 1 August 2017 (1 page)
12 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
17 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages)
17 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages)
17 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (30 pages)
17 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
17 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
17 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
17 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
17 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (30 pages)
4 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
21 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
21 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
21 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (28 pages)
21 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
21 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
21 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
21 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (28 pages)
21 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
7 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
17 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages)
17 December 2014Audit exemption subsidiary accounts made up to 31 December 2013 (14 pages)
17 December 2014Audit exemption subsidiary accounts made up to 31 December 2013 (14 pages)
17 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
17 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages)
17 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
24 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
24 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
12 October 2014Termination of appointment of Malcolm Paice as a director on 10 September 2014 (1 page)
12 October 2014Termination of appointment of Malcolm Paice as a director on 10 September 2014 (1 page)
9 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
9 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
26 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (12 pages)
26 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (27 pages)
26 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (27 pages)
26 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (12 pages)
16 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
16 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
16 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
16 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
21 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
17 July 2012Full accounts made up to 31 December 2011 (13 pages)
17 July 2012Full accounts made up to 31 December 2011 (13 pages)
29 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
29 June 2012Register inspection address has been changed (1 page)
29 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
29 June 2012Register inspection address has been changed (1 page)
7 June 2012Termination of appointment of Rakesh Jattan as a director (1 page)
7 June 2012Termination of appointment of Rakesh Jattan as a director (1 page)
21 May 2012Appointment of Mr Malcolm Paice as a director (2 pages)
21 May 2012Appointment of Mr Rakesh Jattan as a director (2 pages)
21 May 2012Appointment of Mr Rakesh Jattan as a director (2 pages)
21 May 2012Appointment of Mr Malcolm Paice as a director (2 pages)
7 May 2012Appointment of Mr Rakesh Jattan as a secretary (2 pages)
7 May 2012Termination of appointment of Damian Rowbotham as a director (1 page)
7 May 2012Termination of appointment of Damian Rowbotham as a director (1 page)
7 May 2012Termination of appointment of Damian Rowbotham as a secretary (1 page)
7 May 2012Appointment of Mr Rakesh Jattan as a secretary (2 pages)
7 May 2012Termination of appointment of Damian Rowbotham as a secretary (1 page)
14 June 2011Full accounts made up to 31 December 2010 (14 pages)
14 June 2011Full accounts made up to 31 December 2010 (14 pages)
6 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
31 December 2010Termination of appointment of Rakesh Jattan as a secretary (1 page)
31 December 2010Termination of appointment of Rakesh Jattan as a secretary (1 page)
31 December 2010Appointment of Mr Damian John Rowbotham as a secretary (1 page)
31 December 2010Appointment of Mr Damian John Rowbotham as a secretary (1 page)
24 September 2010Director's details changed for Mr Damian John Rowbotam on 19 July 2010 (2 pages)
24 September 2010Appointment of Mr Damian John Rowbotam as a director (2 pages)
24 September 2010Director's details changed for Mr Damian John Rowbotam on 19 July 2010 (2 pages)
24 September 2010Appointment of Mr Damian John Rowbotam as a director (2 pages)
24 September 2010Termination of appointment of Robert Leversha as a director (1 page)
24 September 2010Termination of appointment of Robert Leversha as a director (1 page)
18 August 2010Full accounts made up to 31 December 2009 (14 pages)
18 August 2010Full accounts made up to 31 December 2009 (14 pages)
28 July 2010Termination of appointment of James Diaz as a director (1 page)
28 July 2010Termination of appointment of James Diaz as a director (1 page)
23 June 2010Director's details changed for Mr James Fernando Diaz on 21 May 2010 (2 pages)
23 June 2010Director's details changed for Mr James Fernando Diaz on 21 May 2010 (2 pages)
23 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
17 February 2010Termination of appointment of Mandeep Kalsi as a secretary (1 page)
17 February 2010Director's details changed for Mr Jaspal Singh on 15 February 2010 (2 pages)
17 February 2010Termination of appointment of Mandeep Kalsi as a secretary (1 page)
17 February 2010Director's details changed for Mr Jaspal Singh on 15 February 2010 (2 pages)
17 February 2010Appointment of Mr Rakesh Prasad Jattan as a secretary (1 page)
17 February 2010Appointment of Mr Rakesh Prasad Jattan as a secretary (1 page)
31 December 2009Registered office address changed from Hygeia 5Th Floor 66-68 College Road Harrow Middlesex HA1 1BE on 31 December 2009 (1 page)
31 December 2009Registered office address changed from Hygeia 5Th Floor 66-68 College Road Harrow Middlesex HA1 1BE on 31 December 2009 (1 page)
1 September 2009Director appointed mr robert john leversha (1 page)
1 September 2009Director appointed mr robert john leversha (1 page)
31 August 2009Appointment terminated director kah lee (1 page)
31 August 2009Appointment terminated director kah lee (1 page)
29 May 2009Return made up to 21/05/09; full list of members (4 pages)
29 May 2009Return made up to 21/05/09; full list of members (4 pages)
17 April 2009Full accounts made up to 31 December 2008 (20 pages)
17 April 2009Full accounts made up to 31 December 2008 (20 pages)
2 July 2008Full accounts made up to 31 December 2007 (18 pages)
2 July 2008Full accounts made up to 31 December 2007 (18 pages)
17 June 2008Return made up to 21/05/08; full list of members (4 pages)
17 June 2008Return made up to 21/05/08; full list of members (4 pages)
17 June 2008Director's change of particulars / james diaz / 05/07/2006 (2 pages)
17 June 2008Appointment terminated secretary damian rowbotham (1 page)
17 June 2008Secretary appointed mr mandeep singh kalsi (1 page)
17 June 2008Appointment terminated secretary damian rowbotham (1 page)
17 June 2008Secretary appointed mr mandeep singh kalsi (1 page)
17 June 2008Director's change of particulars / james diaz / 05/07/2006 (2 pages)
30 August 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
30 August 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
25 May 2007Return made up to 21/05/07; full list of members (3 pages)
25 May 2007Return made up to 21/05/07; full list of members (3 pages)
24 May 2007Secretary's particulars changed (1 page)
24 May 2007Secretary's particulars changed (1 page)
17 April 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
17 April 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
22 January 2007Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
22 January 2007Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
11 October 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
11 October 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
22 August 2006Return made up to 21/05/06; full list of members (3 pages)
22 August 2006Return made up to 21/05/06; full list of members (3 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006New secretary appointed (1 page)
21 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 July 2006Director resigned (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006Registered office changed on 21/07/06 from: unit 69 cannon workshops cannon drive canary wharf london E14 4AS (1 page)
21 July 2006Registered office changed on 21/07/06 from: unit 69 cannon workshops cannon drive canary wharf london E14 4AS (1 page)
21 July 2006New secretary appointed (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 July 2006Amended accounts made up to 30 June 2004 (5 pages)
13 July 2006Amended accounts made up to 30 June 2005 (5 pages)
13 July 2006Amended accounts made up to 30 June 2005 (5 pages)
13 July 2006Amended accounts made up to 30 June 2004 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
12 July 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
27 August 2004Registered office changed on 27/08/04 from: suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
27 August 2004Registered office changed on 27/08/04 from: suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
20 July 2004Return made up to 21/05/04; full list of members (8 pages)
20 July 2004Return made up to 21/05/04; full list of members (8 pages)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
19 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 June 2003Return made up to 21/05/03; full list of members (8 pages)
18 June 2003Return made up to 21/05/03; full list of members (8 pages)
30 April 2003Director resigned (2 pages)
30 April 2003Director resigned (2 pages)
17 March 2003Registered office changed on 17/03/03 from: 370 cranbrook road gants hill ilford essex IG2 6HY (2 pages)
17 March 2003Registered office changed on 17/03/03 from: 370 cranbrook road gants hill ilford essex IG2 6HY (2 pages)
29 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
29 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
30 October 2002Registered office changed on 30/10/02 from: sussex house farningham road crowborough sussex TN6 2JP (1 page)
30 October 2002Registered office changed on 30/10/02 from: sussex house farningham road crowborough sussex TN6 2JP (1 page)
16 October 2002Director's particulars changed (1 page)
16 October 2002Director's particulars changed (1 page)
16 October 2002Secretary resigned (1 page)
16 October 2002New secretary appointed (2 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002Director's particulars changed (1 page)
16 October 2002New secretary appointed (2 pages)
16 October 2002Director's particulars changed (1 page)
17 June 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
25 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
14 September 2001Director's particulars changed (1 page)
14 September 2001Director's particulars changed (1 page)
14 September 2001Director's particulars changed (1 page)
14 September 2001Director's particulars changed (1 page)
20 June 2001Return made up to 21/05/01; full list of members (8 pages)
20 June 2001Return made up to 21/05/01; full list of members (8 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
25 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
25 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
20 June 2000Return made up to 21/05/00; full list of members (7 pages)
20 June 2000Return made up to 21/05/00; full list of members (7 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
4 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
4 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
17 June 1999Return made up to 21/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 June 1999Return made up to 21/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
2 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
1 April 1999Secretary's particulars changed;director's particulars changed (1 page)
1 April 1999Secretary's particulars changed;director's particulars changed (1 page)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 September 1998Particulars of mortgage/charge (3 pages)
15 September 1998Particulars of mortgage/charge (3 pages)
31 July 1998Secretary's particulars changed (1 page)
31 July 1998Secretary's particulars changed (1 page)
9 June 1998Return made up to 21/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 June 1998Return made up to 21/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
17 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
6 November 1997Return made up to 21/05/97; full list of members (6 pages)
6 November 1997Return made up to 21/05/97; full list of members (6 pages)
3 November 1997Secretary resigned (1 page)
3 November 1997Secretary resigned (1 page)
3 November 1997New secretary appointed (2 pages)
3 November 1997Secretary resigned (1 page)
3 November 1997Secretary resigned (1 page)
3 November 1997New secretary appointed (2 pages)
19 September 1997Auditor's resignation (1 page)
19 September 1997Auditor's resignation (1 page)
8 September 1997Registered office changed on 08/09/97 from: 4 college yard lower dagnall street st albans hertfordshire AL3 4PA (1 page)
8 September 1997Registered office changed on 08/09/97 from: 4 college yard lower dagnall street st albans hertfordshire AL3 4PA (1 page)
27 March 1997Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
27 March 1997Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
19 March 1997Registered office changed on 19/03/97 from: 6 hartcran house gibbs couch carpenders park watford WD1 5EZ (1 page)
19 March 1997Registered office changed on 19/03/97 from: 6 hartcran house gibbs couch carpenders park watford WD1 5EZ (1 page)
29 January 1997Ad 14/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 January 1997Ad 14/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 October 1996Registered office changed on 01/10/96 from: eagle house cranleigh close sanderstead surrey CR2 9LH (1 page)
1 October 1996New secretary appointed (2 pages)
1 October 1996Registered office changed on 01/10/96 from: eagle house cranleigh close sanderstead surrey CR2 9LH (1 page)
1 October 1996New secretary appointed (2 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
28 June 1996Company name changed reyfleet LIMITED\certificate issued on 01/07/96 (2 pages)
28 June 1996Company name changed reyfleet LIMITED\certificate issued on 01/07/96 (2 pages)
28 May 1996New director appointed (1 page)
28 May 1996New secretary appointed (2 pages)
28 May 1996New director appointed (1 page)
28 May 1996New secretary appointed (2 pages)
28 May 1996New director appointed (1 page)
28 May 1996New director appointed (1 page)
26 May 1996Secretary resigned (2 pages)
26 May 1996Registered office changed on 26/05/96 from: 31 corsham street london N1 6DR (1 page)
26 May 1996Secretary resigned (2 pages)
26 May 1996Director resigned (2 pages)
26 May 1996Director resigned (2 pages)
26 May 1996Registered office changed on 26/05/96 from: 31 corsham street london N1 6DR (1 page)
21 May 1996Incorporation (18 pages)
21 May 1996Incorporation (18 pages)