Cdg House C/O Metroline Limited
London
NW2 6JP
Director Name | Mr Rudy Tan Lai Wah |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 30 September 2018(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chief Executive Officer |
Country of Residence | Singapore |
Correspondence Address | 329 Edgware Road Cdg House C/O Metroline Limited London NW2 6JP |
Director Name | Mr Rakesh Prasad Jattan |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2022(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 329 Edgware Road Cdg House C/O Metroline Limited London NW2 6JP |
Director Name | Geoffrey John Bird |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Role | Transport Consultant |
Correspondence Address | Los Arqueros Golf & Country Club 34 Los Almendros Ctra De Ronda 29679 Benhavis Malaga Foreign |
Director Name | Luz Amparo Bird |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Role | Transport Co-Ordinator |
Correspondence Address | Los Arqueros Golf & Country Club 34 Los Almendros Ctra De Ronda 29679 Benhavisa Malaga Foreign |
Secretary Name | Mr Derek Sidney White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 69 Buxton Lane Caterham Surrey CR3 5HL |
Secretary Name | Margaret Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(4 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 22 October 1997) |
Role | Office Manager |
Correspondence Address | 13 Salmon Lane London E14 7NA |
Secretary Name | Mrs Ilze Grieve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Telegraph Place London E14 9XD |
Director Name | Mrs Ilze Grieve |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 130 Telegraph Place London E14 9XD |
Director Name | Peter Axford |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 May 2000) |
Role | General Manager |
Correspondence Address | 21 Kilmartin Road Goodmayes Essex IG3 9PF |
Director Name | Robert John Grieve |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(3 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 31 August 2000) |
Role | IT Manager |
Correspondence Address | 130 Telegraph Place Docklands London E14 9XD |
Director Name | Dermot Christopher John Barrow |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(3 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 06 July 2000) |
Role | Marketing Director |
Correspondence Address | Cornflower Cottage Durgates Wadhurst East Sussex TN5 6RS |
Director Name | Robert John Grieve |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 December 2002) |
Role | IT Manager |
Correspondence Address | 130 Telegraph Place Docklands London E14 9XD |
Secretary Name | James Fernando Diaz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 July 2006) |
Role | Company Director |
Correspondence Address | Flat 5 Bellmaker Court London E3 4AD |
Director Name | Mr James Fernando Diaz |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2004(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 April 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 186 Barrier Point Barrier Point Road London E16 2SE |
Director Name | Ronald Coss |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 April 2006) |
Role | Company Director |
Correspondence Address | 139 Lee High Road London SE13 5PF |
Director Name | Kah Wah Lee |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 03 July 2006(10 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 July 2009) |
Role | Chief Executive |
Correspondence Address | Flat 7 Heathcroft London W5 3BF |
Director Name | Mr Jaspal Singh |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 03 July 2006(10 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Advantage House Mitre Bridge Industrial Park, Mitr London W10 6AU |
Secretary Name | Mr Damian Rowbotham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2008) |
Role | Accountant |
Correspondence Address | 104 Lansdowne Road London W11 2LS |
Secretary Name | Mr Mandeep Singh Kalsi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(12 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 January 2010) |
Role | Accountant |
Correspondence Address | 19 Hill Road Pinner Middlesex HA5 1JY |
Director Name | Mr Robert John Leversha |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 2009(13 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 July 2010) |
Role | IT Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 5/40 Canfield Gardens London NW6 3EB |
Secretary Name | Mr Rakesh Prasad Jattan |
---|---|
Status | Resigned |
Appointed | 30 January 2010(13 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 01 November 2010) |
Role | Company Director |
Correspondence Address | Advantage House Mitre Bridge Industrial Park, Mitr London W10 6AU |
Director Name | Mr Damian John Rowbotham |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Advantage House Mitre Bridge Industrial Park, Mitr London W10 6AU |
Secretary Name | Mr Damian John Rowbotham |
---|---|
Status | Resigned |
Appointed | 01 November 2010(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 April 2012) |
Role | Company Director |
Correspondence Address | Advantage House Mitre Bridge Industrial Park, Mitr London W10 6AU |
Director Name | Mr Rakesh Jattan |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(15 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodfield Road London W9 2BA |
Director Name | Mr Malcolm Douglas Paice |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Woodfield Road London W9 2BA |
Director Name | Mr Sean Poul O'Shea |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2018(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 329 Edgware Road Cdg House C/O Metroline Limited London NW2 6JP |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | www.flchauffeurs.com/ |
---|---|
Telephone | 020 75374777 |
Telephone region | London |
Registered Address | 329 Edgware Road Cdg House C/O Metroline Limited London NW2 6JP |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Cityfleet Networks LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,675,148 |
Gross Profit | £869,373 |
Net Worth | £664,694 |
Cash | £268,384 |
Current Liabilities | £252,338 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 21 May 2023 (11 months ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 2 weeks from now) |
11 September 1998 | Delivered 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 1996 | Delivered 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 |
11 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
11 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages) |
11 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (43 pages) |
11 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
20 June 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
15 January 2023 | Appointment of Mr Rakesh Jattan as a director on 31 December 2022 (2 pages) |
15 January 2023 | Termination of appointment of Sean Poul O'shea as a director on 31 December 2022 (1 page) |
5 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages) |
5 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
5 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
5 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (45 pages) |
31 July 2022 | Registered 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 2022 | Secretary's details changed for Mr Rakesh Jattan on 22 June 2022 (1 page) |
23 June 2022 | Director's details changed for Mr Rudy Tan Lai Wah on 22 June 2022 (2 pages) |
23 June 2022 | Director's details changed for Mr Sean Poul O'shea on 22 June 2022 (2 pages) |
23 June 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
9 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages) |
9 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
9 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (45 pages) |
9 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
23 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
23 June 2021 | Register inspection address has been changed from 7 Woodfield Road London W9 2BA England to 31 Colville Road London W3 8BL (1 page) |
14 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages) |
14 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
14 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (42 pages) |
14 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
1 July 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
1 July 2020 | Register(s) moved to registered office address 31 Colville Road London W3 8BL (1 page) |
1 July 2020 | Registered 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 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages) |
15 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (39 pages) |
15 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
15 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
21 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
12 October 2018 | Appointment of Mr Rudy Tan Lai Wah as a director on 30 September 2018 (2 pages) |
12 October 2018 | Termination of appointment of Jaspal Singh as a director on 30 September 2018 (1 page) |
12 October 2018 | Appointment of Mr Sean Poul O'shea as a director on 30 September 2018 (2 pages) |
9 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (39 pages) |
9 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
9 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages) |
9 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
14 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
14 June 2018 | Register inspection address has been changed to 7 Woodfield Road London W9 2BA (1 page) |
14 June 2018 | Notification of Cityfleet Networks Limited as a person with significant control on 6 June 2016 (2 pages) |
14 June 2018 | Cessation of Comfortdelgro Corporation Ltd as a person with significant control on 14 June 2018 (1 page) |
14 June 2018 | Register(s) moved to registered inspection location 7 Woodfield Road London W9 2BA (1 page) |
17 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
17 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
17 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages) |
17 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
17 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (36 pages) |
17 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
17 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages) |
17 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (36 pages) |
14 August 2017 | Cessation of Cabcharge Australia Limited as a person with significant control on 1 August 2017 (1 page) |
14 August 2017 | Cessation of Cabcharge Australia Limited as a person with significant control on 1 August 2017 (1 page) |
12 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
17 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages) |
17 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages) |
17 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (30 pages) |
17 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
17 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
17 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
17 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
17 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (30 pages) |
4 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
21 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
21 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
21 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (28 pages) |
21 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages) |
21 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages) |
21 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
21 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (28 pages) |
21 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
7 July 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
17 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages) |
17 December 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (14 pages) |
17 December 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (14 pages) |
17 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
17 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages) |
17 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
24 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
24 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
12 October 2014 | Termination of appointment of Malcolm Paice as a director on 10 September 2014 (1 page) |
12 October 2014 | Termination of appointment of Malcolm Paice as a director on 10 September 2014 (1 page) |
9 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
26 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (12 pages) |
26 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (27 pages) |
26 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (27 pages) |
26 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (12 pages) |
16 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
16 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
16 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
16 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
21 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
29 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Register inspection address has been changed (1 page) |
29 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Register inspection address has been changed (1 page) |
7 June 2012 | Termination of appointment of Rakesh Jattan as a director (1 page) |
7 June 2012 | Termination of appointment of Rakesh Jattan as a director (1 page) |
21 May 2012 | Appointment of Mr Malcolm Paice as a director (2 pages) |
21 May 2012 | Appointment of Mr Rakesh Jattan as a director (2 pages) |
21 May 2012 | Appointment of Mr Rakesh Jattan as a director (2 pages) |
21 May 2012 | Appointment of Mr Malcolm Paice as a director (2 pages) |
7 May 2012 | Appointment of Mr Rakesh Jattan as a secretary (2 pages) |
7 May 2012 | Termination of appointment of Damian Rowbotham as a director (1 page) |
7 May 2012 | Termination of appointment of Damian Rowbotham as a director (1 page) |
7 May 2012 | Termination of appointment of Damian Rowbotham as a secretary (1 page) |
7 May 2012 | Appointment of Mr Rakesh Jattan as a secretary (2 pages) |
7 May 2012 | Termination of appointment of Damian Rowbotham as a secretary (1 page) |
14 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Termination of appointment of Rakesh Jattan as a secretary (1 page) |
31 December 2010 | Termination of appointment of Rakesh Jattan as a secretary (1 page) |
31 December 2010 | Appointment of Mr Damian John Rowbotham as a secretary (1 page) |
31 December 2010 | Appointment of Mr Damian John Rowbotham as a secretary (1 page) |
24 September 2010 | Director's details changed for Mr Damian John Rowbotam on 19 July 2010 (2 pages) |
24 September 2010 | Appointment of Mr Damian John Rowbotam as a director (2 pages) |
24 September 2010 | Director's details changed for Mr Damian John Rowbotam on 19 July 2010 (2 pages) |
24 September 2010 | Appointment of Mr Damian John Rowbotam as a director (2 pages) |
24 September 2010 | Termination of appointment of Robert Leversha as a director (1 page) |
24 September 2010 | Termination of appointment of Robert Leversha as a director (1 page) |
18 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
28 July 2010 | Termination of appointment of James Diaz as a director (1 page) |
28 July 2010 | Termination of appointment of James Diaz as a director (1 page) |
23 June 2010 | Director's details changed for Mr James Fernando Diaz on 21 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr James Fernando Diaz on 21 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Termination of appointment of Mandeep Kalsi as a secretary (1 page) |
17 February 2010 | Director's details changed for Mr Jaspal Singh on 15 February 2010 (2 pages) |
17 February 2010 | Termination of appointment of Mandeep Kalsi as a secretary (1 page) |
17 February 2010 | Director's details changed for Mr Jaspal Singh on 15 February 2010 (2 pages) |
17 February 2010 | Appointment of Mr Rakesh Prasad Jattan as a secretary (1 page) |
17 February 2010 | Appointment of Mr Rakesh Prasad Jattan as a secretary (1 page) |
31 December 2009 | Registered office address changed from Hygeia 5Th Floor 66-68 College Road Harrow Middlesex HA1 1BE on 31 December 2009 (1 page) |
31 December 2009 | Registered office address changed from Hygeia 5Th Floor 66-68 College Road Harrow Middlesex HA1 1BE on 31 December 2009 (1 page) |
1 September 2009 | Director appointed mr robert john leversha (1 page) |
1 September 2009 | Director appointed mr robert john leversha (1 page) |
31 August 2009 | Appointment terminated director kah lee (1 page) |
31 August 2009 | Appointment terminated director kah lee (1 page) |
29 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
17 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
17 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
17 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
17 June 2008 | Director's change of particulars / james diaz / 05/07/2006 (2 pages) |
17 June 2008 | Appointment terminated secretary damian rowbotham (1 page) |
17 June 2008 | Secretary appointed mr mandeep singh kalsi (1 page) |
17 June 2008 | Appointment terminated secretary damian rowbotham (1 page) |
17 June 2008 | Secretary appointed mr mandeep singh kalsi (1 page) |
17 June 2008 | Director's change of particulars / james diaz / 05/07/2006 (2 pages) |
30 August 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
30 August 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
25 May 2007 | Return made up to 21/05/07; full list of members (3 pages) |
25 May 2007 | Return made up to 21/05/07; full list of members (3 pages) |
24 May 2007 | Secretary's particulars changed (1 page) |
24 May 2007 | Secretary's particulars changed (1 page) |
17 April 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
17 April 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
22 January 2007 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
22 January 2007 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
11 October 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
11 October 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
22 August 2006 | Return made up to 21/05/06; full list of members (3 pages) |
22 August 2006 | Return made up to 21/05/06; full list of members (3 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | New secretary appointed (1 page) |
21 July 2006 | Resolutions
|
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: unit 69 cannon workshops cannon drive canary wharf london E14 4AS (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: unit 69 cannon workshops cannon drive canary wharf london E14 4AS (1 page) |
21 July 2006 | New secretary appointed (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Resolutions
|
13 July 2006 | Amended accounts made up to 30 June 2004 (5 pages) |
13 July 2006 | Amended accounts made up to 30 June 2005 (5 pages) |
13 July 2006 | Amended accounts made up to 30 June 2005 (5 pages) |
13 July 2006 | Amended accounts made up to 30 June 2004 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
12 July 2005 | Return made up to 21/05/05; full list of members
|
12 July 2005 | Return made up to 21/05/05; full list of members
|
1 June 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
1 June 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
23 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
27 August 2004 | Registered office changed on 27/08/04 from: suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page) |
27 August 2004 | Registered office changed on 27/08/04 from: suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page) |
20 July 2004 | Return made up to 21/05/04; full list of members (8 pages) |
20 July 2004 | Return made up to 21/05/04; full list of members (8 pages) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | New director appointed (2 pages) |
19 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
19 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
18 June 2003 | Return made up to 21/05/03; full list of members (8 pages) |
18 June 2003 | Return made up to 21/05/03; full list of members (8 pages) |
30 April 2003 | Director resigned (2 pages) |
30 April 2003 | Director resigned (2 pages) |
17 March 2003 | Registered office changed on 17/03/03 from: 370 cranbrook road gants hill ilford essex IG2 6HY (2 pages) |
17 March 2003 | Registered office changed on 17/03/03 from: 370 cranbrook road gants hill ilford essex IG2 6HY (2 pages) |
29 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
29 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
30 October 2002 | Registered office changed on 30/10/02 from: sussex house farningham road crowborough sussex TN6 2JP (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: sussex house farningham road crowborough sussex TN6 2JP (1 page) |
16 October 2002 | Director's particulars changed (1 page) |
16 October 2002 | Director's particulars changed (1 page) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Director's particulars changed (1 page) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | Director's particulars changed (1 page) |
17 June 2002 | Return made up to 21/05/02; full list of members
|
17 June 2002 | Return made up to 21/05/02; full list of members
|
25 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
25 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
14 September 2001 | Director's particulars changed (1 page) |
14 September 2001 | Director's particulars changed (1 page) |
14 September 2001 | Director's particulars changed (1 page) |
14 September 2001 | Director's particulars changed (1 page) |
20 June 2001 | Return made up to 21/05/01; full list of members (8 pages) |
20 June 2001 | Return made up to 21/05/01; full list of members (8 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
25 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
25 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
20 June 2000 | Return made up to 21/05/00; full list of members (7 pages) |
20 June 2000 | Return made up to 21/05/00; full list of members (7 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
4 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
4 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
17 June 1999 | Return made up to 21/05/99; no change of members
|
17 June 1999 | Return made up to 21/05/99; no change of members
|
2 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
2 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
1 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 September 1998 | Particulars of mortgage/charge (3 pages) |
15 September 1998 | Particulars of mortgage/charge (3 pages) |
31 July 1998 | Secretary's particulars changed (1 page) |
31 July 1998 | Secretary's particulars changed (1 page) |
9 June 1998 | Return made up to 21/05/98; no change of members
|
9 June 1998 | Return made up to 21/05/98; no change of members
|
17 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
17 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
6 November 1997 | Return made up to 21/05/97; full list of members (6 pages) |
6 November 1997 | Return made up to 21/05/97; full list of members (6 pages) |
3 November 1997 | Secretary resigned (1 page) |
3 November 1997 | Secretary resigned (1 page) |
3 November 1997 | New secretary appointed (2 pages) |
3 November 1997 | Secretary resigned (1 page) |
3 November 1997 | Secretary resigned (1 page) |
3 November 1997 | New secretary appointed (2 pages) |
19 September 1997 | Auditor's resignation (1 page) |
19 September 1997 | Auditor's resignation (1 page) |
8 September 1997 | Registered office changed on 08/09/97 from: 4 college yard lower dagnall street st albans hertfordshire AL3 4PA (1 page) |
8 September 1997 | Registered office changed on 08/09/97 from: 4 college yard lower dagnall street st albans hertfordshire AL3 4PA (1 page) |
27 March 1997 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
27 March 1997 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: 6 hartcran house gibbs couch carpenders park watford WD1 5EZ (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: 6 hartcran house gibbs couch carpenders park watford WD1 5EZ (1 page) |
29 January 1997 | Ad 14/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 January 1997 | Ad 14/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 October 1996 | Registered office changed on 01/10/96 from: eagle house cranleigh close sanderstead surrey CR2 9LH (1 page) |
1 October 1996 | New secretary appointed (2 pages) |
1 October 1996 | Registered office changed on 01/10/96 from: eagle house cranleigh close sanderstead surrey CR2 9LH (1 page) |
1 October 1996 | New secretary appointed (2 pages) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
28 June 1996 | Company name changed reyfleet LIMITED\certificate issued on 01/07/96 (2 pages) |
28 June 1996 | Company name changed reyfleet LIMITED\certificate issued on 01/07/96 (2 pages) |
28 May 1996 | New director appointed (1 page) |
28 May 1996 | New secretary appointed (2 pages) |
28 May 1996 | New director appointed (1 page) |
28 May 1996 | New secretary appointed (2 pages) |
28 May 1996 | New director appointed (1 page) |
28 May 1996 | New director appointed (1 page) |
26 May 1996 | Secretary resigned (2 pages) |
26 May 1996 | Registered office changed on 26/05/96 from: 31 corsham street london N1 6DR (1 page) |
26 May 1996 | Secretary resigned (2 pages) |
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: 31 corsham street london N1 6DR (1 page) |
21 May 1996 | Incorporation (18 pages) |
21 May 1996 | Incorporation (18 pages) |